LOVEDEAN LIMITED

Register to unlock more data on OkredoRegister

LOVEDEAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05431697

Incorporation date

20/04/2005

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O O'Donnell 3rd Floor, 11 Grafton St, London W1S 4EWCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/2005)
dot icon23/09/2013
Final Gazette dissolved via voluntary strike-off
dot icon10/06/2013
First Gazette notice for voluntary strike-off
dot icon03/06/2013
Application to strike the company off the register
dot icon29/04/2013
Annual return made up to 2013-04-21 with full list of shareholders
dot icon03/02/2013
Registered office address changed from C/O C/O Charles O'donnell 2nd Fl 11 Grafton St London W1S 4EW United Kingdom on 2013-02-04
dot icon25/07/2012
Annual return made up to 2012-04-21 with full list of shareholders
dot icon25/07/2012
Registered office address changed from C/O C/O Charles O'donnell 2nd Floor 11 Grafton St London W1S 4EW United Kingdom on 2012-07-26
dot icon25/07/2012
Registered office address changed from 1st Floor 314 Regents Park Road Finchley London N3 2LT on 2012-07-26
dot icon28/06/2012
Total exemption small company accounts made up to 2011-08-31
dot icon09/05/2011
Annual return made up to 2011-04-21 with full list of shareholders
dot icon23/11/2010
Registered office address changed from Calder and Co 1 Regent Street London SW1Y 4NW on 2010-11-24
dot icon05/10/2010
Statement of capital on 2010-09-27
dot icon05/10/2010
Cancellation of shares. Statement of capital on 2010-10-06
dot icon05/10/2010
Resolutions
dot icon05/10/2010
Purchase of own shares.
dot icon30/09/2010
Total exemption small company accounts made up to 2010-08-31
dot icon27/09/2010
Termination of appointment of Angus Cameron as a director
dot icon27/09/2010
Termination of appointment of Rupert Hambro as a director
dot icon27/09/2010
Termination of appointment of Angus Cameron as a secretary
dot icon27/09/2010
Termination of appointment of Mark Cuddigan as a director
dot icon23/09/2010
Statement by Directors
dot icon23/09/2010
Solvency Statement dated 23/09/10
dot icon23/09/2010
Statement of capital on 2010-09-24
dot icon23/09/2010
Resolutions
dot icon25/08/2010
Current accounting period extended from 2010-04-30 to 2010-08-31
dot icon12/05/2010
Miscellaneous
dot icon27/04/2010
Annual return made up to 2010-04-21 with full list of shareholders
dot icon01/09/2009
Total exemption small company accounts made up to 2009-04-30
dot icon27/05/2009
Director and Secretary's Change of Particulars / angus cameron / 12/05/2009 / Occupation was: director, now: company manager
dot icon27/05/2009
Registered office changed on 28/05/2009 from picktree house monks walk farnham surrey GU9 8HT
dot icon12/05/2009
Resolutions
dot icon03/05/2009
Appointment Terminated Director and Secretary charles o'donnell
dot icon01/05/2009
Director appointed mark nicholas john cuddigan
dot icon01/05/2009
Director and secretary appointed angus charles cameron
dot icon01/05/2009
Capitals not rolled up
dot icon01/05/2009
Resolutions
dot icon23/04/2009
Return made up to 21/04/09; full list of members
dot icon19/01/2009
Capitals not rolled up
dot icon19/01/2009
Ad 11/09/08 gbp si 2@1=2 gbp ic 12/14
dot icon23/09/2008
Total exemption small company accounts made up to 2008-04-30
dot icon17/09/2008
Return made up to 21/04/08; full list of members
dot icon01/05/2008
Registered office changed on 02/05/2008 from reeks reynolds fridays hill fernhurst west sussex GU27 3DX
dot icon29/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon09/01/2008
Nc inc already adjusted 20/09/07
dot icon09/01/2008
Resolutions
dot icon09/01/2008
Resolutions
dot icon09/01/2008
Resolutions
dot icon09/01/2008
Resolutions
dot icon13/12/2007
Ad 20/09/07--------- £ si 2@1=2 £ ic 10/12
dot icon11/12/2007
Memorandum and Articles of Association
dot icon10/12/2007
New director appointed
dot icon04/12/2007
Certificate of change of name
dot icon30/04/2007
Return made up to 21/04/07; full list of members
dot icon31/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon30/11/2006
New director appointed
dot icon30/11/2006
Ad 15/09/06--------- £ si 9@1=9 £ ic 1/10
dot icon12/06/2006
Return made up to 21/04/06; full list of members
dot icon12/06/2006
Secretary's particulars changed;director's particulars changed
dot icon12/06/2006
Registered office changed on 13/06/06
dot icon16/05/2006
Registered office changed on 17/05/06 from: hinton daubnay house broadway lane lovedean hampshire PO8 0SG
dot icon07/06/2005
Resolutions
dot icon07/06/2005
Resolutions
dot icon07/06/2005
Resolutions
dot icon19/05/2005
Secretary resigned
dot icon19/05/2005
Director resigned
dot icon19/05/2005
New secretary appointed
dot icon19/05/2005
New director appointed
dot icon11/05/2005
Registered office changed on 12/05/05 from: weyside passfield bridge, passfield, liphook hampshire GU30 7RU
dot icon20/04/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2011
dot iconLast change occurred
30/08/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/08/2011
dot iconNext account date
30/08/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
20/04/2005 - 20/04/2005
68517
COMPANY DIRECTORS LIMITED
Nominee Director
20/04/2005 - 20/04/2005
67500
Hambro, Rupert Nicholas
Director
19/09/2007 - 21/09/2010
43
Cameron, Angus Charles
Director
19/04/2009 - 21/09/2010
5
Mr Mark Nicholas John Cuddigan
Director
19/04/2009 - 21/09/2010
9

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LOVEDEAN LIMITED

LOVEDEAN LIMITED is an(a) Dissolved company incorporated on 20/04/2005 with the registered office located at C/O O'Donnell 3rd Floor, 11 Grafton St, London W1S 4EW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LOVEDEAN LIMITED?

toggle

LOVEDEAN LIMITED is currently Dissolved. It was registered on 20/04/2005 and dissolved on 23/09/2013.

Where is LOVEDEAN LIMITED located?

toggle

LOVEDEAN LIMITED is registered at C/O O'Donnell 3rd Floor, 11 Grafton St, London W1S 4EW.

What does LOVEDEAN LIMITED do?

toggle

LOVEDEAN LIMITED operates in the Manufacture of breakfast cereals and cereals-based food (10.61/2 - SIC 2007) sector.

What is the latest filing for LOVEDEAN LIMITED?

toggle

The latest filing was on 23/09/2013: Final Gazette dissolved via voluntary strike-off.