LOVE EVENTS (NE) LIMITED
Status | ACTIVE |
Company No. | 10061246 |
Category | Private Limited Company |
Incorporated | 14 Mar 2016 |
Age | 8 years, 1 month, 30 days |
Jurisdiction | England Wales |
SUMMARY
LOVE EVENTS (NE) LIMITED is an active private limited company with number 10061246. It was incorporated 8 years, 1 month, 30 days ago, on 14 March 2016. The company address is 49 Netherwitton Way, Newcastle Upon Tyne, NE3 5RP, United Kingdom.
Company Fillings
Dissolved compulsory strike off suspended
Date: 26 Jun 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change to a person with significant control without name date
Date: 19 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC06
Documents
Notification of a person with significant control
Date: 18 Mar 2021
Action Date: 18 Mar 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sean Mcardle
Notification date: 2021-03-18
Documents
Cessation of a person with significant control
Date: 18 Mar 2021
Action Date: 18 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Sean Anthony Mcardle
Cessation date: 2021-03-18
Documents
Confirmation statement with updates
Date: 16 Mar 2021
Action Date: 16 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-16
Documents
Notification of a person with significant control
Date: 16 Mar 2021
Action Date: 16 Mar 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC03
Notification date: 2021-03-16
Psc name: Sean Anthony Mcardle
Documents
Cessation of a person with significant control
Date: 16 Mar 2021
Action Date: 16 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Sean Anthony Mcardle
Cessation date: 2021-03-16
Documents
Change registered office address company with date old address new address
Date: 16 Mar 2021
Action Date: 16 Mar 2021
Category: Address
Type: AD01
Change date: 2021-03-16
Old address: 49 Wildbriar Washington NE38 8SN England
New address: 49 Netherwitton Way Newcastle upon Tyne NE3 5RP
Documents
Change registered office address company with date old address new address
Date: 16 Mar 2021
Action Date: 16 Mar 2021
Category: Address
Type: AD01
New address: 49 Wildbriar Washington NE38 8SN
Old address: 49 Netherwitton Way Gosforth Newcastle upon Tyne NE3 5RP England
Change date: 2021-03-16
Documents
Confirmation statement with updates
Date: 15 Mar 2021
Action Date: 15 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-15
Documents
Cessation of a person with significant control
Date: 15 Mar 2021
Action Date: 15 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-03-15
Psc name: Sean Anthony Mcardle
Documents
Notification of a person with significant control
Date: 15 Mar 2021
Action Date: 15 Mar 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC03
Psc name: Sean Anthony Mcardle
Notification date: 2021-03-15
Documents
Change registered office address company with date old address new address
Date: 15 Mar 2021
Action Date: 15 Mar 2021
Category: Address
Type: AD01
Change date: 2021-03-15
Old address: 48 Kitchener Street Gateshead NE9 5LE United Kingdom
New address: 49 Netherwitton Way Gosforth Newcastle upon Tyne NE3 5RP
Documents
Appoint person director company with name date
Date: 11 Mar 2021
Action Date: 11 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-03-11
Officer name: Mr Sean Anthony Mcardle
Documents
Termination director company with name termination date
Date: 11 Mar 2021
Action Date: 11 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-03-11
Officer name: Ryan Murphy
Documents
Notification of a person with significant control
Date: 11 Mar 2021
Action Date: 11 Mar 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Sean Anthony Mcardle
Notification date: 2021-03-11
Documents
Cessation of a person with significant control
Date: 11 Mar 2021
Action Date: 11 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-03-11
Psc name: Ryan Murphy
Documents
Confirmation statement with updates
Date: 03 Mar 2021
Action Date: 03 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-03
Documents
Cessation of a person with significant control
Date: 03 Mar 2021
Action Date: 03 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-03-03
Psc name: Ryan Murphy
Documents
Change registered office address company with date old address new address
Date: 03 Mar 2021
Action Date: 03 Mar 2021
Category: Address
Type: AD01
New address: 48 Kitchener Street Gateshead NE9 5LE
Old address: 48 Kitchener Street Gateshead NE9 5LE England
Change date: 2021-03-03
Documents
Change registered office address company with date old address new address
Date: 02 Mar 2021
Action Date: 02 Mar 2021
Category: Address
Type: AD01
New address: 48 Kitchener Street Gateshead NE9 5LE
Old address: C/O Debere Limited Swallow House Parsons Road Washington NE37 1EZ England
Change date: 2021-03-02
Documents
Notification of a person with significant control
Date: 02 Mar 2021
Action Date: 02 Mar 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-03-02
Psc name: Ryan Murphy
Documents
Confirmation statement with updates
Date: 02 Mar 2021
Action Date: 02 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-02
Documents
Appoint person director company with name date
Date: 01 Mar 2021
Action Date: 01 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ryan Murphy
Appointment date: 2021-03-01
Documents
Change to a person with significant control
Date: 28 Feb 2021
Action Date: 28 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-02-28
Psc name: Mr Ryan Murphy
Documents
Termination director company with name termination date
Date: 28 Feb 2021
Action Date: 28 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-02-28
Officer name: Mark Garry
Documents
Notification of a person with significant control
Date: 28 Feb 2021
Action Date: 28 Feb 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ryan Murphy
Notification date: 2021-02-28
Documents
Cessation of a person with significant control
Date: 28 Feb 2021
Action Date: 28 Feb 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-02-28
Psc name: Mark Garry
Documents
Confirmation statement with no updates
Date: 26 Mar 2020
Action Date: 13 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-13
Documents
Accounts with accounts type dormant
Date: 08 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 22 Mar 2019
Action Date: 13 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-13
Documents
Accounts with accounts type dormant
Date: 19 Oct 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: 17 Sep 2018
Action Date: 17 Sep 2018
Category: Address
Type: AD01
New address: C/O Debere Limited Swallow House Parsons Road Washington NE37 1EZ
Old address: Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY United Kingdom
Change date: 2018-09-17
Documents
Gazette filings brought up to date
Date: 11 Aug 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 10 Aug 2018
Action Date: 13 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-13
Documents
Accounts with accounts type total exemption full
Date: 13 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 29 Mar 2017
Action Date: 13 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-13
Documents
Some Companies
22-23 PARCHMENT STREET,WINCHESTER,SO23 8AZ
Number: | 05374093 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 NORTHFIELD,BRIDGWATER,TA6 7HA
Number: | 10914499 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 CHURCH HILL,LEICESTER,LE67 1DE
Number: | 11063716 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 22 CARRIOCA BUSINESS PARK,MANCHESTER,M40 8BB
Number: | 10894538 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11713058 |
Status: | ACTIVE |
Category: | Private Limited Company |
82 EASTFIELD ROAD,BIRMINGHAM,B9 5XA
Number: | 11731265 |
Status: | ACTIVE |
Category: | Private Limited Company |