Advanced company searchLink opens in new window

LOVELL PARK PROPERTIES LTD

Company number 11694510

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)
26 Jul 2021 PSC07 Cessation of Aras Mezori as a person with significant control on 26 July 2021
23 Jul 2021 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr araz mohammed saee mezori
27 May 2021 CH01 Director's details changed for Mr Aras Mezori on 27 May 2021
25 Mar 2021 CS01 Confirmation statement made on 9 March 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 13.09.2021.
23 Feb 2021 MR01 Registration of charge 116945100006, created on 19 February 2021
27 Nov 2020 MR01 Registration of charge 116945100005, created on 16 November 2020
24 Nov 2020 AA Micro company accounts made up to 30 November 2019
28 Mar 2020 MR01 Registration of charge 116945100004, created on 27 March 2020
09 Mar 2020 CS01 Confirmation statement made on 9 March 2020 with updates
04 Feb 2020 CS01 Confirmation statement made on 22 January 2020 with no updates
14 Nov 2019 MR01 Registration of charge 116945100003, created on 13 November 2019
07 Oct 2019 MR01 Registration of a charge with Charles court order to extend. Charge code 116945100002, created on 18 March 2019
22 May 2019 MR01 Registration of charge 116945100001, created on 15 May 2019
26 Feb 2019 CH01 Director's details changed for Mrs Ronak Abdulqadir Mustafa on 25 February 2019
25 Feb 2019 PSC04 Change of details for Mrs Ronak Abdulqadir Mustafa as a person with significant control on 20 February 2019
17 Feb 2019 CH01 Director's details changed for Mrs Ronak Abdulqadir Mustafa on 17 February 2019
15 Feb 2019 AP01 Appointment of Mrs Ronak Abdulqadir Mustafa as a director on 15 February 2019
22 Jan 2019 CS01 Confirmation statement made on 22 January 2019 with updates
03 Dec 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-02
23 Nov 2018 NEWINC Incorporation
Statement of capital on 2018-11-23
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified Director’s date of birth on the IN01 was removed from the public register on 22/07/2021 as it was invalid or ineffective.