Advanced company searchLink opens in new window

LOVESPACE LIMITED

Company number 07694327

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Jul 2017 CS01 Confirmation statement made on 5 July 2017 with updates
19 Jul 2017 PSC02 Notification of Mailstorage Limited as a person with significant control on 5 July 2017
17 Jul 2017 PSC09 Withdrawal of a person with significant control statement on 17 July 2017
08 May 2017 TM01 Termination of appointment of Abraham Schneider as a director on 24 March 2017
05 Apr 2017 AP01 Appointment of Abraham Schneider as a director on 24 March 2017
17 Feb 2017 AD01 Registered office address changed from 60 Gray's Inn Road London WC1X 8LU United Kingdom to 5th Floor One New Change London EC4M 9AF on 17 February 2017
12 Dec 2016 TM01 Termination of appointment of Cristian Cornelius Young as a director on 1 December 2016
25 Nov 2016 AA Total exemption full accounts made up to 31 December 2015
11 Nov 2016 AP01 Appointment of Mr Simon Fattuhi as a director on 27 October 2016
11 Nov 2016 TM01 Termination of appointment of Brett Jamie Akker as a director on 27 October 2016
06 Jul 2016 CS01 Confirmation statement made on 5 July 2016 with updates
03 Jan 2016 AA Total exemption small company accounts made up to 31 December 2014
09 Dec 2015 AD01 Registered office address changed from 60 Gray's Inn Road London WC1X 8AQ United Kingdom to 60 Gray's Inn Road London WC1X 8LU on 9 December 2015
26 Oct 2015 AD01 Registered office address changed from Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE to 60 Gray's Inn Road London WC1X 8AQ on 26 October 2015
24 Jul 2015 AR01 Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
08 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
05 Sep 2014 AD01 Registered office address changed from 8 Lombard Road Wimbledon London SW19 3TZ to Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE on 5 September 2014
09 Jul 2014 AR01 Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
09 Jul 2014 AD03 Register(s) moved to registered inspection location
09 Jul 2014 AD02 Register inspection address has been changed
28 Feb 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 05/10/2011
23 Aug 2013 AP01 Appointment of Mr Cristian Cornelius Young as a director
23 Aug 2013 AP01 Appointment of Stephen Thomas Folwell as a director
23 Aug 2013 TM01 Termination of appointment of Michael Conway as a director
23 Aug 2013 AA01 Current accounting period extended from 31 July 2013 to 31 December 2013