LOVESEITAN LTD

1066 London Road, Leigh On Sea, SS9 3NA, Essex
StatusLIQUIDATION
Company No.10942779
CategoryPrivate Limited Company
Incorporated01 Sep 2017
Age6 years, 9 months, 16 days
JurisdictionEngland Wales

SUMMARY

LOVESEITAN LTD is an liquidation private limited company with number 10942779. It was incorporated 6 years, 9 months, 16 days ago, on 01 September 2017. The company address is 1066 London Road, Leigh On Sea, SS9 3NA, Essex.



Company Fillings

Change registered office address company with date old address new address

Date: 15 Sep 2023

Action Date: 15 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-15

Old address: 2 Crossways Business Centre Bicester Road Kingswood Aylesbury Bucks HP18 0RA England

New address: 1066 London Road Leigh on Sea Essex SS9 3NA

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 15 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 15 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Feb 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2022

Action Date: 31 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2022

Action Date: 05 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-05

Officer name: Heather Anne Mills

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2022

Action Date: 16 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-16

Officer name: Nicholas John Abear

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Dec 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2021

Action Date: 31 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Sep 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 109427790001

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2021

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: 30 Oct 2020

Action Date: 31 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Nov 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 19 Nov 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2019

Action Date: 31 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-31

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2019

Action Date: 25 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Anthony Swindon

Change date: 2019-09-25

Documents

View document PDF

Change to a person with significant control

Date: 26 Sep 2019

Action Date: 25 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-25

Psc name: Mr Stephen Anthony Swindon

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2018

Action Date: 10 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-10

Officer name: Ms Heather Anne Mills

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2018

Action Date: 10 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-10

Officer name: Fiona Mills

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2018

Action Date: 31 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-31

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Anthony Swindon

Change date: 2018-08-01

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas John Abear

Change date: 2018-08-01

Documents

View document PDF

Capital alter shares subdivision

Date: 25 Jun 2018

Action Date: 11 Jun 2018

Category: Capital

Type: SH02

Date: 2018-06-11

Documents

View document PDF

Resolution

Date: 21 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jun 2018

Action Date: 13 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-06-13

Psc name: Vbites Ventures Limited

Documents

View document PDF

Capital allotment shares

Date: 14 Jun 2018

Action Date: 13 Jun 2018

Category: Capital

Type: SH01

Date: 2018-06-13

Capital : 2.86 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2018

Action Date: 13 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Fiona Mills

Appointment date: 2018-06-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Jun 2018

Action Date: 13 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 109427790001

Charge creation date: 2018-06-13

Documents

View document PDF

Incorporation company

Date: 01 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GREEN ENERGY NORTH EAST LIMITED

3B LOCKHEED COURT,STOCKTON ON TEES,TS18 3SH

Number:10342122
Status:ACTIVE
Category:Private Limited Company

KEARSLEY & SONS LIMITED

87 WOOD LANE,CASTLEFORD,WF10 5PQ

Number:11710742
Status:ACTIVE
Category:Private Limited Company

MEDICAL CLERICAL BUREAU LIMITED

20 FAIRFIELD AVENUE,PLYMOUTH,PL2 3QF

Number:05281108
Status:ACTIVE
Category:Private Limited Company

SERENE HEALTHCARE LTD

1 WESTGATE HOUSE WEST GATE AVENUE,BOLTON,BL1 4RF

Number:10125795
Status:ACTIVE
Category:Private Limited Company

STUDENT AND RENTAL GROUP LTD

SUITE 3, FALCON BUSINESS CENTRE SUITE 3, FALCON BUSINESS CENTRE,MAIDSTONE,ME15 6TF

Number:11451302
Status:ACTIVE
Category:Private Limited Company

TERRY CARDNO FISHING LIMITED

79 BROAD STREET,,AB43 9AU

Number:SC280213
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