LUV FINANCIAL SOLUTIONS LTD

Register to unlock more data on OkredoRegister

LUV FINANCIAL SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08350789

Incorporation date

08/01/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

11b Olympic Park Olympic Way, Birchwood, Warrington WA2 0YLCopy
copy info iconCopy
See on map
Latest events (Record since 08/01/2013)
dot icon09/02/2026
Confirmation statement made on 2026-01-23 with no updates
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon25/09/2025
Satisfaction of charge 083507890003 in full
dot icon18/09/2025
Termination of appointment of Jeremy Peter Carr as a director on 2025-09-18
dot icon06/02/2025
Confirmation statement made on 2025-01-23 with updates
dot icon13/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/09/2024
Director's details changed for Mr Steven James Hibbert on 2024-09-23
dot icon11/04/2024
Purchase of own shares.
dot icon11/04/2024
Cancellation of shares. Statement of capital on 2024-04-02
dot icon11/04/2024
Resolutions
dot icon08/04/2024
Termination of appointment of Richard Kingsley Fothergill as a director on 2024-04-02
dot icon25/01/2024
Confirmation statement made on 2024-01-23 with no updates
dot icon10/01/2024
Registration of charge 083507890003, created on 2024-01-08
dot icon20/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon01/04/2023
Satisfaction of charge 083507890002 in full
dot icon02/02/2023
Confirmation statement made on 2023-01-23 with no updates
dot icon26/05/2022
Total exemption full accounts made up to 2022-03-31
dot icon31/01/2022
Confirmation statement made on 2022-01-23 with no updates
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/03/2021
Second filing of Confirmation Statement dated 2019-01-23
dot icon22/03/2021
Confirmation statement made on 2021-01-23 with updates
dot icon21/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon29/02/2020
Registered office address changed from 11B Olympia Park Olympic Way Birchwood Warrington WA2 0YL England to 11B Olympic Park Olympic Way Birchwood Warrington WA2 0YL on 2020-02-29
dot icon03/02/2020
Confirmation statement made on 2020-01-23 with no updates
dot icon20/01/2020
Registered office address changed from 1 Quay Business Centre Harvard Court Winwick Quay Warrington WA2 8LT England to 11B Olympia Park Olympic Way Birchwood Warrington WA2 0YL on 2020-01-20
dot icon30/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/04/2019
Second filing of Confirmation Statement dated 23/01/2019
dot icon23/01/2019
23/01/19 Statement of Capital gbp 100.0
dot icon12/12/2018
Appointment of Mr Richard Fothergill as a director on 2018-02-05
dot icon11/09/2018
Termination of appointment of Daniel Hill as a director on 2018-09-04
dot icon14/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/05/2018
Confirmation statement made on 2018-02-05 with updates
dot icon23/05/2018
Sub-division of shares on 2018-02-05
dot icon11/04/2018
Change of share class name or designation
dot icon11/04/2018
Particulars of variation of rights attached to shares
dot icon10/04/2018
Resolutions
dot icon02/02/2018
Confirmation statement made on 2018-01-08 with no updates
dot icon27/09/2017
Particulars of variation of rights attached to shares
dot icon13/09/2017
Resolutions
dot icon03/07/2017
Director's details changed for Mr Steven Paul Coulthard on 2017-07-01
dot icon03/07/2017
Change of details for Mr Steven Paul Coulthard as a person with significant control on 2017-07-01
dot icon30/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/04/2017
Director's details changed for Mr Jeremy Peter Carr on 2017-04-24
dot icon07/04/2017
Director's details changed for Mr Daniel Hill on 2017-04-01
dot icon30/03/2017
Registration of charge 083507890002, created on 2017-03-29
dot icon17/01/2017
Confirmation statement made on 2017-01-08 with updates
dot icon19/12/2016
Registered office address changed from 416a Chadwick House Warrington Road, Birchwood Park Birchwood Warrington WA3 6AE to 1 Quay Business Centre Harvard Court Winwick Quay Warrington WA2 8LT on 2016-12-19
dot icon13/08/2016
Satisfaction of charge 083507890001 in full
dot icon13/07/2016
Registration of charge 083507890001, created on 2016-07-07
dot icon06/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/01/2016
Annual return made up to 2016-01-08 with full list of shareholders
dot icon23/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/06/2015
Appointment of Mr Jeremy Peter Carr as a director on 2015-04-28
dot icon02/06/2015
Particulars of variation of rights attached to shares
dot icon02/06/2015
Change of share class name or designation
dot icon02/06/2015
Resolutions
dot icon08/05/2015
Director's details changed for Mr Daniel Hill on 2015-05-08
dot icon23/03/2015
Certificate of change of name
dot icon02/02/2015
Annual return made up to 2015-01-08 with full list of shareholders
dot icon29/07/2014
Registered office address changed from Unit 12 Gemini Trade Park, Europa Boulevard Westbrook Warrington WA5 7YF to 416a Chadwick House Warrington Road, Birchwood Park Birchwood Warrington WA3 6AE on 2014-07-29
dot icon20/05/2014
Particulars of variation of rights attached to shares
dot icon20/05/2014
Change of share class name or designation
dot icon13/05/2014
Resolutions
dot icon09/05/2014
Appointment of Mr Steven Paul Coulthard as a director
dot icon09/05/2014
Appointment of Mr Daniel Hill as a director
dot icon24/02/2014
Current accounting period extended from 2014-12-31 to 2015-03-31
dot icon13/02/2014
Accounts for a dormant company made up to 2013-12-31
dot icon17/01/2014
Annual return made up to 2014-01-08 with full list of shareholders
dot icon17/01/2014
Previous accounting period shortened from 2014-01-31 to 2013-12-31
dot icon20/11/2013
Registered office address changed from 24 Foxhills Close Appleton Cheshire WA4 5DH England on 2013-11-20
dot icon18/11/2013
Certificate of change of name
dot icon18/11/2013
Change of name notice
dot icon14/01/2013
Certificate of change of name
dot icon08/01/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon9 *

* during past year

Number of employees

45
2023
change arrow icon-66.86 % *

* during past year

Cash in Bank

£92,902.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
40
318.26K
-
0.00
485.27K
-
2022
36
325.88K
-
0.00
280.31K
-
2023
45
351.46K
-
0.00
92.90K
-
2023
45
351.46K
-
0.00
92.90K
-

Employees

2023

Employees

45 Ascended25 % *

Net Assets(GBP)

351.46K £Ascended7.85 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

92.90K £Descended-66.86 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Steven Hibbert
Director
08/01/2013 - Present
62
Mr Steven Paul Coulthard
Director
25/04/2014 - Present
12
Carr, Jeremy Peter
Director
28/04/2015 - 18/09/2025
30
Fothergill, Richard Kingsley
Director
05/02/2018 - 02/04/2024
1
Hill, Daniel
Director
25/04/2014 - 04/09/2018
6

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About LUV FINANCIAL SOLUTIONS LTD

LUV FINANCIAL SOLUTIONS LTD is an(a) Active company incorporated on 08/01/2013 with the registered office located at 11b Olympic Park Olympic Way, Birchwood, Warrington WA2 0YL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 45 according to last financial statements.

Frequently Asked Questions

What is the current status of LUV FINANCIAL SOLUTIONS LTD?

toggle

LUV FINANCIAL SOLUTIONS LTD is currently Active. It was registered on 08/01/2013 .

Where is LUV FINANCIAL SOLUTIONS LTD located?

toggle

LUV FINANCIAL SOLUTIONS LTD is registered at 11b Olympic Park Olympic Way, Birchwood, Warrington WA2 0YL.

What does LUV FINANCIAL SOLUTIONS LTD do?

toggle

LUV FINANCIAL SOLUTIONS LTD operates in the Other credit granting n.e.c. (64.92/9 - SIC 2007) sector.

How many employees does LUV FINANCIAL SOLUTIONS LTD have?

toggle

LUV FINANCIAL SOLUTIONS LTD had 45 employees in 2023.

What is the latest filing for LUV FINANCIAL SOLUTIONS LTD?

toggle

The latest filing was on 09/02/2026: Confirmation statement made on 2026-01-23 with no updates.