Download leads from Nexok and grow your business. Find out more

Love Property UK Ltd

Documents

Total Documents88
Total Pages289

Filing History

22 November 2023Confirmation statement made on 9 November 2023 with no updates
5 May 2023Micro company accounts made up to 31 December 2022
16 November 2022Current accounting period shortened from 31 January 2023 to 31 December 2022
9 November 2022Confirmation statement made on 9 November 2022 with updates
30 September 2022Change of details for Mrs Laura Louise Kidd as a person with significant control on 4 August 2022
31 August 2022Appointment of Mrs Sarah Isherwood-Oliver as a secretary on 18 August 2022
4 August 2022Director's details changed for Mrs Laura Louise Kidd on 4 August 2022
20 May 2022Micro company accounts made up to 31 January 2022
15 January 2022Confirmation statement made on 24 December 2021 with updates
2 September 2021Micro company accounts made up to 31 January 2021
5 February 2021Cancellation of shares. Statement of capital on 21 December 2020
  • GBP 64.00
5 February 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
26 January 2021Confirmation statement made on 24 December 2020 with no updates
8 January 2021Cessation of Kelly Dawn Jeffrie as a person with significant control on 21 December 2020
7 January 2021Termination of appointment of Kelly Dawn Jeffrie as a director on 21 December 2020
29 September 2020Micro company accounts made up to 31 January 2020
16 January 2020Confirmation statement made on 24 December 2019 with no updates
23 October 2019Micro company accounts made up to 31 January 2019
28 December 2018Confirmation statement made on 24 December 2018 with no updates
12 September 2018Micro company accounts made up to 31 January 2018
9 January 2018Confirmation statement made on 24 December 2017 with no updates
31 October 2017Micro company accounts made up to 31 January 2017
31 October 2017Micro company accounts made up to 31 January 2017
5 January 2017Confirmation statement made on 24 December 2016 with updates
5 January 2017Confirmation statement made on 24 December 2016 with updates
14 October 2016Total exemption small company accounts made up to 31 January 2016
14 October 2016Total exemption small company accounts made up to 31 January 2016
14 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
14 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
4 September 2015Total exemption small company accounts made up to 31 January 2015
4 September 2015Total exemption small company accounts made up to 31 January 2015
29 July 2015Director's details changed for Kelly Dawn Andrews on 29 December 2013
29 July 2015Director's details changed for Kelly Dawn Andrews on 29 December 2013
21 January 2015Termination of appointment of Julie Dawn Greenslade as a secretary on 24 December 2014
21 January 2015Termination of appointment of Julie Dawn Greenslade as a secretary on 24 December 2014
21 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
21 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
12 June 2014Total exemption small company accounts made up to 31 January 2014
12 June 2014Total exemption small company accounts made up to 31 January 2014
14 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
14 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
18 June 2013Total exemption small company accounts made up to 31 January 2013
18 June 2013Total exemption small company accounts made up to 31 January 2013
24 April 2013Compulsory strike-off action has been discontinued
24 April 2013Compulsory strike-off action has been discontinued
23 April 2013First Gazette notice for compulsory strike-off
23 April 2013First Gazette notice for compulsory strike-off
22 April 2013Annual return made up to 24 December 2012 with a full list of shareholders
22 April 2013Annual return made up to 24 December 2012 with a full list of shareholders
18 May 2012Total exemption small company accounts made up to 31 January 2012
18 May 2012Total exemption small company accounts made up to 31 January 2012
15 February 2012Annual return made up to 24 December 2011 with a full list of shareholders
15 February 2012Annual return made up to 24 December 2011 with a full list of shareholders
27 October 2011Total exemption small company accounts made up to 31 January 2011
27 October 2011Total exemption small company accounts made up to 31 January 2011
4 January 2011Annual return made up to 24 December 2010 with a full list of shareholders
4 January 2011Annual return made up to 24 December 2010 with a full list of shareholders
20 July 2010Total exemption small company accounts made up to 31 January 2010
20 July 2010Total exemption small company accounts made up to 31 January 2010
7 January 2010Director's details changed for Laura Louise Kidd on 1 October 2009
7 January 2010Secretary's details changed for Julie Dawn Greenslade on 1 October 2009
7 January 2010Director's details changed for Kelly Dawn Andrews on 1 October 2009
7 January 2010Director's details changed for Laura Louise Kidd on 1 October 2009
7 January 2010Director's details changed for Kelly Dawn Andrews on 1 October 2009
7 January 2010Secretary's details changed for Julie Dawn Greenslade on 1 October 2009
7 January 2010Director's details changed for Kelly Dawn Andrews on 1 October 2009
7 January 2010Director's details changed for Laura Louise Kidd on 1 October 2009
7 January 2010Secretary's details changed for Julie Dawn Greenslade on 1 October 2009
7 January 2010Annual return made up to 24 December 2009 with a full list of shareholders
7 January 2010Annual return made up to 24 December 2009 with a full list of shareholders
29 September 2009Secretary appointed julie dawn greenslade
29 September 2009Secretary appointed julie dawn greenslade
28 September 2009Appointment terminated secretary kelly andrews
28 September 2009Appointment terminated secretary kelly andrews
9 February 2009Director and secretary appointed kelly dawn andrews
9 February 2009Director appointed laura louise kidd
9 February 2009Director appointed laura louise kidd
9 February 2009Director and secretary appointed kelly dawn andrews
29 January 2009Ad 24/12/08\gbp si 99@1=99\gbp ic 1/100\
29 January 2009Registered office changed on 29/01/2009 from c/o o'reilly chartered accountants kiln hill market place hawes north yorkshire DL8 3RA
29 January 2009Accounting reference date extended from 31/12/2009 to 31/01/2010
29 January 2009Accounting reference date extended from 31/12/2009 to 31/01/2010
29 January 2009Ad 24/12/08\gbp si 99@1=99\gbp ic 1/100\
29 January 2009Registered office changed on 29/01/2009 from c/o o'reilly chartered accountants kiln hill market place hawes north yorkshire DL8 3RA
24 December 2008Appointment terminated director yomtov jacobs
24 December 2008Appointment terminated director yomtov jacobs
24 December 2008Incorporation
24 December 2008Incorporation
Sign up now to grow your client base. Plans & Pricing