Company NameLove Events (NE) Limited
DirectorSean Anthony McArdle
Company StatusActive - Proposal to Strike off
Company Number10061246
CategoryPrivate Limited Company
Incorporation Date14 March 2016(8 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Sean Anthony McArdle
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2021(4 years, 12 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Netherwitton Way
Newcastle Upon Tyne
NE3 5RP
Director NameMr Mark Garry
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Debere Limited Swallow House
Parsons Road
Washington
NE37 1EZ
Director NameMr Ryan Murphy
Date of BirthJune 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2021(4 years, 11 months after company formation)
Appointment Duration1 week, 3 days (resigned 11 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Kitchener Street
Gateshead
NE9 5LE

Location

Registered Address49 Netherwitton Way
Newcastle Upon Tyne
NE3 5RP
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishNorth Gosforth
WardParklands
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Next Accounts Due31 March 2021 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return16 March 2021 (3 years, 1 month ago)
Next Return Due30 March 2022 (overdue)

Filing History

26 June 2021Compulsory strike-off action has been suspended (1 page)
8 June 2021First Gazette notice for compulsory strike-off (1 page)
19 March 2021Change of details for a person with significant control (2 pages)
18 March 2021Cessation of Sean Anthony Mcardle as a person with significant control on 18 March 2021 (1 page)
18 March 2021Notification of Sean Mcardle as a person with significant control on 18 March 2021 (2 pages)
16 March 2021Notification of Sean Anthony Mcardle as a person with significant control on 16 March 2021 (1 page)
16 March 2021Cessation of Sean Anthony Mcardle as a person with significant control on 16 March 2021 (1 page)
16 March 2021Registered office address changed from 49 Netherwitton Way Gosforth Newcastle upon Tyne NE3 5RP England to 49 Wildbriar Washington NE38 8SN on 16 March 2021 (1 page)
16 March 2021Registered office address changed from 49 Wildbriar Washington NE38 8SN England to 49 Netherwitton Way Newcastle upon Tyne NE3 5RP on 16 March 2021 (1 page)
16 March 2021Confirmation statement made on 16 March 2021 with updates (3 pages)
15 March 2021Confirmation statement made on 15 March 2021 with updates (4 pages)
15 March 2021Cessation of Sean Anthony Mcardle as a person with significant control on 15 March 2021 (1 page)
15 March 2021Registered office address changed from 48 Kitchener Street Gateshead NE9 5LE United Kingdom to 49 Netherwitton Way Gosforth Newcastle upon Tyne NE3 5RP on 15 March 2021 (1 page)
15 March 2021Notification of Sean Anthony Mcardle as a person with significant control on 15 March 2021 (1 page)
11 March 2021Termination of appointment of Ryan Murphy as a director on 11 March 2021 (1 page)
11 March 2021Notification of Sean Anthony Mcardle as a person with significant control on 11 March 2021 (1 page)
11 March 2021Appointment of Mr Sean Anthony Mcardle as a director on 11 March 2021 (2 pages)
11 March 2021Cessation of Ryan Murphy as a person with significant control on 11 March 2021 (1 page)
3 March 2021Registered office address changed from 48 Kitchener Street Gateshead NE9 5LE England to 48 Kitchener Street Gateshead NE9 5LE on 3 March 2021 (1 page)
3 March 2021Cessation of Ryan Murphy as a person with significant control on 3 March 2021 (1 page)
3 March 2021Confirmation statement made on 3 March 2021 with updates (4 pages)
2 March 2021Registered office address changed from C/O Debere Limited Swallow House Parsons Road Washington NE37 1EZ England to 48 Kitchener Street Gateshead NE9 5LE on 2 March 2021 (1 page)
2 March 2021Notification of Ryan Murphy as a person with significant control on 2 March 2021 (1 page)
2 March 2021Confirmation statement made on 2 March 2021 with updates (3 pages)
1 March 2021Appointment of Mr Ryan Murphy as a director on 1 March 2021 (2 pages)
28 February 2021Notification of Ryan Murphy as a person with significant control on 28 February 2021 (2 pages)
28 February 2021Change of details for Mr Ryan Murphy as a person with significant control on 28 February 2021 (2 pages)
28 February 2021Cessation of Mark Garry as a person with significant control on 28 February 2021 (1 page)
28 February 2021Termination of appointment of Mark Garry as a director on 28 February 2021 (1 page)
26 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
8 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
22 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
19 October 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
17 September 2018Registered office address changed from Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY United Kingdom to C/O Debere Limited Swallow House Parsons Road Washington NE37 1EZ on 17 September 2018 (1 page)
11 August 2018Compulsory strike-off action has been discontinued (1 page)
10 August 2018Confirmation statement made on 13 March 2018 with updates (4 pages)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
13 January 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
13 January 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
29 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
14 March 2016Incorporation
Statement of capital on 2016-03-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 March 2016Incorporation
Statement of capital on 2016-03-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)