LUV DESIGNS LIMITED
Status | ACTIVE |
Company No. | 07497883 |
Category | Private Limited Company |
Incorporated | 19 Jan 2011 |
Age | 13 years, 3 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
LUV DESIGNS LIMITED is an active private limited company with number 07497883. It was incorporated 13 years, 3 months, 10 days ago, on 19 January 2011. The company address is 60 Birch Hall Lane, Manchester, M13 0XL, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 22 Feb 2024
Action Date: 19 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-19
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts with accounts type micro entity
Date: 20 Feb 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 20 Feb 2023
Action Date: 19 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-19
Documents
Confirmation statement with no updates
Date: 03 Feb 2022
Action Date: 19 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-19
Documents
Accounts with accounts type micro entity
Date: 15 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 09 Mar 2021
Action Date: 19 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-19
Documents
Accounts with accounts type micro entity
Date: 02 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 07 Feb 2020
Action Date: 19 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-19
Documents
Accounts with accounts type micro entity
Date: 03 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 22 Feb 2019
Action Date: 19 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-19
Documents
Accounts with accounts type micro entity
Date: 08 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 08 Dec 2018
Action Date: 08 Dec 2018
Category: Address
Type: AD01
Old address: C/O Tariq Khan & Co 3rd Floor, Hilton House 26/28 Hilton Street Manchester M1 2EH
New address: 60 Birch Hall Lane Manchester M13 0XL
Change date: 2018-12-08
Documents
Confirmation statement with no updates
Date: 31 Jan 2018
Action Date: 19 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-19
Documents
Accounts with accounts type micro entity
Date: 09 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 10 Feb 2017
Action Date: 19 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-19
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2016
Action Date: 19 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-19
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2015
Action Date: 19 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-19
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change registered office address company with date old address new address
Date: 07 Nov 2014
Action Date: 07 Nov 2014
Category: Address
Type: AD01
Change date: 2014-11-07
New address: C/O Tariq Khan & Co 3Rd Floor, Hilton House 26/28 Hilton Street Manchester M1 2EH
Old address: Vithal House Parkway Denton Manchester M34 3SG
Documents
Change account reference date company previous extended
Date: 06 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
Made up date: 2014-01-31
New date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2014
Action Date: 19 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-19
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2013
Action Date: 19 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-19
Documents
Change person secretary company with change date
Date: 31 Jan 2013
Action Date: 31 Jan 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-01-31
Officer name: Mrs Darshana Prakash Chatterjee
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2012
Action Date: 19 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-19
Documents
Change person director company with change date
Date: 20 Feb 2012
Action Date: 16 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-02-16
Officer name: Mrs Darshana Prakash Chatterjee
Documents
Change registered office address company with date old address
Date: 19 Feb 2012
Action Date: 19 Feb 2012
Category: Address
Type: AD01
Change date: 2012-02-19
Old address: 88 Great King Street Macclesfield Cheshire SK11 6PW
Documents
Change registered office address company with date old address
Date: 12 Aug 2011
Action Date: 12 Aug 2011
Category: Address
Type: AD01
Old address: Bel Mor Warren Drive Altrincham Greater Manchester WA15 0RP United Kingdom
Change date: 2011-08-12
Documents
Certificate change of name company
Date: 02 Aug 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed luv interiors LIMITED\certificate issued on 02/08/11
Documents
Change of name notice
Date: 02 Aug 2011
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
MARLBOROUGH HOUSE,LONDON,N3 2UU
Number: | 05484748 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
353 (GROUND FLOOR),LONDON,E6 1LA
Number: | 09852835 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 BURGESS CLOSE,GREAT YARMOUTH,NR30 5XD
Number: | 09159472 |
Status: | ACTIVE |
Category: | Private Limited Company |
BETHANY WINDMILL LANE,HOLYWELL,CH8 7BB
Number: | 05514437 |
Status: | ACTIVE |
Category: | Private Limited Company |
AVONDALE,GERRARDS CROSS,SL9 7AF
Number: | 08387671 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 11535565 |
Status: | ACTIVE |
Category: | Private Limited Company |