Advanced company searchLink opens in new window

LUV LAW LTD

Company number 06787744

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)
04 Nov 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jul 2014 DS01 Application to strike the company off the register
02 May 2014 AA Total exemption small company accounts made up to 31 March 2014
13 Feb 2014 AR01 Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
10 Jan 2014 AD01 Registered office address changed from 109 Markhouse Avenue London E17 8AY England on 10 January 2014
10 Jan 2014 TM01 Termination of appointment of Mohammed Khan as a director
15 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
06 Jun 2013 AD01 Registered office address changed from 1 Universal Square Devonshire Street North Universal House Manchester Lancs M12 6JH England on 6 June 2013
03 Jun 2013 AP01 Appointment of Mr Mohammed Asad Khan as a director
25 Jan 2013 AR01 Annual return made up to 9 January 2013 with full list of shareholders
29 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
16 Feb 2012 AR01 Annual return made up to 9 January 2012 with full list of shareholders
07 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
24 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
16 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 2
06 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 1
01 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
15 Feb 2011 AR01 Annual return made up to 9 January 2011 with full list of shareholders
02 Nov 2010 TM01 Termination of appointment of Mohammed Asaf as a director
28 Oct 2010 AP01 Appointment of Mr Nasir Sharif as a director
30 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
26 Aug 2010 CERTNM Company name changed express lawyers direct LTD\certificate issued on 26/08/10
  • CONNOT ‐
27 Jul 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-20
19 Jul 2010 AD01 Registered office address changed from 8 Church Walk Crawley West Sussex RH10 1HH England on 19 July 2010