LOVE BUILD SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
20/01/2420 January 2024 | Director's details changed for Mr Luke Nicholas Emmerton on 2024-01-09 |
19/01/2419 January 2024 | Registered office address changed from 61 Chamberlain Avenue Chamberlain Avenue Maidstone ME16 8NY United Kingdom to 26 Long Rede Lane Maidstone Kent ME16 9LB on 2024-01-19 |
02/11/232 November 2023 | Cessation of Luke Andrew Skinner as a person with significant control on 2023-08-29 |
06/09/236 September 2023 | Termination of appointment of Luke Andrew Skinner as a director on 2023-08-29 |
07/07/237 July 2023 | Compulsory strike-off action has been suspended |
07/07/237 July 2023 | Compulsory strike-off action has been suspended |
27/06/2327 June 2023 | First Gazette notice for compulsory strike-off |
27/06/2327 June 2023 | First Gazette notice for compulsory strike-off |
11/02/2311 February 2023 | Compulsory strike-off action has been discontinued |
11/02/2311 February 2023 | Compulsory strike-off action has been discontinued |
10/02/2310 February 2023 | Confirmation statement made on 2023-01-27 with no updates |
09/12/229 December 2022 | Compulsory strike-off action has been suspended |
09/12/229 December 2022 | Compulsory strike-off action has been suspended |
01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
11/02/2211 February 2022 | Micro company accounts made up to 2020-08-31 |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-27 with no updates |
30/12/2130 December 2021 | Compulsory strike-off action has been discontinued |
30/12/2130 December 2021 | Compulsory strike-off action has been discontinued |
09/12/219 December 2021 | Compulsory strike-off action has been suspended |
09/12/219 December 2021 | Compulsory strike-off action has been suspended |
02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
02/09/202 September 2020 | CESSATION OF LUKE NICHOLAS EMMERTON AS A PSC |
02/09/202 September 2020 | CONFIRMATION STATEMENT MADE ON 13/08/20, WITH UPDATES |
02/09/202 September 2020 | APPOINTMENT TERMINATED, DIRECTOR LUKE EMMERTON |
02/09/202 September 2020 | PSC'S CHANGE OF PARTICULARS / MR LUKE ANDREW SKINNER / 04/05/2020 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
12/08/2012 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
04/05/204 May 2020 | CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
21/05/1921 May 2019 | PSC'S CHANGE OF PARTICULARS / MR LUKE ANDREW SKINNER / 01/05/2019 |
21/05/1921 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE NICHOLAS EMMERTON |
21/05/1921 May 2019 | DIRECTOR APPOINTED MR LUKE NICHOLAS EMMERTON |
21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES |
13/08/1813 August 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company