Advanced company searchLink opens in new window

LOVE HEMP GROUP PLC

Company number 11797850

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)
05 May 2023 AD01 Registered office address changed from 18 Progress Way Croydon CR0 4XD England to C/O Begbies Traynor 29th Floor 40 Bank Street London E14 5NR on 5 May 2023
05 May 2023 600 Appointment of a voluntary liquidator
05 May 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-04-04
05 May 2023 LIQ02 Statement of affairs
20 Feb 2023 MR04 Satisfaction of charge 117978500001 in full
20 Feb 2023 MR04 Satisfaction of charge 117978500002 in full
02 Feb 2023 TM02 Termination of appointment of James Martin as a secretary on 20 January 2023
19 Jan 2023 AP01 Appointment of Miss Fahmeeda Ahmed Khan as a director on 19 January 2023
19 Jan 2023 TM01 Termination of appointment of Graham David Mullis as a director on 19 January 2023
19 Jan 2023 TM01 Termination of appointment of Anthony William Dyer as a director on 19 January 2023
22 Dec 2022 AD01 Registered office address changed from Suite 1 15 Ingestre Place London W1F 0DU United Kingdom to 18 Progress Way Croydon CR0 4XD on 22 December 2022
21 Dec 2022 TM01 Termination of appointment of Andrew Male as a director on 14 December 2022
16 Dec 2022 MR01 Registration of charge 117978500002, created on 13 December 2022
15 Dec 2022 MR01 Registration of charge 117978500001, created on 13 December 2022
08 Jul 2022 AP03 Appointment of Mr James Martin as a secretary on 8 July 2022
08 Jul 2022 AP01 Appointment of Mr Anthony William Dyer as a director on 5 July 2022
08 Jul 2022 TM02 Termination of appointment of Westend Corporate Llp as a secretary on 7 July 2022
08 Jul 2022 TM01 Termination of appointment of Garry John Cook as a director on 6 July 2022
18 Mar 2022 SH01 Statement of capital following an allotment of shares on 21 February 2022
  • GBP 11,988,046.31
18 Mar 2022 SH01 Statement of capital following an allotment of shares on 8 February 2022
  • GBP 11,482,488.81
04 Mar 2022 AP01 Appointment of Mr Graham David Mullis as a director on 14 February 2022
04 Mar 2022 AP01 Appointment of Garry Cook as a director on 14 February 2022
25 Feb 2022 TM01 Termination of appointment of James Ward as a director on 21 February 2022
17 Feb 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Authorised the directors to reduce the share premium account of the company by the value of the premium account being £17,927,000 to implement a shatr incentive plan 04/02/2022
09 Feb 2022 CS01 Confirmation statement made on 29 January 2022 with no updates