Company NameLove Lettings Ltd
DirectorsJulie-Ann Pearson and Julie-Ann Love
Company StatusActive
Company Number10258138
CategoryPrivate Limited Company
Incorporation Date30 June 2016(7 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameJulie-Ann Pearson
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCroft Myl West Parade
Halifax
HX1 2EQ
Director NameMrs Julie-Ann Love
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2016(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 Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months from now)

Charges

29 April 2020Delivered on: 5 May 2020
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 450 huddersfield road. Wyke. Bradford. BD12 8AY.
Outstanding
15 June 2018Delivered on: 20 June 2018
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 9 westminster terrace bradford west yorkshire.
Outstanding
26 January 2018Delivered on: 27 January 2018
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 35 spinkwell close, bradford.
Outstanding
21 December 2017Delivered on: 5 January 2018
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 4 darfield road cudworth barnsley.
Outstanding
14 August 2017Delivered on: 10 October 2017
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 8 darfield road cudworth barnsley.
Outstanding
10 August 2017Delivered on: 25 August 2017
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 2 darfield road barnsley.
Outstanding
11 August 2017Delivered on: 25 August 2017
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 6 darfield road barnsley south yorkshire.
Outstanding
10 November 2016Delivered on: 23 November 2016
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: By way of a first fixed and floating charge on the property known as 67 harrogate street bradford BD3 0LG.
Outstanding
23 January 2023Delivered on: 26 January 2023
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 6 darfield road, cudworth, barnsley, S72 8HB. 8 darfield road, cudworth, barnsley, S72 8HB. 67 harrogate street, bradford, BD3 0LG.
Outstanding
10 November 2016Delivered on: 23 November 2016
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 2.1 the company with full title guarantee and as a continuing security for the monies and liabilities referred to in clause 1 hereby charges :. 2.1.1 all freehold and leasehold property together with all buildings and fixtures thereon vested in the company;. 2.1.2 all future freehold and leasehold property together with all buildings and fixtures thereon;. 2.1.3 all book and other debts now or at any time hereafter due or owing to the company, together with the benefit of all guarantees, securities and indemnities thereof and all liens, reservations of title, rights of tracing and other rights enabling the company to enforce any such debts or claims;. 2.1.4 all stocks, shares, debentures, loan capital, rights to subscribe for, convert other securities into or otherwise acquire any stocks, shares, debentures and loan capital of any other body corporate now or at any time hereafter belonging to the company, together with all dividends, interest and other income and other rights of whatsoever kind deriving from or incidental to any of the foregoing;. 2.1.5 the goodwill of the company and its uncalled capital now or at any time hereafter in existence;. 2.1.6 all copyrights, trademarks, patents, registered designs and other intellectual property rights now or at any time hereafter belonging to the company;. 2.1.7 the whole of the company's undertaking and all its property and assets whatsoever or wheresoever, present or future, other than any property or assets from time to time or for the time being effectively charged to the bank by way of fixed charge pursuant to this debenture.
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)
21 June 2023Confirmation statement made on 21 June 2023 with updates (4 pages)
2 May 2023Director's details changed for Julie-Ann Pearson on 2 May 2023 (2 pages)
2 May 2023Change of details for Mrs Julie-Ann Pearson as a person with significant control on 2 May 2023 (2 pages)
31 March 2023Micro company accounts made up to 30 June 2022 (5 pages)
26 January 2023Registration of charge 102581380010, created on 23 January 2023 (4 pages)
25 June 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
31 March 2022Micro company accounts made up to 30 June 2021 (5 pages)
3 November 2021Registered office address changed from Office a8B Croft Myl West Parade Halifax HX1 2EQ England to Croft Myl West Parade Halifax HX1 2EQ on 3 November 2021 (1 page)
30 June 2021Micro company accounts made up to 30 June 2020 (5 pages)
21 June 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
30 June 2020Micro company accounts made up to 30 June 2019 (5 pages)
22 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
5 May 2020Registration of charge 102581380009, created on 29 April 2020 (4 pages)
2 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
28 March 2019Micro company accounts made up to 30 June 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)
21 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
20 June 2018Registration of charge 102581380008, created on 15 June 2018 (5 pages)
8 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
27 January 2018Registration of charge 102581380007, created on 26 January 2018 (5 pages)
5 January 2018Registration of charge 102581380006, created on 21 December 2017 (5 pages)
5 January 2018Registration of charge 102581380006, created on 21 December 2017 (5 pages)
10 October 2017Registration of a charge with Charles court order to extend. Charge code 102581380005, created on 14 August 2017 (7 pages)
10 October 2017Registration of a charge with Charles court order to extend. Charge code 102581380005, created on 14 August 2017 (7 pages)
25 August 2017Registration of charge 102581380004, created on 10 August 2017 (5 pages)
25 August 2017Registration of charge 102581380003, created on 11 August 2017 (5 pages)
25 August 2017Registration of charge 102581380003, created on 11 August 2017 (5 pages)
25 August 2017Registration of charge 102581380004, created on 10 August 2017 (5 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
23 November 2016Registration of charge 102581380002, created on 10 November 2016 (4 pages)
23 November 2016Registration of charge 102581380001, created on 10 November 2016 (16 pages)
23 November 2016Registration of charge 102581380002, created on 10 November 2016 (4 pages)
23 November 2016Registration of charge 102581380001, created on 10 November 2016 (16 pages)
30 June 2016Incorporation
Statement of capital on 2016-06-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 June 2016Incorporation
Statement of capital on 2016-06-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)