LOVE KEEP CREATE TEXTILES LIMITED

Company Documents

DateDescription
12/02/2512 February 2025 Registered office address changed from Unit 8 Burrington Business Park 6 Burrington Park Plymouth Devon PL5 3LX England to Unit 18 Langage South Road Plymouth Devon PL7 5FL on 2025-02-12

View Document

03/02/253 February 2025 Termination of appointment of Merolyn Lea Whitaker as a director on 2025-01-31

View Document

03/02/253 February 2025 Termination of appointment of Rachel Joy Day as a director on 2025-01-31

View Document

03/02/253 February 2025 Cessation of Merolyn Lea Whitaker as a person with significant control on 2025-01-31

View Document

03/02/253 February 2025 Notification of Lovekeepcreate Ltd as a person with significant control on 2019-03-29

View Document

03/02/253 February 2025 Cessation of Rachel Joy Day as a person with significant control on 2025-01-31

View Document

31/01/2531 January 2025 Appointment of Mr Graham Steven Higgins as a director on 2025-01-31

View Document

31/01/2531 January 2025 Appointment of Miss Katy Joanne Peters as a director on 2025-01-31

View Document

11/12/2411 December 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/01/2429 January 2024 Micro company accounts made up to 2023-04-30

View Document

07/09/237 September 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/01/2324 January 2023 Micro company accounts made up to 2022-04-30

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-09-07 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/01/2228 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

16/02/2116 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 07/09/20, NO UPDATES

View Document

11/09/2011 September 2020 CESSATION OF MEROLYN LEA WHITAKER AS A PSC

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, WITH UPDATES

View Document

03/09/193 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/07/1930 July 2019 REGISTERED OFFICE CHANGED ON 30/07/2019 FROM UNIT 2 BURRINGTON ROAD BURRINGTON BUSINESS PARK PLYMOUTH PL5 3LX ENGLAND

View Document

16/07/1916 July 2019 STOCK TRANSFER 29/03/2019

View Document

27/06/1927 June 2019 STATEMENT BY DIRECTORS

View Document

29/05/1929 May 2019 REDUCE SHARE PREMIUM ACCOUNT 02/05/2019

View Document

29/05/1929 May 2019 SOLVENCY STATEMENT DATED 02/05/19

View Document

29/05/1929 May 2019 29/05/19 STATEMENT OF CAPITAL GBP 222

View Document

24/05/1924 May 2019 COMPANY NAME CHANGED LOVEKEEPCREATE LTD CERTIFICATE ISSUED ON 24/05/19

View Document

10/05/1910 May 2019 CHANGE OF NAME 01/05/2019

View Document

02/05/192 May 2019 PREVEXT FROM 31/12/2018 TO 30/04/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/09/1818 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, WITH UPDATES

View Document

17/09/1817 September 2018 REGISTERED OFFICE CHANGED ON 17/09/2018 FROM 27 MUTLEY PLAIN PLYMOUTH DEVON PL4 6JG ENGLAND

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

07/09/177 September 2017 08/09/16 STATEMENT OF CAPITAL GBP 222

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

07/09/167 September 2016 06/09/16 STATEMENT OF CAPITAL GBP 200

View Document

20/07/1620 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/03/167 March 2016 REGISTERED OFFICE CHANGED ON 07/03/2016 FROM UNIT 4 VISTA PLACE COY POND BUSINESS PARK INGWORTH ROAD POOLE DORSET BH12 1JY

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/10/1528 October 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/09/1522 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL JOY DAY / 21/09/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

07/11/147 November 2014 CURREXT FROM 31/10/2014 TO 31/12/2014

View Document

29/10/1429 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

16/09/1416 September 2014 18/08/14 STATEMENT OF CAPITAL GBP 102

View Document

11/09/1411 September 2014 ADOPT ARTICLES 19/08/2014

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

07/07/147 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL JOY DAY / 07/06/2014

View Document

07/07/147 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MEROLYN LEA WHITAKER / 07/06/2014

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

18/10/1318 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

17/06/1317 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MEROLYN LEA WHITAKER / 17/06/2013

View Document

13/06/1313 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

01/05/131 May 2013 DIRECTOR APPOINTED MRS RACHEL JOY DAY

View Document

01/05/131 May 2013 APPOINTMENT TERMINATED, DIRECTOR RACHEL DAY

View Document

17/04/1317 April 2013 COMPANY NAME CHANGED WHISON LIMITED CERTIFICATE ISSUED ON 17/04/13

View Document

16/04/1316 April 2013 15/04/13 STATEMENT OF CAPITAL GBP 100

View Document

16/04/1316 April 2013 DIRECTOR APPOINTED MRS RACHEL JOY DAY

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

17/10/1217 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

12/09/1212 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MEROLYN LEA WHITAKER / 22/08/2012

View Document

06/07/126 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

13/10/1113 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MEROLYN LEA WHITAKER / 01/01/2011

View Document

13/10/1113 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

14/03/1114 March 2011 REGISTERED OFFICE CHANGED ON 14/03/2011 FROM SUITE 6 BOURNE GATE BORUNE VALLEY ROAD POOLE DORSET BH12 1DY UNITED KINGDOM

View Document

06/10/106 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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