Company NameLeather To Love Forever Limited
DirectorNathan Samuel Alexander
Company StatusIn Administration
Company Number07110128
CategoryPrivate Limited Company
Incorporation Date21 December 2009(14 years, 4 months ago)
Previous NameNSA Gear Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Director

Director NameMr Nathan Samuel Alexander
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Byrom Street
Castlefield
Manchester
M3 4PF

Location

Registered Address27 Byrom Street
Castlefield
Manchester
M3 4PF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Nathan Samuel Alexander
100.00%
Ordinary

Financials

Year2014
Net Worth£200,865
Cash£231,965
Current Liabilities£107,918

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 December 2021 (2 years, 4 months ago)
Next Return Due4 January 2023 (overdue)

Charges

26 May 2020Delivered on: 4 June 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
27 March 2017Delivered on: 28 March 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

12 December 2023Administrator's progress report (24 pages)
7 November 2023Notice of extension of period of Administration (3 pages)
19 October 2023Registered office address changed from Greg's Building 1 Booth Street Manchester M2 4DU to 27 Byrom Street Castlefield Manchester M3 4PF on 19 October 2023 (2 pages)
16 June 2023Administrator's progress report (22 pages)
28 December 2022Notice of deemed approval of proposals (3 pages)
9 December 2022Appointment of an administrator (3 pages)
9 December 2022Registered office address changed from Unit 9, the Foundry Ordsall Lane Salford M5 3LW England to Greg's Building 1 Booth Street Manchester M2 4DU on 9 December 2022 (1 page)
9 December 2022Statement of administrator's proposal (57 pages)
22 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
4 January 2022Confirmation statement made on 21 December 2021 with no updates (3 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
22 December 2020Confirmation statement made on 21 December 2020 with no updates (3 pages)
4 June 2020Registration of charge 071101280002, created on 26 May 2020 (41 pages)
28 February 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
23 December 2019Confirmation statement made on 21 December 2019 with no updates (3 pages)
10 July 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
2 January 2019Confirmation statement made on 21 December 2018 with no updates (3 pages)
3 August 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
22 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
19 December 2017Registered office address changed from 12 Tib Lane Manchester M2 4JB to Unit 9, the Foundry Ordsall Lane Salford M5 3LW on 19 December 2017 (1 page)
19 December 2017Registered office address changed from 12 Tib Lane Manchester M2 4JB to Unit 9, the Foundry Ordsall Lane Salford M5 3LW on 19 December 2017 (1 page)
24 April 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
24 April 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
28 March 2017Registration of charge 071101280001, created on 27 March 2017 (8 pages)
28 March 2017Registration of charge 071101280001, created on 27 March 2017 (8 pages)
3 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
26 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
26 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
14 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1
(3 pages)
14 January 2016Director's details changed for Mr Nathan Samuel Alexander on 29 November 2014 (2 pages)
14 January 2016Director's details changed for Mr Nathan Samuel Alexander on 29 November 2014 (2 pages)
14 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1
(3 pages)
22 October 2015Registered office address changed from 18-22 Lloyd Street Manchester M2 5WA to 12 Tib Lane Manchester M2 4JB on 22 October 2015 (1 page)
22 October 2015Registered office address changed from 18-22 Lloyd Street Manchester M2 5WA to 12 Tib Lane Manchester M2 4JB on 22 October 2015 (1 page)
21 May 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
21 May 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
16 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(3 pages)
16 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(3 pages)
21 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
21 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 April 2014Registered office address changed from 18 Lloyd House - First Floor Lloyd Street Manchester M2 5WA England on 23 April 2014 (1 page)
23 April 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(3 pages)
23 April 2014Director's details changed for Mr Nathan Samuel Alexander on 23 December 2012 (2 pages)
23 April 2014Director's details changed for Mr Nathan Samuel Alexander on 23 December 2012 (2 pages)
23 April 2014Registered office address changed from C/O Lewis, Alexander & Connaughton Second Floor, Boulton House 17-21 Chorlton Street Manchester Lancashire M1 3HY United Kingdom on 23 April 2014 (1 page)
23 April 2014Registered office address changed from C/O Lewis, Alexander & Connaughton Second Floor, Boulton House 17-21 Chorlton Street Manchester Lancashire M1 3HY United Kingdom on 23 April 2014 (1 page)
23 April 2014Registered office address changed from 18 Lloyd House - First Floor Lloyd Street Manchester M2 5WA England on 23 April 2014 (1 page)
23 April 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(3 pages)
7 June 2013Company name changed nsa gear LIMITED\certificate issued on 07/06/13
  • RES15 ‐ Change company name resolution on 2013-06-05
  • NM01 ‐ Change of name by resolution
(3 pages)
7 June 2013Company name changed nsa gear LIMITED\certificate issued on 07/06/13
  • RES15 ‐ Change company name resolution on 2013-06-05
  • NM01 ‐ Change of name by resolution
(3 pages)
27 March 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
27 March 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
17 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (3 pages)
17 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (3 pages)
15 March 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
15 March 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
9 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (3 pages)
9 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (3 pages)
1 March 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
1 March 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
22 February 2011Annual return made up to 21 December 2010 with a full list of shareholders (3 pages)
22 February 2011Annual return made up to 21 December 2010 with a full list of shareholders (3 pages)
21 December 2009Incorporation (22 pages)
21 December 2009Incorporation (22 pages)