Company NameLove To Be..... Limited
DirectorAnthony Stewart Walker
Company StatusActive
Company Number06202357
CategoryPrivate Limited Company
Incorporation Date4 April 2007(16 years, 12 months ago)
Previous NamePhonetix UK Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Anthony Stewart Walker
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Headwall Green
Bolster Moor
Huddersfield
West Yorkshire
HD7 4LE
Director NameRoss Wesley Robinson
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address28 The Crescent
Clitheroe
Lancashire
BB7 2LP
Secretary NameRoss Wesley Robinson
NationalityBritish
StatusResigned
Appointed04 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address28 The Crescent
Clitheroe
Lancashire
BB7 2LP
Secretary NameCharlotte Redfearn
NationalityBritish
StatusResigned
Appointed18 November 2008(1 year, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 17 April 2015)
RoleCompany Director
Correspondence Address1 Headwall Green
Golcar
Huddersfield
West Yorkshire
HD7 4LE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 April 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 April 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressAbacus House Pennine Business Park
Longbow Close
Huddersfield
West Yorkshire
HD2 1GQ
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardAshbrow
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Anthony Stewart Walker
50.00%
Ordinary
50 at £1Charlotte Redfearn
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return4 April 2023 (12 months ago)
Next Return Due18 April 2024 (2 weeks, 5 days from now)

Filing History

29 June 2023Micro company accounts made up to 31 March 2023 (5 pages)
4 April 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
16 September 2022Micro company accounts made up to 31 March 2022 (5 pages)
4 April 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
1 October 2021Micro company accounts made up to 31 March 2021 (5 pages)
6 April 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
24 November 2020Micro company accounts made up to 31 March 2020 (5 pages)
5 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
10 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
4 April 2019Confirmation statement made on 4 April 2019 with updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
14 June 2018Registered office address changed from 20 Mannin Way Lancaster Business Park, Caton Road Lancaster Lancashire LA1 3SW United Kingdom to Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ on 14 June 2018 (1 page)
17 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
3 May 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
3 May 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
25 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
25 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
5 May 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
5 May 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
15 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(3 pages)
15 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(3 pages)
2 December 2015Registered office address changed from The Close, Queen Square Lancaster Lancashire LA1 1RS to 20 Mannin Way Lancaster Business Park, Caton Road Lancaster Lancashire LA1 3SW on 2 December 2015 (1 page)
2 December 2015Registered office address changed from The Close, Queen Square Lancaster Lancashire LA1 1RS to 20 Mannin Way Lancaster Business Park, Caton Road Lancaster Lancashire LA1 3SW on 2 December 2015 (1 page)
2 December 2015Registered office address changed from The Close, Queen Square Lancaster Lancashire LA1 1RS to 20 Mannin Way Lancaster Business Park, Caton Road Lancaster Lancashire LA1 3SW on 2 December 2015 (1 page)
14 May 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
14 May 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
1 May 2015Termination of appointment of Charlotte Redfearn as a secretary on 17 April 2015 (1 page)
1 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(4 pages)
1 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(4 pages)
1 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(4 pages)
1 May 2015Termination of appointment of Charlotte Redfearn as a secretary on 17 April 2015 (1 page)
7 May 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
7 May 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
29 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(4 pages)
29 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(4 pages)
29 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(4 pages)
23 April 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
23 April 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
16 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
25 April 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
25 April 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
20 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
20 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
20 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
13 April 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
13 April 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
11 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
16 August 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
16 August 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
20 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
20 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
20 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
20 August 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
20 August 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
17 April 2009Return made up to 04/04/09; full list of members (3 pages)
17 April 2009Return made up to 04/04/09; full list of members (3 pages)
30 December 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
30 December 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
8 December 2008Appointment terminated director ross robinson (1 page)
8 December 2008Appointment terminated secretary ross robinson (1 page)
8 December 2008Secretary appointed charlotte redfearn (2 pages)
8 December 2008Appointment terminated director ross robinson (1 page)
8 December 2008Appointment terminated secretary ross robinson (1 page)
8 December 2008Secretary appointed charlotte redfearn (2 pages)
19 November 2008Company name changed phonetix uk LIMITED\certificate issued on 20/11/08 (2 pages)
19 November 2008Company name changed phonetix uk LIMITED\certificate issued on 20/11/08 (2 pages)
29 September 2008Return made up to 04/04/08; full list of members (4 pages)
29 September 2008Return made up to 04/04/08; full list of members (4 pages)
25 June 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
25 June 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
8 June 2007Ad 04/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 June 2007Ad 04/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 May 2007New secretary appointed;new director appointed (2 pages)
18 May 2007New director appointed (2 pages)
18 May 2007New secretary appointed;new director appointed (2 pages)
18 May 2007New director appointed (2 pages)
18 May 2007Director resigned (1 page)
18 May 2007Director resigned (1 page)
18 May 2007Secretary resigned (1 page)
18 May 2007Secretary resigned (1 page)
4 April 2007Incorporation (16 pages)
4 April 2007Incorporation (16 pages)