LOVE PARTYING LIMITED
Status | ACTIVE |
Company No. | 07603961 |
Category | Private Limited Company |
Incorporated | 14 Apr 2011 |
Age | 13 years, 20 days |
Jurisdiction | England Wales |
SUMMARY
LOVE PARTYING LIMITED is an active private limited company with number 07603961. It was incorporated 13 years, 20 days ago, on 14 April 2011. The company address is Unit 41 The B&S Business Centre Unit 41 The B&S Business Centre, Leicester, LE2 6UP, Leicestershire, United Kingdom.
Company Fillings
Change to a person with significant control
Date: 24 Jan 2024
Action Date: 24 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Lee Alibone
Change date: 2024-01-24
Documents
Change registered office address company with date old address new address
Date: 24 Jan 2024
Action Date: 24 Jan 2024
Category: Address
Type: AD01
Change date: 2024-01-24
New address: Unit 41 the B&S Business Centre Saffron Way Leicester Leicestershire LE2 6UP
Old address: 41 Saffron Way Leicester LE2 6UP England
Documents
Change person director company with change date
Date: 24 Jan 2024
Action Date: 24 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Lee Alibone
Change date: 2024-01-24
Documents
Change to a person with significant control
Date: 13 Dec 2023
Action Date: 01 Dec 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Lee Alibone
Change date: 2023-12-01
Documents
Confirmation statement with updates
Date: 12 Dec 2023
Action Date: 12 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-12
Documents
Accounts with accounts type micro entity
Date: 31 May 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 25 Apr 2023
Action Date: 14 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-14
Documents
Accounts with accounts type micro entity
Date: 03 Aug 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 30 Jun 2022
Action Date: 30 Jun 2022
Category: Address
Type: AD01
Old address: Unit 23 the B&S Business Centre Saffron Way Leicester LE2 6UP England
New address: 41 Saffron Way Leicester LE2 6UP
Change date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 25 Apr 2022
Action Date: 14 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-14
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 14 Apr 2021
Action Date: 14 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-14
Documents
Change person director company with change date
Date: 22 Dec 2020
Action Date: 22 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Lee Alibone
Change date: 2020-12-22
Documents
Change to a person with significant control
Date: 22 Dec 2020
Action Date: 22 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-12-22
Psc name: Mr Lee Alibone
Documents
Accounts with accounts type micro entity
Date: 08 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 24 Sep 2020
Action Date: 24 Sep 2020
Category: Address
Type: AD01
Change date: 2020-09-24
New address: Unit 23 the B&S Business Centre Saffron Way Leicester LE2 6UP
Old address: 5 Redwood Close Ravenstone LE67 3RJ England
Documents
Confirmation statement with no updates
Date: 24 Apr 2020
Action Date: 14 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-14
Documents
Accounts with accounts type micro entity
Date: 17 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 18 Apr 2019
Action Date: 14 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-14
Documents
Change registered office address company with date old address new address
Date: 13 Mar 2019
Action Date: 13 Mar 2019
Category: Address
Type: AD01
New address: 5 Redwood Close Ravenstone LE67 3RJ
Change date: 2019-03-13
Old address: 5 Mayland Quay Maylandsea Chelmsford Essex
Documents
Termination director company with name termination date
Date: 13 Mar 2019
Action Date: 01 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kerry-Louise Lillian Cable
Termination date: 2019-03-01
Documents
Termination director company with name termination date
Date: 13 Mar 2019
Action Date: 01 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-01
Officer name: Jason David Kenneth Craddock
Documents
Cessation of a person with significant control
Date: 13 Mar 2019
Action Date: 01 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Kerry-Louise Lillian Cable
Cessation date: 2019-03-01
Documents
Appoint person director company with name date
Date: 08 Mar 2019
Action Date: 01 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-03-01
Officer name: Mr Lee Alibone
Documents
Notification of a person with significant control
Date: 08 Mar 2019
Action Date: 01 Mar 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-03-01
Psc name: Lee Alibone
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 25 Apr 2018
Action Date: 14 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-14
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 25 Apr 2017
Action Date: 14 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-14
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 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: 17 May 2016
Action Date: 14 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-14
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 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: 29 Apr 2015
Action Date: 14 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-14
Documents
Change person director company with change date
Date: 29 Apr 2015
Action Date: 01 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-05-01
Officer name: Mr Jason David Kenneth Craddock
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2014
Action Date: 14 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-14
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2013
Action Date: 14 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-14
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change account reference date company previous shortened
Date: 05 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
New date: 2012-03-31
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2012
Action Date: 14 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-14
Documents
Some Companies
CRAWFORD ANDERSON CONSULTANCY LIMITED
30 ABERCROMBIE DRIVE,GLASGOW,G61 4RR
Number: | SC627130 |
Status: | ACTIVE |
Category: | Private Limited Company |
DRH BUSINESS CONSULTANCY LIMITED
36 PRIESTLEY ROAD,BOURNEMOUTH,BH10 4AS
Number: | 07359361 |
Status: | ACTIVE |
Category: | Private Limited Company |
198 ST ANNS ROAD,LONDON,N15 5RP
Number: | 10819161 |
Status: | ACTIVE |
Category: | Private Limited Company |
7A HIGH STREET,BARNET,EN5 5UE
Number: | 05032658 |
Status: | ACTIVE |
Category: | Private Limited Company |
8/9 EAST DORSET TRADE PARK,WIMBORNE,BH21 7UH
Number: | 11218936 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 BEVERLEY ROAD,HUMBERSIDE,HU3 1YE
Number: | 01694537 |
Status: | LIQUIDATION |
Category: | Private Limited Company |