Advanced company searchLink opens in new window

LOVE BROWNIES LIMITED

Company number 06959754

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 21 July 2023
08 Sep 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
02 Sep 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
31 Aug 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
24 Aug 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
19 Aug 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
19 Aug 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
19 Aug 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
19 Aug 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
19 Aug 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
19 Aug 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
02 Aug 2022 AD01 Registered office address changed from Springfield Farm Business Park Cold Cotes Road Harrogate HG3 2SG England to C/O Rsm Uk Restructuring Advisory Llp 5th Floor, Central Square 29 Wellington Street Leeds LS1 4DL on 2 August 2022
02 Aug 2022 LIQ02 Statement of affairs
02 Aug 2022 600 Appointment of a voluntary liquidator
02 Aug 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-07-22
15 Jul 2022 AD01 Registered office address changed from Wells Road Business Centre Wells Road Ilkley LS29 9JB England to Springfield Farm Business Park Cold Cotes Road Harrogate HG3 2SG on 15 July 2022
30 May 2022 CS01 Confirmation statement made on 29 May 2022 with no updates
07 Dec 2021 AA Total exemption full accounts made up to 31 July 2021
07 Jun 2021 CS01 Confirmation statement made on 29 May 2021 with no updates
30 Oct 2020 AA Total exemption full accounts made up to 31 July 2020
29 May 2020 CS01 Confirmation statement made on 29 May 2020 with updates
29 May 2020 PSC02 Notification of William Austen Limited as a person with significant control on 29 May 2020
29 May 2020 PSC07 Cessation of Chantal Vivienne Teal as a person with significant control on 29 May 2020
30 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
14 Feb 2020 MR01 Registration of charge 069597540002, created on 14 February 2020