LOVE SPORT RADIO LIMITED

The Old Rectory The Old Rectory, Weybridge, KT13 8DE, England
StatusDISSOLVED
Company No.11168531
CategoryPrivate Limited Company
Incorporated24 Jan 2018
Age6 years, 3 months, 20 days
JurisdictionEngland Wales
Dissolution06 Apr 2021
Years3 years, 1 month, 7 days

SUMMARY

LOVE SPORT RADIO LIMITED is an dissolved private limited company with number 11168531. It was incorporated 6 years, 3 months, 20 days ago, on 24 January 2018 and it was dissolved 3 years, 1 month, 7 days ago, on 06 April 2021. The company address is The Old Rectory The Old Rectory, Weybridge, KT13 8DE, England.



Company Fillings

Gazette dissolved voluntary

Date: 06 Apr 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Jan 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Jan 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2020

Action Date: 30 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kelvin Calder Mackenzie

Termination date: 2020-10-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2020

Action Date: 31 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-31

Officer name: Toby Richard Aldrich

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2020

Action Date: 30 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Griffiths

Appointment date: 2020-10-30

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2020

Action Date: 30 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-30

Officer name: Steven Hodge

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Feb 2020

Action Date: 23 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2019-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 13 May 2019

Action Date: 24 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: A Spokesman Said Limited

Notification date: 2018-01-24

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 08 May 2019

Action Date: 08 May 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-05-08

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2019

Action Date: 23 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-23

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2019

Action Date: 29 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-29

Officer name: Toby Richard Aldrich

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 29 Nov 2018

Category: Dissolution

Type: DS02

Documents

View document PDF

Gazette notice voluntary

Date: 20 Nov 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Nov 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2018

Action Date: 30 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-30

Old address: 3 Clifton High Grove Stoke Bishop Bristol BS9 1TU United Kingdom

New address: The Old Rectory Church Street Weybridge KT13 8DE

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2018

Action Date: 30 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-30

Officer name: Keith John Sadler

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2018

Action Date: 30 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-30

Officer name: Mr Kelvin Calder Mackenzie

Documents

View document PDF

Incorporation company

Date: 24 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUGS 1983 LTD

3 AZALEA WALK,BANBURY,OX16 1YW

Number:10366346
Status:ACTIVE
Category:Private Limited Company

BULL ELECTRICAL LTD

UNIT 7, HYDRA, ORION AVENUE,IPSWICH,IP6 0LW

Number:11177908
Status:ACTIVE
Category:Private Limited Company

GMAC OPS LTD

5 C/O DAFYDD HUGHES AND CO,LLANGEFNI,LL77 7EN

Number:09764554
Status:ACTIVE
Category:Private Limited Company

H G COURIERS LIMITED

MELBURY HOUSE,BICKLEY,BR1 2EB

Number:05733450
Status:ACTIVE
Category:Private Limited Company

INTERWEB SYSTEMS LIMITED

1-3 FAIRLANDS HOUSE,CARSHALTON,SM5 2HW

Number:02954884
Status:ACTIVE
Category:Private Limited Company

KAIZEN SOLUTIONS ENTERPRISE LTD

31 GUERNSEY CLOSE,HOUNSLOW,TW5 0PH

Number:11083194
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