LOVELANE CABS LIMITED - LIVERPOOL


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2024-03-21 View Report
Confirmation statement. Statement with no updates. 2023-07-10 View Report
Accounts. Accounts type total exemption full. 2023-04-18 View Report
Accounts. Change account reference date company previous shortened. 2023-03-28 View Report
Confirmation statement. Statement with no updates. 2022-08-01 View Report
Accounts. Accounts type total exemption full. 2022-03-28 View Report
Confirmation statement. Statement with no updates. 2021-07-19 View Report
Accounts. Accounts type total exemption full. 2021-04-26 View Report
Confirmation statement. Statement with no updates. 2020-07-13 View Report
Address. Change date: 2020-03-26. New address: Trident House 105 Derby Road Liverpool L20 8LZ. Old address: C/O Whitnalls 1st Floor Cotton House Old Hall Street Liverpool L3 9TX. 2020-03-26 View Report
Accounts. Accounts type total exemption full. 2020-03-12 View Report
Confirmation statement. Statement with no updates. 2019-07-15 View Report
Accounts. Accounts type total exemption full. 2019-03-27 View Report
Confirmation statement. Statement with no updates. 2018-08-22 View Report
Accounts. Accounts type total exemption full. 2018-03-20 View Report
Confirmation statement. Statement with no updates. 2017-08-22 View Report
Persons with significant control. Psc name: Alan Woodroffe. Notification date: 2017-06-27. 2017-08-22 View Report
Accounts. Accounts type total exemption small. 2017-03-10 View Report
Annual return. With made up date full list shareholders. 2016-08-05 View Report
Accounts. Accounts type total exemption small. 2016-03-24 View Report
Annual return. With made up date full list shareholders. 2015-08-06 View Report
Accounts. Accounts type total exemption small. 2015-04-22 View Report
Accounts. Change account reference date company previous shortened. 2015-03-26 View Report
Annual return. With made up date full list shareholders. 2014-07-22 View Report
Address. Change date: 2014-07-22. New address: 1St Floor Cotton House Old Hall Street Liverpool L3 9TX. Old address: Whitnalls Cotton House Old Hall Street Liverpool Merseyside L3 9HF. 2014-07-22 View Report
Accounts. Accounts type total exemption small. 2014-03-28 View Report
Annual return. With made up date full list shareholders. 2013-07-17 View Report
Officers. Officer name: Alan John Woodruff. Change date: 2013-06-27. 2013-07-17 View Report
Accounts. Accounts type total exemption small. 2013-03-26 View Report
Annual return. With made up date full list shareholders. 2012-08-24 View Report
Accounts. Accounts type total exemption small. 2012-03-21 View Report
Annual return. With made up date full list shareholders. 2011-09-21 View Report
Accounts. Accounts type total exemption small. 2011-03-31 View Report
Annual return. With made up date full list shareholders. 2010-07-26 View Report
Officers. Officer name: Alan John Woodruff. Change date: 2010-06-26. 2010-07-26 View Report
Accounts. Accounts type total exemption small. 2010-03-25 View Report
Annual return. Legacy. 2009-08-18 View Report
Officers. Description: Appointment terminated director carl murphy. 2009-08-18 View Report
Officers. Description: Appointment terminated secretary brian humphreys. 2009-08-18 View Report
Accounts. Accounts type total exemption small. 2009-04-22 View Report
Annual return. Legacy. 2008-11-25 View Report
Accounts. Accounts type total exemption small. 2008-03-31 View Report
Accounts. Accounts type total exemption small. 2007-09-13 View Report
Annual return. Legacy. 2007-07-25 View Report
Annual return. Legacy. 2006-07-13 View Report
Accounts. Accounts type total exemption small. 2006-06-05 View Report
Accounts. Accounts type total exemption small. 2005-08-12 View Report
Annual return. Legacy. 2005-07-13 View Report
Officers. Description: New director appointed. 2004-11-26 View Report
Accounts. Accounts type total exemption small. 2004-11-26 View Report