50 Wellington Street
Glasgow
G2 6HJ
Scotland
Director Name | Mrs Alison Mary Graham |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2011(same day as company formation) |
Role | Interior Designer |
Country of Residence | Scotland |
Correspondence Address | Peilton Moniaive Thornhill Dumfriesshire DG3 4HE Scotland |
Secretary Name | Mrs Alison Mary Graham |
---|---|
Status | Resigned |
Appointed | 17 January 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Peilton Moniaive Thornhill Dumfriesshire DG3 4HE Scotland |
Website | lhnow.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01475 749800 |
Telephone region | Greenock |
Registered Address | C/O S D Business Management Suite 411 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
100 at £1 | Philip Wilson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£33,189 |
Cash | £56,078 |
Current Liabilities | £42,463 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 17 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 1 week from now) |
25 January 2023 | Confirmation statement made on 17 January 2023 with updates (4 pages) |
---|---|
22 December 2022 | Unaudited abridged accounts made up to 30 April 2022 (9 pages) |
1 February 2022 | Confirmation statement made on 17 January 2022 with updates (5 pages) |
5 January 2022 | Unaudited abridged accounts made up to 30 April 2021 (9 pages) |
10 March 2021 | Memorandum and Articles of Association (18 pages) |
10 March 2021 | Statement of capital following an allotment of shares on 26 February 2021
|
10 March 2021 | Resolutions
|
20 January 2021 | Confirmation statement made on 17 January 2021 with updates (4 pages) |
21 December 2020 | Unaudited abridged accounts made up to 30 April 2020 (9 pages) |
13 February 2020 | Resolutions
|
24 January 2020 | Unaudited abridged accounts made up to 30 April 2019 (9 pages) |
17 January 2020 | Confirmation statement made on 17 January 2020 with updates (4 pages) |
31 January 2019 | Unaudited abridged accounts made up to 30 April 2018 (9 pages) |
21 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
30 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
18 December 2017 | Previous accounting period extended from 31 March 2017 to 30 April 2017 (1 page) |
18 December 2017 | Previous accounting period extended from 31 March 2017 to 30 April 2017 (1 page) |
31 May 2017 | Registered office address changed from 1 Kelburn Business Park Port Glasgow Renfrewshire PA14 6TD to C/O S D Business Management Suite 411 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 31 May 2017 (1 page) |
31 May 2017 | Registered office address changed from 1 Kelburn Business Park Port Glasgow Renfrewshire PA14 6TD to C/O S D Business Management Suite 411 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 31 May 2017 (1 page) |
1 February 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
24 November 2016 | Termination of appointment of Alison Mary Graham as a director on 24 October 2016 (1 page) |
24 November 2016 | Termination of appointment of Alison Mary Graham as a director on 24 October 2016 (1 page) |
24 November 2016 | Termination of appointment of Alison Mary Graham as a secretary on 24 November 2016 (1 page) |
24 November 2016 | Termination of appointment of Alison Mary Graham as a secretary on 24 November 2016 (1 page) |
3 March 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
26 August 2015 | Company name changed love and humphries LIMITED\certificate issued on 26/08/15
|
26 August 2015 | Company name changed love and humphries LIMITED\certificate issued on 26/08/15
|
4 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
13 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
29 August 2013 | Appointment of Mr Philip Wilson as a director (2 pages) |
29 August 2013 | Appointment of Mr Philip Wilson as a director (2 pages) |
18 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
16 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
16 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
14 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Registered office address changed from Farries Kirk & Mcvean Dumfries Enterprise Park Heathhall Dumfries DG1 3SJ Scotland on 14 February 2012 (1 page) |
14 February 2012 | Registered office address changed from Farries Kirk & Mcvean Dumfries Enterprise Park Heathhall Dumfries DG1 3SJ Scotland on 14 February 2012 (1 page) |
14 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
3 February 2011 | Registered office address changed from C/O Farries Kirk & Mcvean Dumfries Enterprise Park Heathhall Dumfries DG1 3SJ United Kingdom on 3 February 2011 (1 page) |
3 February 2011 | Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
3 February 2011 | Registered office address changed from C/O Farries Kirk & Mcvean Dumfries Enterprise Park Heathhall Dumfries DG1 3SJ United Kingdom on 3 February 2011 (1 page) |
3 February 2011 | Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
3 February 2011 | Registered office address changed from C/O Farries Kirk & Mcvean Dumfries Enterprise Park Heathhall Dumfries DG1 3SJ United Kingdom on 3 February 2011 (1 page) |
17 January 2011 | Incorporation (23 pages) |
17 January 2011 | Incorporation (23 pages) |