LOVE 2 CELEBRATE LIMITED

Register to unlock more data on OkredoRegister

LOVE 2 CELEBRATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06530389

Incorporation date

11/03/2008

Size

Small

Contacts

Registered address

Registered address

3rd Floor Paternoster House, 65 St Pauls Churchyard, London EC4M 8ABCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/2008)
dot icon01/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon19/03/2026
Accounts for a small company made up to 2024-12-31
dot icon16/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon14/04/2025
Accounts for a small company made up to 2023-12-31
dot icon15/03/2025
Compulsory strike-off action has been discontinued
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon20/05/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon07/02/2024
Memorandum and Articles of Association
dot icon25/01/2024
Change of constitution by enactment
dot icon25/01/2024
Resolutions
dot icon25/01/2024
Resolutions
dot icon12/10/2023
Accounts for a small company made up to 2022-12-31
dot icon21/06/2023
Compulsory strike-off action has been discontinued
dot icon20/06/2023
First Gazette notice for compulsory strike-off
dot icon16/06/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon12/04/2023
Accounts for a small company made up to 2021-12-31
dot icon25/03/2023
Compulsory strike-off action has been discontinued
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon13/06/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon04/04/2022
Accounts for a small company made up to 2020-12-31
dot icon22/06/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon22/06/2021
Change of details for Mr Jacques Elalouf as a person with significant control on 2020-12-31
dot icon23/03/2021
Accounts for a small company made up to 2019-12-31
dot icon09/09/2020
Resolutions
dot icon09/09/2020
Memorandum and Articles of Association
dot icon31/03/2020
Confirmation statement made on 2020-03-31 with updates
dot icon12/03/2020
Statement of capital following an allotment of shares on 2020-03-12
dot icon04/12/2019
Compulsory strike-off action has been discontinued
dot icon03/12/2019
First Gazette notice for compulsory strike-off
dot icon02/12/2019
Accounts for a small company made up to 2018-12-31
dot icon10/07/2019
Confirmation statement made on 2019-06-15 with no updates
dot icon09/11/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon09/07/2018
Confirmation statement made on 2018-06-15 with no updates
dot icon04/05/2018
Total exemption full accounts made up to 2016-12-31
dot icon19/02/2018
Current accounting period shortened from 2017-05-31 to 2016-12-31
dot icon04/09/2017
Total exemption small company accounts made up to 2016-05-31
dot icon13/07/2017
Confirmation statement made on 2017-06-15 with updates
dot icon13/07/2017
Notification of Jacques Elalouf as a person with significant control on 2016-06-07
dot icon23/02/2017
Previous accounting period shortened from 2016-06-30 to 2016-05-31
dot icon23/02/2017
Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA to 3rd Floor Paternoster House 65 st Pauls Churchyard London EC4M 8AB on 2017-02-23
dot icon15/06/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon15/06/2016
Appointment of Ms Alina Gabriela Arnautu as a director on 2016-06-13
dot icon15/06/2016
Termination of appointment of Piter Panagiotis Trataris as a director on 2016-06-13
dot icon15/06/2016
Termination of appointment of Christos Christou as a secretary on 2016-06-13
dot icon06/06/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon01/06/2016
Amended total exemption small company accounts made up to 2015-06-30
dot icon19/05/2016
Annual return made up to 2016-05-11 with full list of shareholders
dot icon30/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon15/03/2016
Annual return made up to 2016-03-11 with full list of shareholders
dot icon14/04/2015
Annual return made up to 2015-03-11 with full list of shareholders
dot icon01/12/2014
Accounts for a small company made up to 2014-06-30
dot icon05/07/2014
Compulsory strike-off action has been discontinued
dot icon03/07/2014
Accounts for a small company made up to 2013-06-30
dot icon01/07/2014
First Gazette notice for compulsory strike-off
dot icon13/03/2014
Annual return made up to 2014-03-11 with full list of shareholders
dot icon10/01/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-03-11
dot icon26/06/2013
Termination of appointment of Antonis Fotiadis as a director
dot icon26/06/2013
Appointment of Mr Piter Panagiotis Trataris as a director
dot icon05/06/2013
Amended accounts made up to 2011-12-31
dot icon05/06/2013
Full accounts made up to 2012-06-30
dot icon15/03/2013
Annual return made up to 2013-03-11 with full list of shareholders
dot icon17/01/2013
Previous accounting period shortened from 2012-12-31 to 2012-06-30
dot icon21/06/2012
Accounts for a small company made up to 2011-12-31
dot icon24/04/2012
Annual return made up to 2012-03-11 with full list of shareholders
dot icon24/04/2012
Appointment of Mr Christos Christou as a secretary
dot icon24/04/2012
Appointment of Mr Antonios Fotiadis as a director
dot icon24/04/2012
Termination of appointment of Alpha Omega Secretaries Limited as a director
dot icon24/04/2012
Termination of appointment of Jim Nicolaides as a director
dot icon30/03/2012
Certificate of change of name
dot icon19/03/2012
Previous accounting period shortened from 2012-03-31 to 2011-12-31
dot icon23/12/2011
Certificate of change of name
dot icon13/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon23/03/2011
Annual return made up to 2011-03-11 with full list of shareholders
dot icon13/10/2010
Accounts for a dormant company made up to 2010-03-31
dot icon24/03/2010
Annual return made up to 2010-03-11 with full list of shareholders
dot icon24/03/2010
Director's details changed for Jim Nicolaires on 2010-03-11
dot icon24/03/2010
Director's details changed for Alpha Omega Secrectaries Limited on 2010-03-11
dot icon07/04/2009
Accounts for a dormant company made up to 2009-03-31
dot icon01/04/2009
Registered office changed on 01/04/2009 from 1 kings avenue winchmore hill london N21 3NA
dot icon30/03/2009
Return made up to 11/03/09; full list of members
dot icon03/04/2008
Director appointed jim nicolaires
dot icon03/04/2008
Director appointed alpha omega secrectaries LIMITED
dot icon17/03/2008
Appointment terminated secretary temple secretaries LIMITED
dot icon17/03/2008
Appointment terminated director company directors LIMITED
dot icon11/03/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ALPHA OMEGA SECRETARIES LIMITED
Corporate Director
11/03/2008 - 30/12/2011
4
Trataris, Piter Panagiotis
Director
01/06/2013 - 13/06/2016
6
Fotiadis, Antonis
Director
30/12/2011 - 01/06/2013
3
Nicolaides, Jim
Director
11/03/2008 - 30/12/2011
6
Arnautu, Alina Gabriela
Director
13/06/2016 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About LOVE 2 CELEBRATE LIMITED

LOVE 2 CELEBRATE LIMITED is an(a) Active company incorporated on 11/03/2008 with the registered office located at 3rd Floor Paternoster House, 65 St Pauls Churchyard, London EC4M 8AB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LOVE 2 CELEBRATE LIMITED?

toggle

LOVE 2 CELEBRATE LIMITED is currently Active. It was registered on 11/03/2008 .

Where is LOVE 2 CELEBRATE LIMITED located?

toggle

LOVE 2 CELEBRATE LIMITED is registered at 3rd Floor Paternoster House, 65 St Pauls Churchyard, London EC4M 8AB.

What does LOVE 2 CELEBRATE LIMITED do?

toggle

LOVE 2 CELEBRATE LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for LOVE 2 CELEBRATE LIMITED?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-03-31 with no updates.