Company NameLove Lane Consulting Limited
Company StatusDissolved
Company Number04486448
CategoryPrivate Limited Company
Incorporation Date15 July 2002(21 years, 9 months ago)
Dissolution Date24 January 2012 (12 years, 2 months ago)
Previous NameVinestone Associates Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameBrian Ian Daniels
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2002(4 months, 1 week after company formation)
Appointment Duration9 years, 2 months (closed 24 January 2012)
RoleExecutive
Correspondence AddressDomaine De La Bastide
254, Allee Du Mas De La Bastide
30900 Nimes
France
Secretary NameEsperanza Uves
NationalityBritish
StatusClosed
Appointed25 November 2002(4 months, 1 week after company formation)
Appointment Duration9 years, 2 months (closed 24 January 2012)
RoleCompany Director
Correspondence AddressDomaine De La Bastide
254, Allee Du Mas De La Bastide
30900 Nimes
France
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 July 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 July 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1759 London Road
Leigh On Sea
Essex
SS9 2RZ
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 July 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

24 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2011First Gazette notice for voluntary strike-off (1 page)
11 October 2011First Gazette notice for voluntary strike-off (1 page)
28 September 2011Application to strike the company off the register (3 pages)
28 September 2011Application to strike the company off the register (3 pages)
16 August 2011Annual return made up to 15 July 2011 with a full list of shareholders
Statement of capital on 2011-08-16
  • GBP 100
(4 pages)
16 August 2011Annual return made up to 15 July 2011 with a full list of shareholders
Statement of capital on 2011-08-16
  • GBP 100
(4 pages)
18 November 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
18 November 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
28 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
28 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
16 October 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
16 October 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
20 August 2009Return made up to 15/07/09; full list of members (3 pages)
20 August 2009Return made up to 15/07/09; full list of members (3 pages)
26 November 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
26 November 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
15 September 2008Return made up to 15/07/08; full list of members (3 pages)
15 September 2008Return made up to 15/07/08; full list of members (3 pages)
10 March 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
10 March 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
16 August 2007Return made up to 15/07/07; full list of members (2 pages)
16 August 2007Return made up to 15/07/07; full list of members (2 pages)
7 March 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
7 March 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
1 August 2006Return made up to 15/07/06; full list of members (2 pages)
1 August 2006Return made up to 15/07/06; full list of members (2 pages)
30 September 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
30 September 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
20 July 2005Return made up to 15/07/05; full list of members (2 pages)
20 July 2005Return made up to 15/07/05; full list of members (2 pages)
13 July 2005Secretary's particulars changed (1 page)
13 July 2005Director's particulars changed (1 page)
13 July 2005Director's particulars changed (1 page)
13 July 2005Secretary's particulars changed (1 page)
17 November 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
17 November 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
8 September 2004Return made up to 15/07/04; full list of members (6 pages)
8 September 2004Return made up to 15/07/04; full list of members (6 pages)
14 December 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
14 December 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
4 September 2003Return made up to 15/07/03; full list of members (6 pages)
4 September 2003Return made up to 15/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 August 2003Ad 25/11/02-25/11/02 £ si [email protected]=100 £ ic 1/101 (1 page)
27 August 2003Ad 25/11/02-25/11/02 £ si [email protected]=100 £ ic 1/101 (1 page)
18 February 2003Director resigned (2 pages)
18 February 2003Director resigned (2 pages)
18 February 2003Secretary resigned (2 pages)
18 February 2003Secretary resigned (2 pages)
10 February 2003Company name changed vinestone associates LIMITED\certificate issued on 10/02/03 (2 pages)
10 February 2003Company name changed vinestone associates LIMITED\certificate issued on 10/02/03 (2 pages)
8 February 2003New director appointed (2 pages)
8 February 2003New secretary appointed (2 pages)
8 February 2003New director appointed (2 pages)
8 February 2003New secretary appointed (2 pages)
31 December 2002Registered office changed on 31/12/02 from: 788-790 finchley road london NW11 7TJ (1 page)
31 December 2002Registered office changed on 31/12/02 from: 788-790 finchley road london NW11 7TJ (1 page)
15 July 2002Incorporation (18 pages)