LUV2MEETU COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
03/01/253 January 2025 Accounts for a small company made up to 2024-03-31

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

17/07/2417 July 2024 Termination of appointment of Devia Ramji Gurjar as a director on 2024-07-12

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

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

View Accounts

16/01/2316 January 2023 Termination of appointment of Karen Elizabeth England as a director on 2023-01-16

View Document

16/01/2316 January 2023 Appointment of Mr Andrew Horner as a director on 2023-01-16

View Document

16/11/2216 November 2022 Accounts for a small company made up to 2022-03-31

View Document

07/10/227 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

22/09/2222 September 2022 Amended accounts for a small company made up to 2021-03-31

View Document

15/09/2215 September 2022 Memorandum and Articles of Association

View Document

15/09/2215 September 2022 Resolutions

View Document

15/09/2215 September 2022 Resolutions

View Document

16/05/2216 May 2022 Appointment of Mrs Devia Gurjar as a director on 2022-05-03

View Document

13/05/2213 May 2022 Termination of appointment of Malcolm Burnside as a director on 2022-05-03

View Document

13/05/2213 May 2022 Termination of appointment of William Gregory Walton as a director on 2022-05-03

View Document

13/05/2213 May 2022 Termination of appointment of David Paul Curry as a director on 2022-05-03

View Document

13/05/2213 May 2022 Termination of appointment of Sarah Mitchell as a director on 2022-05-03

View Document

13/05/2213 May 2022 Termination of appointment of Stephen Armitage as a director on 2022-05-03

View Document

13/05/2213 May 2022 Appointment of Mr Timothy Guy Tamblyn as a director on 2022-05-03

View Document

22/11/2122 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

07/10/217 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

08/07/218 July 2021 Notification of Hf Trust Limited as a person with significant control on 2021-07-07

View Document

08/07/218 July 2021 Cessation of Karen England as a person with significant control on 2021-07-07

View Document

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

View Accounts

06/02/156 February 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

10/10/1410 October 2014 07/10/14 NO MEMBER LIST

View Document

15/04/1415 April 2014 REGISTERED OFFICE CHANGED ON 15/04/2014 FROM
UNIT 3 CALDER CLOSE CALDER PARK
DURKAR
WAKEFIELD
YORKSHIRE
WF4 3BA

View Document

12/12/1312 December 2013 ALTER ARTICLES 03/10/2013

View Document

12/12/1312 December 2013 ARTICLES OF ASSOCIATION

View Document

12/12/1312 December 2013 ARTICLES OF ASSOCIATION

View Document

12/12/1312 December 2013 ALTER ARTICLES 01/10/2013

View Document

02/12/132 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

11/10/1311 October 2013 07/10/13 NO MEMBER LIST

View Document

11/10/1211 October 2012 DIRECTOR APPOINTED MISS SARAH JANE PASHLEY

View Document

11/10/1211 October 2012 07/10/12 NO MEMBER LIST

View Document

10/10/1210 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN JAMES SOMERSET / 10/10/2012

View Document

11/07/1211 July 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

21/05/1221 May 2012 PREVEXT FROM 31/10/2011 TO 31/03/2012

View Document

01/11/111 November 2011 07/10/11 NO MEMBER LIST

View Document

24/06/1124 June 2011 DIRECTOR APPOINTED WILLIAM GREGORY WALTON

View Document

19/05/1119 May 2011 DIRECTOR APPOINTED MR CHRISTIAN JAMES SOMERSET

View Document

12/05/1112 May 2011 DIRECTOR APPOINTED PAUL ADDERLEY

View Document

12/05/1112 May 2011 DIRECTOR APPOINTED MALCOLM BURNSIDE

View Document

06/05/116 May 2011 APPOINTMENT TERMINATED, DIRECTOR ALISON CROFT

View Document

06/05/116 May 2011 APPOINTMENT TERMINATED, DIRECTOR JACKIE TAIT

View Document

08/03/118 March 2011 DIRECTOR APPOINTED CHRISTOPHER JOHN PROCTOR

View Document

08/03/118 March 2011 DIRECTOR APPOINTED JACKIE TAIT

View Document

08/03/118 March 2011 DIRECTOR APPOINTED ALISON CROFT

View Document

07/10/107 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