About

Registered Number: 05366149
Date of Incorporation: 16/02/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: The Abbey Maltings Lane, Church Street Corby Glen, Grantham, Lincolnshire, NG33 4NJ

 

Love Construction Ltd was founded on 16 February 2005 with its registered office in Grantham. Currently we aren't aware of the number of employees at the Love Construction Ltd. There are 2 directors listed as Love, Lorraine Anne, Love, Jonathan Bruce for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOVE, Jonathan Bruce 16 February 2005 - 1
Secretary Name Appointed Resigned Total Appointments
LOVE, Lorraine Anne 16 February 2005 - 1

Filing History

Document Type Date
CS01 - N/A 19 February 2020
AA - Annual Accounts 05 December 2019
CS01 - N/A 26 February 2019
AA - Annual Accounts 26 December 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 20 January 2018
CS01 - N/A 21 February 2017
AA - Annual Accounts 26 December 2016
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 20 January 2016
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 13 January 2014
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 09 January 2013
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 27 February 2012
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 07 April 2009
AA - Annual Accounts 23 February 2009
363a - Annual Return 19 May 2008
AA - Annual Accounts 28 February 2008
363a - Annual Return 06 March 2007
395 - Particulars of a mortgage or charge 15 February 2007
395 - Particulars of a mortgage or charge 09 February 2007
395 - Particulars of a mortgage or charge 02 February 2007
AA - Annual Accounts 18 December 2006
363s - Annual Return 05 April 2006
225 - Change of Accounting Reference Date 30 January 2006
RESOLUTIONS - N/A 18 November 2005
RESOLUTIONS - N/A 18 November 2005
RESOLUTIONS - N/A 18 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 November 2005
288b - Notice of resignation of directors or secretaries 15 March 2005
288b - Notice of resignation of directors or secretaries 15 March 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
287 - Change in situation or address of Registered Office 15 March 2005
NEWINC - New incorporation documents 16 February 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 06 February 2007 Outstanding

N/A

Legal charge 06 February 2007 Outstanding

N/A

Debenture 29 January 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.