Company NameLove Promotions Limited
Company StatusDissolved
Company Number03325004
CategoryPrivate Limited Company
Incorporation Date27 February 1997(27 years, 2 months ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Geoffrey Michael Harris
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1997(same day as company formation)
RoleProjects Co-Ordinator
Country of ResidenceBritish
Correspondence Address26 West Court
Roundhay
Leeds
Yorkshire
LS8 2JP
Director NameMr Alvin Harris Jacobs
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1997(1 week, 4 days after company formation)
Appointment Duration23 years, 6 months (closed 29 September 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address29 Sandmoor Lane
Leeds
West Yorkshire
LS17 7EA
Secretary NameMr Alvin Harris Jacobs
NationalityBritish
StatusClosed
Appointed10 March 1997(1 week, 4 days after company formation)
Appointment Duration23 years, 6 months (closed 29 September 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address29 Sandmoor Lane
Leeds
West Yorkshire
LS17 7EA
Director NameMr Martin David Harris
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1997(5 months after company formation)
Appointment Duration23 years, 2 months (closed 29 September 2020)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address18 Shadwell Park Court
Leeds
West Yorkshire
LS17 8TS
Secretary NameGerrard Marks
NationalityBritish
StatusResigned
Appointed27 February 1997(same day as company formation)
RoleSales Manager
Correspondence Address68 Primley Park Drive
Leeds
West Yorkshire
LS17 7LR
Director NameGerrard Marks
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1997(1 week, 4 days after company formation)
Appointment Duration4 months, 2 weeks (resigned 25 July 1997)
RoleSales Manager
Correspondence Address68 Primley Park Drive
Leeds
West Yorkshire
LS17 7LR
Director NameYork Place Company Nominees Limited (Corporation)
Date of BirthMarch 1997 (Born 27 years ago)
StatusResigned
Appointed27 February 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed27 February 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Telephone0113 2622224
Telephone regionLeeds

Location

Registered Address1st Floor Regent Court
39a Harrogate Road
Leeds
West Yorkshire
LS7 3PD
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardChapel Allerton
Built Up AreaWest Yorkshire

Shareholders

13 at £1Alvin Harris Jacobs
9.77%
Ordinary
13 at £1Martin David Harris
9.77%
Ordinary
107 at £1Geoffrey Michael Harris
80.45%
Ordinary

Financials

Year2014
Net Worth-£11,340
Cash£70
Current Liabilities£1,200

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

15 March 2017Micro company accounts made up to 31 July 2016 (2 pages)
27 February 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
6 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
29 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 133
(6 pages)
10 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
6 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 133
(6 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
3 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 133
(6 pages)
19 March 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
12 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (6 pages)
12 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
2 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (6 pages)
18 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
10 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (6 pages)
1 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
25 February 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
11 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
15 April 2009Return made up to 26/02/09; full list of members (4 pages)
27 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
27 February 2008Return made up to 26/02/08; full list of members (4 pages)
23 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
20 March 2007Return made up to 27/02/07; full list of members (7 pages)
5 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
3 March 2006Return made up to 27/02/06; full list of members (7 pages)
21 April 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
14 April 2005Return made up to 27/02/05; full list of members (3 pages)
31 March 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
4 March 2004Return made up to 27/02/04; full list of members (7 pages)
24 July 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
25 June 2003Return made up to 27/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
6 March 2002Return made up to 27/02/02; full list of members (7 pages)
26 April 2001Return made up to 27/02/01; full list of members (7 pages)
9 March 2001Accounts for a small company made up to 31 July 2000 (5 pages)
30 March 2000Return made up to 27/02/00; full list of members
  • 363(287) ‐ Registered office changed on 30/03/00
(7 pages)
9 March 2000Accounts for a small company made up to 31 July 1999 (6 pages)
21 January 2000Registered office changed on 21/01/00 from: 1ST floor egents court 39 harrogate road leeds west yorkshire LS7 3PD (1 page)
28 September 1999Registered office changed on 28/09/99 from: 26 west court west avenue roundhay leeds LS8 2JP (1 page)
5 March 1999Return made up to 27/02/99; no change of members (7 pages)
16 December 1998Accounts for a small company made up to 31 July 1998 (6 pages)
12 March 1998Ad 10/03/97--------- £ si 33@1 (2 pages)
12 March 1998Return made up to 27/02/98; full list of members (9 pages)
31 January 1998Accounting reference date extended from 28/02/98 to 31/07/98 (1 page)
11 August 1997New director appointed (2 pages)
11 August 1997Director resigned (1 page)
11 August 1997Ad 27/02/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 March 1997New secretary appointed;new director appointed (2 pages)
27 March 1997New director appointed (2 pages)
27 March 1997Secretary resigned (1 page)
6 March 1997New director appointed (2 pages)
6 March 1997Director resigned (1 page)
6 March 1997Registered office changed on 06/03/97 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
6 March 1997New secretary appointed (2 pages)
6 March 1997Secretary resigned (1 page)
27 February 1997Incorporation (15 pages)