Advanced company searchLink opens in new window

LUVBUG LIMITED

Company number 09107490

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)
17 Jun 2024 AA Micro company accounts made up to 30 September 2023
01 May 2024 CS01 Confirmation statement made on 1 May 2024 with no updates
22 Mar 2024 AA01 Previous accounting period extended from 30 June 2023 to 30 September 2023
30 Jun 2023 AA Micro company accounts made up to 30 June 2022
23 May 2023 CS01 Confirmation statement made on 13 May 2023 with no updates
13 May 2022 CS01 Confirmation statement made on 13 May 2022 with no updates
25 Mar 2022 AA Micro company accounts made up to 30 June 2021
23 Jun 2021 AA Micro company accounts made up to 30 June 2020
18 Jun 2021 CS01 Confirmation statement made on 18 June 2021 with no updates
19 Jun 2020 CS01 Confirmation statement made on 19 June 2020 with no updates
24 Feb 2020 AA Micro company accounts made up to 30 June 2019
25 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with no updates
05 Jul 2019 AD01 Registered office address changed from Lbm Third Floor 32-33 Gosfield Street London W1W 6HL to First Floor 17-19 Foley Street London W1W 6DW on 5 July 2019
25 Mar 2019 AA Micro company accounts made up to 30 June 2018
02 Aug 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
27 Mar 2018 AA Micro company accounts made up to 30 June 2017
24 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with updates
24 Jul 2017 TM01 Termination of appointment of Stephen Gabriel Miron as a director on 24 July 2017
23 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
11 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
24 Aug 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
24 Aug 2015 CH01 Director's details changed for Mr Marvin Richard James Humes on 29 July 2014
24 Aug 2015 CH01 Director's details changed for Mrs Rochelle Eulah Eileen Humes on 1 July 2014
24 Aug 2015 AD01 Registered office address changed from Lee and Thompson Llp 4 Gee's Court St Christopher's Place London W1U 1JD United Kingdom to Lbm Third Floor 32-33 Gosfield Street London W1W 6HL on 24 August 2015