Loving Pets Uk Ltd

DataGardener
dissolved
Unknown

Loving Pets Uk Ltd

08874411Private Limited With Share Capital

8Th Floor Temple Point, One Temple Row, Birmingham, B25LG
Incorporated

04/02/2014

Company Age

12 years

Directors

1

Employees

SIC Code

46499

Risk

not scored

Company Overview

Registration, classification & business activity

Loving Pets Uk Ltd (08874411) is a private limited with share capital incorporated on 04/02/2014 (12 years old) and registered in birmingham, B25LG. The company operates under SIC code 46499 - wholesale of household goods (other than musical instruments) n.e.c..

Private Limited With Share Capital
SIC: 46499
Unknown
Incorporated 04/02/2014
B25LG

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

3

Shareholders

1

CCJs

Board of Directors

1

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

51
Gazette Dissolved Liquidation
Category:Gazette
Date:10-01-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:10-10-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-09-2021
Resolution
Category:Resolution
Date:16-09-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-08-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:27-07-2020
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:27-07-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-07-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-05-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-05-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-12-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:29-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:18-11-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-11-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-09-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-09-2019
Change Person Director Company With Change Date
Category:Officers
Date:28-03-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-03-2019
Change Person Director Company With Change Date
Category:Officers
Date:28-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-02-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-12-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-12-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-12-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-12-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:30-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-11-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:10-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:13-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:27-03-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:18-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-10-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-10-2017
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:31-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:03-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-08-2015
Capital Allotment Shares
Category:Capital
Date:20-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-03-2015
Appoint Person Director Company With Name
Category:Officers
Date:27-06-2014
Termination Director Company With Name
Category:Officers
Date:27-06-2014
Termination Director Company With Name
Category:Officers
Date:27-06-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:27-06-2014
Change Person Director Company With Change Date
Category:Officers
Date:27-06-2014
Incorporation Company
Category:Incorporation
Date:04-02-2014

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typeunaudited abridged
Due Date28/02/2021
Filing Date29/11/2019
Latest Accounts28/02/2019

Trading Addresses

Spelland Oast House, Goatham Lane, Rye, East Sussex, TN316EY
8Th Floor Temple Point, One Temple Row, Birmingham, B2 5Lg, B25LGRegistered

Related Companies

1

Contact

8Th Floor Temple Point, One Temple Row, Birmingham, B25LG