LOVING LOCAL LIMITED

153 Ladysmith Road, Enfield, EN1 3AH, England
StatusDISSOLVED
Company No.10356507
CategoryPrivate Limited Company
Incorporated02 Sep 2016
Age7 years, 9 months
JurisdictionEngland Wales
Dissolution26 Sep 2023
Years8 months, 6 days

SUMMARY

LOVING LOCAL LIMITED is an dissolved private limited company with number 10356507. It was incorporated 7 years, 9 months ago, on 02 September 2016 and it was dissolved 8 months, 6 days ago, on 26 September 2023. The company address is 153 Ladysmith Road, Enfield, EN1 3AH, England.



Company Fillings

Gazette dissolved voluntary

Date: 26 Sep 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Jul 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2023

Action Date: 05 Jul 2023

Category: Address

Type: AD01

Change date: 2023-07-05

Old address: PO Box 1327 Enfield EN1 9AE England

New address: 153 Ladysmith Road Enfield EN1 3AH

Documents

View document PDF

Dissolution application strike off company

Date: 30 Jun 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2022

Action Date: 03 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2022

Action Date: 30 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-30

Officer name: Harry Williams

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jan 2022

Action Date: 30 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Harry Williams

Cessation date: 2022-01-30

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2021

Action Date: 08 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-08

Officer name: Jacqui Tetley

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jul 2021

Action Date: 03 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-07-03

Psc name: Jacqui Tetley

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2021

Action Date: 03 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-03

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2021

Action Date: 09 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-09

Documents

View document PDF

Persons with significant control register information on withdrawal from the public register

Date: 11 May 2021

Category: Persons-with-significant-control

Sub Category: Register

Type: EW04RSS

Date: 2021-05-11

Documents

View document PDF

Withdrawal of the persons with significant control register information from the public register

Date: 11 May 2021

Category: Persons-with-significant-control

Sub Category: Register

Type: EW04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Dec 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2020

Action Date: 09 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 May 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 09 May 2019

Action Date: 09 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gemma Marie Kennedy

Cessation date: 2019-05-09

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2019

Action Date: 09 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Mar 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2019

Action Date: 30 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2018

Action Date: 30 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-30

Officer name: Mr Harry Williams

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2018

Action Date: 30 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Garry Kousoulou

Change date: 2018-01-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2018

Action Date: 30 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-30

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jan 2018

Action Date: 30 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-01-30

Psc name: Gemma Kennedy

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jan 2018

Action Date: 30 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jacqui Tetley

Notification date: 2018-01-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2018

Action Date: 30 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jacqui Tetley

Appointment date: 2018-01-30

Documents

View document PDF

Change to a person with significant control

Date: 30 Jan 2018

Action Date: 30 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-30

Psc name: Mr Harry Williams

Documents

View document PDF

Change to a person with significant control

Date: 30 Jan 2018

Action Date: 30 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Garry Kousoulou

Change date: 2018-01-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2017

Action Date: 02 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2017

Action Date: 20 Oct 2017

Category: Address

Type: AD01

New address: PO Box 1327 Enfield EN1 9AE

Old address: 5-6 Southbury Road Enfield EN1 1YU England

Change date: 2017-10-20

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2017

Action Date: 01 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2017

Action Date: 03 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-03

Old address: Unit 11 Fonthill Road Hove BN3 6HA England

New address: 5-6 Southbury Road Enfield EN1 1YU

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Sep 2016

Action Date: 08 Sep 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Thegla Savvides

Cessation date: 2016-09-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Sep 2016

Action Date: 15 Sep 2016

Category: Address

Type: AD01

Old address: 5-6 Southbury Road Enfield EN11YU United Kingdom

Change date: 2016-09-15

New address: Unit 11 Fonthill Road Hove BN3 6HA

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2016

Action Date: 08 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-08

Officer name: Thegla Savvides

Documents

View document PDF

Incorporation company

Date: 02 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASP BAR CONSULTANCY LTD

KEVAN PILLING HOUSE,BOLTON,BL1 3AH

Number:11665813
Status:ACTIVE
Category:Private Limited Company

FREW ENGINEERING LTD

63 AUCHANSHANGAN DRIVE,SALTCOATS,KA21 6DT

Number:SC558570
Status:ACTIVE
Category:Private Limited Company

HALLOUMILICIOUS LTD

PADDENBURG & CO ACCOUNTANTS, 100,BRIGHTON,BN1 1UJ

Number:11949035
Status:ACTIVE
Category:Private Limited Company

LOLAJEDS LIMITED

30 MARKET PLACE,SWAFFHAM,PE37 7QH

Number:09914728
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

R K MOTORS (DERBY) LIMITED

123 SALTERGATE,CHESTERFIELD,S40 1NH

Number:06935308
Status:ACTIVE
Category:Private Limited Company

THEMOBILITYAID LTD

5 WOODSIDE CLOSE,SWANSEA,SA3 3DF

Number:07556193
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