LUV FINANCIAL SOLUTIONS LTD
Status | ACTIVE |
Company No. | 08350789 |
Category | Private Limited Company |
Incorporated | 08 Jan 2013 |
Age | 11 years, 3 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
LUV FINANCIAL SOLUTIONS LTD is an active private limited company with number 08350789. It was incorporated 11 years, 3 months, 25 days ago, on 08 January 2013. The company address is 11b Olympic Park Olympic Way 11b Olympic Park Olympic Way, Warrington, WA2 0YL, England.
Company Fillings
Resolution
Date: 11 Apr 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital cancellation shares
Date: 11 Apr 2024
Action Date: 02 Apr 2024
Category: Capital
Type: SH06
Capital : 95.0 GBP
Date: 2024-04-02
Documents
Capital return purchase own shares
Date: 11 Apr 2024
Category: Capital
Type: SH03
Documents
Termination director company with name termination date
Date: 08 Apr 2024
Action Date: 02 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Kingsley Fothergill
Termination date: 2024-04-02
Documents
Confirmation statement with no updates
Date: 25 Jan 2024
Action Date: 23 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-23
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Jan 2024
Action Date: 08 Jan 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2024-01-08
Charge number: 083507890003
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Mortgage satisfy charge full
Date: 01 Apr 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 083507890002
Documents
Confirmation statement with no updates
Date: 03 Feb 2023
Action Date: 23 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-23
Documents
Accounts with accounts type total exemption full
Date: 26 May 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2022
Action Date: 23 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-23
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Second filing of confirmation statement with made up date
Date: 23 Mar 2021
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2019-01-23
Documents
Confirmation statement with updates
Date: 22 Mar 2021
Action Date: 23 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-23
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 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: 29 Feb 2020
Action Date: 29 Feb 2020
Category: Address
Type: AD01
Old address: 11B Olympia Park Olympic Way Birchwood Warrington WA2 0YL England
New address: 11B Olympic Park Olympic Way Birchwood Warrington WA2 0YL
Change date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 03 Feb 2020
Action Date: 23 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-23
Documents
Change registered office address company with date old address new address
Date: 20 Jan 2020
Action Date: 20 Jan 2020
Category: Address
Type: AD01
New address: 11B Olympia Park Olympic Way Birchwood Warrington WA2 0YL
Old address: 1 Quay Business Centre Harvard Court Winwick Quay Warrington WA2 8LT England
Change date: 2020-01-20
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Legacy
Date: 29 Apr 2019
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 23/01/2019
Documents
Legacy
Date: 23 Jan 2019
Action Date: 23 Jan 2019
Category: Return
Type: CS01
Description: 23/01/19 Statement of Capital gbp 100.0
Documents
Appoint person director company with name date
Date: 12 Dec 2018
Action Date: 05 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-02-05
Officer name: Mr Richard Fothergill
Documents
Termination director company with name termination date
Date: 11 Sep 2018
Action Date: 04 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-09-04
Officer name: Daniel Hill
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 30 May 2018
Action Date: 05 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-05
Documents
Capital alter shares subdivision
Date: 23 May 2018
Action Date: 05 Feb 2018
Category: Capital
Type: SH02
Date: 2018-02-05
Documents
Capital name of class of shares
Date: 11 Apr 2018
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 11 Apr 2018
Category: Capital
Type: SH10
Documents
Resolution
Date: 10 Apr 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 02 Feb 2018
Action Date: 08 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-08
Documents
Capital variation of rights attached to shares
Date: 27 Sep 2017
Category: Capital
Type: SH10
Documents
Resolution
Date: 13 Sep 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 03 Jul 2017
Action Date: 01 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Steven Paul Coulthard
Change date: 2017-07-01
Documents
Change to a person with significant control
Date: 03 Jul 2017
Action Date: 01 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-07-01
Psc name: Mr Steven Paul Coulthard
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change person director company with change date
Date: 24 Apr 2017
Action Date: 24 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jeremy Peter Carr
Change date: 2017-04-24
Documents
Change person director company with change date
Date: 07 Apr 2017
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-04-01
Officer name: Mr Daniel Hill
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 Mar 2017
Action Date: 29 Mar 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-03-29
Charge number: 083507890002
Documents
Confirmation statement with updates
Date: 17 Jan 2017
Action Date: 08 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-08
Documents
Change registered office address company with date old address new address
Date: 19 Dec 2016
Action Date: 19 Dec 2016
Category: Address
Type: AD01
New address: 1 Quay Business Centre Harvard Court Winwick Quay Warrington WA2 8LT
Old address: 416a Chadwick House Warrington Road, Birchwood Park Birchwood Warrington WA3 6AE
Change date: 2016-12-19
Documents
Mortgage satisfy charge full
Date: 13 Aug 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 083507890001
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Jul 2016
Action Date: 07 Jul 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 083507890001
Charge creation date: 2016-07-07
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 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: 25 Jan 2016
Action Date: 08 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-08
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Appoint person director company with name date
Date: 18 Jun 2015
Action Date: 28 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jeremy Peter Carr
Appointment date: 2015-04-28
Documents
Capital variation of rights attached to shares
Date: 02 Jun 2015
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 02 Jun 2015
Category: Capital
Type: SH08
Documents
Resolution
Date: 02 Jun 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 08 May 2015
Action Date: 08 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Daniel Hill
Change date: 2015-05-08
Documents
Certificate change of name company
Date: 23 Mar 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed luv cars LTD\certificate issued on 23/03/15
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2015
Action Date: 08 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-08
Documents
Change registered office address company with date old address new address
Date: 29 Jul 2014
Action Date: 29 Jul 2014
Category: Address
Type: AD01
Change date: 2014-07-29
New address: 416a Chadwick House Warrington Road, Birchwood Park Birchwood Warrington WA3 6AE
Old address: Unit 12 Gemini Trade Park, Europa Boulevard Westbrook Warrington WA5 7YF
Documents
Capital variation of rights attached to shares
Date: 20 May 2014
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 20 May 2014
Category: Capital
Type: SH08
Documents
Resolution
Date: 13 May 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 09 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven Paul Coulthard
Documents
Appoint person director company with name
Date: 09 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Hill
Documents
Change account reference date company current extended
Date: 24 Feb 2014
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
Made up date: 2014-12-31
New date: 2015-03-31
Documents
Accounts with accounts type dormant
Date: 13 Feb 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2014
Action Date: 08 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-08
Documents
Change account reference date company previous shortened
Date: 17 Jan 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
Made up date: 2014-01-31
New date: 2013-12-31
Documents
Change registered office address company with date old address
Date: 20 Nov 2013
Action Date: 20 Nov 2013
Category: Address
Type: AD01
Change date: 2013-11-20
Old address: 24 Foxhills Close Appleton Cheshire WA4 5DH England
Documents
Certificate change of name company
Date: 18 Nov 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed vr consultancy (uk) LTD\certificate issued on 18/11/13
Documents
Change of name notice
Date: 18 Nov 2013
Category: Change-of-name
Type: CONNOT
Documents
Certificate change of name company
Date: 14 Jan 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed sjh consultancy (uk) LTD\certificate issued on 14/01/13
Documents
Incorporation company
Date: 08 Jan 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
51 DEENETHORPE VILLAGE,NORTHAMPTONSHIRE,NN17 3EP
Number: | 06171586 |
Status: | ACTIVE |
Category: | Private Limited Company |
DIGITS AND BYTES ASSOCIATES LIMITED
3RD FLOOR SUITE 6 JUSTIN PLAZA 2,MITCHAM,CR4 4BE
Number: | 06496235 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 RAINBOW GARDENS,DARTFORD,DA1 5RF
Number: | 11884889 |
Status: | ACTIVE |
Category: | Private Limited Company |
NPC, 71 WORCESTER COURT,TONYREFAIL, PORTH,CF39 8JU
Number: | 06236417 |
Status: | ACTIVE |
Category: | Private Limited Company |
LYNTON HOUSE,LONDON,WC1H 9BQ
Number: | 10069538 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 DUKES COURT,PRUDHOE,NE42 6DA
Number: | 10935734 |
Status: | ACTIVE |
Category: | Private Limited Company |