LOVE PIES LIMITED

06383172
CUNARD BUILDING WATER STREET LIVERPOOL ENGLAND L3 1EL

Documents

Documents
Date Category Description Pages
21 May 2024 accounts Annual Accounts 6 Buy now
09 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2023 officers Appointment of secretary (Elizabeth Jane Munsey) 2 Buy now
06 Oct 2023 officers Termination of appointment of secretary (David Marshall) 1 Buy now
30 May 2023 accounts Annual Accounts 6 Buy now
24 Mar 2023 officers Termination of appointment of director (David Marshall) 1 Buy now
14 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 May 2022 accounts Annual Accounts 6 Buy now
07 Jan 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Jan 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Jan 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 May 2021 accounts Annual Accounts 6 Buy now
28 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 May 2020 accounts Annual Accounts 6 Buy now
12 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2019 officers Termination of appointment of director (Aisling Kemp) 1 Buy now
31 May 2019 accounts Annual Accounts 7 Buy now
16 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 May 2018 accounts Annual Accounts 8 Buy now
19 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jun 2017 officers Termination of appointment of director (Simon Paul Dunkley) 1 Buy now
15 Jun 2017 officers Termination of appointment of director (Stephen John Foster) 1 Buy now
12 Jun 2017 accounts Annual Accounts 2 Buy now
26 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Oct 2016 officers Termination of appointment of secretary (Lucy Ann Dunkley) 1 Buy now
12 Oct 2016 officers Appointment of secretary (David Marshall) 2 Buy now
12 Oct 2016 officers Appointment of director (Mr Gary Michael Blake) 2 Buy now
12 Oct 2016 officers Appointment of director (Stephen Hughes) 2 Buy now
12 Oct 2016 officers Appointment of director (Mr David Marshall) 2 Buy now
12 Oct 2016 officers Appointment of director (Aisling Kemp) 2 Buy now
12 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Oct 2016 resolution Resolution 12 Buy now
05 Oct 2016 change-of-constitution Statement Of Companys Objects 2 Buy now
03 May 2016 accounts Annual Accounts 2 Buy now
17 Oct 2015 annual-return Annual Return 5 Buy now
13 May 2015 accounts Annual Accounts 2 Buy now
01 Oct 2014 annual-return Annual Return 5 Buy now
12 May 2014 accounts Annual Accounts 2 Buy now
11 Nov 2013 annual-return Annual Return 5 Buy now
14 May 2013 accounts Annual Accounts 2 Buy now
19 Oct 2012 annual-return Annual Return 5 Buy now
11 Jan 2012 accounts Annual Accounts 2 Buy now
29 Sep 2011 annual-return Annual Return 5 Buy now
22 Dec 2010 accounts Annual Accounts 5 Buy now
17 Nov 2010 annual-return Annual Return 5 Buy now
12 Nov 2009 annual-return Annual Return 3 Buy now
05 Nov 2009 accounts Annual Accounts 5 Buy now
16 Jun 2009 accounts Annual Accounts 5 Buy now
23 Oct 2008 annual-return Return made up to 27/09/08; full list of members 3 Buy now
19 Dec 2007 capital Ad 27/09/07--------- £ si 100@1=100 £ ic 100/200 2 Buy now
19 Dec 2007 accounts Accounting reference date shortened from 30/09/08 to 31/08/08 1 Buy now
27 Sep 2007 incorporation Incorporation Company 17 Buy now