LUV FINANCIAL SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/02/256 February 2025 Confirmation statement made on 2025-01-23 with updates

View Document

13/12/2413 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/09/2423 September 2024 Director's details changed for Mr Steven James Hibbert on 2024-09-23

View Document

11/04/2411 April 2024 Purchase of own shares.

View Document

11/04/2411 April 2024 Resolutions

View Document

11/04/2411 April 2024 Resolutions

View Document

11/04/2411 April 2024 Cancellation of shares. Statement of capital on 2024-04-02

View Document

08/04/248 April 2024 Termination of appointment of Richard Kingsley Fothergill as a director on 2024-04-02

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/01/2425 January 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

10/01/2410 January 2024 Registration of charge 083507890003, created on 2024-01-08

View Document

20/09/2320 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/04/231 April 2023 Satisfaction of charge 083507890002 in full

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/02/233 February 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/09/2021 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/02/2029 February 2020 REGISTERED OFFICE CHANGED ON 29/02/2020 FROM 11B OLYMPIA PARK OLYMPIC WAY BIRCHWOOD WARRINGTON WA2 0YL ENGLAND

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

20/01/2020 January 2020 REGISTERED OFFICE CHANGED ON 20/01/2020 FROM 1 QUAY BUSINESS CENTRE HARVARD COURT WINWICK QUAY WARRINGTON WA2 8LT ENGLAND

View Document

30/07/1930 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 23/01/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/01/1923 January 2019 23/01/19 STATEMENT OF CAPITAL GBP 100.0

View Document

12/12/1812 December 2018 DIRECTOR APPOINTED MR RICHARD FOTHERGILL

View Document

11/09/1811 September 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL HILL

View Document

14/06/1814 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES

View Document

23/05/1823 May 2018 SUB-DIVISION 05/02/18

View Document

10/04/1810 April 2018 ADOPT ARTICLES 05/02/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

13/09/1713 September 2017 ADOPT ARTICLES 25/07/2017

View Document

03/07/173 July 2017 PSC'S CHANGE OF PARTICULARS / MR STEVEN PAUL COULTHARD / 01/07/2017

View Document

03/07/173 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PAUL COULTHARD / 01/07/2017

View Document

30/06/1730 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/04/1724 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY PETER CARR / 24/04/2017

View Document

07/04/177 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL HILL / 01/04/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/03/1730 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 083507890002

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

19/12/1619 December 2016 REGISTERED OFFICE CHANGED ON 19/12/2016 FROM 416A CHADWICK HOUSE WARRINGTON ROAD, BIRCHWOOD PARK BIRCHWOOD WARRINGTON WA3 6AE

View Document

13/08/1613 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083507890001

View Document

13/07/1613 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 083507890001

View Document

06/06/166 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/01/1625 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

23/06/1523 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/06/1518 June 2015 DIRECTOR APPOINTED MR JEREMY PETER CARR

View Document

02/06/152 June 2015 ADOPT ARTICLES 28/04/2015

View Document

08/05/158 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL HILL / 08/05/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/03/1523 March 2015 COMPANY NAME CHANGED LUV CARS LTD CERTIFICATE ISSUED ON 23/03/15

View Document

02/02/152 February 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

29/07/1429 July 2014 REGISTERED OFFICE CHANGED ON 29/07/2014 FROM UNIT 12 GEMINI TRADE PARK, EUROPA BOULEVARD WESTBROOK WARRINGTON WA5 7YF

View Document

13/05/1413 May 2014 ADOPT ARTICLES 25/04/2014

View Document

09/05/149 May 2014 DIRECTOR APPOINTED MR STEVEN PAUL COULTHARD

View Document

09/05/149 May 2014 DIRECTOR APPOINTED MR DANIEL HILL

View Document

24/02/1424 February 2014 CURREXT FROM 31/12/2014 TO 31/03/2015

View Document

13/02/1413 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

17/01/1417 January 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

17/01/1417 January 2014 PREVSHO FROM 31/01/2014 TO 31/12/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/11/1320 November 2013 REGISTERED OFFICE CHANGED ON 20/11/2013 FROM 24 FOXHILLS CLOSE APPLETON CHESHIRE WA4 5DH ENGLAND

View Document

18/11/1318 November 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/11/1318 November 2013 COMPANY NAME CHANGED VR CONSULTANCY (UK) LTD CERTIFICATE ISSUED ON 18/11/13

View Document

14/01/1314 January 2013 COMPANY NAME CHANGED SJH CONSULTANCY (UK) LTD CERTIFICATE ISSUED ON 14/01/13

View Document

08/01/138 January 2013 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