Company NameWe Love Soop Ltd
Company StatusDissolved
Company Number10833858
CategoryPrivate Limited Company
Incorporation Date23 June 2017(6 years, 9 months ago)
Dissolution Date7 December 2021 (2 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 10850Manufacture of prepared meals and dishes

Directors

Director NameMr Alexander Corey Markham
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2021(4 years after company formation)
Appointment Duration5 months (closed 07 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Naval Street
Manchester
M4 6AX
Director NameMr Alexander Corey Markham
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Jacksons Warehouse Tariff Street
Manchester
M1 2FJ
Director NameMr Peter Joseph Markham
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2018(1 year, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 27 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Naval Street
Manchester
M4 6AX
Director NameMr Alex Markham
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2019(1 year, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Naval Street
Manchester
M4 6AX
Director NameLatim Ltd (Corporation)
StatusResigned
Appointed27 March 2019(1 year, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 September 2020)
Correspondence Address57 Great Ancoats Street
Manchester
M4 5AB

Location

Registered AddressUnit 2 Naval Street
Manchester
M4 6AX
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts29 June 2018 (5 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End29 June

Filing History

25 November 2020Termination of appointment of Alex Markham as a director on 25 November 2020 (1 page)
3 September 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
3 September 2020Statement of capital following an allotment of shares on 3 September 2020
  • GBP 200
(3 pages)
3 September 2020Cessation of Latim Ltd as a person with significant control on 3 September 2020 (1 page)
3 September 2020Termination of appointment of Latim Ltd as a director on 3 September 2020 (1 page)
22 June 2019Confirmation statement made on 22 June 2019 with updates (4 pages)
11 June 2019Micro company accounts made up to 29 June 2018 (6 pages)
27 March 2019Notification of Latim Ltd as a person with significant control on 27 March 2019 (2 pages)
27 March 2019Statement of capital following an allotment of shares on 27 March 2019
  • GBP 200
(3 pages)
27 March 2019Termination of appointment of Peter Joseph Markham as a director on 27 March 2019 (1 page)
27 March 2019Appointment of Latim Ltd as a director on 27 March 2019 (2 pages)
15 March 2019Appointment of Mr Alex Markham as a director on 15 March 2019 (2 pages)
15 March 2019Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page)
1 September 2018Appointment of Mr Peter Joseph Markham as a director on 1 September 2018 (2 pages)
1 September 2018Termination of appointment of Alexander Corey Markham as a director on 31 August 2018 (1 page)
4 July 2018Confirmation statement made on 22 June 2018 with updates (3 pages)
3 February 2018Registered office address changed from 2 Jacksons Warehouse Tariff Street Manchester M1 2FJ United Kingdom to Unit 2 Naval Street Manchester M4 6AX on 3 February 2018 (1 page)
25 October 2017Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN United Kingdom to 2 Jacksons Warehouse Tariff Street Manchester M1 2FJ on 25 October 2017 (1 page)
25 October 2017Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN United Kingdom to 2 Jacksons Warehouse Tariff Street Manchester M1 2FJ on 25 October 2017 (1 page)
23 June 2017Incorporation
Statement of capital on 2017-06-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
23 June 2017Incorporation
Statement of capital on 2017-06-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)