Company NameLove Leaf Tea Limited
DirectorsGillian Anne McCowie and Peter McCowie
Company StatusActive
Company Number08855515
CategoryPrivate Limited Company
Incorporation Date22 January 2014(10 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMrs Gillian Anne McCowie
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLongmeadows Prospect Farm
The Avenue
Medburn
Northumberland
NE20 0JD
Secretary NameMr Peter McCowie
StatusCurrent
Appointed22 January 2014(same day as company formation)
RoleCompany Director
Correspondence AddressLongmeadows Prospect Farm
The Avenue
Medburn
Northumberland
NE20 0JD
Director NameMr Peter McCowie
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2015(1 year, 4 months after company formation)
Appointment Duration8 years, 10 months
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressLongmeadows Prospect Farm
The Avenue
Medburn
Northumberland
NE20 0JD
Director NameMr Osker Heiman
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2014(same day as company formation)
RoleCompany Formation 1st Director
Country of ResidenceEngland
Correspondence Address47 Bury New Road
Prestwich
Manchester
M25 9JY
Director NameMrs Melanie Jane Ieronymides
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Settlingstone Close
Newcastle Upon Tyne
NE7 7GJ

Location

Registered AddressLongmeadows Prospect Farm
The Avenue
Medburn
Northumberland
NE20 0JD
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPonteland
WardPonteland West
Built Up AreaMedburn
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Gilian Mccowie
50.00%
Ordinary
50 at £1Peter Mccowie
50.00%
Ordinary

Accounts

Latest Accounts31 January 2024 (2 months, 3 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return22 January 2024 (3 months ago)
Next Return Due5 February 2025 (9 months, 2 weeks from now)

Filing History

24 February 2023Micro company accounts made up to 31 January 2023 (3 pages)
23 February 2023Confirmation statement made on 22 January 2023 with no updates (3 pages)
16 February 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
16 February 2022Micro company accounts made up to 31 January 2022 (3 pages)
24 March 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
24 February 2021Micro company accounts made up to 31 January 2021 (3 pages)
24 February 2020Micro company accounts made up to 31 January 2020 (2 pages)
24 February 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
14 February 2019Micro company accounts made up to 31 January 2019 (2 pages)
22 January 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
12 February 2018Micro company accounts made up to 31 January 2018 (2 pages)
12 February 2018Statement of capital following an allotment of shares on 31 January 2018
  • GBP 10,000
(3 pages)
22 January 2018Confirmation statement made on 22 January 2018 with updates (5 pages)
24 September 2017Micro company accounts made up to 31 January 2017 (2 pages)
24 September 2017Micro company accounts made up to 31 January 2017 (2 pages)
18 May 2017Registered office address changed from 43 East Avenue Newcastle upon Tyne NE12 9PH to Longmeadows Prospect Farm the Avenue Medburn Northumberland NE20 0JD on 18 May 2017 (1 page)
18 May 2017Registered office address changed from 43 East Avenue Newcastle upon Tyne NE12 9PH to Longmeadows Prospect Farm the Avenue Medburn Northumberland NE20 0JD on 18 May 2017 (1 page)
25 January 2017Confirmation statement made on 22 January 2017 with updates (7 pages)
25 January 2017Confirmation statement made on 22 January 2017 with updates (7 pages)
11 February 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
11 February 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
27 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(4 pages)
27 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(4 pages)
6 July 2015Appointment of Mr Peter Mccowie as a director on 1 June 2015 (2 pages)
6 July 2015Appointment of Mr Peter Mccowie as a director on 1 June 2015 (2 pages)
6 July 2015Appointment of Mr Peter Mccowie as a director on 1 June 2015 (2 pages)
21 March 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
21 March 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
23 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(3 pages)
23 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(3 pages)
19 March 2014Termination of appointment of Melanie Ieronymides as a director (1 page)
19 March 2014Appointment of Mr Peter Mccowie as a secretary (2 pages)
19 March 2014Termination of appointment of Melanie Ieronymides as a director (1 page)
19 March 2014Appointment of Mr Peter Mccowie as a secretary (2 pages)
17 February 2014Appointment of Mrs Melanie Jane Ieronymides as a director (2 pages)
17 February 2014Appointment of Mrs Melanie Jane Ieronymides as a director (2 pages)
23 January 2014Appointment of Mrs Gillian Anne Mccowie as a director (2 pages)
23 January 2014Statement of capital following an allotment of shares on 22 January 2014
  • GBP 2,000
(3 pages)
23 January 2014Statement of capital following an allotment of shares on 22 January 2014
  • GBP 2,000
(3 pages)
23 January 2014Appointment of Mrs Gillian Anne Mccowie as a director (2 pages)
22 January 2014Termination of appointment of Osker Heiman as a director (1 page)
22 January 2014Incorporation
Statement of capital on 2014-01-22
  • GBP 1
(20 pages)
22 January 2014Incorporation
Statement of capital on 2014-01-22
  • GBP 1
(20 pages)
22 January 2014Termination of appointment of Osker Heiman as a director (1 page)