SEND IT WITH LOVE LIMITED

Company Documents

DateDescription
09/06/259 June 2025 NewConfirmation statement made on 2025-05-22 with no updates

View Document

12/03/2512 March 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

22/05/2422 May 2024 Confirmation statement made on 2024-05-22 with updates

View Document

22/03/2422 March 2024 Micro company accounts made up to 2023-07-31

View Document

29/09/2329 September 2023 Resolutions

View Document

29/09/2329 September 2023 Statement of company's objects

View Document

29/09/2329 September 2023 Memorandum and Articles of Association

View Document

29/09/2329 September 2023 Resolutions

View Document

29/09/2329 September 2023 Particulars of variation of rights attached to shares

View Document

29/09/2329 September 2023 Change of share class name or designation

View Document

29/09/2329 September 2023 Resolutions

View Document

29/09/2329 September 2023 Resolutions

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

31/07/2331 July 2023 Director's details changed for Mrs Karen Louise Sherwood on 2022-05-01

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

13/04/2313 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

13/05/2213 May 2022 Change of details for Mr John Douglas Sherwood as a person with significant control on 2022-05-01

View Document

13/05/2213 May 2022 Director's details changed for Mr John Douglas Sherwood on 2022-05-01

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

19/05/2019 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATE LOUISE RIGBY / 01/05/2020

View Document

19/05/2019 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS FAYE ELIZABETH SHERWOOD / 01/05/2020

View Document

18/11/1918 November 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES

View Document

22/03/1922 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

19/04/1819 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

29/03/1729 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

25/01/1725 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATE LOUISE SHERWOOD / 16/05/2015

View Document

25/05/1625 May 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

27/05/1527 May 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

23/05/1423 May 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

23/05/1423 May 2014 SAIL ADDRESS CHANGED FROM: C/O GLEEK CADMAN ROSS LLP 96 MARSH LANE LEEDS LS9 8SR GREAT BRITAIN

View Document

23/05/1423 May 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

29/05/1329 May 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

29/05/1329 May 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

28/05/1328 May 2013 SAIL ADDRESS CREATED

View Document

16/01/1316 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

03/08/123 August 2012 REGISTERED OFFICE CHANGED ON 03/08/2012 FROM 6 NORTH STREET WETHERBY WEST YORKSHIRE LS22 6NN UNITED KINGDOM

View Document

29/05/1229 May 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

29/05/1229 May 2012 CURREXT FROM 31/05/2012 TO 31/07/2012

View Document

06/12/116 December 2011 DIRECTOR APPOINTED MISS FAYE ELIZABETH SHERWOOD

View Document

06/12/116 December 2011 DIRECTOR APPOINTED MISS KATE LOUISE SHERWOOD

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

31/05/1131 May 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

23/12/1023 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DOUGLAS SHERWOOD / 23/12/2010

View Document

23/12/1023 December 2010 REGISTERED OFFICE CHANGED ON 23/12/2010 FROM 633B ROUNDHAY ROAD OAKWOOD LEEDS WEST YORKSHIRE LS8 4BA

View Document

23/12/1023 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN LOUISE SHERWOOD / 23/12/2010

View Document

23/12/1023 December 2010 SECRETARY'S CHANGE OF PARTICULARS / KAREN LOUISE SHERWOOD / 23/12/2010

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

25/05/1025 May 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DOUGLAS SHERWOOD / 22/05/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN LOUISE SHERWOOD / 22/05/2010

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

08/07/098 July 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

12/06/0812 June 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

29/05/0729 May 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

15/06/0615 June 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

16/06/0516 June 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

20/05/0420 May 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 REGISTERED OFFICE CHANGED ON 18/11/03 FROM: STAMMERGATE HOUSE, STAMMERGATE LANE, LINTON WETHERBY WEST YORKSHIRE LS22 4JB

View Document

18/11/0318 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

19/06/0319 June 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 DIRECTOR RESIGNED

View Document

28/05/0228 May 2002 SECRETARY RESIGNED

View Document

28/05/0228 May 2002 NEW DIRECTOR APPOINTED

View Document

28/05/0228 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/05/0228 May 2002 REGISTERED OFFICE CHANGED ON 28/05/02 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

22/05/0222 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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