LOVE2PASS LIMITED

Black Jacks Cottage Park Lane Black Jacks Cottage Park Lane, Uxbridge, UB9 6HL, England
StatusACTIVE
Company No.08130711
CategoryPrivate Limited Company
Incorporated05 Jul 2012
Age11 years, 10 months, 11 days
JurisdictionEngland Wales

SUMMARY

LOVE2PASS LIMITED is an active private limited company with number 08130711. It was incorporated 11 years, 10 months, 11 days ago, on 05 July 2012. The company address is Black Jacks Cottage Park Lane Black Jacks Cottage Park Lane, Uxbridge, UB9 6HL, England.



Company Fillings

Change person director company with change date

Date: 14 Mar 2024

Action Date: 14 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-14

Officer name: Mrs Laura Caroline Jane Castro-Hendley

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2023

Action Date: 22 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2023

Action Date: 05 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-05

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2022

Action Date: 19 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-19

Officer name: Dr. Zsolt Porkolab

Documents

View document PDF

Change to a person with significant control

Date: 27 Sep 2022

Action Date: 19 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-09-19

Psc name: Dr. Zsolt Porkolab

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2022

Action Date: 22 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jul 2022

Action Date: 05 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2022

Action Date: 27 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-27

Officer name: Mrs Laura Caroline Jane Castro-Hendley

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2021

Action Date: 06 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-06

Officer name: Robin James Hendley

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2021

Action Date: 22 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 May 2021

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Mar 2021

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2020

Action Date: 22 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jan 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 25 Jan 2020

Action Date: 05 Apr 2020

Category: Accounts

Type: AA01

New date: 2020-04-05

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2019

Action Date: 22 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-22

Documents

View document PDF

Cessation of a person with significant control

Date: 13 May 2019

Action Date: 13 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-05-13

Psc name: Ifs Global Investments Limited

Documents

View document PDF

Notification of a person with significant control

Date: 13 May 2019

Action Date: 13 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-05-13

Psc name: Zsolt Porkolab

Documents

View document PDF

Confirmation statement with updates

Date: 13 May 2019

Action Date: 13 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2019

Action Date: 13 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-13

Officer name: David Michael John Vallance

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2019

Action Date: 13 May 2019

Category: Address

Type: AD01

New address: Black Jacks Cottage Park Lane Harefield Uxbridge UB9 6HL

Change date: 2019-05-13

Old address: 23 Dangerfield Avenue Bristol BS13 8DS

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2019

Action Date: 18 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robin James Hendley

Appointment date: 2019-02-18

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. David Michael John Vallance

Appointment date: 2018-11-01

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2018

Action Date: 25 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Feb 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: 26 Aug 2017

Action Date: 25 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2017

Action Date: 16 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-16

Officer name: David Michael John Vallance

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2016

Action Date: 25 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 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: 08 Sep 2015

Action Date: 07 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-07

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-01

Officer name: Dr Zsolt Porkolab

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-01

Officer name: Alan Martins Duarte

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2015

Action Date: 05 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 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: 07 Jul 2014

Action Date: 05 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 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: 08 Jul 2013

Action Date: 05 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-05

Documents

View document PDF

Appoint person director company with name

Date: 04 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Martins Duarte

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Jun 2013

Action Date: 04 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-04

Old address: Black Jacks Cottage Park Lane Harefield Uxbridge Middlesex UB9 6HL United Kingdom

Documents

View document PDF

Change account reference date company current extended

Date: 01 May 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2012-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2013-07-31

Documents

View document PDF

Termination director company with name

Date: 01 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Martins Duarte

Documents

View document PDF

Appoint person director company with name

Date: 01 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Michael John Vallance

Documents

View document PDF

Incorporation company

Date: 05 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BDOGG LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10033197
Status:ACTIVE
Category:Private Limited Company

C&R BARBER LTD

BRACEWELL ST,BARNLEY,BB10 1SS

Number:11896692
Status:ACTIVE
Category:Private Limited Company

CASIAWAY CONSULTING LIMITED

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:09587746
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

J K GRAB HIRE LTD

71 RADCLIFFE WAY,NORTHOLT,UB5 6HH

Number:11046569
Status:ACTIVE
Category:Private Limited Company

MORTIMERS HOLDINGS (YEOVIL) LIMITED

C/O MILSTED LANGDON LLP MOTIVO HOUSE,YEOVIL,BA20 2FG

Number:07590623
Status:ACTIVE
Category:Private Limited Company

THE PRACTICE SURGERIES LIMITED

ROSE HOUSE BELL LANE OFFICE VILLAGE,AMERSHAM,HP6 6FA

Number:06545745
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