LOVE BUILD SOLUTIONS LTD

Company Documents

DateDescription
20/01/2420 January 2024 Director's details changed for Mr Luke Nicholas Emmerton on 2024-01-09

View Document

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

View Document

02/11/232 November 2023 Cessation of Luke Andrew Skinner as a person with significant control on 2023-08-29

View Document

06/09/236 September 2023 Termination of appointment of Luke Andrew Skinner as a director on 2023-08-29

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

11/02/2311 February 2023 Compulsory strike-off action has been discontinued

View Document

11/02/2311 February 2023 Compulsory strike-off action has been discontinued

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

11/02/2211 February 2022 Micro company accounts made up to 2020-08-31

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

30/12/2130 December 2021 Compulsory strike-off action has been discontinued

View Document

30/12/2130 December 2021 Compulsory strike-off action has been discontinued

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/09/202 September 2020 CESSATION OF LUKE NICHOLAS EMMERTON AS A PSC

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, WITH UPDATES

View Document

02/09/202 September 2020 APPOINTMENT TERMINATED, DIRECTOR LUKE EMMERTON

View Document

02/09/202 September 2020 PSC'S CHANGE OF PARTICULARS / MR LUKE ANDREW SKINNER / 04/05/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

12/08/2012 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

21/05/1921 May 2019 PSC'S CHANGE OF PARTICULARS / MR LUKE ANDREW SKINNER / 01/05/2019

View Document

21/05/1921 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE NICHOLAS EMMERTON

View Document

21/05/1921 May 2019 DIRECTOR APPOINTED MR LUKE NICHOLAS EMMERTON

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

13/08/1813 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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