Company NameLovethy Trading Limited
Company StatusDissolved
Company Number06133198
CategoryPrivate Limited Company
Incorporation Date1 March 2007(17 years, 2 months ago)
Dissolution Date17 October 2017 (6 years, 6 months ago)
Previous NameEF Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Kai Arter
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2007(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolden Beck Barn
Hainsworth Road
Silsden
West Yorkshire
BD20 0LU
Director NameMrs Linda Ann Arter
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolden Beck Barn
Hainsworth Road
Silsden
West Yorkshire
BD20 0LU
Secretary NameMrs Linda Ann Arter
NationalityBritish
StatusClosed
Appointed01 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolden Beck Barn
Hainsworth Road
Silsden
West Yorkshire
BD20 0LU

Contact

Websitewww.lovethymakeup.com
Email address[email protected]
Telephone028 49328493
Telephone regionNorthern Ireland

Location

Registered AddressNumber 8 Belton Road
Silsden
Keighley
West Yorkshire
BD20 0EE
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishSilsden
WardCraven
Built Up AreaSilsden

Shareholders

1 at £1Retra Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

30 March 2017Delivered on: 6 April 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All freehold and leasehold property owned by the company at the charge creation date together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All future freehold and leasehold property of the company together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All present and future patents, patent applications, trade marks and service marks (whether registered or not), design rights (whether registered or not), copyrights and all other intellectual property rights whatsoever and all rights relating thereto (including, without limitation, by way of license) legally or beneficially owned by the company.
Outstanding

Filing History

17 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2017First Gazette notice for voluntary strike-off (1 page)
1 August 2017First Gazette notice for voluntary strike-off (1 page)
19 July 2017Application to strike the company off the register (3 pages)
19 July 2017Application to strike the company off the register (3 pages)
6 April 2017Registration of charge 061331980001, created on 30 March 2017 (25 pages)
6 April 2017Registration of charge 061331980001, created on 30 March 2017 (25 pages)
14 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
14 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
20 February 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
20 February 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
19 April 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
19 April 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
24 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(5 pages)
24 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(5 pages)
25 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(5 pages)
25 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(5 pages)
25 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(5 pages)
21 February 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
21 February 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
4 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
4 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
9 May 2014Auditor's resignation (1 page)
9 May 2014Auditor's resignation (1 page)
31 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(5 pages)
31 March 2014Register inspection address has been changed from C/O Robertshaw & Myers 3 Acorn Business Park, Keighley Road Skipton North Yorkshire BD23 2UE England (1 page)
31 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(5 pages)
31 March 2014Register inspection address has been changed from C/O Robertshaw & Myers 3 Acorn Business Park, Keighley Road Skipton North Yorkshire BD23 2UE England (1 page)
31 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(5 pages)
24 July 2013Auditor's resignation (1 page)
24 July 2013Auditor's resignation (1 page)
1 July 2013Accounts for a small company made up to 31 December 2012 (6 pages)
1 July 2013Accounts for a small company made up to 31 December 2012 (6 pages)
20 March 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
20 March 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
20 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
20 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
20 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
2 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
2 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
5 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
6 July 2011Accounts for a small company made up to 31 March 2011 (6 pages)
6 July 2011Accounts for a small company made up to 31 March 2011 (6 pages)
23 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
23 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
23 March 2011Register(s) moved to registered office address (1 page)
23 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
23 March 2011Register(s) moved to registered office address (1 page)
4 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
17 April 2010Register(s) moved to registered inspection location (1 page)
17 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
17 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
17 April 2010Register(s) moved to registered inspection location (1 page)
17 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Mrs Linda Ann Arter on 1 March 2010 (2 pages)
16 April 2010Register inspection address has been changed (1 page)
16 April 2010Register inspection address has been changed (1 page)
16 April 2010Director's details changed for Mrs Linda Ann Arter on 1 March 2010 (2 pages)
16 April 2010Director's details changed for Mrs Linda Ann Arter on 1 March 2010 (2 pages)
1 February 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
1 February 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
18 January 2010Registered office address changed from , Holden Beck Barn, Hainsworth, Road, Silsden, West Yorkshire, BD20 0LU on 18 January 2010 (2 pages)
18 January 2010Registered office address changed from Holden Beck Barn, Hainsworth Road, Silsden West Yorkshire BD20 0LU on 18 January 2010 (2 pages)
18 January 2010Registered office address changed from , Holden Beck Barn, Hainsworth, Road, Silsden, West Yorkshire, BD20 0LU on 18 January 2010 (2 pages)
6 May 2009Location of register of members (1 page)
6 May 2009Return made up to 01/03/09; full list of members (3 pages)
6 May 2009Location of debenture register (1 page)
6 May 2009Location of debenture register (1 page)
6 May 2009Location of register of members (1 page)
6 May 2009Return made up to 01/03/09; full list of members (3 pages)
26 March 2009Memorandum and Articles of Association (15 pages)
26 March 2009Memorandum and Articles of Association (15 pages)
20 March 2009Company name changed ef LIMITED\certificate issued on 24/03/09 (2 pages)
20 March 2009Company name changed ef LIMITED\certificate issued on 24/03/09 (2 pages)
21 October 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
21 October 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
11 March 2008Return made up to 01/03/08; full list of members (3 pages)
11 March 2008Return made up to 01/03/08; full list of members (3 pages)
1 March 2007Incorporation (16 pages)
1 March 2007Incorporation (16 pages)