Advanced company searchLink opens in new window

LOVED ONES FOREVER LIMITED

Company number 13228281

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)
23 Apr 2024 AP01 Appointment of Mr Jake Alexanda Leslie Fernando as a director on 19 April 2024
29 Nov 2023 AA Unaudited abridged accounts made up to 28 February 2023
26 Jul 2023 CS01 Confirmation statement made on 22 July 2023 with no updates
05 Jul 2023 CH01 Director's details changed for Mr Benjamin Lopez on 5 July 2023
05 Jul 2023 PSC04 Change of details for Mr Benjamin Lopez as a person with significant control on 5 July 2023
05 Jul 2023 PSC04 Change of details for Mr Montana Hassan as a person with significant control on 5 July 2023
05 Jul 2023 PSC04 Change of details for Mr Hassan Nurettin Hassan as a person with significant control on 5 July 2023
05 Jul 2023 AD01 Registered office address changed from 111 Sibthorpe Road London SE12 9DS England to Studio 219 Paynes Wharfe 23-25 Wharf Street London SE8 3GG on 5 July 2023
07 Jun 2023 AAMD Amended accounts made up to 28 February 2022
26 Nov 2022 AA Unaudited abridged accounts made up to 28 February 2022
22 Jul 2022 CS01 Confirmation statement made on 22 July 2022 with updates
22 Jul 2022 PSC01 Notification of Hassan Nurettin Hassan as a person with significant control on 25 November 2021
22 Jul 2022 PSC01 Notification of Montana Hassan as a person with significant control on 25 November 2021
22 Jul 2022 PSC04 Change of details for Mr Benjamin Lopez as a person with significant control on 22 July 2022
22 Jul 2022 CH01 Director's details changed for Mr Benjamin Lopez on 22 July 2022
09 Nov 2021 AD01 Registered office address changed from Apartment 314 75 Queens Dock Avenue Hull HU1 3FA England to 111 Sibthorpe Road London SE12 9DS on 9 November 2021
03 Sep 2021 CS01 Confirmation statement made on 3 September 2021 with updates
03 Sep 2021 PSC04 Change of details for Mr Benjamin Lopez as a person with significant control on 1 September 2021
01 Sep 2021 AP01 Appointment of Mr Montana Hassan as a director on 1 September 2021
01 Sep 2021 AP01 Appointment of Mr Hassan Nurettin Hassan as a director on 1 September 2021
01 Sep 2021 AD01 Registered office address changed from 10 Market Green Cottingham East Riding of Yorkshire HU16 5QG England to Apartment 314 75 Queens Dock Avenue Hull HU1 3FA on 1 September 2021
13 Jul 2021 PSC04 Change of details for Mr Benjamin Lopez as a person with significant control on 13 July 2021
13 Jul 2021 CH01 Director's details changed for Mr Benjamin Lopez on 13 July 2021
01 Jul 2021 PSC01 Notification of Benjamin Lopez as a person with significant control on 27 February 2021
01 Jul 2021 PSC09 Withdrawal of a person with significant control statement on 1 July 2021