LOVE2YURT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/10/256 October 2025 NewMicro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

01/01/251 January 2025 Confirmation statement made on 2025-01-01 with no updates

View Document

03/08/243 August 2024 Confirmation statement made on 2024-08-03 with updates

View Document

15/03/2415 March 2024 Notification of Carla Louise Savage as a person with significant control on 2024-02-01

View Document

15/03/2415 March 2024 Withdrawal of a person with significant control statement on 2024-03-15

View Document

15/03/2415 March 2024 Notification of Nicola Jane Savage as a person with significant control on 2024-02-01

View Document

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

View Document

13/03/2413 March 2024 Micro company accounts made up to 2024-01-31

View Document

13/03/2413 March 2024 Previous accounting period shortened from 2024-04-30 to 2024-01-31

View Document

03/03/243 March 2024 Amended micro company accounts made up to 2019-04-30

View Document

03/03/243 March 2024 Amended total exemption full accounts made up to 2018-04-30

View Document

03/03/243 March 2024 Amended micro company accounts made up to 2020-04-30

View Document

03/03/243 March 2024 Amended micro company accounts made up to 2023-04-30

View Document

03/03/243 March 2024 Amended micro company accounts made up to 2021-04-30

View Document

03/03/243 March 2024 Amended micro company accounts made up to 2022-04-30

View Document

04/02/244 February 2024 Appointment of Ms Carla Louise Savage as a director on 2024-02-01

View Document

04/02/244 February 2024 Termination of appointment of Lucy Emma Pearson as a director on 2024-02-01

View Document

04/02/244 February 2024 Termination of appointment of Joel Pearson as a director on 2024-02-01

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

17/08/2317 August 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

21/06/2321 June 2023 Micro company accounts made up to 2023-04-30

View Document

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

View Accounts

30/01/2330 January 2023 Micro company accounts made up to 2022-04-30

View Document

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

View Accounts

20/01/2220 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

30/01/2130 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

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

View Accounts

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

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

View Accounts

27/01/1927 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

25/08/1825 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

28/08/1728 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

27/07/1727 July 2017 COMPANY NAME CHANGED PEARSON & SNEATH ENTERPRISES LTD CERTIFICATE ISSUED ON 27/07/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

30/12/1630 December 2016 REGISTERED OFFICE CHANGED ON 30/12/2016 FROM 142 BARCLAY STREET LEICESTER LE3 0JB ENGLAND

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

25/05/1625 May 2016 REGISTERED OFFICE CHANGED ON 25/05/2016 FROM
142 BARCLAY STREET
LEICESTER
LE3 0JB
ENGLAND

View Document

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

View Document

25/05/1625 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY EMMA PEARSON / 15/05/2016

View Document

25/05/1625 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY EMMA PEARSON / 15/05/2016

View Document

25/05/1625 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOEL PEARSON / 15/05/2016

View Document

25/05/1625 May 2016 REGISTERED OFFICE CHANGED ON 25/05/2016 FROM
142 BARCLAY STREET
LEICESTER
LE3 0JB
ENGLAND

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 August 2014

View Document

26/09/1526 September 2015 DISS40 (DISS40(SOAD))

View Document

23/09/1523 September 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

08/09/158 September 2015 FIRST GAZETTE

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

31/01/1531 January 2015 CURRSHO FROM 31/08/2015 TO 30/04/2015

View Document

21/01/1521 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

19/01/1519 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

09/10/149 October 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SNEATH

View Document

15/09/1415 September 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

15/09/1415 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY EMMA PEARSON / 07/07/2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

07/07/147 July 2014 DIRECTOR APPOINTED MRS LUCY EMMA PEARSON

View Document

07/07/147 July 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SNEATH

View Document

11/09/1311 September 2013 DISS40 (DISS40(SOAD))

View Document

10/09/1310 September 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

13/08/1313 August 2013 FIRST GAZETTE

View Document

30/09/1230 September 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

17/08/1117 August 2011 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