Company NameWe Love This Limited
DirectorsRebecca Kate Marriott and Lee Stephen Marriott
Company StatusActive
Company Number08212119
CategoryPrivate Limited Company
Incorporation Date12 September 2012(11 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Rebecca Kate Marriott
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2012(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressSuite 1.11 Department Leeds Dock
4 The Boulevard
Leeds
LS10 1PZ
Director NameMr Lee Stephen Marriott
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2013(1 year after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1.11 Department Leeds Dock
4 The Boulevard
Leeds
LS10 1PZ

Location

Registered AddressSuite 1.11 Department Leeds Dock
4 The Boulevard
Leeds
LS10 1PZ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

250 at £1Lee Marriott
49.80%
Ordinary
250 at £1Rebecca Kate Marriott
49.80%
Ordinary
2 at £1Sophie Watson
0.40%
Ordinary A

Financials

Year2014
Net Worth£88,265
Cash£34,013
Current Liabilities£102,905

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return4 December 2023 (5 months ago)
Next Return Due18 December 2024 (7 months, 2 weeks from now)

Charges

16 January 2015Delivered on: 16 January 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

16 January 2024Confirmation statement made on 4 December 2023 with no updates (3 pages)
27 July 2023Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
27 July 2023Statement of capital on 27 July 2023
  • GBP 500
(3 pages)
27 July 2023Solvency Statement dated 18/07/23 (1 page)
27 July 2023Statement by Directors (1 page)
27 June 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
6 January 2023Registered office address changed from Unit 1 Riverside Place Bridgewater Road Leeds LS9 0RQ England to Suite 1.11 Department Leeds Dock 4 the Boulevard Leeds LS10 1PZ on 6 January 2023 (1 page)
6 December 2022Confirmation statement made on 4 December 2022 with no updates (3 pages)
30 June 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
6 December 2021Confirmation statement made on 4 December 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
4 December 2020Confirmation statement made on 4 December 2020 with no updates (3 pages)
25 September 2020Unaudited abridged accounts made up to 30 September 2019 (7 pages)
5 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
28 June 2019Unaudited abridged accounts made up to 30 September 2018 (7 pages)
4 December 2018Confirmation statement made on 4 December 2018 with updates (4 pages)
26 September 2018Change of details for Mr Lee Stephen Marriott as a person with significant control on 26 September 2018 (2 pages)
26 September 2018Change of details for Mrs Rebecca Kate Marriott as a person with significant control on 26 September 2018 (2 pages)
26 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
5 July 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
3 November 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
2 November 2017Registered office address changed from 24 the Green Leeds LS17 6QL to Unit 1 Riverside Place Bridgewater Road Leeds LS9 0RQ on 2 November 2017 (1 page)
2 November 2017Registered office address changed from 24 the Green Leeds LS17 6QL to Unit 1 Riverside Place Bridgewater Road Leeds LS9 0RQ on 2 November 2017 (1 page)
24 May 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
24 May 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
22 September 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
22 September 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
28 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 502
(4 pages)
28 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 502
(4 pages)
22 May 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
22 May 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
16 January 2015Registration of charge 082121190001, created on 16 January 2015 (23 pages)
16 January 2015Registration of charge 082121190001, created on 16 January 2015 (23 pages)
25 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 502
(4 pages)
25 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 502
(4 pages)
24 June 2014Statement of capital following an allotment of shares on 1 June 2014
  • GBP 502
(3 pages)
24 June 2014Statement of capital following an allotment of shares on 1 June 2014
  • GBP 502
(3 pages)
24 June 2014Statement of capital following an allotment of shares on 1 June 2014
  • GBP 502
(3 pages)
13 March 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
13 March 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
26 September 2013Appointment of Mr Lee Stephen Marriott as a director (2 pages)
26 September 2013Annual return made up to 12 September 2013 with a full list of shareholders (3 pages)
26 September 2013Appointment of Mr Lee Stephen Marriott as a director (2 pages)
26 September 2013Annual return made up to 12 September 2013 with a full list of shareholders (3 pages)
21 November 2012Registered office address changed from 14 the Green Leeds West Yorkshire LS17 6QL United Kingdom on 21 November 2012 (1 page)
21 November 2012Registered office address changed from 14 the Green Leeds West Yorkshire LS17 6QL United Kingdom on 21 November 2012 (1 page)
12 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
12 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)