Company NameLove Build Limited
DirectorsHelena Maria Munro and Brian Martin Munro
Company StatusActive
Company Number07823743
CategoryPrivate Limited Company
Incorporation Date26 October 2011(12 years, 6 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameHelena Maria Munro
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Uhy Hacker Young St James Building
79 Oxford Street
Manchester
Greater Manchester
M1 6HT
Director NameMr Brian Martin Munro
Date of BirthJune 1970 (Born 53 years ago)
NationalityIrish
StatusCurrent
Appointed01 November 2013(2 years after company formation)
Appointment Duration10 years, 5 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Uhy Hacker Young St James Building
79 Oxford Street
Manchester
Greater Manchester
M1 6HT
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2011(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 October 2011(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitelovebuild.co.uk
Email address[email protected]

Location

Registered AddressC/O Uhy Hacker Young St James Building
79 Oxford Street
Manchester
Greater Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Brian Martin Munro
50.00%
Ordinary
1 at £1Helena Maria Munro
50.00%
Ordinary

Financials

Year2014
Net Worth£72,462
Cash£61,605
Current Liabilities£153,890

Accounts

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

Returns

Latest Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 2 weeks from now)

Charges

18 December 2019Delivered on: 18 December 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
18 December 2019Delivered on: 18 December 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

25 October 2023Confirmation statement made on 25 October 2023 with no updates (3 pages)
26 October 2022Confirmation statement made on 25 October 2022 with no updates (3 pages)
16 August 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
25 October 2021Confirmation statement made on 25 October 2021 with no updates (3 pages)
5 August 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
17 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
28 October 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
18 December 2019Registration of charge 078237430001, created on 18 December 2019 (43 pages)
18 December 2019Registration of charge 078237430002, created on 18 December 2019 (32 pages)
30 October 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
21 August 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
26 October 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
19 June 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
26 October 2017Notification of Helena Maria Munro as a person with significant control on 6 April 2016 (2 pages)
26 October 2017Withdrawal of a person with significant control statement on 26 October 2017 (2 pages)
26 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
26 October 2017Withdrawal of a person with significant control statement on 26 October 2017 (2 pages)
26 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
26 October 2017Notification of Brian Martin Munro as a person with significant control on 6 April 2016 (2 pages)
26 October 2017Notification of Helena Maria Munro as a person with significant control on 6 April 2016 (2 pages)
26 October 2017Notification of Brian Martin Munro as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
27 July 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
15 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
7 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
26 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
(3 pages)
26 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
(3 pages)
29 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
(3 pages)
28 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
(3 pages)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 November 2013Appointment of Mr Brian Martin Munro as a director (2 pages)
19 November 2013Appointment of Mr Brian Martin Munro as a director (2 pages)
28 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(3 pages)
28 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(3 pages)
25 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (3 pages)
15 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (3 pages)
19 September 2012Statement of capital following an allotment of shares on 28 August 2012
  • GBP 2
(3 pages)
19 September 2012Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
19 September 2012Statement of capital following an allotment of shares on 28 August 2012
  • GBP 2
(3 pages)
19 September 2012Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
2 November 2011Appointment of Helena Maria Munro as a director (3 pages)
2 November 2011Appointment of Helena Maria Munro as a director (3 pages)
28 October 2011Termination of appointment of Dunstana Davies as a director (2 pages)
28 October 2011Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
28 October 2011Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
28 October 2011Termination of appointment of Dunstana Davies as a director (2 pages)
26 October 2011Incorporation (48 pages)
26 October 2011Incorporation (48 pages)