Advanced company searchLink opens in new window

LOVE CREATIVE LIMITED

Company number 04207025

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)
31 Dec 2014 TM02 Termination of appointment of David Alan Palmer as a secretary on 31 December 2014
31 Dec 2014 TM01 Termination of appointment of Michael Christopher Conlan as a director on 31 December 2014
24 Dec 2014 SH06 Cancellation of shares. Statement of capital on 27 November 2014
  • GBP 691
24 Dec 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
24 Dec 2014 SH03 Purchase of own shares.
24 Sep 2014 AA Accounts for a small company made up to 31 December 2013
28 May 2014 AD01 Registered office address changed from 3Rd Floor 65 High Street Manchester M4 1FS on 28 May 2014
26 May 2014 AR01 Annual return made up to 27 April 2014 with full list of shareholders
21 May 2014 SH06 Cancellation of shares. Statement of capital on 21 May 2014
  • GBP 785
21 May 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Payment made to seller sum of £548.25 08/05/2014
21 May 2014 SH03 Purchase of own shares.
28 Feb 2014 TM01 Termination of appointment of Rupinder Ashworth as a director
04 Jan 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
30 Dec 2013 AA Accounts for a small company made up to 31 May 2013
18 Dec 2013 MR04 Satisfaction of charge 1 in full
03 Dec 2013 AA01 Current accounting period shortened from 31 May 2014 to 31 December 2013
26 Nov 2013 AP01 Appointment of Mr Trevor Norman Cairns as a director
24 May 2013 AR01 Annual return made up to 27 April 2013 with full list of shareholders
16 Apr 2013 TM01 Termination of appointment of Philip Skegg as a director
16 Apr 2013 SH03 Purchase of own shares.
11 Apr 2013 SH06 Cancellation of shares. Statement of capital on 11 April 2013
  • GBP 861
11 Apr 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Payment out of dist res on completion of contract 25/03/2013
18 Feb 2013 AA Accounts for a small company made up to 31 May 2012
25 May 2012 AR01 Annual return made up to 27 April 2012 with full list of shareholders
24 May 2012 CH01 Director's details changed for Mr David Alan Palmer on 27 April 2012