Advanced company searchLink opens in new window

LOVE CHEESE LIVE LTD

Company number 12700512

Filter by category

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)
17 May 2024 AA Accounts for a dormant company made up to 31 October 2023
07 Nov 2023 CS01 Confirmation statement made on 7 November 2023 with no updates
07 Nov 2023 CH01 Director's details changed for Miss Deborah Elizabeth Stewart on 7 November 2023
12 Jun 2023 AA Accounts for a dormant company made up to 31 October 2022
14 Dec 2022 AD01 Registered office address changed from Ferndale Whitchurch Road Aston Nantwich Cheshire CW5 8DB United Kingdom to 13-15 st. Johns Street Whitchurch SY13 1QT on 14 December 2022
16 Nov 2022 CS01 Confirmation statement made on 16 November 2022 with updates
16 Nov 2022 AP01 Appointment of Mr Stefan Craig Healey as a director on 24 August 2022
19 Apr 2022 AA Accounts for a dormant company made up to 31 October 2021
06 Dec 2021 CS01 Confirmation statement made on 16 November 2021 with updates
06 Dec 2021 TM01 Termination of appointment of Linda Jane Lewis-Williams as a director on 1 December 2021
06 Dec 2021 TM01 Termination of appointment of Henry William Elsby as a director on 1 December 2021
06 Dec 2021 AP01 Appointment of Mr Stephen Martyn Moncrieff as a director on 24 November 2021
21 Jul 2021 AA01 Current accounting period extended from 30 June 2021 to 31 October 2021
16 Nov 2020 CS01 Confirmation statement made on 16 November 2020 with updates
16 Nov 2020 AP01 Appointment of Miss Deborah Elizabeth Stewart as a director on 1 August 2020
16 Nov 2020 AP01 Appointment of Mrs Linda Jane Lewis-Williams as a director on 1 August 2020
16 Nov 2020 PSC08 Notification of a person with significant control statement
16 Nov 2020 AP01 Appointment of Mr Henry William Elsby as a director on 1 August 2020
16 Nov 2020 AP01 Appointment of Mr Christopher James Chisnall as a director on 1 August 2020
16 Nov 2020 TM01 Termination of appointment of Icda Awards Ltd as a director on 31 August 2020
16 Nov 2020 PSC07 Cessation of Linda Jane Lewis-Williams as a person with significant control on 31 August 2020
16 Nov 2020 PSC07 Cessation of Emma Knight as a person with significant control on 31 August 2020
16 Nov 2020 PSC07 Cessation of Icda Awards Ltd as a person with significant control on 31 August 2020
16 Nov 2020 PSC07 Cessation of Drama Group Ltd as a person with significant control on 31 August 2020
25 Aug 2020 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Ferndale Whitchurch Road Aston Nantwich Cheshire CW5 8DB on 25 August 2020