Advanced company searchLink opens in new window

LOVE HOME SOLUTIONS LTD

Company number 11300916

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 Jul 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
11 Jan 2022 RP05 Registered office address changed to PO Box 4385, 11300916: Companies House Default Address, Cardiff, CF14 8LH on 11 January 2022
17 Aug 2021 CS01 Confirmation statement made on 17 August 2021 with updates
19 Jul 2021 AD01 Registered office address changed from 151 Bury New Road Whitefield Manchester Greater Manchester M45 6AA United Kingdom to 10 Poole Hill Bournemouth Dorset BH2 5PS on 19 July 2021
29 Jun 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-29
24 Jun 2021 CS01 Confirmation statement made on 24 June 2021 with updates
16 Jun 2021 CS01 Confirmation statement made on 16 June 2021 with updates
16 Jun 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-15
09 Jun 2021 CS01 Confirmation statement made on 9 June 2021 with updates
02 Jun 2021 CS01 Confirmation statement made on 2 June 2021 with updates
06 Apr 2021 AD01 Registered office address changed from PO Box 559 Stac House PO Box 559 Manchester M45 0HG England to 151 Bury New Road Whitefield Manchester Greater Manchester M45 6AA on 6 April 2021
22 Mar 2021 AD01 Registered office address changed from Clifton House 10 Poole Hill Bournemouth BH2 5PS England to PO Box 559 Stac House PO Box 559 Manchester M45 0HG on 22 March 2021
25 Nov 2020 AA Unaudited abridged accounts made up to 30 April 2020
15 Sep 2020 CS01 Confirmation statement made on 16 August 2020 with no updates
25 Feb 2020 AAMD Amended total exemption full accounts made up to 30 April 2019
16 Dec 2019 TM01 Termination of appointment of Paul Wright as a director on 16 December 2019
04 Sep 2019 AP01 Appointment of Mr Paul Wright as a director on 17 August 2019
16 Aug 2019 CS01 Confirmation statement made on 16 August 2019 with updates
01 Jul 2019 AA Micro company accounts made up to 30 April 2019
24 Apr 2019 CS01 Confirmation statement made on 9 April 2019 with updates
19 Dec 2018 PSC07 Cessation of Julie Teresa Guyatt as a person with significant control on 1 October 2018
30 Nov 2018 PSC01 Notification of Mark John Travers as a person with significant control on 1 October 2018
17 Oct 2018 TM01 Termination of appointment of Julie Teresa Guyatt as a director on 2 October 2018
11 Oct 2018 AP01 Appointment of Mr Mark John Travers as a director on 1 October 2018