LOVE LANE (LIVERPOOL) LIMITED

Unit 5 Turnstone Unit 5 Turnstone, Widnes, WA8 0WN, England
StatusACTIVE
Company No.12190613
CategoryPrivate Limited Company
Incorporated05 Sep 2019
Age4 years, 9 months, 8 days
JurisdictionEngland Wales

SUMMARY

LOVE LANE (LIVERPOOL) LIMITED is an active private limited company with number 12190613. It was incorporated 4 years, 9 months, 8 days ago, on 05 September 2019. The company address is Unit 5 Turnstone Unit 5 Turnstone, Widnes, WA8 0WN, England.



Company Fillings

Termination director company with name termination date

Date: 18 Mar 2024

Action Date: 15 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-15

Officer name: David Swift

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2024

Action Date: 05 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-05

Officer name: David Swift

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2023

Action Date: 19 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2023

Action Date: 07 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-07

Officer name: Kristyan Vidamour

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Mar 2023

Action Date: 07 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-03-07

Psc name: Adam James Stocks

Documents

View document PDF

Notification of a person with significant control

Date: 08 Sep 2022

Action Date: 31 Aug 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Joanne Karen Waller

Notification date: 2022-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2022

Action Date: 31 Aug 2022

Category: Address

Type: AD01

Old address: C/O Langtons the Plaza 100 Old Hall Street Liverpool L3 9QJ England

New address: Unit 5 Turnstone Mulberry Avenue Widnes WA8 0WN

Change date: 2022-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Bernard Boles

Termination date: 2022-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Joanne Karen Waller

Appointment date: 2022-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2022

Action Date: 19 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-19

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Aug 2022

Action Date: 04 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-08-04

Psc name: Christopher Boles

Documents

View document PDF

Notification of a person with significant control

Date: 19 Aug 2022

Action Date: 04 Aug 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Adam James Stocks

Notification date: 2022-08-04

Documents

View document PDF

Capital allotment shares

Date: 18 Aug 2022

Action Date: 04 Aug 2022

Category: Capital

Type: SH01

Date: 2022-08-04

Capital : 196 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2022

Action Date: 04 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kristyan Vidamour

Appointment date: 2022-08-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jul 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: 18 May 2022

Action Date: 16 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-16

Officer name: David Peter Hartley

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2022

Action Date: 18 May 2022

Category: Address

Type: AD01

Old address: Suite 15, Mersey House Speke Road Garston Liverpool L19 2PH England

Change date: 2022-05-18

New address: C/O Langtons the Plaza 100 Old Hall Street Liverpool L3 9QJ

Documents

View document PDF

Change sail address company with old address new address

Date: 13 May 2022

Category: Address

Type: AD02

Old address: Unit 15, Mersey House, Speke Road, Liverpool Speke Road Garston Liverpool L19 2PH England

New address: C/O Langtons the Plaza 100 Old Hall Street Liverpool L3 9QJ

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2022

Action Date: 05 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-05

Officer name: Mr David Peter Hartley

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2021

Action Date: 19 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 May 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: 13 May 2021

Action Date: 13 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-13

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2020

Action Date: 04 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-04

Documents

View document PDF

Notification of a person with significant control

Date: 27 Oct 2020

Action Date: 01 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christopher Boles

Notification date: 2020-09-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2020

Action Date: 27 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-27

Old address: 25 Goodlass Road Liverpool L24 9HJ England

New address: Suite 15, Mersey House Speke Road Garston Liverpool L19 2PH

Documents

View document PDF

Change sail address company with new address

Date: 08 Sep 2020

Category: Address

Type: AD02

New address: Unit 15, Mersey House, Speke Road, Liverpool Speke Road Garston Liverpool L19 2PH

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Sep 2020

Action Date: 05 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-09-05

Psc name: Global Capital F.Z Lle

Documents

View document PDF

Capital allotment shares

Date: 18 Aug 2020

Action Date: 11 Aug 2020

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2020-08-11

Documents

View document PDF

Notification of a person with significant control

Date: 18 Aug 2020

Action Date: 11 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-08-11

Psc name: Global Capital F.Z Lle

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Aug 2020

Action Date: 11 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-08-11

Psc name: Christopher Bernard Boles

Documents

View document PDF

Incorporation company

Date: 05 Sep 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AWJUK

CLIFTON MOOR,PENRITH,CA10 2EY

Number:10872678
Status:ACTIVE
Category:Private Unlimited Company

CREST DESIGN ENGINEERING LTD

18 COLTSFOOT CLOSE,HARTLEPOOL,TS26 0ZN

Number:09179207
Status:ACTIVE
Category:Private Limited Company

MAJESTIC SELF DRIVE LIMITED

HENRY LEE STREET,BOLTON,BL3 3PT

Number:06728905
Status:ACTIVE
Category:Private Limited Company

MJ HEATING AND COOLING SOLUTIONS LTD

20 - 22 WENLOCK ROAD,LONDON,N1 7GU

Number:11962157
Status:ACTIVE
Category:Private Limited Company

MSS WEB DEVELOPMENT LIMITED

3 WHEATLEY ROAD,CARDIFF,CF5 4LT

Number:08173726
Status:ACTIVE
Category:Private Limited Company

NAPPUCCINO LIMITED

FERNDALE,LEAMINGTON SPA,CV32 6PR

Number:06548731
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