LOVE LEARNING LTD

32 Complins Close, Oxford, OX2 6PZ, Oxon
StatusACTIVE
Company No.03888006
CategoryPrivate Limited Company
Incorporated03 Dec 1999
Age24 years, 6 months, 13 days
JurisdictionEngland Wales

SUMMARY

LOVE LEARNING LTD is an active private limited company with number 03888006. It was incorporated 24 years, 6 months, 13 days ago, on 03 December 1999. The company address is 32 Complins Close, Oxford, OX2 6PZ, Oxon.



Company Fillings

Confirmation statement with no updates

Date: 02 Jan 2024

Action Date: 03 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2023

Action Date: 03 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2021

Action Date: 03 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2021

Action Date: 03 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2019

Action Date: 03 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2018

Action Date: 03 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2017

Action Date: 03 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2016

Action Date: 03 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-03

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2016

Action Date: 23 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-23

Officer name: Brian John Maynard Tovey

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2015

Action Date: 03 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2014

Action Date: 03 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2013

Action Date: 03 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2012

Action Date: 03 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2012

Action Date: 03 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2011

Action Date: 03 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-03

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2011

Action Date: 21 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sir Brian John Maynard Tovey

Change date: 2010-04-21

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2011

Action Date: 21 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lady Mary Helen Tovey

Change date: 2010-04-21

Documents

View document PDF

Change person secretary company with change date

Date: 11 Jan 2011

Action Date: 21 Apr 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Lady Mary Helen Tovey

Change date: 2010-04-21

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jan 2011

Action Date: 11 Jan 2011

Category: Address

Type: AD01

Change date: 2011-01-11

Old address: 80 Ryecroft Road Norbury London SW16 3EH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2010

Action Date: 03 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-03

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2010

Action Date: 08 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lady Mary Helen Tovey

Change date: 2010-01-08

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2010

Action Date: 08 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sir Brian John Maynard Tovey

Change date: 2010-01-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 05 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 08 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 03/12/06; full list of members

Documents

View document PDF

Legacy

Date: 24 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 31 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 03/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 19 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 03/12/04; full list of members

Documents

View document PDF

Accounts amended with made up date

Date: 05 Jul 2005

Action Date: 31 Dec 2003

Category: Accounts

Type: AAMD

Made up date: 2003-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 05 Feb 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 03/12/03; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 22 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 03/12/02; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 07 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 03/12/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 19 Jul 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Jul 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jul 2001

Category: Address

Type: 287

Description: Registered office changed on 07/07/01 from: 19 shooters hill road london SE3 7AS

Documents

View document PDF

Legacy

Date: 22 May 2001

Category: Capital

Type: 88(2)R

Description: Ad 20/04/01--------- £ si [email protected]=47 £ ic 900/947

Documents

View document PDF

Legacy

Date: 22 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 03/12/00; full list of members

Documents

View document PDF

Legacy

Date: 22 Mar 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Dec 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Jun 2000

Category: Address

Type: 287

Description: Registered office changed on 28/06/00 from: 15 the green richmond surrey TW9 1PX

Documents

View document PDF

Legacy

Date: 06 Jun 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Jun 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Apr 2000

Category: Capital

Type: 88(2)R

Description: Ad 10/04/00--------- £ si 810@1=810 £ ic 90/900

Documents

View document PDF

Legacy

Date: 27 Apr 2000

Category: Capital

Type: 122

Description: Div 11/04/00

Documents

View document PDF

Resolution

Date: 27 Apr 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Mar 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Mar 2000

Category: Capital

Type: 88(2)R

Description: Ad 15/03/00--------- £ si 88@1=88 £ ic 2/90

Documents

View document PDF

Legacy

Date: 16 Mar 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Jan 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Jan 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Jan 2000

Category: Address

Type: 287

Description: Registered office changed on 21/01/00 from: 2ND floor, mountbarrow house 12 elizabeth street london SW1W 9RB

Documents

View document PDF

Legacy

Date: 21 Jan 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 03 Dec 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DUBBA RAIL LTD

191 ROTHERHAM ROAD,ROTHERHAM,S66 8LW

Number:09956408
Status:ACTIVE
Category:Private Limited Company
Number:08737117
Status:ACTIVE
Category:Private Limited Company

JERRY WINSTON LIMITED

WOODCLOSE HOUSE,MIDDLESBROUGH,TS9 7BE

Number:09810542
Status:ACTIVE
Category:Private Limited Company

LOGISTICSISE SERVICES LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11585216
Status:ACTIVE
Category:Private Limited Company

NUAC HOMES LIMITED

120 LENNARD ROAD,BECKENHAM,BR3 1QS

Number:09627005
Status:ACTIVE
Category:Private Limited Company

STANLEY DOCK PROPERTIES LIMITED

DEVONSHIRE HOUSE,BOREHAMWOOD,WD6 1QQ

Number:07068893
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source