Background WavePink WaveYellow Wave

LOVE HANDMADE CAKES LIMITED (04475122)

LOVE HANDMADE CAKES LIMITED (04475122) is an active UK company. incorporated on 2 July 2002. with registered office in Leeds. The company operates in the Manufacturing sector, engaged in manufacture of bread; manufacture of fresh pastry goods and cakes. LOVE HANDMADE CAKES LIMITED has been registered for 23 years. Current directors include CHAUDHRY, Mohammed Ali, YOUNIS, Absar, YOUNIS, Mohammed.

Company Number
04475122
Status
active
Type
ltd
Incorporated
2 July 2002
Age
23 years
Address
Unit 3 Cardigan Trading Estate, Leeds, LS4 2BL
Industry Sector
Manufacturing
Business Activity
Manufacture of bread; manufacture of fresh pastry goods and cakes
Directors
CHAUDHRY, Mohammed Ali, YOUNIS, Absar, YOUNIS, Mohammed
SIC Codes
10710

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOVE HANDMADE CAKES LIMITED

LOVE HANDMADE CAKES LIMITED is an active company incorporated on 2 July 2002 with the registered office located in Leeds. The company operates in the Manufacturing sector, specifically engaged in manufacture of bread; manufacture of fresh pastry goods and cakes. LOVE HANDMADE CAKES LIMITED was registered 23 years ago.(SIC: 10710)

Status

active

Active since 23 years ago

Company No

04475122

LTD Company

Age

23 Years

Incorporated 2 July 2002

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 25 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Small Company

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (8 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026

Previous Company Names

EXQUISITE HANDMADE CAKES LIMITED
From: 28 June 2004To: 6 January 2016
PARRY'S PANTRY LIMITED
From: 12 May 2004To: 28 June 2004
ACCOUNTS HOUSE LIMITED
From: 2 July 2002To: 12 May 2004
Contact
Address

Unit 3 Cardigan Trading Estate Lennox Road Leeds, LS4 2BL,

Previous Addresses

Unit C Cardigan Workspace Lennox Road Leeds West Yorkshire LS4 2BL
From: 2 July 2002To: 22 August 2014
Timeline

30 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Jul 02
Director Left
Nov 09
Director Joined
Nov 09
Director Left
Feb 12
Loan Secured
Jun 13
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Funding Round
Sept 14
Loan Secured
Dec 14
Director Left
Jul 15
Funding Round
Sept 15
Funding Round
Nov 15
Funding Round
Feb 16
Director Joined
Feb 19
Capital Reduction
Jan 20
Share Buyback
Jan 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Director Left
Jul 23
Director Left
Aug 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Owner Exit
Sept 23
Owner Exit
Sept 23
Owner Exit
Sept 23
6
Funding
15
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

CHAUDHRY, Mohammed Ali

Active
Cardigan Trading Estate, LeedsLS4 2BL
Born November 1974
Director
Appointed 01 Sept 2023

YOUNIS, Absar

Active
Cardigan Trading Estate, LeedsLS4 2BL
Born May 1994
Director
Appointed 01 Sept 2023

YOUNIS, Mohammed

Active
Cardigan Trading Estate, LeedsLS4 2BL
Born April 1971
Director
Appointed 01 Sept 2023

PARRY, Vivienne Judith

Resigned
Margerison Road, IlkleyLS29 8QU
Secretary
Appointed 02 Jul 2002
Resigned 26 Jun 2015

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 02 Jul 2002
Resigned 29 Jan 2003

BOND, Joanne Elizabeth Mary

Resigned
Cardigan Trading Estate, LeedsLS4 2BL
Born March 1970
Director
Appointed 05 Jun 2014
Resigned 25 Aug 2023

JONES, Jeremy Richard

Resigned
Cardigan Trading Estate, LeedsLS4 2BL
Born March 1963
Director
Appointed 05 Jun 2014
Resigned 01 Sept 2023

LOWRIE, Andrew Kevin

Resigned
Cardigan Trading Estate, LeedsLS4 2BL
Born April 1970
Director
Appointed 21 Jan 2019
Resigned 30 Jun 2023

MCCANN, Paulla Michele

Resigned
Cardigan Trading Estate, LeedsLS4 2BL
Born April 1967
Director
Appointed 29 May 2014
Resigned 01 Sept 2023

PARRINGTON, Christopher James

Resigned
Park Drive, HeatonBD9 4DT
Born July 1966
Director
Appointed 01 Nov 2009
Resigned 17 Feb 2012

PARRY, Stephen Christopher

Resigned
7 Wood Terrace, South ShieldsNE33 4UY
Born August 1959
Director
Appointed 24 Apr 2004
Resigned 01 Nov 2009

PARRY, Vivienne Judith

Resigned
Margerison Road, IlkleyLS29 8QU
Born December 1961
Director
Appointed 02 Jul 2002
Resigned 26 Jun 2015

STOCKS, Nicholas John

Resigned
East Rombalds, IlkleyLS29 8RT
Born February 1959
Director
Appointed 02 Jul 2002
Resigned 13 Apr 2004

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 02 Jul 2002
Resigned 29 Jan 2003

Persons with significant control

4

1 Active
3 Ceased
Wallis Street, BradfordBD8 9RR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2023

Mrs Paulla Michele Mccann

Ceased
Cardigan Trading Estate, LeedsLS4 2BL
Born April 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Sept 2023

Mrs Joanne Elizabeth Mary Bond

Ceased
Cardigan Trading Estate, LeedsLS4 2BL
Born March 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Sept 2023

Mr Jeremy Richard Jones

Ceased
Cardigan Trading Estate, LeedsLS4 2BL
Born March 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Sept 2023
Fundings
Financials
Latest Activities

Filing History

129

Accounts With Accounts Type Small
25 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
15 November 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
16 September 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
13 May 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2023
TM01Termination of Director
Notification Of A Person With Significant Control
22 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Variation Of Rights Attached To Shares
15 September 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
15 September 2023
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 August 2023
TM01Termination of Director
Confirmation Statement With Updates
26 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2020
MR04Satisfaction of Charge
Resolution
30 January 2020
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
29 January 2020
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
28 January 2020
SH06Cancellation of Shares
Confirmation Statement With Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2019
AAAnnual Accounts
Resolution
24 June 2019
RESOLUTIONSResolutions
Resolution
20 June 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 May 2019
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
21 May 2019
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
25 February 2019
AP01Appointment of Director
Resolution
6 November 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
29 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2016
AAAnnual Accounts
Capital Allotment Shares
11 February 2016
SH01Allotment of Shares
Resolution
18 January 2016
RESOLUTIONSResolutions
Certificate Change Of Name Company
6 January 2016
CERTNMCertificate of Incorporation on Change of Name
Resolution
8 December 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Capital Allotment Shares
3 November 2015
SH01Allotment of Shares
Resolution
3 November 2015
RESOLUTIONSResolutions
Resolution
29 September 2015
RESOLUTIONSResolutions
Capital Allotment Shares
15 September 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
9 September 2015
AAAnnual Accounts
Capital Name Of Class Of Shares
24 July 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
24 July 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 July 2015
TM02Termination of Secretary
Capital Name Of Class Of Shares
29 January 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
29 January 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2014
MR01Registration of a Charge
Capital Allotment Shares
19 September 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Change Person Director Company With Change Date
22 August 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 August 2014
AD01Change of Registered Office Address
Resolution
18 July 2014
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
18 July 2014
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
8 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 July 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
13 June 2013
MR01Registration of a Charge
Second Filing Of Form With Form Type Made Up Date
18 December 2012
RP04RP04
Legacy
8 December 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 April 2012
AAAnnual Accounts
Termination Director Company With Name
21 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2010
AAAnnual Accounts
Termination Director Company With Name
19 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
19 November 2009
AP01Appointment of Director
Legacy
13 August 2009
288cChange of Particulars
Legacy
22 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 February 2009
AAAnnual Accounts
Legacy
30 January 2009
363aAnnual Return
Legacy
20 January 2009
88(2)Return of Allotment of Shares
Legacy
20 January 2009
88(2)Return of Allotment of Shares
Resolution
23 December 2008
RESOLUTIONSResolutions
Resolution
27 June 2008
RESOLUTIONSResolutions
Legacy
5 June 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
21 February 2008
AAAnnual Accounts
Legacy
10 December 2007
88(2)R88(2)R
Legacy
10 December 2007
128(1)128(1)
Legacy
26 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 March 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 September 2006
AAAnnual Accounts
Legacy
20 July 2006
363sAnnual Return (shuttle)
Legacy
13 September 2005
88(3)88(3)
Legacy
13 September 2005
88(2)R88(2)R
Legacy
13 September 2005
123Notice of Increase in Nominal Capital
Resolution
13 September 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
12 September 2005
AAAnnual Accounts
Legacy
20 July 2005
363sAnnual Return (shuttle)
Legacy
27 November 2004
395Particulars of Mortgage or Charge
Legacy
9 July 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
28 June 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
25 May 2004
AAAnnual Accounts
Legacy
15 May 2004
287Change of Registered Office
Legacy
15 May 2004
225Change of Accounting Reference Date
Certificate Change Of Name Company
12 May 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 April 2004
288aAppointment of Director or Secretary
Legacy
20 April 2004
288cChange of Particulars
Legacy
20 April 2004
288bResignation of Director or Secretary
Legacy
30 August 2003
363sAnnual Return (shuttle)
Legacy
7 August 2003
287Change of Registered Office
Legacy
30 January 2003
288bResignation of Director or Secretary
Legacy
30 January 2003
288bResignation of Director or Secretary
Legacy
15 July 2002
287Change of Registered Office
Legacy
15 July 2002
288aAppointment of Director or Secretary
Legacy
15 July 2002
288aAppointment of Director or Secretary
Incorporation Company
2 July 2002
NEWINCIncorporation