Company NameLove Knot Wedding Invites Ltd
DirectorsAndrew Robert Clothier and Lynne Clothier
Company StatusActive
Company Number07647457
CategoryPrivate Limited Company
Incorporation Date25 May 2011(12 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAndrew Robert Clothier
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Borough Road
Middlesbrough
Cleveland
TS1 2JN
Director NameMrs Lynne Clothier
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Borough Road
Middlesbrough
Cleveland
TS1 2JN

Location

Registered Address80 Borough Road
Middlesbrough
Cleveland
TS1 2JN
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 70 other UK companies use this postal address

Shareholders

50 at £1Andrew Robert Clothier
50.00%
Ordinary
50 at £1Lynne Clothier
50.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return19 May 2023 (11 months ago)
Next Return Due2 June 2024 (1 month, 1 week from now)

Filing History

23 October 2023Accounts for a dormant company made up to 28 February 2023 (3 pages)
2 June 2023Confirmation statement made on 19 May 2023 with no updates (3 pages)
23 November 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
13 June 2022Confirmation statement made on 19 May 2022 with no updates (3 pages)
23 November 2021Accounts for a dormant company made up to 28 February 2021 (3 pages)
8 June 2021Confirmation statement made on 19 May 2021 with no updates (3 pages)
17 December 2020Accounts for a dormant company made up to 28 February 2020 (3 pages)
27 May 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
27 November 2019Accounts for a dormant company made up to 28 February 2019 (3 pages)
21 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
19 November 2018Accounts for a dormant company made up to 28 February 2018 (3 pages)
29 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
8 November 2017Accounts for a dormant company made up to 28 February 2017 (3 pages)
8 November 2017Accounts for a dormant company made up to 28 February 2017 (3 pages)
19 May 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
19 May 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
27 June 2016Accounts for a dormant company made up to 28 February 2016 (3 pages)
27 June 2016Accounts for a dormant company made up to 28 February 2016 (3 pages)
10 June 2016Director's details changed for Andrew Robert Clothier on 10 June 2016 (2 pages)
10 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(3 pages)
10 June 2016Director's details changed for Mrs Lynne Clothier on 10 June 2016 (2 pages)
10 June 2016Director's details changed for Mrs Lynne Clothier on 10 June 2016 (2 pages)
10 June 2016Director's details changed for Andrew Robert Clothier on 10 June 2016 (2 pages)
10 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(3 pages)
15 November 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
15 November 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
11 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(4 pages)
11 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(4 pages)
5 December 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
5 December 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
16 July 2014Registered office address changed from 61 Larchwood Harraton Washington Tyne and Wear NE38 9BT to 80 Borough Road Middlesbrough Cleveland TS1 2JN on 16 July 2014 (1 page)
16 July 2014Registered office address changed from 61 Larchwood Harraton Washington Tyne and Wear NE38 9BT to 80 Borough Road Middlesbrough Cleveland TS1 2JN on 16 July 2014 (1 page)
11 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(4 pages)
11 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(4 pages)
27 November 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
27 November 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
10 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
27 November 2012Accounts for a dormant company made up to 28 February 2012 (3 pages)
27 November 2012Accounts for a dormant company made up to 28 February 2012 (3 pages)
31 October 2012Registered office address changed from 61 Larchwood Harraton Washington Tyne & Wear NE58 9BT on 31 October 2012 (1 page)
31 October 2012Registered office address changed from 61 Larchwood Harraton Washington Tyne & Wear NE58 9BT on 31 October 2012 (1 page)
11 July 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
18 June 2012Director's details changed for Andrew Robert Clothier on 17 May 2012 (3 pages)
18 June 2012Director's details changed for Mrs Lynne Clothier on 17 May 2012 (3 pages)
18 June 2012Registered office address changed from 4 Blackheath Close Usworth Washington Tyne & Wear NE37 2LU United Kingdom on 18 June 2012 (2 pages)
18 June 2012Director's details changed for Andrew Robert Clothier on 17 May 2012 (3 pages)
18 June 2012Registered office address changed from 4 Blackheath Close Usworth Washington Tyne & Wear NE37 2LU United Kingdom on 18 June 2012 (2 pages)
18 June 2012Director's details changed for Mrs Lynne Clothier on 17 May 2012 (3 pages)
24 November 2011Current accounting period shortened from 31 May 2012 to 28 February 2012 (3 pages)
24 November 2011Current accounting period shortened from 31 May 2012 to 28 February 2012 (3 pages)
25 May 2011Incorporation (16 pages)
25 May 2011Incorporation (16 pages)