LOVE AND TATE LIMITED

Register to unlock more data on OkredoRegister

LOVE AND TATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01859736

Incorporation date

31/10/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

128 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/1984)
dot icon28/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon06/06/2025
Termination of appointment of Eileen Yurdakul as a secretary on 2025-06-03
dot icon06/06/2025
Confirmation statement made on 2025-06-06 with updates
dot icon29/09/2024
Resolutions
dot icon29/09/2024
Memorandum and Articles of Association
dot icon25/09/2024
Statement of capital following an allotment of shares on 2024-09-25
dot icon07/08/2024
Total exemption full accounts made up to 2024-01-31
dot icon13/06/2024
Secretary's details changed for Eileen Yurdakul on 2024-06-13
dot icon13/06/2024
Confirmation statement made on 2024-06-13 with no updates
dot icon24/01/2024
Registration of charge 018597360004, created on 2024-01-24
dot icon12/01/2024
Satisfaction of charge 2 in full
dot icon11/01/2024
Satisfaction of charge 1 in full
dot icon10/01/2024
Satisfaction of charge 3 in full
dot icon26/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon06/07/2023
Registered office address changed from 128 City Road London EC1V 2NX England to 128 City Road London EC1V 2NX on 2023-07-06
dot icon06/07/2023
Director's details changed for Mrs Margaret Young Love on 2023-07-06
dot icon06/07/2023
Change of details for Margaret Young Love as a person with significant control on 2023-07-06
dot icon06/07/2023
Secretary's details changed for Eileen Yurdakul on 2023-07-06
dot icon06/07/2023
Confirmation statement made on 2023-06-25 with no updates
dot icon02/06/2023
Registered office address changed from 128 City Road 128 City Road London EC1V 2NX England to 128 City Road London EC1V 2NX on 2023-06-02
dot icon17/05/2023
Registered office address changed from Salisbury House 1st Floor London Wall London EC2M 5QQ to 128 City Road 128 City Road London EC1V 2NX on 2023-05-17
dot icon27/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon13/07/2022
Confirmation statement made on 2022-06-25 with no updates
dot icon27/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon25/06/2021
Confirmation statement made on 2021-06-25 with no updates
dot icon26/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon24/07/2020
Confirmation statement made on 2020-06-26 with updates
dot icon14/07/2020
Secretary's details changed for Eileen Yurdakul on 2020-07-14
dot icon14/07/2020
Director's details changed for Mrs Margaret Young Love on 2020-07-14
dot icon14/07/2020
Change of details for Margaret Young Love as a person with significant control on 2020-07-14
dot icon30/03/2020
Termination of appointment of Susan Elizabeth Wood as a director on 2020-03-24
dot icon30/11/2019
Statement of capital following an allotment of shares on 2019-11-14
dot icon30/11/2019
Resolutions
dot icon28/11/2019
Sale or transfer of treasury shares. Treasury capital:
dot icon05/11/2019
Total exemption full accounts made up to 2019-01-31
dot icon12/07/2019
Confirmation statement made on 2019-06-26 with no updates
dot icon12/07/2019
Director's details changed for Susan Elizabeth Wood on 2019-06-25
dot icon01/11/2018
Accounts for a small company made up to 2018-01-31
dot icon26/06/2018
Confirmation statement made on 2018-06-26 with no updates
dot icon29/08/2017
Full accounts made up to 2017-01-31
dot icon04/07/2017
Confirmation statement made on 2017-06-26 with no updates
dot icon04/07/2017
Notification of Margaret Young Love as a person with significant control on 2016-04-06
dot icon29/11/2016
Re-registration of Memorandum and Articles
dot icon29/11/2016
Certificate of re-registration from Public Limited Company to Private
dot icon29/11/2016
Resolutions
dot icon29/11/2016
Re-registration from a public company to a private limited company
dot icon27/07/2016
Full accounts made up to 2016-01-31
dot icon07/07/2016
Annual return made up to 2016-06-26 with full list of shareholders
dot icon22/07/2015
Full accounts made up to 2015-01-31
dot icon26/06/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon29/09/2014
Annual return made up to 2014-06-26 with full list of shareholders
dot icon29/09/2014
Purchase of own shares. Shares purchased into treasury:
dot icon11/08/2014
Full accounts made up to 2014-01-31
dot icon17/07/2013
Full accounts made up to 2013-01-31
dot icon09/07/2013
Annual return made up to 2013-06-26 with full list of shareholders
dot icon21/08/2012
Annual return made up to 2012-06-26 with full list of shareholders
dot icon21/08/2012
Director's details changed for Susan Elizabeth Wood on 2012-08-15
dot icon31/07/2012
Full accounts made up to 2012-01-31
dot icon25/07/2011
Full accounts made up to 2011-01-31
dot icon19/07/2011
Annual return made up to 2011-06-26 with full list of shareholders
dot icon24/06/2011
Particulars of a mortgage or charge / charge no: 3
dot icon21/12/2010
Registered office address changed from Warnford Court, Throgmorton Street, London, EC2N 2LT on 2010-12-21
dot icon13/09/2010
Annual return made up to 2010-06-26 with full list of shareholders
dot icon13/09/2010
Director's details changed for Susan Elizabeth Wood on 2010-06-26
dot icon05/08/2010
Full accounts made up to 2010-01-31
dot icon23/02/2010
Annual return made up to 2009-06-26 with full list of shareholders
dot icon01/09/2009
Full accounts made up to 2009-01-31
dot icon22/05/2009
Auditor's resignation
dot icon22/08/2008
Full accounts made up to 2008-01-31
dot icon04/07/2008
Return made up to 26/06/08; full list of members
dot icon06/09/2007
Full accounts made up to 2007-01-31
dot icon10/08/2007
Return made up to 26/06/07; full list of members
dot icon09/08/2007
Location of register of members
dot icon01/08/2007
Secretary's particulars changed
dot icon01/08/2007
Director's particulars changed
dot icon14/09/2006
Return made up to 26/06/06; full list of members
dot icon06/09/2006
Total exemption full accounts made up to 2006-01-31
dot icon07/10/2005
Return made up to 26/06/05; full list of members
dot icon05/09/2005
Full accounts made up to 2005-01-31
dot icon26/04/2005
Particulars of mortgage/charge
dot icon01/09/2004
Full accounts made up to 2004-01-31
dot icon08/07/2004
Return made up to 26/06/04; full list of members
dot icon05/09/2003
Full accounts made up to 2003-01-31
dot icon24/07/2003
Return made up to 26/06/03; full list of members
dot icon04/09/2002
Full accounts made up to 2002-01-31
dot icon26/06/2002
Return made up to 26/06/02; full list of members
dot icon28/08/2001
Full accounts made up to 2001-01-31
dot icon16/07/2001
Return made up to 26/06/01; full list of members
dot icon04/09/2000
Full accounts made up to 2000-01-31
dot icon03/07/2000
Return made up to 26/06/00; full list of members
dot icon02/09/1999
Full accounts made up to 1999-01-31
dot icon25/06/1999
Return made up to 26/06/99; no change of members
dot icon31/07/1998
Full accounts made up to 1998-01-31
dot icon23/06/1998
Return made up to 26/06/98; no change of members
dot icon01/09/1997
Full accounts made up to 1997-01-31
dot icon02/07/1997
Return made up to 26/06/97; full list of members
dot icon09/01/1997
Full accounts made up to 1996-01-31
dot icon15/07/1996
Certificate of re-registration from Private to Public Limited Company
dot icon15/07/1996
Return made up to 26/06/96; full list of members
dot icon15/07/1996
Auditor's statement
dot icon15/07/1996
Auditor's report
dot icon15/07/1996
Balance Sheet
dot icon15/07/1996
Declaration on reregistration from private to PLC
dot icon15/07/1996
Re-registration of Memorandum and Articles
dot icon15/07/1996
Resolutions
dot icon15/07/1996
Resolutions
dot icon15/07/1996
Application for reregistration from private to PLC
dot icon04/07/1996
Ad 26/06/96--------- £ si 3750@1=3750 £ ic 46250/50000
dot icon04/07/1996
Secretary resigned
dot icon04/07/1996
New secretary appointed
dot icon11/09/1995
Full accounts made up to 1995-01-31
dot icon19/06/1995
Return made up to 26/06/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon27/09/1994
Return made up to 26/06/94; no change of members
dot icon02/08/1994
Accounts for a small company made up to 1994-01-31
dot icon19/08/1993
Accounts for a small company made up to 1993-01-31
dot icon28/06/1993
Return made up to 26/06/93; full list of members
dot icon24/06/1992
Return made up to 26/06/92; no change of members
dot icon22/06/1992
Accounts for a small company made up to 1992-01-31
dot icon24/07/1991
Accounts for a small company made up to 1991-01-31
dot icon24/07/1991
Return made up to 26/06/91; no change of members
dot icon29/06/1990
Accounts for a small company made up to 1990-01-31
dot icon29/06/1990
Return made up to 26/06/90; full list of members
dot icon20/02/1990
£ ic 50000/46250 31/01/90 £ sr 3750@1=3750
dot icon19/02/1990
Director resigned
dot icon13/02/1990
Resolutions
dot icon28/11/1989
Registered office changed on 28/11/89 from: 70 old broad street london EC2M 1QS
dot icon16/10/1989
Full accounts made up to 1989-01-31
dot icon23/08/1989
Return made up to 31/12/87; full list of members
dot icon10/08/1989
Return made up to 08/05/89; full list of members
dot icon10/03/1989
New director appointed
dot icon20/07/1988
Full accounts made up to 1988-01-31
dot icon21/06/1988
Particulars of contract relating to shares
dot icon21/06/1988
Wd 10/05/88 ad 27/01/88--------- £ si 49998@1=49998 £ ic 2/50000
dot icon14/03/1988
Nc inc already adjusted
dot icon14/03/1988
Resolutions
dot icon02/03/1988
Full accounts made up to 1987-01-31
dot icon02/03/1988
Return made up to 11/02/88; full list of members
dot icon07/12/1987
New secretary appointed;new director appointed
dot icon13/08/1987
Return made up to 08/07/86; full list of members
dot icon31/03/1987
Registered office changed on 31/03/87 from: 70/71 new bond street london W1
dot icon28/01/1987
Full accounts made up to 1986-01-31
dot icon31/12/1985
Certificate of change of name
dot icon31/10/1984
Miscellaneous
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
06/06/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
274.33K
-
0.00
167.00K
-
2022
15
154.19K
-
0.00
27.68K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Yurdakul, Eileen
Secretary
10/06/1996 - 03/06/2025
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LOVE AND TATE LIMITED

LOVE AND TATE LIMITED is an(a) Active company incorporated on 31/10/1984 with the registered office located at 128 City Road, London EC1V 2NX. There is currently no active directors 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 AND TATE LIMITED?

toggle

LOVE AND TATE LIMITED is currently Active. It was registered on 31/10/1984 .

Where is LOVE AND TATE LIMITED located?

toggle

LOVE AND TATE LIMITED is registered at 128 City Road, London EC1V 2NX.

What does LOVE AND TATE LIMITED do?

toggle

LOVE AND TATE LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for LOVE AND TATE LIMITED?

toggle

The latest filing was on 28/10/2025: Total exemption full accounts made up to 2025-01-31.