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

LUV Law Ltd

Documents

Total Documents39
Total Pages117

Filing History

4 November 2014Final Gazette dissolved via voluntary strike-off
22 July 2014First Gazette notice for voluntary strike-off
8 July 2014Application to strike the company off the register
2 May 2014Total exemption small company accounts made up to 31 March 2014
13 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
13 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
10 January 2014Termination of appointment of Mohammed Khan as a director
10 January 2014Registered office address changed from 109 Markhouse Avenue London E17 8AY England on 10 January 2014
15 November 2013Total exemption small company accounts made up to 31 March 2013
6 June 2013Registered office address changed from 1 Universal Square Devonshire Street North Universal House Manchester Lancs M12 6JH England on 6 June 2013
6 June 2013Registered office address changed from 1 Universal Square Devonshire Street North Universal House Manchester Lancs M12 6JH England on 6 June 2013
3 June 2013Appointment of Mr Mohammed Asad Khan as a director
25 January 2013Annual return made up to 9 January 2013 with a full list of shareholders
25 January 2013Annual return made up to 9 January 2013 with a full list of shareholders
29 October 2012Total exemption small company accounts made up to 31 March 2012
16 February 2012Annual return made up to 9 January 2012 with a full list of shareholders
16 February 2012Annual return made up to 9 January 2012 with a full list of shareholders
7 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
24 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
16 September 2011Particulars of a mortgage or charge / charge no: 2
6 August 2011Particulars of a mortgage or charge / charge no: 1
1 August 2011Total exemption small company accounts made up to 31 March 2011
15 February 2011Annual return made up to 9 January 2011 with a full list of shareholders
15 February 2011Annual return made up to 9 January 2011 with a full list of shareholders
2 November 2010Termination of appointment of Mohammed Asaf as a director
28 October 2010Appointment of Mr Nasir Sharif as a director
30 September 2010Total exemption small company accounts made up to 31 March 2010
26 August 2010Company name changed express lawyers direct LTD\certificate issued on 26/08/10
  • CONNOT ‐
27 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-20
19 July 2010Termination of appointment of Mohammad Shabbir as a director
19 July 2010Appointment of Mr Mohammed Asaf as a director
19 July 2010Registered office address changed from 8 Church Walk Crawley West Sussex RH10 1HH England on 19 July 2010
19 February 2010Registered office address changed from No 1 Universal Square Devonshire Street North Manchester M12 6JH United Kingdom on 19 February 2010
4 February 2010Annual return made up to 9 January 2010 with a full list of shareholders
4 February 2010Annual return made up to 9 January 2010 with a full list of shareholders
3 January 2010Termination of appointment of Mohammed Asaf as a director
21 December 2009Appointment of Mohammad Usman Shabbir as a director
13 December 2009Current accounting period extended from 31 January 2010 to 31 March 2010
9 January 2009Incorporation
Sign up now to grow your client base. Plans & Pricing