Company NameILA UK Ltd
DirectorAdam Thwaites
Company StatusActive
Company Number07870064
CategoryPrivate Limited Company
Incorporation Date5 December 2011(12 years, 4 months ago)
Previous NamesFor The Love Of Limited and The Yogurt Hut Ltd

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameAdam Thwaites
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2011(same day as company formation)
RoleRetail
Country of ResidenceUnited Kingdom
Correspondence Address68 High Street
Tarporley
CW6 0AT

Location

Registered AddressKnightswood
Longley Lane
Kelsall
CW6 0TG
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishAshton Hayes and Horton-cum-Peel
WardTarvin and Kelsall

Shareholders

1000 at £0.001Adam Thwaites
100.00%
Ordinary

Financials

Year2014
Net Worth-£28,517
Current Liabilities£28,517

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return11 October 2023 (6 months, 2 weeks ago)
Next Return Due25 October 2024 (6 months from now)

Charges

11 May 2023Delivered on: 12 May 2023
Persons entitled: Goldentree Financial Services PLC

Classification: A registered charge
Particulars: All that freehold land being land on the south side of dyar terrace, northwich (CW8 4DN) registered with title number CH694616.
Outstanding
11 May 2023Delivered on: 12 May 2023
Persons entitled: Goldentree Financial Services PLC

Classification: A registered charge
Outstanding

Filing History

13 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
30 September 2020Micro company accounts made up to 31 December 2019 (4 pages)
11 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
27 September 2019Registered office address changed from Chapter House Hollands Lane Kelsall Cheshire CW6 0QT England to 68 High Street Tarporley CW6 0AT on 27 September 2019 (1 page)
2 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
9 September 2018Registered office address changed from Maplewood Hollands Lane Kelsall Tarporley CW6 0QT England to Chapter House Hollands Lane Kelsall Cheshire CW6 0QT on 9 September 2018 (1 page)
6 June 2018Registered office address changed from Applewood Mere Crescent Oakmere Northwich Cheshire CW8 2HQ to Maplewood Hollands Lane Kelsall Tarporley CW6 0QT on 6 June 2018 (1 page)
11 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
15 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
15 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 September 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
(3 pages)
27 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
(3 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
21 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
21 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 October 2014Registered office address changed from 2 John Street Bollington Macclesfield Cheshire SK10 5PE to Applewood Mere Crescent Oakmere Northwich Cheshire CW8 2HQ on 1 October 2014 (1 page)
1 October 2014Registered office address changed from 2 John Street Bollington Macclesfield Cheshire SK10 5PE to Applewood Mere Crescent Oakmere Northwich Cheshire CW8 2HQ on 1 October 2014 (1 page)
1 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(3 pages)
1 October 2014Registered office address changed from 2 John Street Bollington Macclesfield Cheshire SK10 5PE to Applewood Mere Crescent Oakmere Northwich Cheshire CW8 2HQ on 1 October 2014 (1 page)
1 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(3 pages)
26 February 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(3 pages)
26 February 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(3 pages)
26 February 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(3 pages)
15 November 2013Company name changed the yogurt hut LTD\certificate issued on 15/11/13
  • RES15 ‐ Change company name resolution on 2013-11-14
  • NM01 ‐ Change of name by resolution
(3 pages)
15 November 2013Company name changed the yogurt hut LTD\certificate issued on 15/11/13
  • RES15 ‐ Change company name resolution on 2013-11-14
  • NM01 ‐ Change of name by resolution
(3 pages)
22 October 2013Company name changed for the love of LIMITED\certificate issued on 22/10/13
  • RES15 ‐ Change company name resolution on 2013-10-22
  • NM01 ‐ Change of name by resolution
(3 pages)
22 October 2013Company name changed for the love of LIMITED\certificate issued on 22/10/13
  • RES15 ‐ Change company name resolution on 2013-10-22
  • NM01 ‐ Change of name by resolution
(3 pages)
26 February 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
26 February 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
21 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (3 pages)
21 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (3 pages)
21 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (3 pages)
25 June 2012Registered office address changed from 15 Highmarsh Crescent Manchester M20 2LU United Kingdom on 25 June 2012 (1 page)
25 June 2012Registered office address changed from 15 Highmarsh Crescent Manchester M20 2LU United Kingdom on 25 June 2012 (1 page)
5 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)