About

Registered Number: 04704295
Date of Incorporation: 19/03/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: 2 Turlake Mews, Cowley, Exeter, Devon, EX5 5ER

 

Established in 2003, Loveridge Developments & Contractors Ltd have registered office in Exeter, Devon. We do not know the number of employees at this business. Loveridge, Michael Derek, Loveridge, Natalie May are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOVERIDGE, Michael Derek 19 March 2003 - 1
LOVERIDGE, Natalie May 08 March 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 August 2020
CS01 - N/A 30 April 2020
AA - Annual Accounts 28 June 2019
CS01 - N/A 05 April 2019
AA - Annual Accounts 31 May 2018
CS01 - N/A 02 May 2018
AA - Annual Accounts 31 May 2017
CS01 - N/A 04 May 2017
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 31 May 2015
AR01 - Annual Return 20 March 2015
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 31 May 2014
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 07 May 2013
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 31 May 2012
AA - Annual Accounts 28 May 2011
AR01 - Annual Return 28 May 2011
AA - Annual Accounts 03 June 2010
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AA - Annual Accounts 01 July 2009
363a - Annual Return 03 June 2009
AA - Annual Accounts 01 July 2008
363a - Annual Return 30 June 2008
395 - Particulars of a mortgage or charge 16 October 2007
363a - Annual Return 09 May 2007
AA - Annual Accounts 12 December 2006
395 - Particulars of a mortgage or charge 03 August 2006
AA - Annual Accounts 27 June 2006
363a - Annual Return 03 April 2006
363s - Annual Return 22 March 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
AA - Annual Accounts 15 March 2005
363s - Annual Return 27 March 2004
225 - Change of Accounting Reference Date 27 March 2004
395 - Particulars of a mortgage or charge 08 October 2003
288a - Notice of appointment of directors or secretaries 18 April 2003
288a - Notice of appointment of directors or secretaries 18 April 2003
288b - Notice of resignation of directors or secretaries 18 April 2003
287 - Change in situation or address of Registered Office 18 April 2003
288b - Notice of resignation of directors or secretaries 18 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2003
NEWINC - New incorporation documents 19 March 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 15 October 2007 Outstanding

N/A

Legal charge 21 July 2006 Outstanding

N/A

Legal charge 03 October 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.