LOVE EVENTS (NE) LIMITED

49 Netherwitton Way, Newcastle Upon Tyne, NE3 5RP, United Kingdom
StatusACTIVE
Company No.10061246
CategoryPrivate Limited Company
Incorporated14 Mar 2016
Age8 years, 1 month, 30 days
JurisdictionEngland 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

View document PDF

Gazette notice compulsory

Date: 08 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 11 Aug 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 05 Jun 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 14 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGNO AESTHETICS LIMITED

22-23 PARCHMENT STREET,WINCHESTER,SO23 8AZ

Number:05374093
Status:ACTIVE
Category:Private Limited Company

INANTSE LIMITED

26 NORTHFIELD,BRIDGWATER,TA6 7HA

Number:10914499
Status:ACTIVE
Category:Private Limited Company

JOE THE JOINER LTD

2 CHURCH HILL,LEICESTER,LE67 1DE

Number:11063716
Status:ACTIVE
Category:Private Limited Company

NELLOR ROAD LTD

UNIT 22 CARRIOCA BUSINESS PARK,MANCHESTER,M40 8BB

Number:10894538
Status:ACTIVE
Category:Private Limited Company

S & S WHOLESALE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11713058
Status:ACTIVE
Category:Private Limited Company

TAYYAB AHSAN LIMITED

82 EASTFIELD ROAD,BIRMINGHAM,B9 5XA

Number:11731265
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