LOVE LIGHT PROMOTIONS LTD
Status | DISSOLVED |
Company No. | 05573621 |
Category | Private Limited Company |
Incorporated | 26 Sep 2005 |
Age | 18 years, 8 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 26 Sep 2023 |
Years | 8 months, 9 days |
SUMMARY
LOVE LIGHT PROMOTIONS LTD is an dissolved private limited company with number 05573621. It was incorporated 18 years, 8 months, 9 days ago, on 26 September 2005 and it was dissolved 8 months, 9 days ago, on 26 September 2023. The company address is Design Space Upcott Avenue Design Space Upcott Avenue, Barnstaple, EX31 1HN, England.
Company Fillings
Gazette dissolved voluntary
Date: 26 Sep 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 01 Jul 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Change registered office address company with date old address new address
Date: 28 Mar 2023
Action Date: 28 Mar 2023
Category: Address
Type: AD01
Old address: Flat 6, Old School House Belvoir Road Bideford EX39 3JP United Kingdom
New address: Design Space Upcott Avenue Pottington Business Park Barnstaple EX31 1HN
Change date: 2023-03-28
Documents
Confirmation statement with no updates
Date: 28 Sep 2022
Action Date: 26 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-26
Documents
Accounts with accounts type total exemption full
Date: 16 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 27 Sep 2021
Action Date: 26 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-26
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 26 Sep 2020
Action Date: 26 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-26
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 07 Oct 2019
Action Date: 26 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-26
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change person director company with change date
Date: 15 Apr 2019
Action Date: 15 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-04-15
Officer name: David Louis Landy
Documents
Change to a person with significant control
Date: 15 Apr 2019
Action Date: 15 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-04-15
Psc name: Mr David Louis Landy
Documents
Change registered office address company with date old address new address
Date: 09 Mar 2019
Action Date: 09 Mar 2019
Category: Address
Type: AD01
Old address: 1 Vernons Lane Appledore Bideford EX39 1QU United Kingdom
Change date: 2019-03-09
New address: Flat 6, Old School House Belvoir Road Bideford EX39 3JP
Documents
Confirmation statement with no updates
Date: 15 Oct 2018
Action Date: 26 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-26
Documents
Change registered office address company with date old address new address
Date: 15 Oct 2018
Action Date: 15 Oct 2018
Category: Address
Type: AD01
Old address: Vielstone Farm Buckland Brewer Bideford EX39 5NT England
New address: 1 Vernons Lane Appledore Bideford EX39 1QU
Change date: 2018-10-15
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 09 Oct 2017
Action Date: 26 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-26
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 10 Oct 2016
Action Date: 26 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-26
Documents
Change registered office address company with date old address new address
Date: 10 Oct 2016
Action Date: 10 Oct 2016
Category: Address
Type: AD01
Change date: 2016-10-10
New address: Vielstone Farm Buckland Brewer Bideford EX39 5NT
Old address: The Hayloft Vielstone Buckland Brewer Bideford Devon EX39 5NT
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2015
Action Date: 26 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-26
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2014
Action Date: 26 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-26
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Change registered office address company with date old address
Date: 28 Feb 2014
Action Date: 28 Feb 2014
Category: Address
Type: AD01
Change date: 2014-02-28
Old address: 21 Raleigh Rise Portishead Bristol BS20 6LA England
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2013
Action Date: 26 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-26
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2012
Action Date: 26 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-26
Documents
Change registered office address company with date old address
Date: 14 Oct 2012
Action Date: 14 Oct 2012
Category: Address
Type: AD01
Old address: David Landy 90 Benedict St Glastonbury BA6 9EZ
Change date: 2012-10-14
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2011
Action Date: 26 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-26
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2010
Action Date: 26 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-26
Documents
Change person director company with change date
Date: 04 Oct 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Louis Landy
Change date: 2009-10-01
Documents
Change person secretary company with change date
Date: 04 Oct 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: Tine Toftegard Landy
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2009
Action Date: 26 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-26
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 22 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 09 Jan 2008
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 07 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/09/07; full list of members
Documents
Legacy
Date: 07 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 12 Aug 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 09 Aug 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 09 Aug 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 08 Aug 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 08 Aug 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 08 Aug 2007
Category: Address
Type: 190a
Description: Location of debenture register (non legible)
Documents
Legacy
Date: 08 Aug 2007
Category: Address
Type: 353a
Description: Location of register of members (non legible)
Documents
Legacy
Date: 08 Aug 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 08 Aug 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 08 Aug 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 08 Aug 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 08 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 08/08/07 from: 6 windsor terrace clifton bristol BS8 4LW
Documents
Legacy
Date: 20 Jul 2007
Category: Capital
Type: 169
Description: £ ic 500/400 04/12/06 £ sr 100@1=100
Documents
Legacy
Date: 12 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 26/09/06; full list of members
Documents
Legacy
Date: 12 Oct 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 12 Oct 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 12 Oct 2006
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 12 Oct 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 12 Oct 2006
Category: Address
Type: 287
Description: Registered office changed on 12/10/06 from: 3 windsor terrace clifton bristol BS8 4LW
Documents
Legacy
Date: 10 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Dec 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Some Companies
40-44 UXBRIDGE ROAD,LONDON,W5 2BS
Number: | 09131250 |
Status: | ACTIVE |
Category: | Private Limited Company |
DR PRATSOU DERMATOLOGY LIMITED
35 PRINCES STREET,OXFORD,OX4 1DD
Number: | 09417344 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 DAVIS STREET,BRISTOL,BS11 9JN
Number: | 10690786 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10716758 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 MOSS STREET,ROCHDALE,OL16 5NG
Number: | 11902329 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 DURRANT ROAD,BOURNEMOUTH,BH2 6NE
Number: | 08118610 |
Status: | ACTIVE |
Category: | Private Limited Company |