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

Luv2Nv.com Limited

Documents

Total Documents71
Total Pages221

Filing History

3 November 2023Micro company accounts made up to 30 June 2023
27 July 2023Confirmation statement made on 10 June 2023 with no updates
12 November 2022Micro company accounts made up to 30 June 2022
22 July 2022Confirmation statement made on 10 June 2022 with no updates
29 March 2022Micro company accounts made up to 30 June 2021
30 July 2021Confirmation statement made on 10 June 2021 with no updates
20 December 2020Micro company accounts made up to 30 June 2020
29 June 2020Confirmation statement made on 10 June 2020 with no updates
24 February 2020Micro company accounts made up to 30 June 2019
25 June 2019Confirmation statement made on 10 June 2019 with no updates
11 January 2019Micro company accounts made up to 30 June 2018
27 June 2018Confirmation statement made on 10 June 2018 with no updates
12 January 2018Micro company accounts made up to 30 June 2017
14 June 2017Confirmation statement made on 10 June 2017 with updates
14 June 2017Confirmation statement made on 10 June 2017 with updates
3 November 2016Total exemption small company accounts made up to 30 June 2016
3 November 2016Total exemption small company accounts made up to 30 June 2016
5 August 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 2
5 August 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 2
21 March 2016Total exemption small company accounts made up to 30 June 2015
21 March 2016Total exemption small company accounts made up to 30 June 2015
7 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
7 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
25 March 2015Total exemption small company accounts made up to 30 June 2014
25 March 2015Total exemption small company accounts made up to 30 June 2014
2 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
2 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
19 February 2014Total exemption small company accounts made up to 30 June 2013
19 February 2014Total exemption small company accounts made up to 30 June 2013
13 June 2013Secretary's details changed for Mr Mohammed Sajad Amir on 1 March 2013
13 June 2013Registered office address changed from 4G Moss Mill Woodbine Street East Rochdale Lancashire OL16 5LB on 13 June 2013
13 June 2013Registered office address changed from 4G Moss Mill Woodbine Street East Rochdale Lancashire OL16 5LB on 13 June 2013
13 June 2013Secretary's details changed for Mr Mohammed Sajad Amir on 1 March 2013
13 June 2013Annual return made up to 10 June 2013 with a full list of shareholders
13 June 2013Secretary's details changed for Mr Mohammed Sajad Amir on 1 March 2013
13 June 2013Annual return made up to 10 June 2013 with a full list of shareholders
25 March 2013Total exemption small company accounts made up to 30 June 2012
25 March 2013Total exemption small company accounts made up to 30 June 2012
11 July 2012Annual return made up to 10 June 2012 with a full list of shareholders
11 July 2012Annual return made up to 10 June 2012 with a full list of shareholders
10 April 2012Amended accounts made up to 30 June 2010
10 April 2012Amended accounts made up to 30 June 2010
30 March 2012Total exemption small company accounts made up to 30 June 2011
30 March 2012Total exemption small company accounts made up to 30 June 2011
4 July 2011Director's details changed for Belal Amir on 8 July 2010
4 July 2011Secretary's details changed for Mr Mohammed Sajad Amir on 8 July 2010
4 July 2011Annual return made up to 10 June 2011 with a full list of shareholders
4 July 2011Director's details changed for Belal Amir on 8 July 2010
4 July 2011Director's details changed for Belal Amir on 8 July 2010
4 July 2011Secretary's details changed for Mr Mohammed Sajad Amir on 8 July 2010
4 July 2011Annual return made up to 10 June 2011 with a full list of shareholders
4 July 2011Secretary's details changed for Mr Mohammed Sajad Amir on 8 July 2010
16 March 2011Total exemption full accounts made up to 30 June 2010
16 March 2011Total exemption full accounts made up to 30 June 2010
23 July 2010Annual return made up to 10 June 2010 with a full list of shareholders
23 July 2010Annual return made up to 10 June 2010 with a full list of shareholders
22 July 2010Secretary's details changed for Mohammed Sajad Amir on 8 May 2010
22 July 2010Secretary's details changed for Mohammed Sajad Amir on 8 May 2010
22 July 2010Secretary's details changed for Mohammed Sajad Amir on 8 May 2010
20 July 2009Registered office changed on 20/07/2009 from lord house 51 lord street manchester M3 1HE
20 July 2009Registered office changed on 20/07/2009 from lord house 51 lord street manchester M3 1HE
10 July 2009Director appointed belal amir
10 July 2009Secretary appointed mohammed sajad amir
10 July 2009Director appointed belal amir
10 July 2009Secretary appointed mohammed sajad amir
11 June 2009Appointment terminated secretary hcs secretarial LIMITED
11 June 2009Appointment terminated secretary hcs secretarial LIMITED
11 June 2009Appointment terminated director aderyn hurworth
11 June 2009Appointment terminated director aderyn hurworth
10 June 2009Incorporation
10 June 2009Incorporation
Sign up now to grow your client base. Plans & Pricing