Company NameLove Energy Savings.com Limited
Company StatusActive
Company Number06322305
CategoryPrivate Limited Company
Incorporation Date24 July 2007(16 years, 9 months ago)
Previous Names3

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 35140Trade of electricity
Section NAdministrative and support service activities
SIC 7486Call centre activities
SIC 82200Activities of call centres

Directors

Director NameMr Phil Foster
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2009(2 years, 3 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Springfield Court
Summerfield Road
Bolton
BL3 2NT
Director NameMr Phil Neil Windas
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2019(12 years after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Springfield Court
Summerfield Road
Bolton
BL3 2NT
Director NameMs Clair Marie Scott
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2022(15 years after company formation)
Appointment Duration1 year, 9 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressUnit 2 Springfield Court
Summerfield Road
Bolton
BL3 2NT
Secretary NameMr Paul James Miller
NationalityBritish
StatusResigned
Appointed07 September 2007(1 month, 2 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 27 May 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 The Spinney
Grindleton
Clitheroe
Lancashire
BB7 4QE
Director NameKevin Dryburgh
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2008(10 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 2009)
RoleCompany Director
Correspondence Address154 Moor Lane
Woodford
Stockport
Cheshire
SK7 1PJ
Director NameLorraine Wetton
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2008(10 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 28 February 2010)
RoleCompany Director
Correspondence Address10 Turnbury Road
Manchester
M22 4ZB
Secretary NameMr Roger John Lingard
NationalityBritish
StatusResigned
Appointed27 May 2008(10 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 15 February 2011)
RoleFinance Director
Correspondence Address8 Stonemere Drive
Radcliffe
Manchester
M26 1QX
Director NameMr Jeremy Whitaker
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2009(2 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
3 Hardman Square
Manchester
M3 3EB
Director NameMr Ciaran Hamilton
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2011(3 years, 7 months after company formation)
Appointment Duration11 months (resigned 18 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Springfield Court, Summerfield Road
Bolton
BL3 2NT
Director NameMr Anthony John Ford
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(3 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 01 March 2011)
RoleProfessional Advisor
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, Merchants Place River Street
Bolton
BL2 1BX
Secretary NameMr Paul Alan Norman
StatusResigned
Appointed01 March 2011(3 years, 7 months after company formation)
Appointment Duration11 months (resigned 31 January 2012)
RoleCompany Director
Correspondence Address1a Springfield Court, Summerfield Road
Bolton
BL3 2NT
Director NameMr Simon Julian Taylor
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2011(4 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Springfield Court, Summerfield Road
Bolton
BL3 2NT
Director NameMr Anthony John Ford
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2011(4 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 09 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Springfield Court
Summerfield Road
Bolton
BL3 2NT
Director NameMr Michael Vaughan Driver
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2011(4 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 July 2012)
RolePartner
Country of ResidenceEngland
Correspondence Address1a Springfield Court, Summerfield Road
Bolton
BL3 2NT
Director NameMr John Rozenbroek
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2012(4 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 July 2012)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address1a Springfield Court, Summerfield Road
Bolton
BL3 2NT
Director NameMr Jonathan Charles King
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2015(7 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Springfield Court
Summerfield Road
Bolton
BL3 2NT
Director NameMr Christopher Todd
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2015(8 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressUnit 2 Springfield Court
Summerfield Road
Bolton
BL3 2NT
Director NameMr Steven Philip Evans
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2019(12 years after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 2 Springfield Court
Summerfield Road
Bolton
BL3 2NT
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed24 July 2007(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed24 July 2007(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Director NameKnightsbridge Director Limited (Corporation)
StatusResigned
Appointed07 September 2007(1 month, 2 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 27 May 2008)
Correspondence AddressKnightsbridge House
Folds Point 1 Folds Road
Bolton
Lancashire
BL1 2RZ
Director NameTaylor Ford Jackson Llp (Corporation)
StatusResigned
Appointed27 May 2008(10 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 30 July 2009)
Correspondence AddressCity Wharf New Bailey Street
Manchester
Lancashire
M3 5ER
Director NameTaylor Ford Investments Llp (Corporation)
StatusResigned
Appointed01 March 2011(3 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 14 December 2011)
Correspondence AddressMerchants Place River Street
Bolton
BL2 1BX

Contact

Websitehttps://www.loveenergysavings.com/
Email address[email protected]
Telephone01204 372741
Telephone regionBolton

Location

Registered AddressUnit 2 Springfield Court
Summerfield Road
Bolton
BL3 2NT
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

9.5k at £0.01Sandown Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£684,863
Cash£136,236
Current Liabilities£388,054

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return11 July 2023 (9 months, 3 weeks ago)
Next Return Due25 July 2024 (2 months, 4 weeks from now)

Charges

20 August 2018Delivered on: 24 August 2018
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
9 August 2017Delivered on: 11 August 2017
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding
10 September 2015Delivered on: 14 September 2015
Persons entitled: Nvm Private Equity LLP (As Security Trustee)

Classification: A registered charge
Particulars: Intentionally left blank.
Outstanding
1 November 2013Delivered on: 5 November 2013
Satisfied on: 25 September 2015
Persons entitled: Maven Capital Partners UK LLP (As Security Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
17 April 2012Delivered on: 24 April 2012
Satisfied on: 25 September 2015
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
16 February 2010Delivered on: 25 February 2010
Satisfied on: 15 August 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

27 September 2023Full accounts made up to 31 December 2022 (33 pages)
18 August 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
16 December 2022Full accounts made up to 31 December 2021 (31 pages)
21 September 2022Appointment of Ms Clair Marie Scott as a director on 28 July 2022 (2 pages)
24 August 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
19 January 2022Termination of appointment of Steven Philip Evans as a director on 31 December 2021 (1 page)
27 September 2021Full accounts made up to 31 December 2020 (30 pages)
14 July 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
21 December 2020Full accounts made up to 31 December 2019 (28 pages)
2 December 2020Compulsory strike-off action has been discontinued (1 page)
25 November 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
30 September 2019Full accounts made up to 31 December 2018 (25 pages)
21 August 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
21 August 2019Termination of appointment of Christopher Todd as a director on 30 June 2019 (1 page)
21 August 2019Appointment of Mr Phil Neil Windas as a director on 10 August 2019 (2 pages)
21 August 2019Appointment of Mr Steven Philip Evans as a director on 10 August 2019 (2 pages)
19 October 2018Cessation of Ldc (Managers) Limited as a person with significant control on 20 August 2018 (1 page)
19 October 2018Cessation of Philip Foster as a person with significant control on 20 August 2018 (1 page)
1 October 2018Change of details for Ldc (Managers) Limited as a person with significant control on 20 August 2018 (2 pages)
1 October 2018Change of details for Nvm Private Equity Llp as a person with significant control on 20 August 2018 (2 pages)
10 September 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
8 September 2018Termination of appointment of Jonathan Charles King as a director on 20 August 2018 (1 page)
24 August 2018Registration of charge 063223050006, created on 20 August 2018 (20 pages)
24 August 2018Satisfaction of charge 063223050004 in full (4 pages)
19 July 2018Full accounts made up to 31 December 2017 (28 pages)
12 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
9 May 2018Termination of appointment of Anthony John Ford as a director on 9 May 2018 (1 page)
11 August 2017Registration of charge 063223050005, created on 9 August 2017 (24 pages)
11 August 2017Registration of charge 063223050005, created on 9 August 2017 (24 pages)
18 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
9 June 2017Full accounts made up to 31 December 2016 (25 pages)
9 June 2017Full accounts made up to 31 December 2016 (25 pages)
25 July 2016Confirmation statement made on 11 July 2016 with updates (7 pages)
25 July 2016Confirmation statement made on 11 July 2016 with updates (7 pages)
10 May 2016Full accounts made up to 31 December 2015 (22 pages)
10 May 2016Full accounts made up to 31 December 2015 (22 pages)
25 April 2016Registered office address changed from 1a Springfield Court, Summerfield Road Bolton BL3 2NT to Unit 2 Springfield Court Summerfield Road Bolton BL3 2NT on 25 April 2016 (1 page)
25 April 2016Registered office address changed from 1a Springfield Court, Summerfield Road Bolton BL3 2NT to Unit 2 Springfield Court Summerfield Road Bolton BL3 2NT on 25 April 2016 (1 page)
7 October 2015Termination of appointment of Simon Julian Taylor as a director on 10 September 2015 (1 page)
7 October 2015Termination of appointment of Simon Julian Taylor as a director on 10 September 2015 (1 page)
7 October 2015Appointment of Mr Christopher Todd as a director on 10 September 2015 (2 pages)
7 October 2015Appointment of Mr Christopher Todd as a director on 10 September 2015 (2 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
25 September 2015Satisfaction of charge 2 in full (6 pages)
25 September 2015Satisfaction of charge 063223050003 in full (8 pages)
25 September 2015Satisfaction of charge 063223050003 in full (8 pages)
25 September 2015Satisfaction of charge 2 in full (6 pages)
14 September 2015Registration of charge 063223050004, created on 10 September 2015 (40 pages)
14 September 2015Registration of charge 063223050004, created on 10 September 2015 (40 pages)
13 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 95
(4 pages)
13 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 95
(4 pages)
13 July 2015Director's details changed for Mr Simon Julian Taylor on 11 July 2015 (2 pages)
13 July 2015Director's details changed for Mr Simon Julian Taylor on 11 July 2015 (2 pages)
13 July 2015Director's details changed for Mr. Anthony John Ford on 11 July 2015 (2 pages)
13 July 2015Director's details changed for Mr. Anthony John Ford on 11 July 2015 (2 pages)
13 July 2015Director's details changed for Mr Phil Foster on 11 July 2015 (2 pages)
13 July 2015Director's details changed for Mr Phil Foster on 11 July 2015 (2 pages)
27 April 2015Appointment of Mr Jonathan Charles King as a director on 1 February 2015 (2 pages)
27 April 2015Appointment of Mr Jonathan Charles King as a director on 1 February 2015 (2 pages)
27 April 2015Appointment of Mr Jonathan Charles King as a director on 1 February 2015 (2 pages)
12 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 95
(5 pages)
12 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 95
(5 pages)
7 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
5 November 2013Registration of charge 063223050003 (44 pages)
5 November 2013Registration of charge 063223050003 (44 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
11 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-07-11
  • GBP 95
(5 pages)
11 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-07-11
  • GBP 95
(5 pages)
20 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 August 2012Termination of appointment of Michael Driver as a director (1 page)
3 August 2012Termination of appointment of Michael Driver as a director (1 page)
3 August 2012Termination of appointment of John Rozenbroek as a director (1 page)
3 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (7 pages)
3 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (7 pages)
3 August 2012Termination of appointment of John Rozenbroek as a director (1 page)
2 August 2012Termination of appointment of Michael Driver as a director (1 page)
2 August 2012Termination of appointment of John Rozenbroek as a director (1 page)
2 August 2012Termination of appointment of Michael Driver as a director (1 page)
2 August 2012Termination of appointment of John Rozenbroek as a director (1 page)
24 April 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 April 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
27 February 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
27 February 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 February 2012Appointment of Mr Simon Julian Taylor as a director (2 pages)
17 February 2012Appointment of Mr Simon Julian Taylor as a director (2 pages)
16 February 2012Termination of appointment of Taylor Ford Investments Llp as a director (1 page)
16 February 2012Appointment of Mr Anthony John Ford as a director (2 pages)
16 February 2012Termination of appointment of Taylor Ford Investments Llp as a director (1 page)
16 February 2012Appointment of Mr Anthony John Ford as a director (2 pages)
7 February 2012Appointment of Mr Michael Vaughan Driver as a director (2 pages)
7 February 2012Appointment of Mr Michael Vaughan Driver as a director (2 pages)
2 February 2012Termination of appointment of Paul Norman as a secretary (1 page)
2 February 2012Appointment of Mr John Rozenbroek as a director (2 pages)
2 February 2012Appointment of Mr John Rozenbroek as a director (2 pages)
2 February 2012Termination of appointment of Paul Norman as a secretary (1 page)
1 February 2012Termination of appointment of Ciaran Hamilton as a director (1 page)
1 February 2012Termination of appointment of Ciaran Hamilton as a director (1 page)
24 January 2012Certificate of fact - name correction from love energy savings com LIMITED to love energy savings.com LIMITED (1 page)
24 January 2012Certificate of fact - name correction from love energy savings com LIMITED to love energy savings.com LIMITED (1 page)
23 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
23 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
17 January 2012Company name changed sandown holdings LIMITED\certificate issued on 17/01/12
  • RES15 ‐ Change company name resolution on 2011-12-14
  • ANNOTATION Changed its name on 17TH january 2012 to love energy savings.com LIMITED and not the name love energy savings com LIMITED as incorrectly shown on the face of the certificate of change of name issued on that date.
(3 pages)
17 January 2012Company name changed sandown holdings LIMITED\certificate issued on 17/01/12
  • RES15 ‐ Change company name resolution on 2011-12-14
  • ANNOTATION Changed its name on 17TH january 2012 to love energy savings.com LIMITED and not the name love energy savings com LIMITED as incorrectly shown on the face of the certificate of change of name issued on that date.
(3 pages)
12 January 2012Sub-division of shares on 14 December 2011 (5 pages)
12 January 2012Sub-division of shares on 14 December 2011 (5 pages)
9 January 2012Change of name notice (2 pages)
9 January 2012Resolutions
  • RES15 ‐ Change company name resolution on 2011-12-14
(2 pages)
9 January 2012Change of name notice (2 pages)
9 January 2012Resolutions
  • RES15 ‐ Change company name resolution on 2011-12-14
(2 pages)
19 December 2011Registered office address changed from 3Rd Floor, Merchants Place River Street Bolton BL2 1BX United Kingdom on 19 December 2011 (1 page)
19 December 2011Registered office address changed from 3Rd Floor, Merchants Place River Street Bolton BL2 1BX United Kingdom on 19 December 2011 (1 page)
14 October 2011Current accounting period shortened from 31 May 2012 to 31 December 2011 (1 page)
14 October 2011Current accounting period shortened from 31 May 2012 to 31 December 2011 (1 page)
12 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
12 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
11 August 2011Termination of appointment of Anthony Ford as a director (1 page)
11 August 2011Termination of appointment of Anthony Ford as a director (1 page)
11 August 2011Termination of appointment of Simon Taylor as a director (1 page)
11 August 2011Appointment of Taylor Ford Investments Llp as a director (2 pages)
11 August 2011Termination of appointment of Simon Taylor as a director (1 page)
11 August 2011Appointment of Taylor Ford Investments Llp as a director (2 pages)
27 May 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
27 May 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
13 May 2011Appointment of Mr Simon Julian Taylor as a director (2 pages)
13 May 2011Appointment of Mr Paul Alan Norman as a secretary (1 page)
13 May 2011Appointment of Mr Simon Julian Taylor as a director (2 pages)
13 May 2011Appointment of Mr Anthony John Ford as a director (2 pages)
13 May 2011Appointment of Mr Paul Alan Norman as a secretary (1 page)
13 May 2011Appointment of Mr Anthony John Ford as a director (2 pages)
21 February 2011Termination of appointment of Jeremy Whitaker as a director (1 page)
21 February 2011Termination of appointment of Jeremy Whitaker as a director (1 page)
21 February 2011Appointment of Mr Ciaran Hamilton as a director (2 pages)
21 February 2011Appointment of Mr Ciaran Hamilton as a director (2 pages)
15 February 2011Termination of appointment of Roger Lingard as a secretary (1 page)
15 February 2011Termination of appointment of Roger Lingard as a secretary (1 page)
16 August 2010Termination of appointment of Lorraine Wetton as a director (1 page)
16 August 2010Termination of appointment of Lorraine Wetton as a director (1 page)
16 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (6 pages)
16 August 2010Registered office address changed from Abbey Business Centre 53 Fountain Street Manchester M2 2AN England on 16 August 2010 (1 page)
16 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (6 pages)
16 August 2010Registered office address changed from Abbey Business Centre 53 Fountain Street Manchester M2 2AN England on 16 August 2010 (1 page)
22 July 2010Registered office address changed from 2Nd Floor, 3 Hardman Square Manchester M3 3EB United Kingdom on 22 July 2010 (1 page)
22 July 2010Registered office address changed from 2Nd Floor, 3 Hardman Square Manchester M3 3EB United Kingdom on 22 July 2010 (1 page)
9 March 2010Total exemption small company accounts made up to 31 May 2009 (9 pages)
9 March 2010Total exemption small company accounts made up to 31 May 2009 (9 pages)
25 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 January 2010Termination of appointment of Kevin Dryburgh as a director (1 page)
6 January 2010Appointment of Mr Phil Foster as a director (2 pages)
6 January 2010Appointment of Mr Jeremy Whitaker as a director (2 pages)
6 January 2010Appointment of Mr Jeremy Whitaker as a director (2 pages)
6 January 2010Appointment of Mr Phil Foster as a director (2 pages)
6 January 2010Termination of appointment of Kevin Dryburgh as a director (1 page)
15 December 2009Registered office address changed from 6Th Floor, City Wharf New Bailey Street Salford M3 5ER United Kingdom on 15 December 2009 (1 page)
15 December 2009Registered office address changed from 6Th Floor, City Wharf New Bailey Street Salford M3 5ER United Kingdom on 15 December 2009 (1 page)
21 November 2009Compulsory strike-off action has been discontinued (1 page)
21 November 2009Compulsory strike-off action has been discontinued (1 page)
20 November 2009Annual return made up to 24 July 2009 with a full list of shareholders (4 pages)
20 November 2009Annual return made up to 24 July 2009 with a full list of shareholders (4 pages)
17 November 2009First Gazette notice for compulsory strike-off (1 page)
17 November 2009First Gazette notice for compulsory strike-off (1 page)
10 August 2009Appointment terminated director taylor ford jackson LLP (1 page)
10 August 2009Appointment terminated director taylor ford jackson LLP (1 page)
6 June 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
6 June 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
30 September 2008Capitals not rolled up (2 pages)
30 September 2008Capitals not rolled up (2 pages)
26 September 2008Registered office changed on 26/09/2008 from knightsbridge house folds point 1 folds road bolton lancashire BL1 2RZ (1 page)
26 September 2008Secretary's change of particulars / roger lingard / 01/09/2008 (2 pages)
26 September 2008Secretary's change of particulars / roger lingard / 01/09/2008 (2 pages)
26 September 2008Return made up to 24/07/08; full list of members (4 pages)
26 September 2008Return made up to 24/07/08; full list of members (4 pages)
26 September 2008Registered office changed on 26/09/2008 from knightsbridge house folds point 1 folds road bolton lancashire BL1 2RZ (1 page)
23 June 2008Director appointed taylor ford jackson LLP (2 pages)
23 June 2008Director appointed taylor ford jackson LLP (2 pages)
29 May 2008Appointment terminated director knightsbridge director LIMITED (1 page)
29 May 2008Director appointed lorraine wetton (1 page)
29 May 2008Appointment terminated secretary paul miller (1 page)
29 May 2008Director appointed kevin dryburgh (1 page)
29 May 2008Director appointed lorraine wetton (1 page)
29 May 2008Appointment terminated director knightsbridge director LIMITED (1 page)
29 May 2008Secretary appointed roger john lingard (1 page)
29 May 2008Secretary appointed roger john lingard (1 page)
29 May 2008Appointment terminated secretary paul miller (1 page)
29 May 2008Director appointed kevin dryburgh (1 page)
26 April 2008Company name changed knightsbridge support services LIMITED\certificate issued on 28/04/08 (2 pages)
26 April 2008Company name changed knightsbridge support services LIMITED\certificate issued on 28/04/08 (2 pages)
17 March 2008Curr ext from 30/04/2008 to 31/05/2008 (1 page)
17 March 2008Curr ext from 30/04/2008 to 31/05/2008 (1 page)
17 March 2008Appointment terminated secretary pinsent masons secretarial LIMITED (1 page)
17 March 2008Appointment terminated secretary pinsent masons secretarial LIMITED (1 page)
27 September 2007New secretary appointed (2 pages)
27 September 2007Director resigned (1 page)
27 September 2007New director appointed (2 pages)
27 September 2007Accounting reference date shortened from 31/07/08 to 30/04/08 (1 page)
27 September 2007Registered office changed on 27/09/07 from: 1 park row leeds LS1 5AB (1 page)
27 September 2007Director resigned (1 page)
27 September 2007Accounting reference date shortened from 31/07/08 to 30/04/08 (1 page)
27 September 2007Director resigned (1 page)
27 September 2007Registered office changed on 27/09/07 from: 1 park row leeds LS1 5AB (1 page)
27 September 2007New director appointed (2 pages)
27 September 2007Director resigned (1 page)
27 September 2007New secretary appointed (2 pages)
24 September 2007Company name changed pimco 2680 LIMITED\certificate issued on 24/09/07 (2 pages)
24 September 2007Company name changed pimco 2680 LIMITED\certificate issued on 24/09/07 (2 pages)
24 July 2007Incorporation (16 pages)
24 July 2007Incorporation (16 pages)