Company NameLoveband Property Limited
DirectorsEdward Claud Hanbury Tracy and Emily Hanbury Tracy
Company StatusActive
Company Number07593885
CategoryPrivate Limited Company
Incorporation Date6 April 2011(13 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Edward Claud Hanbury Tracy
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address205 Crescent Road
New Barnet
Hertfordshire
EN4 8SB
Director NameMs Emily Hanbury Tracy
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address205 Crescent Road
New Barnet
Hertfordshire
EN4 8SB
Secretary NameMs Emily Hanbury Tracy
StatusCurrent
Appointed06 April 2011(same day as company formation)
RoleCompany Director
Correspondence Address205 Crescent Road
New Barnet
Hertfordshire
EN4 8SB

Location

Registered Address205 Crescent Road
New Barnet
Hertfordshire
EN4 8SB
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Edward Tracy
50.00%
Ordinary
1 at £1Emily Hanbury Tracy
50.00%
Ordinary

Financials

Year2014
Net Worth-£200
Current Liabilities£201

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return6 April 2024 (2 weeks, 4 days ago)
Next Return Due20 April 2025 (12 months from now)

Filing History

11 May 2023Confirmation statement made on 6 April 2023 with no updates (3 pages)
7 June 2022Micro company accounts made up to 30 April 2022 (3 pages)
12 May 2022Confirmation statement made on 6 April 2022 with no updates (3 pages)
20 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
14 June 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
16 March 2021Micro company accounts made up to 30 April 2020 (3 pages)
12 May 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
17 July 2019Micro company accounts made up to 30 April 2019 (2 pages)
30 April 2019Secretary's details changed for Ms Emily Hanbury Tracy on 30 April 2019 (1 page)
30 April 2019Director's details changed for Mr Edward Claud Hanbury Tracy on 30 April 2019 (2 pages)
30 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
30 April 2019Director's details changed for Ms Emily Hanbury Tracy on 30 April 2019 (2 pages)
18 July 2018Micro company accounts made up to 30 April 2018 (2 pages)
20 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
12 May 2017Micro company accounts made up to 30 April 2017 (2 pages)
12 May 2017Micro company accounts made up to 30 April 2017 (2 pages)
13 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
11 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
11 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
13 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(5 pages)
13 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(5 pages)
11 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
11 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
1 June 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(5 pages)
1 June 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(5 pages)
1 June 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(5 pages)
13 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
13 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
16 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(5 pages)
16 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(5 pages)
16 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(5 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
22 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
18 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
15 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
15 May 2012Registered office address changed from 11 Mentmore Terrace London E8 3PN United Kingdom on 15 May 2012 (1 page)
15 May 2012Director's details changed for Mr Edward Claud Hanbury Tracy on 6 April 2012 (2 pages)
15 May 2012Director's details changed for Mr Edward Claud Hanbury Tracy on 6 April 2012 (2 pages)
15 May 2012Director's details changed for Mr Edward Claud Hanbury Tracy on 6 April 2012 (2 pages)
15 May 2012Registered office address changed from 11 Mentmore Terrace London E8 3PN United Kingdom on 15 May 2012 (1 page)
6 April 2011Incorporation (24 pages)
6 April 2011Incorporation (24 pages)