Company NameLoveraw Limited
Company StatusActive
Company Number08483911
CategoryPrivate Limited Company
Incorporation Date11 April 2013(11 years ago)

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameMrs Raminder Thapar
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressReedham House 31 King Street West
Manchester
Greater Manchester
M3 2PJ
Director NameMr Manav Thapar
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2019(6 years, 7 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressReedham House 31 King Street West
Manchester
Greater Manchester
M3 2PJ
Director NameSolange Andreia Faria De Silva
Date of BirthMarch 1991 (Born 33 years ago)
NationalityPortuguese
StatusCurrent
Appointed10 June 2022(9 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressStation House, Floor 3 Stamford New Road
Altrincham
WA14 1EP
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Michael Paul Kleindl
Date of BirthMay 1969 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed25 November 2019(6 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 July 2021)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressReedham House 31 King Street West
Manchester
Greater Manchester
M3 2PJ

Location

Registered AddressStation House, Floor 3
Stamford New Road
Altrincham
WA14 1EP
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Shareholders

1 at £1Raminder Dabhia
100.00%
Ordinary

Financials

Year2014
Net Worth£8,432
Current Liabilities£45,009

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End29 December

Returns

Latest Return11 April 2023 (1 year ago)
Next Return Due25 April 2024 (4 days from now)

Charges

28 April 2023Delivered on: 2 May 2023
Persons entitled: Ecapital Commercial Finance (North) Limited

Classification: A registered charge
Particulars: All assets of company by way of a first fixed and floating charge.. Note: the company is precluded without the consent in writing of ecapital commercial finance (north) limited from creating any further charge upon all or any of the book and other debts due to it ranking either in priority to or pari passu with this charge.
Outstanding
7 July 2022Delivered on: 12 July 2022
Persons entitled: Growth Lending or Limited

Classification: A registered charge
Particulars: By way of fixed charge:. 1. all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the borrower, or in which the borrower holds an interest (including, but not limited to, the properties specified in schedule 1) in the future;. 2. all present and future interests of the borrower not effectively mortgaged or charged under the preceding provisions of this clause in, or over, freehold or leasehold property;. 3. all the borrower's present and future patents, trade-marks, service marks, trade names, designs, copyrights, inventions, topographical or similar rights, confidential information and know-how and any interest in any of these rights, whether or not registered, including all applications and rights to apply for registration and all fees, royalties and other rights derived from, or incidental to, these rights.
Outstanding

Filing History

3 November 2023Memorandum and Articles of Association (43 pages)
3 November 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
15 June 2023Unaudited abridged accounts made up to 29 December 2021 (11 pages)
2 May 2023Satisfaction of charge 084839110001 in full (1 page)
2 May 2023Registration of charge 084839110002, created on 28 April 2023 (13 pages)
2 May 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
23 December 2022Previous accounting period shortened from 30 December 2021 to 29 December 2021 (1 page)
23 December 2022Change of details for Mr Manav Thapar as a person with significant control on 23 December 2022 (2 pages)
12 July 2022Registration of charge 084839110001, created on 7 July 2022 (14 pages)
15 June 2022Appointment of Solange Andreia Faria De Silva as a director on 10 June 2022 (2 pages)
12 April 2022Confirmation statement made on 11 April 2022 with no updates (3 pages)
23 March 2022Accounts for a small company made up to 31 December 2020 (10 pages)
8 March 2022Termination of appointment of Michael Paul Kleindl as a director on 22 July 2021 (1 page)
8 February 2022Director's details changed for Mr Manav Thapar on 17 June 2020 (2 pages)
8 February 2022Director's details changed for Mrs Raminder Thapar on 17 June 2020 (2 pages)
8 February 2022Change of details for Mrs Raminder Thapar as a person with significant control on 17 June 2020 (2 pages)
23 December 2021Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page)
28 April 2021Micro company accounts made up to 31 December 2019 (3 pages)
21 April 2021Confirmation statement made on 11 April 2021 with updates (5 pages)
3 February 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
3 February 2021Memorandum and Articles of Association (42 pages)
27 January 2021Registered office address changed from Reedham House 31 King Street West Manchester Lancashire M3 2PJ to Station House, Floor 3 Stamford New Road Altrincham WA14 1EP on 27 January 2021 (1 page)
19 January 2021Statement of capital following an allotment of shares on 19 January 2021
  • GBP 173.36
(3 pages)
1 September 2020Previous accounting period shortened from 28 April 2020 to 31 December 2019 (1 page)
28 April 2020Confirmation statement made on 11 April 2020 with updates (6 pages)
23 March 2020Director's details changed for Mr Michael Paul Kleindl on 23 March 2020 (2 pages)
28 January 2020Micro company accounts made up to 30 April 2019 (6 pages)
18 December 2019Statement of capital following an allotment of shares on 12 December 2019
  • GBP 150.42
(3 pages)
13 December 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(51 pages)
29 November 2019Appointment of Mr Manav Thapar as a director on 25 November 2019 (2 pages)
29 November 2019Appointment of Mr Michael Paul Kleindl as a director on 25 November 2019 (2 pages)
22 October 2019Director's details changed for Mrs Raminder Dabhia on 1 October 2019 (2 pages)
22 October 2019Change of details for Mrs Raminder Dabhia as a person with significant control on 1 October 2019 (2 pages)
9 May 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
17 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
4 July 2018Compulsory strike-off action has been discontinued (1 page)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
29 June 2018Confirmation statement made on 11 April 2018 with updates (6 pages)
25 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
23 November 2017Statement of capital following an allotment of shares on 8 November 2017
  • GBP 116
(8 pages)
23 November 2017Statement of capital following an allotment of shares on 8 November 2017
  • GBP 116
(8 pages)
22 November 2017Resolutions
  • RES13 ‐ Sub divide 100 issued ordinary shares of £1.00 be subdivided into 10000 ordinary shares of £0.01 each 30/10/2017
(1 page)
22 November 2017Sub-division of shares on 30 October 2017 (6 pages)
22 November 2017Resolutions
  • RES13 ‐ Sub divide 100 issued ordinary shares of £1.00 be subdivided into 10000 ordinary shares of £0.01 each 30/10/2017
(1 page)
22 November 2017Sub-division of shares on 30 October 2017 (6 pages)
3 May 2017Confirmation statement made on 11 April 2017 with updates (7 pages)
3 May 2017Confirmation statement made on 11 April 2017 with updates (7 pages)
16 March 2017Micro company accounts made up to 30 April 2016 (5 pages)
16 March 2017Micro company accounts made up to 30 April 2016 (5 pages)
27 January 2017Previous accounting period shortened from 29 April 2016 to 28 April 2016 (1 page)
27 January 2017Previous accounting period shortened from 29 April 2016 to 28 April 2016 (1 page)
3 June 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(3 pages)
3 June 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(3 pages)
11 April 2016Micro company accounts made up to 30 April 2015 (5 pages)
11 April 2016Micro company accounts made up to 30 April 2015 (5 pages)
11 February 2016Statement of capital following an allotment of shares on 4 February 2016
  • GBP 100
(3 pages)
11 February 2016Statement of capital following an allotment of shares on 4 February 2016
  • GBP 100
(3 pages)
27 January 2016Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page)
27 January 2016Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page)
7 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(3 pages)
7 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(3 pages)
9 January 2015Micro company accounts made up to 30 April 2014 (5 pages)
9 January 2015Micro company accounts made up to 30 April 2014 (5 pages)
19 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(3 pages)
19 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(3 pages)
17 September 2013Appointment of Mrs Raminder Dabhia as a director (2 pages)
17 September 2013Appointment of Mrs Raminder Dabhia as a director (2 pages)
15 May 2013Appointment of Raminder Dabhia as a director (3 pages)
15 May 2013Appointment of Raminder Dabhia as a director (3 pages)
17 April 2013Termination of appointment of Barbara Kahan as a director (2 pages)
17 April 2013Termination of appointment of Barbara Kahan as a director (2 pages)
11 April 2013Incorporation (36 pages)
11 April 2013Incorporation (36 pages)