Advanced company searchLink opens in new window

LOVEBREAD CIC

Company number 07929147

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Mar 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
12 Feb 2020 CS01 Confirmation statement made on 30 January 2020 with no updates
29 Oct 2019 AP01 Appointment of Mr John Robert Scott Clark as a director on 17 October 2019
29 Oct 2019 AA01 Previous accounting period shortened from 31 January 2019 to 30 January 2019
05 Mar 2019 AP01 Appointment of Father Michael Hall as a director on 1 March 2019
04 Mar 2019 TM01 Termination of appointment of Carole Frances Roberts as a director on 1 March 2019
04 Mar 2019 AP01 Appointment of Mr Matthew Geraghty as a director on 1 March 2019
04 Feb 2019 CS01 Confirmation statement made on 30 January 2019 with no updates
21 Dec 2018 TM01 Termination of appointment of Richard Hickson as a director on 21 December 2018
21 Dec 2018 TM01 Termination of appointment of Monique Perez-Santaella as a director on 21 December 2018
01 Nov 2018 AA Total exemption full accounts made up to 31 January 2018
28 Mar 2018 AP01 Appointment of Miss Monique Perez-Santaella as a director on 16 March 2018
28 Mar 2018 AP01 Appointment of Mr Steven Bedford as a director on 16 March 2018
05 Feb 2018 CS01 Confirmation statement made on 30 January 2018 with no updates
13 Dec 2017 TM01 Termination of appointment of Katherine Jane Hill as a director on 1 December 2017
30 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
14 Feb 2017 CS01 Confirmation statement made on 30 January 2017 with updates
27 Oct 2016 TM01 Termination of appointment of Frances Lister as a director on 27 October 2016
22 Sep 2016 AA Total exemption small company accounts made up to 31 January 2016
23 Feb 2016 AR01 Annual return made up to 30 January 2016 no member list
23 Feb 2016 CH01 Director's details changed for Ms Katherine Jane Hill on 10 December 2015
23 Feb 2016 AD01 Registered office address changed from 10 High Street Brighouse West Yorkshire HD6 1DE to The Bakehouse No7 Martin St Brighouse West Yorkshire HD6 1DA on 23 February 2016
14 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
25 Feb 2015 AR01 Annual return made up to 30 January 2015 no member list