Company NameLove Lane Mews Limited
DirectorAndrew Nicholas Ayre
Company StatusActive
Company Number06433927
CategoryPrivate Limited Company
Incorporation Date22 November 2007(16 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Andrew Nicholas Ayre
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Walkergate
Berwick-Upon-Tweed
Northumberland
TD15 1DJ
Scotland
Secretary NameAndrew Nicholas Ayre
NationalityBritish
StatusCurrent
Appointed20 April 2010(2 years, 4 months after company formation)
Appointment Duration14 years
RoleCompany Director
Correspondence Address17 Walkergate
Berwick-Upon-Tweed
Northumberland
TD15 1DJ
Scotland
Director NameCreditreform (Directors) Limited (Corporation)
StatusResigned
Appointed22 November 2007(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed22 November 2007(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB
Secretary NameGWA Cosec Ltd (Corporation)
StatusResigned
Appointed22 November 2007(same day as company formation)
Correspondence Address1-3 Sandgate
Berwick Upon Tweed
Northumberland
TD15 1EW
Scotland

Location

Registered Address17 Walkergate
Berwick-Upon-Tweed
Northumberland
TD15 1DJ
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Andrew Nicholas Ayre
83.33%
Ordinary
20 at £1Laura Elizabeth Kennedy
16.67%
Ordinary A

Financials

Year2014
Net Worth£94,322
Cash£56,123
Current Liabilities£435

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due5 January 2025 (8 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End05 April

Returns

Latest Return22 November 2023 (4 months, 4 weeks ago)
Next Return Due6 December 2024 (7 months, 3 weeks from now)

Filing History

18 October 2023Current accounting period shortened from 30 April 2024 to 5 April 2024 (1 page)
18 September 2023Micro company accounts made up to 30 April 2023 (5 pages)
25 November 2022Confirmation statement made on 22 November 2022 with updates (6 pages)
28 July 2022Micro company accounts made up to 30 April 2022 (5 pages)
11 April 2022Change of details for Mr Andrew Nicholas Ayre as a person with significant control on 24 March 2022 (2 pages)
5 April 2022Change of details for Mr Andrew Nicholas Ayre as a person with significant control on 24 March 2022 (2 pages)
5 April 2022Statement of capital following an allotment of shares on 24 March 2022
  • GBP 12,621
(4 pages)
2 April 2022Change of share class name or designation (2 pages)
5 December 2021Confirmation statement made on 22 November 2021 with no updates (3 pages)
30 July 2021Micro company accounts made up to 30 April 2021 (5 pages)
25 November 2020Confirmation statement made on 22 November 2020 with no updates (3 pages)
12 June 2020Micro company accounts made up to 30 April 2020 (5 pages)
22 November 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
25 July 2019Micro company accounts made up to 30 April 2019 (4 pages)
22 November 2018Confirmation statement made on 22 November 2018 with updates (4 pages)
15 June 2018Micro company accounts made up to 30 April 2018 (4 pages)
29 November 2017Confirmation statement made on 22 November 2017 with updates (4 pages)
29 November 2017Confirmation statement made on 22 November 2017 with updates (4 pages)
18 May 2017Micro company accounts made up to 30 April 2017 (4 pages)
18 May 2017Micro company accounts made up to 30 April 2017 (4 pages)
13 February 2017Registered office address changed from 1-3 Sandgate Berwick upon Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 13 February 2017 (1 page)
13 February 2017Registered office address changed from 1-3 Sandgate Berwick upon Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 13 February 2017 (1 page)
6 December 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
31 May 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
4 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
4 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
23 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 120
(4 pages)
23 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 120
(4 pages)
25 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
25 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
24 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 120
(4 pages)
24 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 120
(4 pages)
26 June 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
26 June 2014Statement of capital following an allotment of shares on 23 May 2014
  • GBP 120
(4 pages)
26 June 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
26 June 2014Change of share class name or designation (2 pages)
26 June 2014Statement of capital following an allotment of shares on 23 May 2014
  • GBP 120
(4 pages)
26 June 2014Change of share class name or designation (2 pages)
25 November 2013Annual return made up to 22 November 2013 with a full list of shareholders (3 pages)
25 November 2013Annual return made up to 22 November 2013 with a full list of shareholders (3 pages)
23 October 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
23 October 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
22 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (3 pages)
22 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (3 pages)
8 August 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
8 August 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
7 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
7 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
25 November 2011Annual return made up to 22 November 2011 with a full list of shareholders (3 pages)
25 November 2011Annual return made up to 22 November 2011 with a full list of shareholders (3 pages)
1 September 2011Previous accounting period shortened from 30 November 2011 to 30 April 2011 (3 pages)
1 September 2011Previous accounting period shortened from 30 November 2011 to 30 April 2011 (3 pages)
13 April 2011Total exemption full accounts made up to 30 November 2010 (9 pages)
13 April 2011Total exemption full accounts made up to 30 November 2010 (9 pages)
6 December 2010Annual return made up to 22 November 2010 with a full list of shareholders (14 pages)
6 December 2010Annual return made up to 22 November 2010 with a full list of shareholders (14 pages)
27 April 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
27 April 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
26 April 2010Secretary's details changed for Andrew Nicholas Ayre on 21 April 2010 (3 pages)
26 April 2010Secretary's details changed for Andrew Nicholas Ayre on 21 April 2010 (3 pages)
23 April 2010Director's details changed for Andrew Nicholas Ayre on 1 October 2009 (3 pages)
23 April 2010Director's details changed for Andrew Nicholas Ayre on 1 October 2009 (3 pages)
23 April 2010Director's details changed for Andrew Nicholas Ayre on 1 October 2009 (3 pages)
22 April 2010Appointment of Andrew Nicholas Ayre as a secretary (3 pages)
22 April 2010Appointment of Andrew Nicholas Ayre as a secretary (3 pages)
9 December 2009Annual return made up to 22 November 2009 with a full list of shareholders (14 pages)
9 December 2009Annual return made up to 22 November 2009 with a full list of shareholders (14 pages)
28 March 2009Total exemption full accounts made up to 30 November 2008 (8 pages)
28 March 2009Total exemption full accounts made up to 30 November 2008 (8 pages)
4 December 2008Return made up to 22/11/08; full list of members (6 pages)
4 December 2008Return made up to 22/11/08; full list of members (6 pages)
19 August 2008Appointment terminated secretary gwa cosec LTD (1 page)
19 August 2008Appointment terminated secretary gwa cosec LTD (1 page)
27 November 2007Registered office changed on 27/11/07 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page)
27 November 2007Registered office changed on 27/11/07 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page)
23 November 2007New secretary appointed (1 page)
23 November 2007New director appointed (1 page)
23 November 2007New secretary appointed (1 page)
23 November 2007New director appointed (1 page)
22 November 2007Incorporation (14 pages)
22 November 2007Secretary resigned (1 page)
22 November 2007Director resigned (1 page)
22 November 2007Incorporation (14 pages)
22 November 2007Secretary resigned (1 page)
22 November 2007Director resigned (1 page)