Company NameThelovegroup Ltd
DirectorsCraig Robert Love and Renn Love
Company StatusActive
Company Number09606631
CategoryPrivate Limited Company
Incorporation Date23 May 2015(8 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Craig Robert Love
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice A8b Croft Myl
West Parade
Halifax
HX1 2EQ
Director NameMrs Renn Love
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Wakefield Road
Hipperholme
Halifax
HX3 8AA

Location

Registered Address17 Wakefield Road
Hipperholme
Halifax
HX3 8AA
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardHipperholme and Lightcliffe
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due28 June 2024 (1 month, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End29 June

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Charges

30 July 2021Delivered on: 2 August 2021
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 1 law lane. Southowram. Halifax. HX3 9QU.
Outstanding
7 February 2020Delivered on: 24 February 2020
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: Field view. Mount pleasant. Southowram. Halifax. HX3 9RR. WYK197289 (part).
Outstanding
25 October 2018Delivered on: 9 November 2018
Persons entitled: Romaco Spv 3 Limited

Classification: A registered charge
Particulars: 1-3 law lane, halifax, HX3 9QU. Title number: WYK197289. For more details please refer to the rest of the instrument.
Outstanding
25 October 2018Delivered on: 9 November 2018
Persons entitled: Romaco Spv 3 Limited

Classification: A registered charge
Particulars: 1-3 law lane, halifax HX3 9QU. Title number WYK197289.
Outstanding

Filing History

14 September 2023Registered office address changed from Croft Myl West Parade Halifax HX1 2EQ England to 17 Wakefield Road Hipperholme Halifax HX3 8AA on 14 September 2023 (1 page)
23 May 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
2 May 2023Registered office address changed from Office a8B Croft Myl West Parade Halifax HX1 2EQ England to Croft Myl West Parade Halifax HX1 2EQ on 2 May 2023 (1 page)
31 March 2023Micro company accounts made up to 30 June 2022 (5 pages)
1 June 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
31 March 2022Micro company accounts made up to 30 June 2021 (5 pages)
2 August 2021Registration of charge 096066310004, created on 30 July 2021 (4 pages)
30 June 2021Micro company accounts made up to 30 June 2020 (5 pages)
2 June 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
30 June 2020Micro company accounts made up to 30 June 2019 (5 pages)
31 May 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
24 February 2020Registration of charge 096066310003, created on 7 February 2020 (4 pages)
19 February 2020Previous accounting period extended from 31 May 2019 to 30 June 2019 (1 page)
5 June 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
5 December 2018Registered office address changed from Croft Myl West Parade Halifax HX1 2EQ England to Office a8B Croft Myl West Parade Halifax HX1 2EQ on 5 December 2018 (1 page)
4 December 2018Registered office address changed from 28 Prescott Street Halifax West Yorkshire HX1 2LG England to Croft Myl West Parade Halifax HX1 2EQ on 4 December 2018 (1 page)
9 November 2018Registration of charge 096066310002, created on 25 October 2018 (36 pages)
9 November 2018Registration of charge 096066310001, created on 25 October 2018 (30 pages)
24 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
27 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
6 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
2 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
2 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
17 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(3 pages)
17 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(3 pages)
23 May 2015Incorporation
Statement of capital on 2015-05-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 May 2015Incorporation
Statement of capital on 2015-05-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)