Advanced company searchLink opens in new window

LOVIN'HANDS LTD

Company number 11731328

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)
09 Apr 2024 AA Accounts for a dormant company made up to 30 May 2023
30 Jan 2024 CS01 Confirmation statement made on 16 December 2023 with no updates
18 Dec 2023 AP01 Appointment of Miss Sarah Garikai Makamure as a director on 5 December 2023
03 Aug 2023 AA Accounts for a dormant company made up to 30 May 2022
03 Aug 2023 CS01 Confirmation statement made on 16 December 2022 with no updates
03 Aug 2023 AA Accounts for a dormant company made up to 30 May 2021
31 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
30 Jan 2023 CS01 Confirmation statement made on 16 December 2021 with no updates
12 Apr 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
19 Jan 2021 AA01 Current accounting period extended from 31 December 2020 to 30 May 2021
18 Jan 2021 CS01 Confirmation statement made on 16 December 2020 with no updates
12 Jun 2020 PSC01 Notification of Fungai Makumbe as a person with significant control on 10 June 2020
12 Jun 2020 PSC07 Cessation of Sarah Garikai Makamure as a person with significant control on 10 June 2020
12 Jun 2020 TM01 Termination of appointment of Sarah Garikai Makamure as a director on 10 June 2020
12 Jun 2020 AP01 Appointment of Mr Godfrey Kaliwoh as a director on 5 June 2020
12 Jun 2020 AP01 Appointment of Ms Fungai Makumbe as a director on 5 June 2020
12 Jun 2020 AD01 Registered office address changed from Flat 9 Richmond Gate Hinckley LE10 0BD United Kingdom to 27 Burgess Street Wigston LE18 1PG on 12 June 2020
11 Jun 2020 DISS40 Compulsory strike-off action has been discontinued
10 Jun 2020 CS01 Confirmation statement made on 16 December 2019 with no updates
10 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
17 Dec 2018 NEWINC Incorporation
Statement of capital on 2018-12-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted