C LOVIBOND BSC FCA CTA LIMITED

Register to unlock more data on OkredoRegister

C LOVIBOND BSC FCA CTA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03989032

Incorporation date

09/05/2000

Size

Micro Entity

Contacts

Registered address

Registered address

White House Farm, Dry Sandford, Abingdon, Oxfordshire OX13 6JRCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/2000)
dot icon31/12/2025
Micro company accounts made up to 2025-03-31
dot icon21/05/2025
Confirmation statement made on 2025-05-09 with no updates
dot icon31/12/2024
Micro company accounts made up to 2024-03-31
dot icon09/05/2024
Confirmation statement made on 2024-05-09 with no updates
dot icon28/12/2023
Micro company accounts made up to 2023-03-31
dot icon11/05/2023
Confirmation statement made on 2023-05-09 with no updates
dot icon30/12/2022
Micro company accounts made up to 2022-03-31
dot icon19/05/2022
Confirmation statement made on 2022-05-09 with no updates
dot icon28/12/2021
Micro company accounts made up to 2021-03-31
dot icon17/05/2021
Confirmation statement made on 2021-05-09 with no updates
dot icon28/03/2021
Micro company accounts made up to 2020-03-31
dot icon10/05/2020
Confirmation statement made on 2020-05-09 with no updates
dot icon16/02/2020
Appointment of Miss Ella Sofia Lovibond as a director on 2019-11-27
dot icon16/02/2020
Appointment of Miss Zoe Natasha Lovibond as a director on 2019-11-27
dot icon16/02/2020
Director's details changed for Mr Harry Locke Lovibond on 2020-02-03
dot icon01/01/2020
Micro company accounts made up to 2019-03-31
dot icon09/05/2019
Confirmation statement made on 2019-05-09 with updates
dot icon30/12/2018
Micro company accounts made up to 2018-03-31
dot icon13/05/2018
Confirmation statement made on 2018-05-09 with updates
dot icon13/05/2018
Appointment of Mr Oliver William Glenny Lovibond as a director on 2017-08-16
dot icon31/12/2017
Micro company accounts made up to 2017-03-31
dot icon14/07/2017
Confirmation statement made on 2017-05-09 with updates
dot icon14/07/2017
Notification of Charles Locke Lovibond as a person with significant control on 2016-04-06
dot icon14/07/2017
Notification of Caroline Rosemary Lovibond as a person with significant control on 2016-04-06
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/05/2016
Annual return made up to 2016-05-09 with full list of shareholders
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/10/2015
Compulsory strike-off action has been discontinued
dot icon06/10/2015
Annual return made up to 2015-05-09 with full list of shareholders
dot icon08/09/2015
First Gazette notice for compulsory strike-off
dot icon12/03/2015
Appointment of Mr Harry Locke Lovibond as a director on 2015-03-01
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/09/2014
Annual return made up to 2014-05-09 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/08/2013
Annual return made up to 2013-05-09 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/06/2012
Annual return made up to 2012-05-09 with full list of shareholders
dot icon30/06/2012
Director's details changed for Charles Locke Lovibond on 2011-09-01
dot icon31/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/07/2011
Annual return made up to 2011-05-09 with full list of shareholders
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/10/2010
Certificate of change of name
dot icon18/10/2010
Change of name notice
dot icon26/07/2010
Annual return made up to 2010-05-09 with full list of shareholders
dot icon01/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon24/06/2009
Return made up to 09/05/09; full list of members
dot icon30/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon04/07/2008
Return made up to 09/05/08; full list of members
dot icon01/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon25/05/2007
Return made up to 09/05/07; full list of members
dot icon07/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon02/08/2006
Return made up to 09/05/06; full list of members
dot icon05/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon21/06/2005
Return made up to 09/05/05; full list of members
dot icon04/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon28/06/2004
Return made up to 09/05/04; full list of members
dot icon26/01/2004
Accounts for a dormant company made up to 2003-03-31
dot icon01/08/2003
Return made up to 09/05/03; full list of members
dot icon05/03/2003
Accounts for a dormant company made up to 2002-03-31
dot icon31/05/2002
Return made up to 09/05/02; full list of members
dot icon17/01/2002
Accounts for a dormant company made up to 2001-03-31
dot icon08/08/2001
Ad 26/07/01--------- £ si 99@1=99 £ ic 1/100
dot icon03/08/2001
Registered office changed on 03/08/01 from: white house farm dry sandford oxfordshire OX13 6JR
dot icon03/08/2001
New director appointed
dot icon15/06/2001
Return made up to 09/05/01; full list of members
dot icon30/11/2000
Registered office changed on 30/11/00 from: half oak house 28 watford road northwood middlesex HA6 3NT
dot icon11/07/2000
Accounting reference date shortened from 31/05/01 to 31/03/01
dot icon04/07/2000
New secretary appointed
dot icon04/07/2000
New director appointed
dot icon18/05/2000
Secretary resigned
dot icon18/05/2000
Director resigned
dot icon09/05/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
494.00
-
0.00
-
-
2022
4
568.00
-
0.00
-
-
2023
4
337.00
-
0.00
-
-
2023
4
337.00
-
0.00
-
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

337.00 £Descended-40.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lovibond, Charles Locke
Director
26/06/2000 - Present
4
Lovibond, Caroline Rosemary
Director
25/07/2001 - Present
4
Lovibond, Harry Locke
Director
01/03/2015 - Present
-
Lovibond, Zoe Natasha
Director
27/11/2019 - Present
-
Lovibond, Oliver William Glenny
Director
16/08/2017 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C LOVIBOND BSC FCA CTA LIMITED

C LOVIBOND BSC FCA CTA LIMITED is an(a) Active company incorporated on 09/05/2000 with the registered office located at White House Farm, Dry Sandford, Abingdon, Oxfordshire OX13 6JR. There are currently 6 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of C LOVIBOND BSC FCA CTA LIMITED?

toggle

C LOVIBOND BSC FCA CTA LIMITED is currently Active. It was registered on 09/05/2000 .

Where is C LOVIBOND BSC FCA CTA LIMITED located?

toggle

C LOVIBOND BSC FCA CTA LIMITED is registered at White House Farm, Dry Sandford, Abingdon, Oxfordshire OX13 6JR.

What does C LOVIBOND BSC FCA CTA LIMITED do?

toggle

C LOVIBOND BSC FCA CTA LIMITED operates in the Tax consultancy (69.20/3 - SIC 2007) sector.

How many employees does C LOVIBOND BSC FCA CTA LIMITED have?

toggle

C LOVIBOND BSC FCA CTA LIMITED had 4 employees in 2023.

What is the latest filing for C LOVIBOND BSC FCA CTA LIMITED?

toggle

The latest filing was on 31/12/2025: Micro company accounts made up to 2025-03-31.