Advanced company searchLink opens in new window

LOVE HANDMADE CAKES LIMITED

Company number 04475122

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)
26 Nov 2015 AR01 Annual return made up to 2 July 2015 with full list of shareholders
03 Nov 2015 SH01 Statement of capital following an allotment of shares on 24 July 2015
  • GBP 37,419
03 Nov 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
29 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
15 Sep 2015 SH01 Statement of capital following an allotment of shares on 20 July 2015
  • GBP 37,946
09 Sep 2015 AA Total exemption small company accounts made up to 30 November 2014
24 Jul 2015 SH08 Change of share class name or designation
24 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Shares converted 26/06/2015
08 Jul 2015 TM01 Termination of appointment of Vivienne Judith Parry as a director on 26 June 2015
08 Jul 2015 TM02 Termination of appointment of Vivienne Judith Parry as a secretary on 26 June 2015
29 Jan 2015 SH08 Change of share class name or designation
29 Jan 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
12 Dec 2014 MR01 Registration of charge 044751220004, created on 12 December 2014
19 Sep 2014 SH01 Statement of capital following an allotment of shares on 29 May 2014
  • GBP 36,546
22 Aug 2014 AR01 Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 36,546
22 Aug 2014 CH01 Director's details changed for Vivienne Judith Parry on 22 August 2014
22 Aug 2014 AD01 Registered office address changed from Unit C Cardigan Workspace Lennox Road Leeds West Yorkshire LS4 2BL to Unit 3 Cardigan Trading Estate Lennox Road Leeds LS4 2BL on 22 August 2014
18 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
18 Jul 2014 SH08 Change of share class name or designation
08 Jul 2014 AP01 Appointment of Mr Jeremy Richard Jones as a director
08 Jul 2014 AP01 Appointment of Mrs Joanne Elizabeth Mary Bond as a director
08 Jul 2014 AP01 Appointment of Ms Paulla Michele Mccann as a director
07 May 2014 AA Total exemption small company accounts made up to 30 November 2013
03 Sep 2013 AR01 Annual return made up to 2 July 2013 with full list of shareholders
Statement of capital on 2013-09-03
  • GBP 20,100
27 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012