LOVE2YURT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 06/10/256 October 2025 New | Micro company accounts made up to 2025-01-31 |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 01/01/251 January 2025 | Confirmation statement made on 2025-01-01 with no updates |
| 03/08/243 August 2024 | Confirmation statement made on 2024-08-03 with updates |
| 15/03/2415 March 2024 | Notification of Carla Louise Savage as a person with significant control on 2024-02-01 |
| 15/03/2415 March 2024 | Withdrawal of a person with significant control statement on 2024-03-15 |
| 15/03/2415 March 2024 | Notification of Nicola Jane Savage as a person with significant control on 2024-02-01 |
| 14/03/2414 March 2024 | Registered office address changed from Magdalen House Chapel Lane Farthinghoe Brackley Northants NN13 5PG England to Barleymow Farm Barn Barleymow Crossroads Evenley NN13 5SB on 2024-03-14 |
| 13/03/2413 March 2024 | Micro company accounts made up to 2024-01-31 |
| 13/03/2413 March 2024 | Previous accounting period shortened from 2024-04-30 to 2024-01-31 |
| 03/03/243 March 2024 | Amended micro company accounts made up to 2019-04-30 |
| 03/03/243 March 2024 | Amended total exemption full accounts made up to 2018-04-30 |
| 03/03/243 March 2024 | Amended micro company accounts made up to 2020-04-30 |
| 03/03/243 March 2024 | Amended micro company accounts made up to 2023-04-30 |
| 03/03/243 March 2024 | Amended micro company accounts made up to 2021-04-30 |
| 03/03/243 March 2024 | Amended micro company accounts made up to 2022-04-30 |
| 04/02/244 February 2024 | Appointment of Ms Carla Louise Savage as a director on 2024-02-01 |
| 04/02/244 February 2024 | Termination of appointment of Lucy Emma Pearson as a director on 2024-02-01 |
| 04/02/244 February 2024 | Termination of appointment of Joel Pearson as a director on 2024-02-01 |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 17/08/2317 August 2023 | Confirmation statement made on 2023-08-17 with no updates |
| 21/06/2321 June 2023 | Micro company accounts made up to 2023-04-30 |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 30/01/2330 January 2023 | Micro company accounts made up to 2022-04-30 |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 20/01/2220 January 2022 | Micro company accounts made up to 2021-04-30 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 30/01/2130 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
| 25/08/2025 August 2020 | CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 30/01/2030 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
| 19/08/1919 August 2019 | CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 27/01/1927 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
| 25/08/1825 August 2018 | CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 31/01/1831 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
| 28/08/1728 August 2017 | CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES |
| 27/07/1727 July 2017 | COMPANY NAME CHANGED PEARSON & SNEATH ENTERPRISES LTD CERTIFICATE ISSUED ON 27/07/17 |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 30/01/1730 January 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16 |
| 30/12/1630 December 2016 | REGISTERED OFFICE CHANGED ON 30/12/2016 FROM 142 BARCLAY STREET LEICESTER LE3 0JB ENGLAND |
| 06/09/166 September 2016 | CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES |
| 07/06/167 June 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
| 25/05/1625 May 2016 | REGISTERED OFFICE CHANGED ON 25/05/2016 FROM 142 BARCLAY STREET LEICESTER LE3 0JB ENGLAND |
| 25/05/1625 May 2016 | REGISTERED OFFICE CHANGED ON 25/05/2016 FROM C/O MR JOEL PEARSON MAGDALEN HOUSE CHAPEL LANE FARTHINGHOE BRACKLEY NORTHAMPTONSHIRE NN13 5PG |
| 25/05/1625 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY EMMA PEARSON / 15/05/2016 |
| 25/05/1625 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY EMMA PEARSON / 15/05/2016 |
| 25/05/1625 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOEL PEARSON / 15/05/2016 |
| 25/05/1625 May 2016 | REGISTERED OFFICE CHANGED ON 25/05/2016 FROM 142 BARCLAY STREET LEICESTER LE3 0JB ENGLAND |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 28/04/1628 April 2016 | Annual accounts small company total exemption made up to 31 August 2014 |
| 26/09/1526 September 2015 | DISS40 (DISS40(SOAD)) |
| 23/09/1523 September 2015 | Annual return made up to 17 August 2015 with full list of shareholders |
| 08/09/158 September 2015 | FIRST GAZETTE |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 31/01/1531 January 2015 | CURRSHO FROM 31/08/2015 TO 30/04/2015 |
| 21/01/1521 January 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13 |
| 19/01/1519 January 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12 |
| 09/10/149 October 2014 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN SNEATH |
| 15/09/1415 September 2014 | Annual return made up to 17 August 2014 with full list of shareholders |
| 15/09/1415 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY EMMA PEARSON / 07/07/2014 |
| 31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
| 07/07/147 July 2014 | DIRECTOR APPOINTED MRS LUCY EMMA PEARSON |
| 07/07/147 July 2014 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN SNEATH |
| 11/09/1311 September 2013 | DISS40 (DISS40(SOAD)) |
| 10/09/1310 September 2013 | Annual return made up to 17 August 2013 with full list of shareholders |
| 31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
| 13/08/1313 August 2013 | FIRST GAZETTE |
| 30/09/1230 September 2012 | Annual return made up to 17 August 2012 with full list of shareholders |
| 31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
| 17/08/1117 August 2011 | 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