Company NameLove Footwear Ltd
DirectorNichola Jayne Griffiths
Company StatusActive
Company Number04890478
CategoryPrivate Limited Company
Incorporation Date8 September 2003(20 years, 8 months ago)
Previous NameNiccko Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores
SIC 47722Retail sale of leather goods in specialised stores

Directors

Director NameMiss Nichola Jayne Griffiths
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2003(same day as company formation)
RoleRetail Manager
Country of ResidenceEngland
Correspondence Address59 Hollins Drive
Bolton
Greater Manchester
BL2 1DH
Director NameOmar Chaudhry
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2003(same day as company formation)
RoleArea Manager
Correspondence Address9 Rothbury Avenue
Ashton Under Lyne
Lancashire
OL7 9SQ
Secretary NameMiss Nichola Jayne Griffiths
NationalityBritish
StatusResigned
Appointed08 September 2003(same day as company formation)
RoleRetail Manager
Country of ResidenceEngland
Correspondence Address26 Maurice Street
Brindleheath
Salford
Lancashire
M6 7DG
Secretary NameJanice Griffiths
NationalityBritish
StatusResigned
Appointed31 January 2007(3 years, 4 months after company formation)
Appointment Duration4 years (resigned 28 February 2011)
RoleBar Manager
Correspondence AddressYe Olde Mill
Mill Road
Llanfairfechan
Gwynedd
LL33 0TS
Wales

Location

Registered AddressUnit F20 5 South Street
The Rock Shopping Centre
Bury
Lancashire
BL9 0JS
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£23,514
Cash£200
Current Liabilities£38,133

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 May

Returns

Latest Return7 September 2023 (8 months ago)
Next Return Due21 September 2024 (4 months, 2 weeks from now)

Filing History

21 September 2023Confirmation statement made on 7 September 2023 with updates (4 pages)
13 September 2023Change of details for Miss Nichola Jayne Griffiths as a person with significant control on 31 August 2023 (2 pages)
12 September 2023Director's details changed for Miss Nichola Jayne Griffiths on 1 April 2023 (2 pages)
12 September 2023Registered office address changed from 10 South Street the Rock Shopping Centre Bury BL9 0JS England to Unit F20 5 South Street the Rock Shopping Centre Bury Lancashire BL9 0JS on 12 September 2023 (1 page)
9 May 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
7 September 2022Director's details changed for Miss Nichola Jayne Griffiths on 1 April 2021 (2 pages)
7 September 2022Change of details for Miss Nichola Jayne Griffiths as a person with significant control on 1 April 2021 (2 pages)
7 September 2022Change of details for Miss Nichola Jayne Griffiths as a person with significant control on 1 April 2021 (2 pages)
7 September 2022Confirmation statement made on 7 September 2022 with updates (4 pages)
6 September 2022Director's details changed for Miss Nichola Jayne Griffiths on 1 April 2021 (2 pages)
6 September 2022Director's details changed for Miss Nichola Jayne Griffiths on 1 April 2021 (2 pages)
6 September 2022Cessation of Nichola Jayne Griffiths as a person with significant control on 8 September 2016 (1 page)
26 September 2021Micro company accounts made up to 31 May 2021 (3 pages)
26 September 2021Confirmation statement made on 8 September 2021 with no updates (3 pages)
22 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
18 September 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
26 May 2020Micro company accounts made up to 31 May 2019 (3 pages)
27 February 2020Previous accounting period shortened from 30 May 2019 to 29 May 2019 (1 page)
18 October 2019Confirmation statement made on 8 September 2019 with no updates (3 pages)
9 May 2019Registered office address changed from 26 Maurice Street Brindleheath Salford M6 7DG to 10 South Street the Rock Shopping Centre Bury BL9 0JS on 9 May 2019 (1 page)
13 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
26 September 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
19 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-18
(3 pages)
29 March 2018Micro company accounts made up to 31 May 2017 (5 pages)
13 October 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
13 October 2017Notification of Nichola Jayne Griffiths as a person with significant control on 6 April 2016 (2 pages)
13 October 2017Notification of Nichola Jayne Griffiths as a person with significant control on 6 April 2016 (2 pages)
8 June 2017Total exemption small company accounts made up to 30 May 2016 (3 pages)
8 June 2017Total exemption small company accounts made up to 30 May 2016 (3 pages)
9 February 2017Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page)
9 February 2017Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page)
25 October 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
4 May 2016Compulsory strike-off action has been discontinued (1 page)
4 May 2016Compulsory strike-off action has been discontinued (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
30 April 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
30 April 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
9 November 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 10
(4 pages)
9 November 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 10
(4 pages)
9 November 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 10
(4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
7 November 2014Amended total exemption small company accounts made up to 31 May 2013 (6 pages)
7 November 2014Amended total exemption small company accounts made up to 31 May 2013 (6 pages)
13 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-13
  • GBP 10
(4 pages)
13 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-13
  • GBP 10
(4 pages)
13 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-13
  • GBP 10
(4 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
18 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 10
(4 pages)
18 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 10
(4 pages)
18 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 10
(4 pages)
23 June 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
23 June 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
27 March 2013Previous accounting period shortened from 30 June 2012 to 31 May 2012 (1 page)
27 March 2013Previous accounting period shortened from 30 June 2012 to 31 May 2012 (1 page)
26 November 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
26 November 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
26 November 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
28 June 2012Amended accounts made up to 30 June 2011 (6 pages)
28 June 2012Amended accounts made up to 30 June 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
24 October 2011Register(s) moved to registered office address (1 page)
24 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
24 October 2011Register(s) moved to registered office address (1 page)
24 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
19 July 2011Amended accounts made up to 30 June 2010 (6 pages)
19 July 2011Amended accounts made up to 30 June 2010 (6 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
9 March 2011Termination of appointment of Janice Griffiths as a secretary (1 page)
9 March 2011Termination of appointment of Janice Griffiths as a secretary (1 page)
20 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
20 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
20 October 2010Register(s) moved to registered inspection location (1 page)
20 October 2010Register(s) moved to registered inspection location (1 page)
20 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
19 October 2010Register inspection address has been changed (1 page)
19 October 2010Director's details changed for Nichola Jayne Griffiths on 1 November 2009 (2 pages)
19 October 2010Register inspection address has been changed (1 page)
19 October 2010Director's details changed for Nichola Jayne Griffiths on 1 November 2009 (2 pages)
19 October 2010Director's details changed for Nichola Jayne Griffiths on 1 November 2009 (2 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
9 February 2010Previous accounting period extended from 31 May 2009 to 30 June 2009 (1 page)
9 February 2010Previous accounting period extended from 31 May 2009 to 30 June 2009 (1 page)
20 November 2009Annual return made up to 8 September 2009 with a full list of shareholders (3 pages)
20 November 2009Annual return made up to 8 September 2009 with a full list of shareholders (3 pages)
20 November 2009Annual return made up to 8 September 2009 with a full list of shareholders (3 pages)
4 June 2009Amended accounts made up to 31 May 2008 (6 pages)
4 June 2009Amended accounts made up to 31 May 2008 (6 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
1 December 2008Return made up to 08/09/08; full list of members (3 pages)
1 December 2008Return made up to 08/09/08; full list of members (3 pages)
30 September 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
30 September 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
23 November 2007Return made up to 08/09/07; full list of members (2 pages)
23 November 2007Return made up to 08/09/07; full list of members (2 pages)
14 March 2007New secretary appointed (2 pages)
14 March 2007Director resigned (1 page)
14 March 2007Director resigned (1 page)
14 March 2007Secretary resigned (1 page)
14 March 2007Secretary resigned (1 page)
14 March 2007New secretary appointed (2 pages)
12 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
12 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
14 February 2007Registered office changed on 14/02/07 from: 9 rothbury avenue ashton under lyne lancashire OL7 9SQ (1 page)
14 February 2007Registered office changed on 14/02/07 from: 9 rothbury avenue ashton under lyne lancashire OL7 9SQ (1 page)
22 September 2006Return made up to 08/09/06; full list of members (2 pages)
22 September 2006Return made up to 08/09/06; full list of members (2 pages)
3 August 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
3 August 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
19 January 2006Return made up to 08/09/05; full list of members (7 pages)
19 January 2006Return made up to 08/09/05; full list of members (7 pages)
5 August 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
5 August 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
7 June 2005Accounting reference date shortened from 30/09/04 to 31/05/04 (1 page)
7 June 2005Accounting reference date shortened from 30/09/04 to 31/05/04 (1 page)
15 November 2004Return made up to 08/09/04; full list of members (7 pages)
15 November 2004Return made up to 08/09/04; full list of members (7 pages)
20 October 2004Director's particulars changed (1 page)
20 October 2004Registered office changed on 20/10/04 from: 136 penrith avenue ashton under lyne tameside lancashire OL7 9JN (1 page)
20 October 2004Director's particulars changed (1 page)
20 October 2004Registered office changed on 20/10/04 from: 136 penrith avenue ashton under lyne tameside lancashire OL7 9JN (1 page)
8 September 2003Incorporation (16 pages)
8 September 2003Incorporation (16 pages)