About

Registered Number: 08465733
Date of Incorporation: 28/03/2013 (11 years and 2 months ago)
Company Status: Active
Registered Address: Gelder Group Tillbridge Lane, Sturton By Stow, Lincoln, LN1 2DS

 

Based in Lincoln, Lovediy Ltd was setup in 2013, it's status at Companies House is "Active". The companies directors are Fullwood, Arran James Michael, Cavill, Robert Mccartney, Cunliffe, Russell.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FULLWOOD, Arran James Michael 12 May 2016 - 1
CAVILL, Robert Mccartney 22 January 2016 12 May 2016 1
CUNLIFFE, Russell 28 March 2013 22 January 2016 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
PARENT_ACC - N/A 05 October 2020
AGREEMENT2 - N/A 05 October 2020
GUARANTEE2 - N/A 05 October 2020
CS01 - N/A 22 January 2020
AAMD - Amended Accounts 21 January 2020
PARENT_ACC - N/A 21 January 2020
GUARANTEE2 - N/A 21 January 2020
AGREEMENT2 - N/A 21 January 2020
AA - Annual Accounts 25 October 2019
PARENT_ACC - N/A 25 October 2019
AGREEMENT2 - N/A 16 October 2019
GUARANTEE2 - N/A 16 October 2019
CS01 - N/A 23 January 2019
MR01 - N/A 07 June 2018
AA - Annual Accounts 20 April 2018
PARENT_ACC - N/A 20 April 2018
GUARANTEE2 - N/A 20 April 2018
AGREEMENT2 - N/A 20 April 2018
CS01 - N/A 22 February 2018
AA - Annual Accounts 12 April 2017
GUARANTEE2 - N/A 12 April 2017
PARENT_ACC - N/A 31 March 2017
AGREEMENT2 - N/A 31 March 2017
AA01 - Change of accounting reference date 10 February 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 11 July 2016
PARENT_ACC - N/A 11 July 2016
AGREEMENT2 - N/A 11 July 2016
GUARANTEE2 - N/A 11 July 2016
AA - Annual Accounts 01 July 2016
AA01 - Change of accounting reference date 17 June 2016
AA01 - Change of accounting reference date 14 June 2016
AP03 - Appointment of secretary 12 May 2016
TM02 - Termination of appointment of secretary 12 May 2016
AR01 - Annual Return 22 January 2016
CH03 - Change of particulars for secretary 22 January 2016
TM02 - Termination of appointment of secretary 22 January 2016
AP03 - Appointment of secretary 22 January 2016
AD01 - Change of registered office address 22 January 2016
CERTNM - Change of name certificate 12 January 2016
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 09 May 2014
AA01 - Change of accounting reference date 01 May 2014
AR01 - Annual Return 24 April 2014
NEWINC - New incorporation documents 28 March 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 June 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.