Company NameLoveexams Limited
DirectorMonuzza Syed
Company StatusActive
Company Number08318660
CategoryPrivate Limited Company
Incorporation Date5 December 2012(11 years, 4 months ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education
SIC 85600Educational support services

Directors

Director NameMs Monuzza Syed
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2012(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCommercial Unit Mayfair Court
76 Stonegrove
Edgware
Middlesex
HA8 7UH
Secretary NameMs Monuzza Syed
StatusResigned
Appointed05 December 2012(same day as company formation)
RoleCompany Director
Correspondence Address72 Green Lane
Edgware
HA8 7QA

Location

Registered AddressCommercial Unit Mayfair Court
76 Stonegrove
Edgware
Middlesex
HA8 7UH
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Shareholders

1 at £1Monuzza Syed
100.00%
Ordinary

Financials

Year2014
Net Worth-£31,106

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 December 2023 (4 months, 2 weeks ago)
Next Return Due19 December 2024 (8 months from now)

Charges

28 September 2020Delivered on: 29 September 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
18 June 2018Delivered on: 22 June 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

28 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
30 December 2022Confirmation statement made on 5 December 2022 with no updates (3 pages)
21 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
31 January 2022Confirmation statement made on 5 December 2021 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
9 March 2021Notification of Monuzza Syed as a person with significant control on 9 March 2021 (2 pages)
5 February 2021Confirmation statement made on 5 December 2020 with no updates (3 pages)
5 February 2021Withdrawal of a person with significant control statement on 5 February 2021 (2 pages)
29 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
29 September 2020Registration of charge 083186600002, created on 28 September 2020 (24 pages)
19 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
11 November 2019Amended total exemption full accounts made up to 31 December 2016 (7 pages)
11 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
5 December 2018Confirmation statement made on 5 December 2018 with updates (4 pages)
6 November 2018Termination of appointment of Monuzza Syed as a secretary on 1 November 2018 (1 page)
30 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
22 June 2018Registration of charge 083186600001, created on 18 June 2018 (41 pages)
10 January 2018Confirmation statement made on 5 December 2017 with updates (4 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
20 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
17 February 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(4 pages)
17 February 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
19 March 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(4 pages)
19 March 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(4 pages)
19 March 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(4 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
2 March 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-03-02
  • GBP 1
(4 pages)
2 March 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-03-02
  • GBP 1
(4 pages)
2 March 2014Registered office address changed from 72 Green Lane Edgware HA8 7QA England on 2 March 2014 (1 page)
2 March 2014Registered office address changed from 72 Green Lane Edgware HA8 7QA England on 2 March 2014 (1 page)
2 March 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-03-02
  • GBP 1
(4 pages)
2 March 2014Director's details changed for Ms Monuzza Syed on 1 March 2014 (3 pages)
2 March 2014Director's details changed for Ms Monuzza Syed on 1 March 2014 (3 pages)
2 March 2014Registered office address changed from 72 Green Lane Edgware HA8 7QA England on 2 March 2014 (1 page)
2 March 2014Director's details changed for Ms Monuzza Syed on 1 March 2014 (3 pages)
5 December 2012Incorporation (25 pages)
5 December 2012Incorporation (25 pages)