Advanced company searchLink opens in new window

LUVVEY LIMITED

Company number 08681030

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)
13 Jan 2020 AP01 Appointment of Mr Mark John Collier as a director on 1 January 2020
13 Jan 2020 AP01 Appointment of Mrs Louise Ann Collier as a director on 1 January 2020
29 Nov 2019 AA Micro company accounts made up to 28 February 2019
13 May 2019 CS01 Confirmation statement made on 28 April 2019 with no updates
30 Nov 2018 AA Micro company accounts made up to 28 February 2018
03 May 2018 AD01 Registered office address changed from 12 Venn Hill Milton Abbot Tavistock PL19 0NY England to Elmwood House York Road Kirk Hammerton York YO26 8DH on 3 May 2018
28 Apr 2018 CS01 Confirmation statement made on 28 April 2018 with no updates
25 Oct 2017 AA Micro company accounts made up to 28 February 2017
10 May 2017 CS01 Confirmation statement made on 28 April 2017 with updates
24 Aug 2016 AD01 Registered office address changed from Bank House Main Street Heslington York YO10 5EB to 12 Venn Hill Milton Abbot Tavistock PL19 0NY on 24 August 2016
21 Jun 2016 AR01 Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
12 May 2016 AA Total exemption small company accounts made up to 28 February 2016
04 May 2016 AR01 Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
28 Apr 2015 AR01 Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
27 Apr 2015 AA Accounts for a dormant company made up to 28 February 2015
27 Apr 2015 TM01 Termination of appointment of Mark John Collier as a director on 26 February 2015
27 Apr 2015 TM01 Termination of appointment of Louise Ann Collier as a director on 26 February 2015
27 Apr 2015 AP01 Appointment of Mr Simon John Collier as a director on 26 February 2015
22 Apr 2015 AA01 Previous accounting period extended from 30 September 2014 to 28 February 2015
22 Apr 2015 SH01 Statement of capital following an allotment of shares on 28 February 2015
  • GBP 100
22 Apr 2015 AD01 Registered office address changed from Unit 7a Sketchley Meadows Ind Est Hinckley Leicestershire LE10 3EN to Bank House Main Street Heslington York YO10 5EB on 22 April 2015
07 Oct 2014 AR01 Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
09 Sep 2013 NEWINC Incorporation
Statement of capital on 2013-09-09
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted