Date | Description |
2025-05-02 |
insert person Aakash Chavan |
2025-05-02 |
insert person Emma Court |
2025-05-02 |
insert person Emma Ward |
2025-05-02 |
insert person Megan Roberts |
2025-05-02 |
insert person Millie Gray |
2025-05-02 |
insert person Tia Carby-Vidal |
2025-04-01 |
update person_description Clare Hymas => Clare Hymas |
2025-04-01 |
update person_description David Ismaili => David Ismaili |
2025-04-01 |
update person_description Hannah Green => Hannah Green |
2025-04-01 |
update person_title Alexandra Carpusca: Junior Paralegal => Paralegal |
2025-04-01 |
update person_title Clare Hymas: EC261 Claims Manager => Flight Compensation Claims Manager |
2025-02-28 |
insert general_emails in..@lovetts.co.uk |
2025-02-28 |
insert address Bramley House, The Guildway
Old Portsmouth Road
Guildford
Surrey
GU3 1LR |
2025-02-28 |
insert address Bramley House, The Guildway, Old Portsmouth Rd, Guildford, Surrey GU3 1LR |
2025-02-28 |
insert alias Lovetts |
2025-02-28 |
insert alias Lovetts Ltd. |
2025-02-28 |
insert email in..@lovetts.co.uk |
2025-02-28 |
insert index_pages_linkeddomain google.com |
2025-02-28 |
insert index_pages_linkeddomain lovetts.co.uk |
2025-02-28 |
insert index_pages_linkeddomain sra.org.uk |
2025-02-28 |
insert phone +44 1483 457500 |
2025-02-28 |
insert registration_number 2996700 |
2025-02-28 |
insert registration_number 79983 |
2025-02-28 |
insert registration_number ID 79983 |
2025-02-28 |
insert vat 602454474 |
2025-02-28 |
update primary_contact null => Bramley House,
The Guildway,
Old Portsmouth Road,
Guildford,
Surrey,
GU3 1LR |
2025-02-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID EARL / 17/02/2025 |
2025-02-06 |
update statutory_documents 31/07/24 TOTAL EXEMPTION FULL |
2025-01-27 |
delete general_emails in..@lovetts.co.uk |
2025-01-27 |
delete address Bramley House, The Guildway
Old Portsmouth Road
Guildford, Surrey GU3 1LR |
2025-01-27 |
delete address Bramley House, The Guildway, Old Portsmouth Rd, Guildford, Surrey GU3 1LR |
2025-01-27 |
delete alias Lovetts |
2025-01-27 |
delete alias Lovetts Ltd. |
2025-01-27 |
delete email in..@lovetts.co.uk |
2025-01-27 |
delete index_pages_linkeddomain google.com |
2025-01-27 |
delete index_pages_linkeddomain lovetts.co.uk |
2025-01-27 |
delete index_pages_linkeddomain sra.org.uk |
2025-01-27 |
delete phone +44 1483 457500 |
2025-01-27 |
delete registration_number 2996700 |
2025-01-27 |
delete registration_number 79983 |
2025-01-27 |
delete registration_number ID 79983 |
2025-01-27 |
delete vat 602454474 |
2025-01-27 |
update primary_contact Bramley House,
The Guildway,
Old Portsmouth Road,
Guildford,
Surrey,
GU3 1LR => null |
2024-11-25 |
delete person Charlotte Peters |
2024-11-25 |
delete person Ehthshaam Tariq |
2024-11-25 |
delete person Gemma Gatford |
2024-11-25 |
insert person Charlotte Plunkett |
2024-11-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/24, NO UPDATES |
2024-10-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029967000003 |
2024-10-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2024-09-23 |
delete terms_pages_linkeddomain fisglobal.com |
2024-09-23 |
update person_title Chris Earl: Solicitor; Operations Manager => Operations Director - Solicitor |
2024-09-23 |
update person_title Eva Andrikopoulou: Office Administrator => Junior Paralegal |
2024-09-03 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER DAVID EARL |
2024-06-17 |
insert registration_number ID 79983 |
2024-04-15 |
delete about_pages_linkeddomain yoshki.com |
2024-04-15 |
insert person Ehthshaam Tariq |
2024-04-15 |
insert person Eva Andrikopoulou |
2024-04-15 |
insert person George Sayer |
2024-04-15 |
insert person Gourav Gope |
2024-04-15 |
insert person Izabela Zgoda |
2024-04-15 |
update person_description Sarah Vickery => Sarah Vickery |
2024-04-07 |
update accounts_last_madeup_date 2022-07-31 => 2023-07-31 |
2024-04-07 |
update accounts_next_due_date 2024-04-30 => 2025-04-30 |
2024-03-14 |
delete general_emails en..@legalombudsman.org.uk |
2024-03-14 |
delete address 5 Chancery Lane
London
WC2A 1LG |
2024-03-14 |
delete address PO BOX 6806, Wolverhampton, WV1 9WJ |
2024-03-14 |
delete email en..@legalombudsman.org.uk |
2024-03-14 |
delete person Ellen Minett |
2024-03-14 |
delete person Fabrizio Pianta |
2024-03-14 |
delete person Jackie Copland |
2024-03-14 |
delete person Nathan Boucher |
2024-03-14 |
delete person Reece Buckle |
2024-03-14 |
insert about_pages_linkeddomain yoshki.com |
2024-03-14 |
insert address 330 High Holborn
London
WC2A 1HL |
2024-03-14 |
insert address PO BOX 6167, Slough, SL1 0EH |
2024-03-14 |
insert person Daniel Parker |
2024-03-14 |
insert person Sarah Vickery |
2024-03-14 |
insert person Tara Dewey |
2024-03-14 |
update person_description Bailey Thomson => Bailey Thomson |
2024-03-14 |
update person_title Amy Tilley: Client Services & Digital Marketing Executive => Digital Marketing Executive |
2024-03-14 |
update person_title Noemi Ekomo-Esono Sanz: Prelegal Executive => Prelegal Department Manager |
2023-12-06 |
update statutory_documents 31/07/23 TOTAL EXEMPTION FULL |
2023-11-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/23, NO UPDATES |
2023-07-19 |
update person_title Charlotte Peters: Trainee Solicitor; a Paralegal => Solicitor; a Paralegal |
2023-04-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-04-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2022-12-23 |
update person_title Bailey Thomson: Junior Paralegal => Paralegal |
2022-12-06 |
update statutory_documents 31/07/22 TOTAL EXEMPTION FULL |
2022-11-21 |
delete person Tiffany Anderson |
2022-11-21 |
update person_description Bailey Thomson => Bailey Thomson |
2022-11-21 |
update person_description William Sturge => William Sturge |
2022-11-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/22, NO UPDATES |
2022-10-21 |
update person_title Chris Earl: Solicitor => Solicitor; Operations Manager |
2022-09-19 |
delete about_pages_linkeddomain yoshki.com |
2022-09-19 |
delete contact_pages_linkeddomain yoshki.com |
2022-09-19 |
delete person Sunita Minhas |
2022-09-19 |
delete terms_pages_linkeddomain yoshki.com |
2022-09-19 |
insert person Bailey Thomson |
2022-09-19 |
insert person Noemi Ekomo-Esono Sanz |
2022-09-19 |
update person_title Tiffany Anderson: Senior Paralegal => Chartered Legal Executive |
2022-07-18 |
insert about_pages_linkeddomain yoshki.com |
2022-07-18 |
insert contact_pages_linkeddomain yoshki.com |
2022-07-18 |
insert terms_pages_linkeddomain yoshki.com |
2022-06-17 |
delete contact_pages_linkeddomain yoshki.com |
2022-05-17 |
insert contact_pages_linkeddomain yoshki.com |
2022-04-16 |
delete about_pages_linkeddomain yoshki.com |
2022-04-16 |
delete contact_pages_linkeddomain yoshki.com |
2022-04-16 |
delete person James Chapman |
2022-03-16 |
delete address South Quay Building
77 Marsh Wall
London
E14 9SH |
2022-03-16 |
delete person Aida Garcia-Brixquert |
2022-03-16 |
delete person Hannah Baty |
2022-03-16 |
delete source_ip 172.67.71.149 |
2022-03-16 |
delete source_ip 104.26.4.187 |
2022-03-16 |
delete source_ip 104.26.5.187 |
2022-03-16 |
insert about_pages_linkeddomain yoshki.com |
2022-03-16 |
insert address 5 Chancery Lane
London
WC2A 1LG |
2022-03-16 |
insert contact_pages_linkeddomain yoshki.com |
2022-03-16 |
insert person Aida Garcia-Bixquert |
2022-03-16 |
insert person Aisha Razaq |
2022-03-16 |
insert person Ellen Minett |
2022-03-16 |
insert person Hollie Higgins |
2022-03-16 |
insert person James Chapman |
2022-03-16 |
insert person Reece Buckle |
2022-03-16 |
insert person William Sturge |
2022-03-16 |
insert source_ip 172.66.42.242 |
2022-03-16 |
insert source_ip 172.66.41.14 |
2022-03-16 |
update person_description Amy Tilley => Amy Tilley |
2022-03-16 |
update person_description Andrew Dancy => Andrew Dancy |
2022-03-16 |
update person_description Charlotte Peters => Charlotte Peters |
2022-03-16 |
update person_description Chris Earl => Chris Earl |
2022-03-16 |
update person_description Clare Hymas => Clare Hymas |
2022-03-16 |
update person_description Emma Davis => Emma Davis |
2022-03-16 |
update person_description Fabrizio Pianta => Fabrizio Pianta |
2022-03-16 |
update person_description Gemma Gatford => Gemma Gatford |
2022-03-16 |
update person_description Jackie Copland => Jackie Copland |
2022-03-16 |
update person_description Kimberley Bonham => Kimberley Bonham |
2022-03-16 |
update person_description Michael Higgins => Michael Higgins |
2022-03-16 |
update person_description Monika Hamblin => Monika Hamblin |
2022-03-16 |
update person_description Nathan Boucher => Nathan Boucher |
2022-03-16 |
update person_description Paul McCulloch => Paul McCulloch |
2022-03-16 |
update person_description Sarb Dhaliwal => Sarb Dhaliwal |
2022-03-16 |
update person_description Shirley Hodge => Shirley Hodge |
2022-03-16 |
update person_description Sunita Minhas => Sunita Minhas |
2022-03-16 |
update person_description Tiffany Anderson => Tiffany Anderson |
2022-03-16 |
update person_description Wendy Miles => Wendy Miles |
2022-03-16 |
update person_title Amy Tilley: Client Services & Digital Marketing => Client Services & Digital Marketing Executive |
2022-03-16 |
update person_title Charlotte Peters: a Paralegal; Paralegal => Trainee Solicitor; a Paralegal |
2022-01-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2022-01-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2021-12-15 |
update statutory_documents 31/07/21 TOTAL EXEMPTION FULL |
2021-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/21, WITH UPDATES |
2021-09-10 |
update person_description Chris Earl => Chris Earl |
2021-09-10 |
update person_title Chris Earl: Trainee Solicitor => Solicitor |
2021-07-11 |
delete person Callum Crow |
2021-07-11 |
delete person James Barnard |
2021-07-11 |
delete person Joanna Brown |
2021-06-07 |
delete person Hollie Davies |
2021-06-07 |
delete person Simon Chevassut |
2021-05-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOANNA MCCULLOCH |
2021-05-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARY WILSON |
2021-05-05 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HIGGINS UK HOLDINGS LIMITED |
2021-05-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL JAMES HIGGINS / 09/04/2021 |
2021-04-12 |
delete address 86-90 Paul Street
London
EC2A 4NE |
2021-04-12 |
delete person Jamie Gavin |
2021-04-12 |
insert address South Quay Building
77 Marsh Wall
London
E14 9SH |
2021-02-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-02-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2021-01-30 |
insert general_emails in..@lovetts.co.uk |
2021-01-30 |
insert address Bramley House, The Guildway
Old Portsmouth Road
Guildford
Surrey
GU3 1LR |
2021-01-30 |
insert address Bramley House, The Guildway, Old Portsmouth Rd, Guildford, Surrey GU3 1LR |
2021-01-30 |
insert alias Lovetts Ltd. |
2021-01-30 |
insert email in..@lovetts.co.uk |
2021-01-30 |
insert index_pages_linkeddomain google.com |
2021-01-30 |
insert index_pages_linkeddomain sra.org.uk |
2021-01-30 |
insert phone +44 1483 457500 |
2021-01-30 |
insert registration_number 2996700 |
2021-01-30 |
insert vat 602454474 |
2021-01-30 |
update primary_contact null => Bramley House,
The Guildway,
Old Portsmouth Road,
Guildford,
Surrey,
GU3 1LR |
2020-12-04 |
update statutory_documents 31/07/20 TOTAL EXEMPTION FULL |
2020-11-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/20, NO UPDATES |
2020-09-27 |
delete general_emails in..@lovetts.co.uk |
2020-09-27 |
delete address Bramley House, The Guildway
Old Portsmouth Road
Guildford
Surrey
GU3 1LR |
2020-09-27 |
delete address Bramley House, The Guildway, Old Portsmouth Rd, Guildford, Surrey GU3 1LR |
2020-09-27 |
delete alias Lovetts Ltd. |
2020-09-27 |
delete alias Lovetts Solicitors |
2020-09-27 |
delete email in..@lovetts.co.uk |
2020-09-27 |
delete index_pages_linkeddomain google.com |
2020-09-27 |
delete index_pages_linkeddomain sra.org.uk |
2020-09-27 |
delete phone +44 1483 457500 |
2020-09-27 |
delete registration_number 2996700 |
2020-09-27 |
delete vat 602454474 |
2020-09-27 |
update primary_contact Bramley House,
The Guildway,
Old Portsmouth Road,
Guildford,
Surrey,
GU3 1LR => null |
2020-06-19 |
delete person Debra King |
2020-06-19 |
delete person Jack Reynolds |
2020-06-19 |
insert source_ip 172.67.71.149 |
2020-05-20 |
update website_status InternalTimeout => OK |
2020-05-20 |
delete source_ip 104.17.132.180 |
2020-05-20 |
delete source_ip 104.17.133.180 |
2020-05-20 |
delete source_ip 104.17.134.180 |
2020-05-20 |
delete source_ip 104.17.135.180 |
2020-05-20 |
delete source_ip 104.17.136.180 |
2020-05-20 |
insert source_ip 104.26.4.187 |
2020-05-20 |
insert source_ip 104.26.5.187 |
2020-01-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-01-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2019-12-06 |
update statutory_documents 31/07/19 TOTAL EXEMPTION FULL |
2019-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES |
2019-09-02 |
update statutory_documents ADOPT ARTICLES 05/05/2017 |
2019-08-28 |
update statutory_documents ADOPT ARTICLES 18/06/2019 |
2019-07-22 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW BENJAMIN DANCY |
2019-07-10 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JAMES HIGGINS |
2019-07-10 |
update statutory_documents CESSATION OF CHARLES HENRY WILSON AS A PSC |
2019-07-10 |
update statutory_documents CESSATION OF MARY JULIA WILSON AS A PSC |
2019-06-20 |
update num_mort_charges 2 => 3 |
2019-06-20 |
update num_mort_outstanding 1 => 2 |
2019-06-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CASSANDRA MCCARTHY |
2019-05-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 029967000003 |
2019-02-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-02-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2019-01-07 |
update statutory_documents 31/07/18 TOTAL EXEMPTION FULL |
2018-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES |
2018-09-03 |
update statutory_documents DIRECTOR APPOINTED MISS CASSANDRA LEZA MCCARTHY |
2018-06-10 |
update website_status OK => InternalTimeout |
2018-01-19 |
update website_status IndexPageFetchError => OK |
2018-01-19 |
delete fax 01483 457700 |
2018-01-19 |
delete source_ip 104.25.104.11 |
2018-01-19 |
delete source_ip 104.25.105.11 |
2018-01-19 |
insert index_pages_linkeddomain hubspot.com |
2018-01-19 |
insert index_pages_linkeddomain youtube.com |
2018-01-19 |
insert phone +44 1483 457500 |
2018-01-19 |
insert source_ip 104.17.132.180 |
2018-01-19 |
insert source_ip 104.17.133.180 |
2018-01-19 |
insert source_ip 104.17.134.180 |
2018-01-19 |
insert source_ip 104.17.135.180 |
2018-01-19 |
insert source_ip 104.17.136.180 |
2018-01-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-01-07 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2017-12-05 |
update statutory_documents 31/07/17 TOTAL EXEMPTION FULL |
2017-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES |
2017-10-07 |
update website_status Disallowed => IndexPageFetchError |
2017-07-25 |
update statutory_documents DIRECTOR APPOINTED MRS JOANNA MARGARET MCCULLOCH |
2017-07-25 |
update statutory_documents DIRECTOR APPOINTED MRS MARY JULIA WILSON |
2017-07-25 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARY JULIA WILSON |
2017-07-25 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHARLES HENRY WILSON / 25/07/2017 |
2017-07-25 |
update statutory_documents CESSATION OF GEOFFREY PAUL MCCULLOCH AS A PSC |
2017-07-10 |
update website_status FlippedRobots => Disallowed |
2017-06-02 |
update website_status OK => FlippedRobots |
2017-02-08 |
update account_category FULL => TOTAL EXEMPTION FULL |
2017-02-08 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-02-08 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-01-24 |
update statutory_documents 31/07/16 TOTAL EXEMPTION FULL |
2017-01-08 |
delete source_ip 104.24.18.27 |
2017-01-08 |
delete source_ip 104.24.19.27 |
2017-01-08 |
insert source_ip 104.25.104.11 |
2017-01-08 |
insert source_ip 104.25.105.11 |
2016-11-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES |
2016-08-09 |
update website_status DomainNotFound => OK |
2016-08-09 |
update person_description Rui Oliveira => Rui Oliveira |
2016-05-13 |
update website_status OK => DomainNotFound |
2016-04-15 |
insert person Amelia Morris |
2016-04-15 |
insert person Dannielle Dhaliwal |
2016-04-15 |
insert person Tiffany Anderson |
2016-04-15 |
insert person Wendy Miles |
2016-02-10 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-02-10 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-01-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/15 |
2016-01-08 |
update returns_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-01-08 |
update returns_next_due_date 2015-12-28 => 2016-12-28 |
2015-12-04 |
update statutory_documents 30/11/15 FULL LIST |
2015-11-02 |
delete person Sandra Hart |
2015-11-02 |
delete source_ip 141.101.127.13 |
2015-11-02 |
delete source_ip 108.162.200.14 |
2015-11-02 |
insert source_ip 104.24.18.27 |
2015-11-02 |
insert source_ip 104.24.19.27 |
2015-11-02 |
update person_description Debra King => Debra King |
2015-11-02 |
update person_title Stefania Trovato: Deputy Legal Department Manager => Paralegal |
2015-08-10 |
delete chairman Charles Wilson |
2015-08-10 |
delete managingdirector Charles Wilson |
2015-08-10 |
insert managingdirector Michael Higgins |
2015-08-10 |
delete person Becky Beacham |
2015-08-10 |
delete person Jackie Copland |
2015-08-10 |
delete person Mike Harding |
2015-08-10 |
insert person Katey Thomas |
2015-08-10 |
insert person Rui Oliveira |
2015-08-10 |
insert person Samantha Simpson |
2015-08-10 |
update person_description Andrew Dancy => Andrew Dancy |
2015-08-10 |
update person_description Gemma Gatford => Gemma Gatford |
2015-08-10 |
update person_description Michael Higgins => Michael Higgins |
2015-08-10 |
update person_description Russell Codd => Russell Codd |
2015-08-10 |
update person_description Sarb Dhaliwal => Sarb Dhaliwal |
2015-08-10 |
update person_description Sue Howes => Sue Howes |
2015-08-10 |
update person_title Cassandra McCarthy: Solicitor - Commercial Litigation => Commercial Litigation Manager - Solicitor |
2015-08-10 |
update person_title Charles Wilson: Fellow of the Chartered Institute of Credit Management; Chairman; Managing Director; Member of the Directors & Managers Team => Fellow of the Chartered Institute of Credit Management; Chairman - Solicitor |
2015-08-10 |
update person_title Debra King: Paralegal - Overseas => Paralegal |
2015-08-10 |
update person_title Gemma Gatford: Legal Secretary - Commercial Litigation => Legal Secretary |
2015-08-10 |
update person_title Joanna Brown: Paralegal - Commercial Litigation => Legal Secretary |
2015-08-10 |
update person_title Michael Higgins: Operations Director - Solicitor; Member of the Directors & Managers Team => Managing Director - Solicitor; Managing Director |
2015-08-10 |
update person_title Russell Codd: Paralegal => Legal Department Manager |
2015-08-10 |
update person_title Sandra Hart: Paralegal - UK & Overseas => Paralegal |
2015-08-10 |
update person_title Sarb Dhaliwal: Paralegal => Chartered Legal Executive |
2015-08-10 |
update person_title Stefania Trovato: Paralegal => Deputy Legal Department Manager |
2015-04-04 |
insert general_emails in..@lovetts.co.uk |
2015-04-04 |
insert email in..@lovetts.co.uk |
2015-02-07 |
update returns_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-02-07 |
update returns_next_due_date 2014-12-28 => 2015-12-28 |
2015-01-10 |
delete alias Lovetts Solicitors |
2015-01-10 |
delete person Daisy Hulke |
2015-01-10 |
delete person Stephanie Scullion |
2015-01-10 |
insert alias Lovetts Limited |
2015-01-10 |
insert alias Lovetts Ltd |
2015-01-10 |
insert person Sandra Hart |
2015-01-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-01-07 |
update accounts_next_due_date 2015-01-31 => 2016-04-30 |
2015-01-07 |
update company_category Public Limited Company => Private Limited Company |
2015-01-07 |
update name LOVETTS PLC => LOVETTS LIMITED |
2015-01-05 |
update statutory_documents 30/11/14 FULL LIST |
2014-12-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/14 |
2014-12-05 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE |
2014-12-05 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
2014-12-05 |
update statutory_documents REREG PLC TO PRI; RES02 PASS DATE:03/12/2014 |
2014-12-05 |
update statutory_documents APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY |
2014-11-12 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2 |
2014-09-23 |
delete source_ip 80.175.18.82 |
2014-09-23 |
insert source_ip 141.101.127.13 |
2014-09-23 |
insert source_ip 108.162.200.14 |
2014-08-16 |
delete person Jennie McDuff |
2014-08-16 |
insert person Melissa Peskett |
2014-08-07 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL JAMES HIGGINS |
2014-08-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN LIGGINS |
2014-05-28 |
insert person Ben Millward |
2014-05-28 |
update person_title Michael Higgins: Commercial Litigation Manager; Member of the Directors & Managers Team => Commercial Litigation Manager - Solicitor; Member of the Directors & Managers Team |
2014-01-28 |
update person_description Debra King => Debra King |
2014-01-28 |
update person_description Jennie McDuff => Jennie McDuff |
2014-01-28 |
update person_description Joanna Brown => Joanna Brown |
2014-01-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-01-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-01-07 |
update returns_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-01-07 |
update returns_next_due_date 2013-12-28 => 2014-12-28 |
2013-12-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/13 |
2013-12-06 |
update statutory_documents 30/11/13 FULL LIST |
2013-11-15 |
delete index_pages_linkeddomain creditman.biz |
2013-11-15 |
delete index_pages_linkeddomain lovettspublications.co.uk |
2013-11-15 |
delete index_pages_linkeddomain telegraph.co.uk |
2013-11-15 |
insert address Bramley House,
The Guildway,
Old Portsmouth Road,
Guildford,
Surrey,
GU3 1LR |
2013-11-15 |
insert fax 01483 457700 |
2013-11-15 |
insert index_pages_linkeddomain sra.org.uk |
2013-11-15 |
insert registration_number 2996700 |
2013-11-15 |
update primary_contact null => Bramley House,
The Guildway,
Old Portsmouth Road,
Guildford,
Surrey,
GU3 1LR |
2013-07-06 |
update website_status DNSError => OK |
2013-06-24 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-24 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-24 |
update returns_last_madeup_date 2011-11-30 => 2012-11-30 |
2013-06-24 |
update returns_next_due_date 2012-12-28 => 2013-12-28 |
2013-06-02 |
update website_status OK => DNSError |
2013-05-15 |
insert index_pages_linkeddomain creditman.biz |
2013-02-09 |
update website_status OK |
2013-01-25 |
update website_status FlippedRobotsTxt |
2012-12-14 |
update statutory_documents 30/11/12 FULL LIST |
2012-12-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN EDWARD LIGGINS / 01/12/2012 |
2012-12-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/12 |
2012-06-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN EDWARD LIGGINS / 01/05/2012 |
2011-12-16 |
update statutory_documents 30/11/11 FULL LIST |
2011-12-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/11 |
2011-01-13 |
update statutory_documents 30/11/10 FULL LIST |
2010-12-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/10 |
2010-01-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/09 |
2010-01-12 |
update statutory_documents 30/11/09 FULL LIST |
2010-01-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHARLES HENRY WILSON / 30/11/2009 |
2010-01-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN EDWARD LIGGINS / 30/11/2009 |
2010-01-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY PAUL MCCULLOCH / 30/11/2009 |
2009-02-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/08 |
2008-12-10 |
update statutory_documents RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS |
2008-10-03 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2008-09-25 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ADRIAN LOVETT |
2008-01-22 |
update statutory_documents RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS |
2007-12-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/07 |
2007-01-08 |
update statutory_documents RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS |
2006-12-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/06 |
2006-11-22 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-01-09 |
update statutory_documents RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS |
2005-11-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/05 |
2005-08-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-02-09 |
update statutory_documents RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS |
2004-10-01 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04 |
2003-12-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/03 |
2003-11-28 |
update statutory_documents RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS |
2002-12-06 |
update statutory_documents RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS |
2002-12-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/02 |
2002-01-04 |
update statutory_documents RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS |
2001-11-26 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01 |
2000-12-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/00 |
2000-12-05 |
update statutory_documents RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS |
2000-01-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/01/00 FROM:
DOMINION HOUSE
WOODBRIDGE ROAD
GUILDFORD
GU1 4PU |
1999-12-16 |
update statutory_documents RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS |
1999-12-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/99 |
1998-12-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/98 |
1998-12-02 |
update statutory_documents RETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS |
1998-01-22 |
update statutory_documents RETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS |
1997-12-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/97 |
1996-12-11 |
update statutory_documents RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS |
1996-10-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/96 |
1995-12-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/12/95 |
1995-12-05 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1995-12-05 |
update statutory_documents RETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS |
1995-12-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/95 |
1995-06-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-02-21 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07 |
1995-01-30 |
update statutory_documents APPLICATION COMMENCE BUSINESS |
1995-01-30 |
update statutory_documents AUTHORISATION TO COMMENCE BUSINESS AND BORROW |
1994-12-07 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1994-12-01 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-12-01 |
update statutory_documents SECRETARY RESIGNED;NEW DIRECTOR APPOINTED |
1994-12-01 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1994-11-30 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |