79 Oxford Street
Manchester
Greater Manchester
M1 6HT
Director Name | Mr Brian Martin Munro |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 November 2013(2 years after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester Greater Manchester M1 6HT |
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2011(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2011(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | lovebuild.co.uk |
---|---|
Email address | [email protected] |
Registered Address | C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester Greater Manchester M1 6HT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Brian Martin Munro 50.00% Ordinary |
---|---|
1 at £1 | Helena Maria Munro 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £72,462 |
Cash | £61,605 |
Current Liabilities | £153,890 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 October 2023 (6 months ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 2 weeks from now) |
18 December 2019 | Delivered on: 18 December 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
18 December 2019 | Delivered on: 18 December 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
25 October 2023 | Confirmation statement made on 25 October 2023 with no updates (3 pages) |
---|---|
26 October 2022 | Confirmation statement made on 25 October 2022 with no updates (3 pages) |
16 August 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
25 October 2021 | Confirmation statement made on 25 October 2021 with no updates (3 pages) |
5 August 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
17 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
28 October 2020 | Confirmation statement made on 26 October 2020 with no updates (3 pages) |
18 December 2019 | Registration of charge 078237430001, created on 18 December 2019 (43 pages) |
18 December 2019 | Registration of charge 078237430002, created on 18 December 2019 (32 pages) |
30 October 2019 | Confirmation statement made on 26 October 2019 with no updates (3 pages) |
21 August 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
26 October 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
19 June 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
26 October 2017 | Notification of Helena Maria Munro as a person with significant control on 6 April 2016 (2 pages) |
26 October 2017 | Withdrawal of a person with significant control statement on 26 October 2017 (2 pages) |
26 October 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
26 October 2017 | Withdrawal of a person with significant control statement on 26 October 2017 (2 pages) |
26 October 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
26 October 2017 | Notification of Brian Martin Munro as a person with significant control on 6 April 2016 (2 pages) |
26 October 2017 | Notification of Helena Maria Munro as a person with significant control on 6 April 2016 (2 pages) |
26 October 2017 | Notification of Brian Martin Munro as a person with significant control on 6 April 2016 (2 pages) |
27 July 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
27 July 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
15 November 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
26 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
29 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
28 October 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
5 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 November 2013 | Appointment of Mr Brian Martin Munro as a director (2 pages) |
19 November 2013 | Appointment of Mr Brian Martin Munro as a director (2 pages) |
28 October 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
25 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
15 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (3 pages) |
15 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (3 pages) |
19 September 2012 | Statement of capital following an allotment of shares on 28 August 2012
|
19 September 2012 | Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page) |
19 September 2012 | Statement of capital following an allotment of shares on 28 August 2012
|
19 September 2012 | Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page) |
2 November 2011 | Appointment of Helena Maria Munro as a director (3 pages) |
2 November 2011 | Appointment of Helena Maria Munro as a director (3 pages) |
28 October 2011 | Termination of appointment of Dunstana Davies as a director (2 pages) |
28 October 2011 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
28 October 2011 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
28 October 2011 | Termination of appointment of Dunstana Davies as a director (2 pages) |
26 October 2011 | Incorporation (48 pages) |
26 October 2011 | Incorporation (48 pages) |