Company NameLove Architecture Ltd
DirectorBrian Dennis Love
Company StatusActive
Company Number03864902
CategoryPrivate Limited Company
Incorporation Date25 October 1999(24 years, 7 months ago)
Previous NameBig Opportunity Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Brian Dennis Love
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 1999(1 month after company formation)
Appointment Duration24 years, 6 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressSolar House 915 High Road
London
N12 8QJ
Director NameFrank Dennis Love
Date of BirthJanuary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1999(1 month after company formation)
Appointment Duration7 years, 8 months (resigned 08 August 2007)
RoleQuanity Surveyor Retired
Correspondence Address24 Lyndhurst Road
Bexleyheath
Kent
DA7 6DF
Secretary NameMr Brian Dennis Love
NationalityBritish
StatusResigned
Appointed26 November 1999(1 month after company formation)
Appointment Duration8 years, 12 months (resigned 20 November 2008)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address24 Lyndhurst Rd
Barnehurst
Kent
DA7 6DF
Director NameRuby Beatrice Love
Date of BirthNovember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2007(7 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 27 June 2008)
RoleRetired Civil Servant
Correspondence Address24 Lyndhurst Road
Barnehurst
Kent
DA7 6DF
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed25 October 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed25 October 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address59 Lambeth Walk
London
SE11 6DX
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Brian D. Love
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,657
Cash£6,038
Current Liabilities£28,071

Accounts

Latest Accounts31 August 2023 (8 months, 3 weeks ago)
Next Accounts Due30 May 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 August

Returns

Latest Return25 October 2023 (6 months, 3 weeks ago)
Next Return Due8 November 2024 (5 months, 3 weeks from now)

Filing History

23 March 2024Total exemption full accounts made up to 31 August 2023 (8 pages)
7 December 2023Confirmation statement made on 25 October 2023 with no updates (3 pages)
8 June 2023Registered office address changed from Solar House 915 High Road London N12 8QJ England to 59 Lambeth Walk London SE11 6DX on 8 June 2023 (1 page)
5 December 2022Registered office address changed from C/O Niren Blake Llp 2nd Floor, Solar House 915 High Road London N12 8QJ England to Solar House 915 High Road London N12 8QJ on 5 December 2022 (1 page)
5 December 2022Confirmation statement made on 25 October 2022 with no updates (3 pages)
14 November 2022Total exemption full accounts made up to 31 August 2022 (8 pages)
16 August 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
27 May 2022Previous accounting period shortened from 31 August 2021 to 30 August 2021 (1 page)
6 December 2021Confirmation statement made on 25 October 2021 with no updates (3 pages)
28 May 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
6 January 2021Confirmation statement made on 25 October 2020 with no updates (3 pages)
3 December 2019Total exemption full accounts made up to 31 August 2019 (8 pages)
30 October 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
20 November 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
22 October 2018Total exemption full accounts made up to 31 August 2018 (8 pages)
13 July 2018Registered office address changed from Brook Point 1412 High Road London N20 9BH to C/O Niren Blake Llp 2nd Floor, Solar House 915 High Road London N12 8QJ on 13 July 2018 (1 page)
18 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
3 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
11 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
17 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 2
(3 pages)
17 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 2
(3 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
27 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 2
(3 pages)
27 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 2
(3 pages)
3 June 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
3 June 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
18 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 2
(3 pages)
18 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 2
(3 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
21 January 2013Annual return made up to 25 October 2012 with a full list of shareholders (3 pages)
21 January 2013Annual return made up to 25 October 2012 with a full list of shareholders (3 pages)
20 January 2013Director's details changed for Mr Brian Dennis Love on 28 November 2012 (2 pages)
20 January 2013Director's details changed for Mr Brian Dennis Love on 28 November 2012 (2 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
14 December 2011Annual return made up to 25 October 2011 with a full list of shareholders (3 pages)
14 December 2011Annual return made up to 25 October 2011 with a full list of shareholders (3 pages)
1 February 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
1 February 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
11 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (3 pages)
11 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (3 pages)
8 January 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
8 January 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
9 December 2009Annual return made up to 25 October 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 25 October 2009 with a full list of shareholders (4 pages)
8 December 2009Director's details changed for Mr Brian Dennis Love on 25 October 2009 (2 pages)
8 December 2009Director's details changed for Mr Brian Dennis Love on 25 October 2009 (2 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
2 December 2008Return made up to 25/10/08; full list of members (3 pages)
2 December 2008Return made up to 25/10/08; full list of members (3 pages)
1 December 2008Appointment terminated director ruby love (1 page)
1 December 2008Appointment terminated secretary brian love (1 page)
1 December 2008Appointment terminated director ruby love (1 page)
1 December 2008Appointment terminated secretary brian love (1 page)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
23 November 2007Director resigned (1 page)
23 November 2007Secretary's particulars changed;director's particulars changed (1 page)
23 November 2007New director appointed (1 page)
23 November 2007Return made up to 25/10/07; full list of members (2 pages)
23 November 2007Secretary's particulars changed;director's particulars changed (1 page)
23 November 2007Director resigned (1 page)
23 November 2007Return made up to 25/10/07; full list of members (2 pages)
23 November 2007New director appointed (1 page)
3 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
3 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
6 June 2007Return made up to 25/10/06; full list of members (2 pages)
6 June 2007Return made up to 25/10/06; full list of members (2 pages)
8 May 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
8 May 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
7 December 2005Return made up to 25/10/05; full list of members (7 pages)
7 December 2005Return made up to 25/10/05; full list of members (7 pages)
28 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
28 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
18 November 2004Return made up to 25/10/04; full list of members (7 pages)
18 November 2004Return made up to 25/10/04; full list of members (7 pages)
30 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
30 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
8 December 2003Return made up to 25/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 December 2003Return made up to 25/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 April 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
25 April 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
9 January 2003Return made up to 25/10/02; full list of members (5 pages)
9 January 2003Return made up to 25/10/02; full list of members (5 pages)
2 July 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
2 July 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
10 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 November 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
21 November 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
13 November 2001Registered office changed on 13/11/01 from: 14 clerkenwell green london EC1R 0DP (1 page)
13 November 2001Registered office changed on 13/11/01 from: 14 clerkenwell green london EC1R 0DP (1 page)
3 November 2001Return made up to 25/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 November 2001Return made up to 25/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 December 2000Return made up to 25/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 December 2000Return made up to 25/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 September 2000Accounting reference date shortened from 31/10/00 to 31/08/00 (1 page)
18 September 2000Accounting reference date shortened from 31/10/00 to 31/08/00 (1 page)
7 September 2000Company name changed big opportunity LIMITED\certificate issued on 08/09/00 (2 pages)
7 September 2000Company name changed big opportunity LIMITED\certificate issued on 08/09/00 (2 pages)
20 December 1999New director appointed (2 pages)
20 December 1999New director appointed (2 pages)
15 December 1999Director resigned (2 pages)
15 December 1999New secretary appointed;new director appointed (2 pages)
15 December 1999Secretary resigned (1 page)
15 December 1999Director resigned (2 pages)
15 December 1999Secretary resigned (1 page)
15 December 1999Registered office changed on 15/12/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
15 December 1999Registered office changed on 15/12/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
15 December 1999New secretary appointed;new director appointed (2 pages)
25 October 1999Incorporation (16 pages)
25 October 1999Incorporation (16 pages)