- Company Overview for LOVESPACE LIMITED (07694327)
- Filing history for LOVESPACE LIMITED (07694327)
- People for LOVESPACE LIMITED (07694327)
- Registers for LOVESPACE LIMITED (07694327)
- More for LOVESPACE LIMITED (07694327)
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
|
|
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
|
|
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
|
|
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 |