London
SW16 1DB
Director Name | Ms Nardine Salahudin |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2011(same day as company formation) |
Role | Business Analyst |
Country of Residence | England |
Correspondence Address | Victoria Industrial Park Unit 16 Victoria Industrial Park Dartford Kent DA1 5AJ |
Director Name | Mr Michael Ambersley |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(1 year, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 22 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Wordsworth Street Welling Kent DA16 3NT |
Website | luvplay.co.uk |
---|
Registered Address | 26 Streatham High Road London SW16 1DB |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | St Leonard's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Nardine Salahudin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,413 |
Current Liabilities | £125 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 25 September 2024 (4 months, 3 weeks from now) |
20 November 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
11 September 2023 | Confirmation statement made on 11 September 2023 with no updates (3 pages) |
4 September 2023 | Confirmation statement made on 2 September 2023 with no updates (3 pages) |
25 November 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
13 September 2022 | Confirmation statement made on 2 September 2022 with no updates (3 pages) |
15 September 2021 | Confirmation statement made on 2 September 2021 with no updates (3 pages) |
16 June 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
27 January 2021 | Registered office address changed from 4 Offenham Road London SW9 7BN England to 26 Streatham High Road London SW16 1DB on 27 January 2021 (1 page) |
23 October 2020 | Confirmation statement made on 2 September 2020 with updates (5 pages) |
7 August 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
18 June 2020 | Notification of Lisa Bascoe-Smith as a person with significant control on 1 June 2020 (2 pages) |
18 June 2020 | Registered office address changed from Victoria Industrial Park Unit 16 Victoria Industrial Park Dartford Kent DA1 5AJ to 4 Offenham Road London SW9 7BN on 18 June 2020 (1 page) |
22 May 2020 | Termination of appointment of Nardine Salahudin as a director on 22 May 2020 (1 page) |
22 May 2020 | Termination of appointment of Michael Ambersley as a director on 22 May 2020 (1 page) |
12 May 2020 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
12 May 2020 | Compulsory strike-off action has been discontinued (1 page) |
17 March 2020 | Appointment of Mrs Lisa Bascoe-Smith as a director on 6 March 2020 (2 pages) |
17 March 2020 | Cessation of Nardine Salahudin as a person with significant control on 30 April 2018 (1 page) |
10 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2019 | Confirmation statement made on 2 September 2019 with no updates (3 pages) |
10 January 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
16 September 2018 | Confirmation statement made on 2 September 2018 with no updates (3 pages) |
8 January 2018 | Micro company accounts made up to 31 March 2017 (3 pages) |
12 September 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
1 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
2 September 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
2 September 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
31 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
31 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
15 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Director's details changed for Ms Nardine Salahudin on 21 August 2015 (2 pages) |
15 September 2015 | Director's details changed for Ms Nardine Salahudin on 21 August 2015 (2 pages) |
15 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
26 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
26 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 September 2014 | Registered office address changed from Unit 11 21 Wren Street London WC1X 0HF England to Victoria Industrial Park Unit 16 Victoria Industrial Park Dartford Kent DA1 5AJ on 29 September 2014 (1 page) |
29 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Registered office address changed from Unit 11 21 Wren Street London WC1X 0HF England to Victoria Industrial Park Unit 16 Victoria Industrial Park Dartford Kent DA1 5AJ on 29 September 2014 (1 page) |
13 January 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 13 January 2014 (1 page) |
13 January 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 13 January 2014 (1 page) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
29 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-29
|
29 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-29
|
29 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-29
|
26 September 2013 | Appointment of Mr Michael Ambersley as a director (2 pages) |
26 September 2013 | Appointment of Mr Michael Ambersley as a director (2 pages) |
11 January 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
11 January 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
1 October 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (3 pages) |
1 October 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (3 pages) |
1 October 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (3 pages) |
15 September 2012 | Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page) |
15 September 2012 | Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page) |
2 September 2011 | Incorporation
|
2 September 2011 | Incorporation
|