About

Registered Number: 06072278
Date of Incorporation: 29/01/2007 (17 years and 4 months ago)
Company Status: Active
Registered Address: Ayrton House, Parliament Business Park, Commerce Way, Liverpool, Merseyside, L8 7BA

 

J M Loveridge Ltd was founded on 29 January 2007, it's status is listed as "Active". The companies directors are listed as Didlick, Philip, O'brien, Gerald Francis at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'BRIEN, Gerald Francis 29 January 2007 - 1
Secretary Name Appointed Resigned Total Appointments
DIDLICK, Philip 30 April 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 15 January 2020
CH01 - Change of particulars for director 22 November 2019
CH01 - Change of particulars for director 17 October 2019
AA - Annual Accounts 04 September 2019
CS01 - N/A 08 February 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 21 April 2017
MA - Memorandum and Articles 28 March 2017
RESOLUTIONS - N/A 06 March 2017
MR01 - N/A 10 February 2017
MR04 - N/A 09 February 2017
MR04 - N/A 09 February 2017
MR01 - N/A 08 February 2017
MR01 - N/A 03 February 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 October 2016
AA - Annual Accounts 09 October 2016
RESOLUTIONS - N/A 05 September 2016
RESOLUTIONS - N/A 15 August 2016
AR01 - Annual Return 18 February 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 07 October 2014
MR01 - N/A 13 February 2014
AR01 - Annual Return 30 January 2014
AUD - Auditor's letter of resignation 27 December 2013
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 21 February 2013
MISC - Miscellaneous document 29 January 2013
AA - Annual Accounts 04 October 2012
AP01 - Appointment of director 10 July 2012
CH01 - Change of particulars for director 10 July 2012
CH01 - Change of particulars for director 25 June 2012
CH03 - Change of particulars for secretary 25 June 2012
AP03 - Appointment of secretary 19 June 2012
AP01 - Appointment of director 19 June 2012
TM02 - Termination of appointment of secretary 19 June 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 13 August 2010
MG01 - Particulars of a mortgage or charge 26 April 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 20 September 2009
363a - Annual Return 02 February 2009
AA - Annual Accounts 05 November 2008
363a - Annual Return 05 February 2008
225 - Change of Accounting Reference Date 12 September 2007
CERTNM - Change of name certificate 20 August 2007
NEWINC - New incorporation documents 29 January 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 January 2017 Outstanding

N/A

A registered charge 31 January 2017 Outstanding

N/A

A registered charge 31 January 2017 Outstanding

N/A

A registered charge 12 February 2014 Fully Satisfied

N/A

Debenture 21 April 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.