Company NameADP X Love Interiors Limited
Company StatusActive
Company Number05867062
CategoryPrivate Limited Company
Incorporation Date5 July 2006(17 years, 9 months ago)
Previous NameLove Interiors Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMs Joanne Elizabeth Love
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2007(10 months, 4 weeks after company formation)
Appointment Duration16 years, 11 months
RoleDesigner
Country of ResidenceEngland
Correspondence AddressThe Fire Station 150 Waterloo Road
London
SE1 8SB
Director NameMr Stephen Miles
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2022(16 years, 4 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Fire Station 150 Waterloo Road
London
SE1 8SB
Director NameMr Joseph Patrick Morgan
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2022(16 years, 4 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Fire Station 150 Waterloo Road
London
SE1 8SB
Secretary NameJoanne Elizabeth Love
NationalityBritish
StatusResigned
Appointed05 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address3 Kings Bench Apartments
22 Kings Bench St
London
SE1 0QX
Secretary NameMr Mark Baker
NationalityBritish
StatusResigned
Appointed30 May 2007(10 months, 4 weeks after company formation)
Appointment Duration11 years, 1 month (resigned 10 July 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address105 Elgar Avenue
Berrylands
Surrey
KT5 9JS
Director NameDevelopment Investments Ltd (Corporation)
StatusResigned
Appointed05 July 2006(same day as company formation)
Correspondence Address109 Worple Way
London
SW14 8TN

Contact

Websiteloveinteriors.co.uk
Email address[email protected]
Telephone01483 479487
Telephone regionGuildford

Location

Registered AddressThe Fire Station
150 Waterloo Road
London
SE1 8SB
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Joanne Love
100.00%
Ordinary

Financials

Year2014
Net Worth£15,001
Cash£24,869
Current Liabilities£53,224

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return5 July 2023 (9 months, 3 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Charges

12 August 2019Delivered on: 14 August 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

17 July 2023Confirmation statement made on 5 July 2023 with updates (4 pages)
17 March 2023Current accounting period extended from 31 July 2023 to 30 September 2023 (1 page)
3 March 2023Company name changed love interiors LIMITED\certificate issued on 03/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-19
(3 pages)
23 December 2022Cessation of Joanne Elizabeth Love as a person with significant control on 21 December 2022 (1 page)
23 December 2022Cessation of Joanne Elizabeth Love as a person with significant control on 21 December 2022 (1 page)
23 December 2022Notification of Adp Architecture Limited as a person with significant control on 21 December 2022 (2 pages)
22 December 2022Registered office address changed from Kelsey Nightingale Crescent West Horsley Leatherhead Surrey KT24 6PD to The Fire Station 150 Waterloo Road London SE1 8SB on 22 December 2022 (1 page)
19 December 2022Satisfaction of charge 058670620001 in full (1 page)
22 November 2022Micro company accounts made up to 31 July 2022 (4 pages)
15 November 2022Appointment of Mr Stephen Miles as a director on 11 November 2022 (2 pages)
15 November 2022Appointment of Mr Joseph Patrick Morgan as a director on 11 November 2022 (2 pages)
27 July 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
15 March 2022Micro company accounts made up to 31 July 2021 (4 pages)
21 July 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
26 April 2021Micro company accounts made up to 31 July 2020 (4 pages)
23 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
23 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
14 August 2019Registration of charge 058670620001, created on 12 August 2019 (61 pages)
18 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
4 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
12 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
12 July 2018Termination of appointment of Mark Baker as a secretary on 10 July 2018 (1 page)
30 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
14 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
14 July 2017Notification of Joanne Love as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of Joanne Love as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
6 April 2017Micro company accounts made up to 31 July 2016 (3 pages)
6 April 2017Micro company accounts made up to 31 July 2016 (3 pages)
8 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
8 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
3 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(3 pages)
3 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(3 pages)
3 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(3 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
11 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(3 pages)
11 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(3 pages)
11 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(3 pages)
21 March 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
21 March 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
24 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 100
(3 pages)
24 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 100
(3 pages)
24 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 100
(3 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
11 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
11 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
11 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
16 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
16 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
4 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (3 pages)
4 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (3 pages)
4 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (3 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
18 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (3 pages)
18 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (3 pages)
18 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (3 pages)
18 August 2010Director's details changed for Joanne Love on 1 June 2010 (2 pages)
18 August 2010Director's details changed for Joanne Love on 1 June 2010 (2 pages)
18 August 2010Director's details changed for Joanne Love on 1 June 2010 (2 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
22 April 2010Director's details changed for Joanne Love on 16 April 2010 (2 pages)
22 April 2010Registered office address changed from Flat 2 42 Elmbourne Road Tooting Bec London SW17 8JJ on 22 April 2010 (1 page)
22 April 2010Registered office address changed from Flat 2 42 Elmbourne Road Tooting Bec London SW17 8JJ on 22 April 2010 (1 page)
22 April 2010Director's details changed for Joanne Love on 16 April 2010 (2 pages)
19 August 2009Return made up to 05/07/09; full list of members (3 pages)
19 August 2009Return made up to 05/07/09; full list of members (3 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
11 August 2008Return made up to 05/07/08; full list of members (3 pages)
11 August 2008Return made up to 05/07/08; full list of members (3 pages)
9 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
9 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
26 September 2007Return made up to 05/07/07; full list of members (2 pages)
26 September 2007Return made up to 05/07/07; full list of members (2 pages)
18 June 2007Director resigned (1 page)
18 June 2007Registered office changed on 18/06/07 from: 3 kings bench apartments 22 kings bench st london SE1 0QX (1 page)
18 June 2007New secretary appointed (1 page)
18 June 2007Registered office changed on 18/06/07 from: 3 kings bench apartments 22 kings bench st london SE1 0QX (1 page)
18 June 2007New director appointed (1 page)
18 June 2007Director resigned (1 page)
18 June 2007Secretary resigned (1 page)
18 June 2007Secretary resigned (1 page)
18 June 2007New secretary appointed (1 page)
18 June 2007New director appointed (1 page)
5 July 2006Incorporation (14 pages)
5 July 2006Incorporation (14 pages)