About

Registered Number: 00542075
Date of Incorporation: 17/12/1954 (69 years and 4 months ago)
Company Status: Active
Registered Address: Briars Orchard, Limpsfield Chart, Oxted, Surrey, RH8 0SZ

 

Based in Oxted, L.F. Dove Ltd was founded on 17 December 1954, it has a status of "Active". The current directors of the company are listed as Skinner, Hugh Anthony, Skinner, Paul Andrew, Thompson, Lucy Jane, Dove, David William, Dove, Geoffrey Lionel, Dove, Jane Scott, Lindblom, John Eric, Peterson, Ian Morton in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SKINNER, Hugh Anthony 28 December 2009 - 1
SKINNER, Paul Andrew 28 December 2009 - 1
THOMPSON, Lucy Jane 28 December 2009 - 1
DOVE, David William N/A 27 December 1997 1
DOVE, Geoffrey Lionel N/A 28 December 2009 1
DOVE, Jane Scott 27 December 1997 28 December 2009 1
LINDBLOM, John Eric N/A 29 May 1996 1
PETERSON, Ian Morton N/A 29 May 1996 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 02 June 2020
AA - Annual Accounts 17 December 2019
AA01 - Change of accounting reference date 18 September 2019
CS01 - N/A 04 June 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 14 June 2018
AA - Annual Accounts 27 September 2017
AA01 - Change of accounting reference date 26 September 2017
PSC01 - N/A 13 July 2017
PSC01 - N/A 13 July 2017
PSC01 - N/A 13 July 2017
CS01 - N/A 13 July 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 14 July 2016
CH01 - Change of particulars for director 14 July 2016
AA - Annual Accounts 09 October 2015
CH01 - Change of particulars for director 26 August 2015
AR01 - Annual Return 12 June 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 19 June 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 15 July 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 07 June 2010
AP01 - Appointment of director 25 January 2010
AP01 - Appointment of director 21 January 2010
AP01 - Appointment of director 21 January 2010
AP01 - Appointment of director 21 January 2010
TM01 - Termination of appointment of director 21 January 2010
TM01 - Termination of appointment of director 21 January 2010
AA - Annual Accounts 20 October 2009
363a - Annual Return 10 July 2009
AA - Annual Accounts 30 September 2008
363s - Annual Return 14 August 2008
AA - Annual Accounts 24 October 2007
363s - Annual Return 01 June 2007
AA - Annual Accounts 30 October 2006
363s - Annual Return 06 June 2006
AA - Annual Accounts 27 October 2005
363s - Annual Return 25 May 2005
AA - Annual Accounts 29 October 2004
363s - Annual Return 24 May 2004
AA - Annual Accounts 12 January 2004
363s - Annual Return 05 July 2003
AA - Annual Accounts 28 October 2002
363s - Annual Return 28 June 2002
AA - Annual Accounts 28 October 2001
363s - Annual Return 07 June 2001
395 - Particulars of a mortgage or charge 29 November 2000
395 - Particulars of a mortgage or charge 29 November 2000
AA - Annual Accounts 06 October 2000
363s - Annual Return 14 July 2000
AA - Annual Accounts 01 November 1999
363a - Annual Return 23 July 1999
AA - Annual Accounts 29 October 1998
363s - Annual Return 07 September 1998
288a - Notice of appointment of directors or secretaries 07 September 1998
AA - Annual Accounts 31 October 1997
363s - Annual Return 01 July 1997
AA - Annual Accounts 03 November 1996
363s - Annual Return 05 July 1996
288 - N/A 05 July 1996
AA - Annual Accounts 02 November 1995
363s - Annual Return 22 June 1995
RESOLUTIONS - N/A 11 October 1994
AA - Annual Accounts 11 October 1994
363s - Annual Return 19 July 1994
RESOLUTIONS - N/A 16 December 1993
RESOLUTIONS - N/A 16 December 1993
RESOLUTIONS - N/A 16 December 1993
RESOLUTIONS - N/A 16 December 1993
RESOLUTIONS - N/A 16 December 1993
363s - Annual Return 22 August 1993
AA - Annual Accounts 22 August 1993
AA - Annual Accounts 29 October 1992
AUD - Auditor's letter of resignation 09 September 1992
363s - Annual Return 29 July 1992
287 - Change in situation or address of Registered Office 11 May 1992
AA - Annual Accounts 16 September 1991
363b - Annual Return 04 July 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 February 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 February 1991
AA - Annual Accounts 26 July 1990
363 - Annual Return 26 July 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 June 1990
AA - Annual Accounts 14 September 1989
363 - Annual Return 14 September 1989
CERTNM - Change of name certificate 01 August 1989
AA - Annual Accounts 17 February 1989
363 - Annual Return 17 February 1989
288 - N/A 17 February 1989
AA - Annual Accounts 03 February 1988
363 - Annual Return 03 February 1988
287 - Change in situation or address of Registered Office 13 July 1987
AA - Annual Accounts 29 September 1986
363 - Annual Return 29 September 1986
AA - Annual Accounts 12 February 1986
AA - Annual Accounts 05 September 1984
AA - Annual Accounts 05 October 1983
AA - Annual Accounts 19 July 1982
AA - Annual Accounts 22 February 1982
AA - Annual Accounts 13 October 1980
AA - Annual Accounts 08 May 1979
AA - Annual Accounts 25 May 1978
AA - Annual Accounts 09 June 1977
AA - Annual Accounts 02 June 1976

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 24 November 2000 Outstanding

N/A

Legal mortgage 24 November 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.