About

Registered Number: 04591752
Date of Incorporation: 15/11/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: Advanced Technology & Innovation Centre, 5 Oakwood Drive, Loughborough, Leicestershire, LE11 3QF,

 

Having been setup in 2002, We Love Surveys Ltd has its registered office in Loughborough, Leicestershire, it's status at Companies House is "Active". There are 4 directors listed as Dargie, Helen Marie, Churchward, Robert, Anderson, Gregory, Brooks, Matthew Paul for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DARGIE, Helen Marie 25 February 2014 - 1
ANDERSON, Gregory 31 March 2003 25 February 2014 1
BROOKS, Matthew Paul 25 February 2014 04 September 2015 1
Secretary Name Appointed Resigned Total Appointments
CHURCHWARD, Robert 01 April 2011 25 February 2014 1

Filing History

Document Type Date
CS01 - N/A 21 October 2019
AA - Annual Accounts 12 September 2019
DISS40 - Notice of striking-off action discontinued 16 January 2019
GAZ1 - First notification of strike-off action in London Gazette 15 January 2019
CS01 - N/A 09 January 2019
AA - Annual Accounts 15 November 2018
AD01 - Change of registered office address 27 September 2018
RESOLUTIONS - N/A 01 December 2017
CONNOT - N/A 01 December 2017
CS01 - N/A 08 November 2017
AA - Annual Accounts 04 October 2017
CS01 - N/A 24 October 2016
AA - Annual Accounts 20 July 2016
AD01 - Change of registered office address 11 March 2016
AR01 - Annual Return 02 November 2015
RESOLUTIONS - N/A 27 October 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 27 October 2015
SH19 - Statement of capital 27 October 2015
CAP-SS - N/A 27 October 2015
AA - Annual Accounts 12 October 2015
TM01 - Termination of appointment of director 17 September 2015
AD01 - Change of registered office address 29 May 2015
TM01 - Termination of appointment of director 29 May 2015
AR01 - Annual Return 03 March 2015
RESOLUTIONS - N/A 28 January 2015
SH08 - Notice of name or other designation of class of shares 28 January 2015
AA - Annual Accounts 20 November 2014
AD01 - Change of registered office address 23 September 2014
MR04 - N/A 27 February 2014
MR04 - N/A 27 February 2014
AP01 - Appointment of director 25 February 2014
AP01 - Appointment of director 25 February 2014
AP01 - Appointment of director 25 February 2014
TM01 - Termination of appointment of director 25 February 2014
TM01 - Termination of appointment of director 25 February 2014
TM02 - Termination of appointment of secretary 25 February 2014
AR01 - Annual Return 04 December 2013
TM01 - Termination of appointment of director 04 December 2013
AA - Annual Accounts 04 December 2013
TM01 - Termination of appointment of director 07 November 2013
TM01 - Termination of appointment of director 28 October 2013
AD01 - Change of registered office address 02 August 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 10 December 2012
CH01 - Change of particulars for director 10 December 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 09 November 2011
CH01 - Change of particulars for director 09 November 2011
TM02 - Termination of appointment of secretary 19 April 2011
AP03 - Appointment of secretary 19 April 2011
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 21 December 2010
MG01 - Particulars of a mortgage or charge 14 April 2010
AA - Annual Accounts 23 December 2009
AR01 - Annual Return 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
395 - Particulars of a mortgage or charge 09 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 2009
363a - Annual Return 18 February 2009
RESOLUTIONS - N/A 31 December 2008
123 - Notice of increase in nominal capital 31 December 2008
AA - Annual Accounts 01 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 May 2008
AA - Annual Accounts 16 January 2008
363a - Annual Return 05 November 2007
AA - Annual Accounts 23 November 2006
363a - Annual Return 02 November 2006
287 - Change in situation or address of Registered Office 10 August 2006
AA - Annual Accounts 22 December 2005
363a - Annual Return 22 November 2005
288c - Notice of change of directors or secretaries or in their particulars 21 November 2005
288c - Notice of change of directors or secretaries or in their particulars 21 November 2005
287 - Change in situation or address of Registered Office 10 August 2005
363s - Annual Return 03 November 2004
SA - Shares agreement 22 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 2004
288a - Notice of appointment of directors or secretaries 18 October 2004
AA - Annual Accounts 14 October 2004
395 - Particulars of a mortgage or charge 09 June 2004
363s - Annual Return 07 November 2003
RESOLUTIONS - N/A 09 September 2003
RESOLUTIONS - N/A 09 September 2003
RESOLUTIONS - N/A 09 September 2003
288a - Notice of appointment of directors or secretaries 09 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 2003
225 - Change of Accounting Reference Date 03 September 2003
287 - Change in situation or address of Registered Office 18 April 2003
RESOLUTIONS - N/A 10 April 2003
288a - Notice of appointment of directors or secretaries 10 April 2003
288a - Notice of appointment of directors or secretaries 10 April 2003
288b - Notice of resignation of directors or secretaries 10 April 2003
288b - Notice of resignation of directors or secretaries 10 April 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 April 2003
CERTNM - Change of name certificate 07 April 2003
288b - Notice of resignation of directors or secretaries 01 March 2003
288b - Notice of resignation of directors or secretaries 01 March 2003
288a - Notice of appointment of directors or secretaries 01 March 2003
288a - Notice of appointment of directors or secretaries 01 March 2003
287 - Change in situation or address of Registered Office 01 March 2003
NEWINC - New incorporation documents 15 November 2002

Mortgages & Charges

Description Date Status Charge by
Deed of charge 30 March 2010 Fully Satisfied

N/A

Deed of charge 27 March 2009 Fully Satisfied

N/A

Debenture 04 June 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.