LOVE LEAM LIMITED
Overview
| Company Name | LOVE LEAM LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07962405 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LOVE LEAM LIMITED?
- Advertising agencies (73110) / Professional, scientific and technical activities
Where is LOVE LEAM LIMITED located?
| Registered Office Address | Berkhamstead House 121 High Street HP4 2DJ Berkhamsted Herts |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LOVE LEAM LIMITED?
| Company Name | From | Until |
|---|---|---|
| CENTRAL CITY DEVELOPMENTS LIMITED | Feb 23, 2012 | Feb 23, 2012 |
What are the latest accounts for LOVE LEAM LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 28, 2015 |
What are the latest filings for LOVE LEAM LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Nigel James Smith as a secretary on Aug 02, 2016 | 1 pages | TM02 | ||||||||||
Annual return made up to Feb 22, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Nigel James Smith on Feb 01, 2016 | 1 pages | CH03 | ||||||||||
Director's details changed for Rebecca Margaret Smith on Feb 01, 2016 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2015 | 5 pages | AA | ||||||||||
Registered office address changed from 60 Rugby Road Leamington Spa Warwickshire CV32 6DG to Berkhamstead House 121 High Street Berkhamsted Herts HP4 2DJ on Nov 24, 2015 | 2 pages | AD01 | ||||||||||
Annual return made up to Feb 22, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA to 60 Rugby Road Leamington Spa Warwickshire CV32 6DG on Mar 08, 2015 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Feb 22, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Feb 28, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Feb 22, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Certificate of change of name Company name changed central city developments LIMITED\certificate issued on 11/07/12 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Termination of appointment of Ocs Corporate Secretaries Limited as a secretary | 1 pages | TM02 | ||||||||||
Registered office address changed from * Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP United Kingdom* on Jun 25, 2012 | 1 pages | AD01 | ||||||||||
Appointment of Nigel James Smith as a secretary | 2 pages | AP03 | ||||||||||
Statement of capital following an allotment of shares on Jun 22, 2012
| 3 pages | SH01 | ||||||||||
Appointment of Rebecca Margaret Smith as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Lee Gilburt as a director | 1 pages | TM01 | ||||||||||
Incorporation | 8 pages | NEWINC | ||||||||||
| ||||||||||||
Who are the officers of LOVE LEAM LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SMITH, Rebecca Margaret | Director | 121 High Street HP4 2DJ Berkhamsted Berkhamstead House Herts | England | British | Director | 170116810002 | ||||||||
| SMITH, Nigel James | Secretary | 121 High Street HP4 2DJ Berkhamsted Berkhamstead House Herts | 170116820001 | |||||||||||
| OCS CORPORATE SECRETARIES LIMITED | Secretary | 67 Wellington Road North SK4 2LP Stockport Minshull House Cheshire United Kingdom |
| 71518050017 | ||||||||||
| GILBURT, Lee Christopher | Director | 67 Wellington Road North SK4 2LP Stockport Minshull House Cheshire United Kingdom | United Kingdom | British | Company Formation Agent | 139873240001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0