Advanced company searchLink opens in new window

LOVE2LET LTD

Company number 07318412

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)
22 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
29 Oct 2018 DS01 Application to strike the company off the register
19 Jul 2018 CS01 Confirmation statement made on 18 July 2018 with no updates
21 Feb 2018 AA Micro company accounts made up to 31 July 2017
28 Jul 2017 CS01 Confirmation statement made on 18 July 2017 with no updates
27 Jul 2017 AD01 Registered office address changed from Corby Business Centre Eismann Way Corby Northants NN17 5ZB to Fosse Farm Fosse Way Stretton on Dunsmore Rugby CV23 9JF on 27 July 2017
22 Apr 2017 AA Micro company accounts made up to 31 July 2016
27 Jul 2016 CS01 Confirmation statement made on 18 July 2016 with updates
14 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
22 Oct 2015 TM01 Termination of appointment of Nathan James Mcalindon as a director on 22 October 2015
21 Jul 2015 AR01 Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
02 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
18 Jul 2014 AR01 Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
28 Jan 2014 AA Total exemption small company accounts made up to 31 July 2013
01 Aug 2013 AR01 Annual return made up to 19 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
28 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
02 Aug 2012 AR01 Annual return made up to 19 July 2012 with full list of shareholders
19 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
28 Jul 2011 AR01 Annual return made up to 19 July 2011 with full list of shareholders
18 Jul 2011 SH01 Statement of capital following an allotment of shares on 18 July 2011
  • GBP 100
04 Jul 2011 AD01 Registered office address changed from Suite 25 Eismann Way Corby Northamptonshire NN17 5ZB United Kingdom on 4 July 2011
04 Jul 2011 AD01 Registered office address changed from the Business Centre 1-3 Spencer Street Ringstead Northants NN14 4BX England on 4 July 2011
25 Oct 2010 AD01 Registered office address changed from the Business Centre 1-3 Spencer Street Ringstead Northants NN14 4BX England on 25 October 2010
25 Oct 2010 AD01 Registered office address changed from 3 Newbury Close Corby NN18 8RJ England on 25 October 2010