Advanced company searchLink opens in new window

LOVE ELECTRIC FINANCIAL SERVICES LTD

Company number SC374952

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)
10 Dec 2021 AP01 Appointment of Mrs Lyndsey Tigar as a director on 10 December 2021
02 Dec 2021 AD01 Registered office address changed from 23 st. Albans Road Edinburgh EH9 2LT Scotland to 101 Rose Street South Lane Edinburgh EH2 3JG on 2 December 2021
20 Oct 2021 AA Total exemption full accounts made up to 30 April 2021
23 Sep 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Sep 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 16 August 2021
  • GBP 2.857147
13 Sep 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 16 August 2021
  • GBP 2.857147
20 Aug 2021 MA Memorandum and Articles of Association
20 Aug 2021 SH01 Statement of capital following an allotment of shares on 16 August 2021
  • GBP 2.857
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 13/09/2021
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by another second filing on 22/09/2021
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 04/04/2022
09 Aug 2021 SH02 Sub-division of shares on 2 August 2021
30 Jul 2021 PSC07 Cessation of Money Dashboard Ltd as a person with significant control on 29 July 2021
30 Jul 2021 PSC01 Notification of Steven Michael Tigar as a person with significant control on 29 July 2021
26 May 2021 AD01 Registered office address changed from 125 Princes Street Edinburgh EH2 4AD to 23 st. Albans Road Edinburgh EH9 2LT on 26 May 2021
20 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-10
29 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
26 Apr 2021 CS01 Confirmation statement made on 16 March 2021 with no updates
02 Apr 2020 CS01 Confirmation statement made on 16 March 2020 with updates
02 Apr 2020 PSC05 Change of details for The One Place Capital Limited as a person with significant control on 23 May 2019
03 Feb 2020 AA Total exemption full accounts made up to 30 April 2019
21 Mar 2019 CS01 Confirmation statement made on 16 March 2019 with no updates
31 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
19 Mar 2018 CS01 Confirmation statement made on 16 March 2018 with no updates
27 Dec 2017 AA Total exemption full accounts made up to 30 April 2017
11 Jul 2017 TM01 Termination of appointment of Craig Findlay as a director on 30 June 2017
13 May 2017 CS01 Confirmation statement made on 16 March 2017 with updates
09 Feb 2017 AA Accounts for a small company made up to 30 April 2016