LOVE HANDMADE CAKES LIMITED

Unit 3 Cardigan Trading Estate Unit 3 Cardigan Trading Estate, Leeds, LS4 2BL
StatusACTIVE
Company No.04475122
CategoryPrivate Limited Company
Incorporated02 Jul 2002
Age21 years, 10 months, 14 days
JurisdictionEngland Wales

SUMMARY

LOVE HANDMADE CAKES LIMITED is an active private limited company with number 04475122. It was incorporated 21 years, 10 months, 14 days ago, on 02 July 2002. The company address is Unit 3 Cardigan Trading Estate Unit 3 Cardigan Trading Estate, Leeds, LS4 2BL.



Company Fillings

Change account reference date company current extended

Date: 13 May 2024

Action Date: 31 May 2024

Category: Accounts

Type: AA01

New date: 2024-05-31

Made up date: 2023-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammed Ali Chaudhry

Appointment date: 2023-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-01

Officer name: Mr Mohammed Younis

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Absar Younis

Appointment date: 2023-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paulla Michele Mccann

Termination date: 2023-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Richard Jones

Termination date: 2023-09-01

Documents

View document PDF

Notification of a person with significant control

Date: 22 Sep 2023

Action Date: 01 Sep 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-09-01

Psc name: Rfpg Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Sep 2023

Action Date: 01 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-09-01

Psc name: Paulla Michele Mccann

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Sep 2023

Action Date: 01 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jeremy Richard Jones

Cessation date: 2023-09-01

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Sep 2023

Action Date: 01 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-09-01

Psc name: Joanne Elizabeth Mary Bond

Documents

View document PDF

Capital variation of rights attached to shares

Date: 15 Sep 2023

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 15 Sep 2023

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 29 Aug 2023

Action Date: 25 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanne Elizabeth Mary Bond

Termination date: 2023-08-25

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2023

Action Date: 02 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-02

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Kevin Lowrie

Termination date: 2023-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2022

Action Date: 02 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2021

Action Date: 02 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2020

Action Date: 02 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-02

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 May 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 May 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 044751220003

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 May 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Resolution

Date: 30 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 29 Jan 2020

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 28 Jan 2020

Action Date: 28 Nov 2019

Category: Capital

Type: SH06

Date: 2019-11-28

Capital : 40,437 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jul 2019

Action Date: 02 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jul 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Resolution

Date: 24 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 22 May 2019

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 21 May 2019

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2019

Action Date: 21 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Kevin Lowrie

Appointment date: 2019-01-21

Documents

View document PDF

Resolution

Date: 06 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Aug 2018

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2018

Action Date: 02 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2017

Action Date: 02 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-02

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2016

Action Date: 02 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Capital allotment shares

Date: 11 Feb 2016

Action Date: 10 Oct 2015

Category: Capital

Type: SH01

Date: 2015-10-10

Capital : 43,241 GBP

Documents

View document PDF

Resolution

Date: 18 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 06 Jan 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed exquisite handmade cakes LIMITED\certificate issued on 06/01/16

Documents

View document PDF

Resolution

Date: 08 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2015

Action Date: 02 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-02

Documents

View document PDF

Capital allotment shares

Date: 03 Nov 2015

Action Date: 24 Jul 2015

Category: Capital

Type: SH01

Date: 2015-07-24

Capital : 37,419 GBP

Documents

View document PDF

Resolution

Date: 03 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Sep 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 15 Sep 2015

Action Date: 20 Jul 2015

Category: Capital

Type: SH01

Capital : 37,946 GBP

Date: 2015-07-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Capital name of class of shares

Date: 24 Jul 2015

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 24 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2015

Action Date: 26 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-26

Officer name: Vivienne Judith Parry

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Jul 2015

Action Date: 26 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Vivienne Judith Parry

Termination date: 2015-06-26

Documents

View document PDF

Capital name of class of shares

Date: 29 Jan 2015

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 29 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Mortgage create with deed with charge number charge creation date

Date: 12 Dec 2014

Action Date: 12 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-12-12

Charge number: 044751220004

Documents

View document PDF

Capital allotment shares

Date: 19 Sep 2014

Action Date: 29 May 2014

Category: Capital

Type: SH01

Date: 2014-05-29

Capital : 36,546 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2014

Action Date: 02 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-02

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2014

Action Date: 22 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Vivienne Judith Parry

Change date: 2014-08-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2014

Action Date: 22 Aug 2014

Category: Address

Type: AD01

New address: Unit 3 Cardigan Trading Estate Lennox Road Leeds LS4 2BL

Change date: 2014-08-22

Old address: Unit C Cardigan Workspace Lennox Road Leeds West Yorkshire LS4 2BL

Documents

View document PDF

Resolution

Date: 18 Jul 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 18 Jul 2014

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name

Date: 08 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy Richard Jones

Documents

View document PDF

Appoint person director company with name

Date: 08 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Joanne Elizabeth Mary Bond

Documents

View document PDF

Appoint person director company with name

Date: 08 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Paulla Michele Mccann

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 May 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2013

Action Date: 02 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Mortgage create with deed with charge number

Date: 13 Jun 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 044751220003

Documents

View document PDF

Second filing of form with form type made up date

Date: 18 Dec 2012

Action Date: 02 Jul 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2012-07-02

Documents

View document PDF

Legacy

Date: 08 Dec 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2012

Action Date: 02 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Termination director company with name

Date: 21 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Parrington

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2011

Action Date: 02 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2010

Action Date: 02 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Termination director company with name

Date: 19 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Parry

Documents

View document PDF

Appoint person director company with name

Date: 19 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher James Parrington

Documents

View document PDF

Legacy

Date: 13 Aug 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / vivienne parry / 20/07/2009

Documents

View document PDF

Legacy

Date: 22 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 30 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/07/08; full list of members

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Capital

Type: 88(2)

Description: Ad 30/11/07\gbp si 100@1=100\gbp ic 20100/20200\

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Resolution

Date: 23 Dec 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Jun 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Jun 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / vivienne parry / 23/05/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 10 Dec 2007

Category: Capital

Type: 88(2)R

Description: Ad 30/11/07--------- £ si 100@1=100 £ ic 20000/20100

Documents

View document PDF

Legacy

Date: 10 Dec 2007

Category: Capital

Type: 128(1)

Description: Statement of rights attached to allotted shares

Documents

View document PDF

Legacy

Date: 26 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 02/07/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 20 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 02/07/06; full list of members

Documents

View document PDF

Legacy

Date: 13 Sep 2005

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF


Some Companies

GOODMANS SLAUGHTERERS LIMITED

THE BUNGALOW,ETTINGTON,CV37 7PN

Number:08243136
Status:ACTIVE
Category:Private Limited Company

HEALTH & WELLNESS WITHIN CIC

77 WIGSTON HILL,ATHERSTONE,CV9 2HW

Number:11272323
Status:ACTIVE
Category:Community Interest Company

HMK MEDICS LTD

242/242A FARNHAM ROAD,SLOUGH,SL1 4XE

Number:08170343
Status:ACTIVE
Category:Private Limited Company

IDEAFIX INVESTMENT LIMITED

C/O OLIVER PHILLIPS LTD,LONDON,E1 7QA

Number:10489801
Status:ACTIVE
Category:Private Limited Company

MORTGAGE FIVE ZERO LTD

DALTON HOUSE,LONDON,SW19 2RR

Number:07910503
Status:ACTIVE
Category:Private Limited Company

SUTTON SECRETARIAL SERVICES LIMITED

53 THE MARKET,ROSE HILL,SM1 3HE

Number:03766453
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