Advanced company searchLink opens in new window

LOVE LANE (LIVERPOOL) LIMITED

Company number 12190613

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 Feb 2025 MR01 Registration of charge 121906130001, created on 3 February 2025
04 Feb 2025 MR01 Registration of charge 121906130002, created on 3 February 2025
04 Feb 2025 MR01 Registration of charge 121906130003, created on 3 February 2025
04 Feb 2025 MR01 Registration of charge 121906130004, created on 3 February 2025
04 Feb 2025 MR01 Registration of charge 121906130005, created on 3 February 2025
04 Feb 2025 MR01 Registration of charge 121906130006, created on 3 February 2025
04 Feb 2025 MR01 Registration of charge 121906130007, created on 3 February 2025
27 Jan 2025 RP04CS01 Second filing of Confirmation Statement dated 19 August 2023
24 Jan 2025 SH08 Change of share class name or designation
24 Jan 2025 RP04CS01 Second filing of Confirmation Statement dated 19 August 2022
24 Jan 2025 RP04CS01 Second filing of Confirmation Statement dated 19 August 2024
22 Jan 2025 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 August 2022
  • GBP 196
15 Jan 2025 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 Jan 2025 MA Memorandum and Articles of Association
28 Dec 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Sep 2024 CS01 19/08/24 Statement of Capital gbp 196
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 24/01/2025.
12 Sep 2024 AA Total exemption full accounts made up to 30 September 2023
27 Jul 2024 RP04CS01 Second filing of Confirmation Statement dated 19 August 2023
18 Mar 2024 TM01 Termination of appointment of David Swift as a director on 15 March 2024
15 Mar 2024 AP01 Appointment of David Swift as a director on 5 March 2024
14 Sep 2023 CS01 Confirmation statement made on 19 August 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders) was registered on 27/07/24
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 27/07/24 and again on 27/01/2025
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 27/07/2024 and again on 27/01/2025.
30 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
08 Mar 2023 TM01 Termination of appointment of Kristyan Vidamour as a director on 7 March 2023
08 Mar 2023 PSC07 Cessation of Adam James Stocks as a person with significant control on 7 March 2023
08 Sep 2022 PSC01 Notification of Joanne Karen Waller as a person with significant control on 31 August 2022