LUV FINANCIAL SOLUTIONS LTD

11b Olympic Park Olympic Way 11b Olympic Park Olympic Way, Warrington, WA2 0YL, England
StatusACTIVE
Company No.08350789
CategoryPrivate Limited Company
Incorporated08 Jan 2013
Age11 years, 3 months, 25 days
JurisdictionEngland 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

View document PDF

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

View document PDF

Capital return purchase own shares

Date: 11 Apr 2024

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 01 Apr 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 083507890002

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 29 Apr 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 23/01/2019

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital alter shares subdivision

Date: 23 May 2018

Action Date: 05 Feb 2018

Category: Capital

Type: SH02

Date: 2018-02-05

Documents

View document PDF

Capital name of class of shares

Date: 11 Apr 2018

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 11 Apr 2018

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 10 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Capital variation of rights attached to shares

Date: 27 Sep 2017

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 13 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 13 Aug 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 083507890001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital variation of rights attached to shares

Date: 02 Jun 2015

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 02 Jun 2015

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 02 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital variation of rights attached to shares

Date: 20 May 2014

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 20 May 2014

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 13 May 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 09 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Paul Coulthard

Documents

View document PDF

Appoint person director company with name

Date: 09 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Hill

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 18 Nov 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 08 Jan 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

B.C.K.A. PROMOTIONS LIMITED

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

FLINT REAL ESTATE LIMITED

9 RAINBOW GARDENS,DARTFORD,DA1 5RF

Number:11884889
Status:ACTIVE
Category:Private Limited Company

GLOBAL WORK LTD

NPC, 71 WORCESTER COURT,TONYREFAIL, PORTH,CF39 8JU

Number:06236417
Status:ACTIVE
Category:Private Limited Company

LIVE AND LETZ LIMITED

LYNTON HOUSE,LONDON,WC1H 9BQ

Number:10069538
Status:ACTIVE
Category:Private Limited Company

PURPLE NORTH EAST LIMITED

12 DUKES COURT,PRUDHOE,NE42 6DA

Number:10935734
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