Company NameFlower Love Child Ltd
DirectorsKarli Marie Florence and Lee Fallon
Company StatusActive - Proposal to Strike off
Company Number11675271
CategoryPrivate Limited Company
Incorporation Date13 November 2018(5 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2123Manufacture of paper stationery
SIC 17230Manufacture of paper stationery

Directors

Director NameMiss Karli Marie Florence
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2018(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressBergen House South View
Jarrow
NE32 5JP
Director NameMr Lee Fallon
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2020(1 year, 4 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBergen House South View
Jarrow
NE32 5JP

Location

Registered AddressBergen House
South View
Jarrow
NE32 5JP
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardMonkton
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return28 March 2022 (2 years, 1 month ago)
Next Return Due11 April 2023 (overdue)

Filing History

12 April 2023Compulsory strike-off action has been suspended (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
7 April 2022Confirmation statement made on 28 March 2022 with updates (5 pages)
31 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
14 May 2021Registered office address changed from Unit a6 Shields Road Gateshead NE10 0HW England to Bergen House South View Jarrow NE32 5JP on 14 May 2021 (1 page)
8 April 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
4 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
17 July 2020Notification of Karli Florence as a person with significant control on 6 April 2020 (2 pages)
17 July 2020Previous accounting period extended from 30 November 2019 to 31 March 2020 (1 page)
17 July 2020Notification of Lee Fallon as a person with significant control on 6 April 2020 (2 pages)
17 July 2020Appointment of Mr Lee Fallon as a director on 6 April 2020 (2 pages)
17 July 2020Withdrawal of a person with significant control statement on 17 July 2020 (2 pages)
28 March 2020Confirmation statement made on 28 March 2020 with updates (4 pages)
17 March 2020Compulsory strike-off action has been discontinued (1 page)
16 March 2020Confirmation statement made on 12 November 2019 with no updates (3 pages)
16 March 2020Registered office address changed from Clervaux Exchange Clervaux Terrace Jarrow NE32 5UP United Kingdom to Unit a6 Shields Road Gateshead NE10 0HW on 16 March 2020 (1 page)
4 February 2020First Gazette notice for compulsory strike-off (1 page)
13 November 2018Incorporation
Statement of capital on 2018-11-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)