Advanced company searchLink opens in new window

LOVE LIFE PRODUCTS LTD

Company number 03167321

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
16 May 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 110
13 May 2016 AP01 Appointment of Mary Grace Malaran as a director on 1 December 2015
12 May 2016 TM01 Termination of appointment of Maurice Brian Brooks as a director on 2 December 2015
06 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
03 Dec 2015 TM02 Termination of appointment of Stephen Mcauley Gamble as a secretary on 17 August 2015
03 Dec 2015 TM01 Termination of appointment of Stephen Mcauley Gamble as a director on 17 August 2015
18 Sep 2015 AP01 Appointment of Mr Maurice Brooks as a director on 1 August 2015
18 Sep 2015 AD01 Registered office address changed from Unit 8 First Floor Eversley Way Thorpe Industrial Estate Thorpe Surrey TW20 8RG to Medaxon House Mill Mead Unit E Renshaw Industrial Estate Staines-upon-Thames Middlesex TW18 4UQ on 18 September 2015
31 Jul 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
01 Apr 2015 AR01 Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
01 Apr 2015 AP01 Appointment of Mr Stephen Mcauley Gamble as a director on 5 January 2015
01 Apr 2015 TM02 Termination of appointment of Nigel Marc Davies as a secretary on 5 January 2015
01 Apr 2015 AP03 Appointment of Mr Stephen Mcauley Gamble as a secretary on 5 January 2015
01 Apr 2015 TM01 Termination of appointment of Emma Louise Davies as a director on 5 January 2015
02 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Mar 2014 AR01 Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Mar 2013 AR01 Annual return made up to 4 March 2013 with full list of shareholders
18 Oct 2012 AD01 Registered office address changed from Spring Cottage 99 Church Road London W7 3BJ on 18 October 2012
18 Oct 2012 CERTNM Company name changed proslide LIMITED\certificate issued on 18/10/12
  • RES15 ‐ Change company name resolution on 2012-10-18
  • NM01 ‐ Change of name by resolution
15 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
06 Mar 2012 AR01 Annual return made up to 4 March 2012 with full list of shareholders
06 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
14 Mar 2011 AR01 Annual return made up to 4 March 2011 with full list of shareholders