Company NameLove & Co (London) Limited
DirectorsDavid Michael Robinson and John Michael Robinson
Company StatusActive
Company Number06211199
CategoryPrivate Limited Company
Incorporation Date12 April 2007(17 years ago)
Previous NameLove & Co (DMR) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Michael Robinson
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Railway Street
Altrincham
Cheshire
WA14 2RE
Director NameMr John Michael Robinson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Railway Street
Altrincham
Cheshire
WA14 2RE
Secretary NameMrs Joanne Kate Irwin
StatusCurrent
Appointed11 February 2010(2 years, 10 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Correspondence Address14 Railway Street
Altrincham
Cheshire
WA14 2RE
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NameNora Christine Robinson
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address11 Richmond Green
Richmond Road
Bowden
Cheshire
WA14 2UB
Secretary NameNora Christine Robinson
NationalityBritish
StatusResigned
Appointed12 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address11 Richmond Green
Richmond Road
Bowden
Cheshire
WA14 2UB
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed12 April 2007(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered Address14 Railway Street
Altrincham
Cheshire
WA14 2RE
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

3 at £1David Michael Robinson
75.00%
Ordinary
1 at £1John Michael Robinson
25.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return12 April 2024 (2 weeks ago)
Next Return Due26 April 2025 (12 months from now)

Filing History

9 November 2023Accounts for a dormant company made up to 31 March 2023 (3 pages)
13 April 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
15 November 2022Accounts for a dormant company made up to 31 March 2022 (3 pages)
12 April 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
29 November 2021Accounts for a dormant company made up to 31 March 2021 (3 pages)
27 July 2021Change of details for Mr David Michael Robinson as a person with significant control on 6 April 2016 (2 pages)
4 May 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
14 April 2021Accounts for a dormant company made up to 31 March 2020 (3 pages)
24 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
31 December 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
16 May 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
3 January 2019Accounts for a dormant company made up to 31 March 2018 (3 pages)
26 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
9 November 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
9 November 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
15 May 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
31 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
31 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
5 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 4
(4 pages)
5 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 4
(4 pages)
24 November 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
24 November 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
21 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 4
(4 pages)
21 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 4
(4 pages)
28 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
28 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
15 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 4
(4 pages)
15 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 4
(4 pages)
20 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
20 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
8 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
12 June 2012Registered office address changed from Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ United Kingdom on 12 June 2012 (1 page)
12 June 2012Registered office address changed from Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ United Kingdom on 12 June 2012 (1 page)
9 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
13 September 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
13 September 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
27 June 2011Annual return made up to 12 April 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 12 April 2011 with a full list of shareholders (5 pages)
17 February 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
17 February 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
27 July 2010Secretary's details changed for Mrs Joanne Kate Irwin on 27 July 2010 (1 page)
27 July 2010Director's details changed for John Michael Robinson on 27 July 2010 (2 pages)
27 July 2010Director's details changed for John Michael Robinson on 27 July 2010 (2 pages)
27 July 2010Director's details changed for David Michael Robinson on 27 July 2010 (2 pages)
27 July 2010Director's details changed for David Michael Robinson on 27 July 2010 (2 pages)
27 July 2010Secretary's details changed for Mrs Joanne Kate Irwin on 27 July 2010 (1 page)
26 July 2010Registered office address changed from Ashton House, Chadwick Street Moreton Wirral CH46 2RE on 26 July 2010 (1 page)
26 July 2010Registered office address changed from Ashton House, Chadwick Street Moreton Wirral CH46 2RE on 26 July 2010 (1 page)
23 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
23 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
26 February 2010Appointment of Mrs Joanne Kate Irwin as a secretary (1 page)
26 February 2010Director's details changed for John Michael Robinson on 12 February 2010 (2 pages)
26 February 2010Director's details changed for David Michael Robinson on 12 February 2010 (2 pages)
26 February 2010Director's details changed for David Michael Robinson on 12 February 2010 (2 pages)
26 February 2010Appointment of Mrs Joanne Kate Irwin as a secretary (1 page)
26 February 2010Director's details changed for John Michael Robinson on 12 February 2010 (2 pages)
10 November 2009Company name changed love & co (dmr) LIMITED\certificate issued on 10/11/09
  • CONNOT ‐
(3 pages)
10 November 2009Company name changed love & co (dmr) LIMITED\certificate issued on 10/11/09
  • CONNOT ‐
(3 pages)
28 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-22
(1 page)
28 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-22
(1 page)
21 September 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
21 September 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
24 June 2009Appointment terminated director and secretary nora robinson (1 page)
24 June 2009Appointment terminated director and secretary nora robinson (1 page)
22 June 2009Return made up to 12/04/09; full list of members (4 pages)
22 June 2009Return made up to 12/04/09; full list of members (4 pages)
27 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
27 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
4 June 2008Return made up to 12/04/08; full list of members (7 pages)
4 June 2008Return made up to 12/04/08; full list of members (7 pages)
9 May 2007New secretary appointed;new director appointed (2 pages)
9 May 2007Secretary resigned (1 page)
9 May 2007New director appointed (2 pages)
9 May 2007New director appointed (2 pages)
9 May 2007Ad 12/04/07--------- £ si 4@1=4 £ ic 1/5 (2 pages)
9 May 2007Director resigned (1 page)
9 May 2007New secretary appointed;new director appointed (2 pages)
9 May 2007New director appointed (2 pages)
9 May 2007Director resigned (1 page)
9 May 2007Secretary resigned (1 page)
9 May 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
9 May 2007New director appointed (2 pages)
9 May 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
9 May 2007Ad 12/04/07--------- £ si 4@1=4 £ ic 1/5 (2 pages)
12 April 2007Incorporation (12 pages)
12 April 2007Incorporation (12 pages)