Company NameLove Your Nation Limited
DirectorRebecca Louise Jackson
Company StatusActive
Company Number08838742
CategoryPrivate Limited Company
Incorporation Date9 January 2014(10 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMrs Rebecca Louise Jackson
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address166 Banks Road
West Kirby
Wirral
CH48 0RH
Wales
Director NameMr Steven Ramsay
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address166 Banks Road
West Kirby
Wirral
CH48 0RH
Wales

Location

Registered Address166 Banks Road
West Kirby
Wirral
CH48 0RH
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardWest Kirby and Thurstaston
Built Up AreaWest Kirby/Hoylake
Address MatchesOver 70 other UK companies use this postal address

Shareholders

50 at £1Rebecca Furlong
50.00%
Ordinary
50 at £1Steven Ramsay
50.00%
Ordinary

Financials

Year2014
Net Worth£4,593
Cash£3,832
Current Liabilities£9,668

Accounts

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

Returns

Latest Return18 April 2023 (1 year ago)
Next Return Due2 May 2024 (1 week from now)

Filing History

26 September 2023Micro company accounts made up to 31 December 2022 (6 pages)
27 April 2023Confirmation statement made on 18 April 2023 with no updates (3 pages)
28 September 2022Micro company accounts made up to 31 December 2021 (6 pages)
3 May 2022Confirmation statement made on 18 April 2022 with no updates (3 pages)
29 September 2021Micro company accounts made up to 31 December 2020 (6 pages)
28 April 2021Confirmation statement made on 18 April 2021 with no updates (3 pages)
21 December 2020Micro company accounts made up to 31 December 2019 (6 pages)
27 April 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
25 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
30 April 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (6 pages)
18 April 2018Confirmation statement made on 18 April 2018 with updates (4 pages)
18 April 2018Termination of appointment of Steven Ramsay as a director on 6 April 2018 (1 page)
18 April 2018Change of details for Mrs Rebecca Louise Jackson as a person with significant control on 6 April 2018 (2 pages)
18 April 2018Cessation of Steven Ramsay as a person with significant control on 6 April 2018 (1 page)
5 February 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
12 September 2017Registered office address changed from 4 Banks Road West Kirby Wirral Merseyside CH48 4HB to 166 Banks Road West Kirby Wirral CH48 0RH on 12 September 2017 (1 page)
12 September 2017Registered office address changed from 4 Banks Road West Kirby Wirral Merseyside CH48 4HB to 166 Banks Road West Kirby Wirral CH48 0RH on 12 September 2017 (1 page)
6 March 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
5 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(3 pages)
5 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
12 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(3 pages)
12 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(3 pages)
12 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(3 pages)
19 November 2014Director's details changed for Miss Rebecca Louise Furlong on 19 November 2014 (2 pages)
19 November 2014Director's details changed for Miss Rebecca Louise Furlong on 19 November 2014 (2 pages)
24 April 2014Registered office address changed from 66 Meols Drive Hoylake Wirral Merseyside CH47 4AW United Kingdom on 24 April 2014 (1 page)
24 April 2014Registered office address changed from 66 Meols Drive Hoylake Wirral Merseyside CH47 4AW United Kingdom on 24 April 2014 (1 page)
10 January 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
10 January 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
9 January 2014Incorporation
Statement of capital on 2014-01-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 January 2014Incorporation
Statement of capital on 2014-01-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)