Company NameLove London Property Limited
DirectorsLee Mara and Duncan Brown
Company StatusActive
Company Number08455211
CategoryPrivate Limited Company
Incorporation Date21 March 2013(11 years ago)
Previous NamesAaron Buxton Propety Services Ltd and Aaron Buxton Property Services Ltd

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Lee Mara
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2013(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address140 Bethnal Green Road
London
E2 6DG
Secretary NameMr Haydn Calvin Wood
StatusCurrent
Appointed26 August 2014(1 year, 5 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Correspondence Address10 Bolt Court
3rd Floor
London
EC4A 3DQ
Director NameMr Duncan Brown
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2014(1 year, 5 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Church Mead
Roydon
Harlow
Essex
CM19 5EY
Secretary NameClaire Lane
StatusResigned
Appointed21 March 2013(same day as company formation)
RoleCompany Director
Correspondence Address7 Kestrel Close
Ilford
Essex
IG6 3XT
Director NameMr Luke Jones
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(1 year, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 May 2017)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address39 Woodcote Avenue
Hornchurch
Essex
RM12 4PY

Location

Registered Address10 Bolt Court
3rd Floor
London
EC4A 3DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Duncan Brown
33.33%
Ordinary
1 at £1Lee Mara
33.33%
Ordinary
1 at £1Luke Jones
33.33%
Ordinary

Financials

Year2014
Net Worth-£15,319
Cash£1,296
Current Liabilities£17,169

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 March 2023 (1 year ago)
Next Return Due4 April 2024 (5 days from now)

Filing History

23 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
8 October 2020Registered office address changed from 28 Ely Place 3rd Floor London EC1N 6AA to 10 Bolt Court 3rd Floor London EC4A 3DQ on 8 October 2020 (1 page)
4 August 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
4 August 2020Director's details changed for Mr Lee Mara on 4 August 2020 (2 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
8 April 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
8 April 2019Cessation of Luke Jones as a person with significant control on 31 May 2017 (1 page)
28 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
22 March 2018Confirmation statement made on 21 March 2018 with updates (4 pages)
27 February 2018Total exemption full accounts made up to 31 December 2016 (8 pages)
1 June 2017Termination of appointment of Luke Jones as a director on 31 May 2017 (1 page)
1 June 2017Termination of appointment of Luke Jones as a director on 31 May 2017 (1 page)
29 March 2017Confirmation statement made on 21 March 2017 with updates (7 pages)
29 March 2017Confirmation statement made on 21 March 2017 with updates (7 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
11 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 3
(5 pages)
11 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 3
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
25 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 3
(5 pages)
25 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 3
(5 pages)
17 March 2015Total exemption small company accounts made up to 31 December 2013 (5 pages)
17 March 2015Total exemption small company accounts made up to 31 December 2013 (5 pages)
18 December 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
18 December 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
2 September 2014Appointment of Mr Duncan Brown as a director on 1 September 2014 (2 pages)
2 September 2014Appointment of Mr Luke Jones as a director on 1 September 2014 (2 pages)
2 September 2014Statement of capital following an allotment of shares on 1 September 2014
  • GBP 3
(3 pages)
2 September 2014Appointment of Mr Duncan Brown as a director on 1 September 2014 (2 pages)
2 September 2014Appointment of Mr Duncan Brown as a director on 1 September 2014 (2 pages)
2 September 2014Appointment of Mr Luke Jones as a director on 1 September 2014 (2 pages)
2 September 2014Appointment of Mr Luke Jones as a director on 1 September 2014 (2 pages)
2 September 2014Statement of capital following an allotment of shares on 1 September 2014
  • GBP 3
(3 pages)
2 September 2014Statement of capital following an allotment of shares on 1 September 2014
  • GBP 3
(3 pages)
31 August 2014Change of name notice (2 pages)
31 August 2014Company name changed aaron buxton property services LTD\certificate issued on 31/08/14 (2 pages)
31 August 2014Change of name notice (2 pages)
31 August 2014Company name changed aaron buxton property services LTD\certificate issued on 31/08/14
  • RES15 ‐ Change company name resolution on 2014-08-26
(2 pages)
30 August 2014Compulsory strike-off action has been discontinued (1 page)
30 August 2014Compulsory strike-off action has been discontinued (1 page)
28 August 2014Termination of appointment of Claire Lane as a secretary on 26 July 2014 (1 page)
28 August 2014Annual return made up to 21 March 2014 with a full list of shareholders (4 pages)
28 August 2014Appointment of Mr Haydn Calvin Wood as a secretary on 26 August 2014 (2 pages)
28 August 2014Annual return made up to 21 March 2014 with a full list of shareholders (4 pages)
28 August 2014Termination of appointment of Claire Lane as a secretary on 26 July 2014 (1 page)
28 August 2014Appointment of Mr Haydn Calvin Wood as a secretary on 26 August 2014 (2 pages)
19 August 2014Registered office address changed from 131 Bethnal Green Road Shoreditch London E2 7DG United Kingdom to 28 Ely Place 3Rd Floor London EC1N 6AA on 19 August 2014 (2 pages)
19 August 2014Registered office address changed from 131 Bethnal Green Road Shoreditch London E2 7DG United Kingdom to 28 Ely Place 3Rd Floor London EC1N 6AA on 19 August 2014 (2 pages)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
28 March 2013Company name changed aaron buxton propety services LTD\certificate issued on 28/03/13
  • RES15 ‐ Change company name resolution on 2013-03-27
  • NM01 ‐ Change of name by resolution
(3 pages)
28 March 2013Company name changed aaron buxton propety services LTD\certificate issued on 28/03/13
  • RES15 ‐ Change company name resolution on 2013-03-27
  • NM01 ‐ Change of name by resolution
(3 pages)
21 March 2013Incorporation
Statement of capital on 2013-03-21
  • GBP 1
(21 pages)
21 March 2013Incorporation
Statement of capital on 2013-03-21
  • GBP 1
(21 pages)