LOVE INC LTD - TUNBRIDGE WELLS


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-10-30 View Report
Confirmation statement. Statement with no updates. 2023-09-07 View Report
Accounts. Accounts type micro entity. 2022-11-15 View Report
Confirmation statement. Statement with updates. 2022-09-14 View Report
Officers. Officer name: Hannah Gee. Termination date: 2022-01-01. 2022-01-01 View Report
Officers. Officer name: Mr Christopher Mark Utting. Appointment date: 2021-12-31. 2021-12-31 View Report
Officers. Termination date: 2021-12-31. Officer name: Colin Gee. 2021-12-31 View Report
Accounts. Accounts type micro entity. 2021-12-10 View Report
Persons with significant control. Notification date: 2021-12-08. Psc name: Joanna Utting. 2021-12-08 View Report
Address. New address: 10 st Michaels Road Tunbridge Wells Kent TN4 9JG. Change date: 2021-12-08. Old address: 10 10 st. Michaels Road Tunbridge Wells Kent TN4 9JG United Kingdom. 2021-12-08 View Report
Persons with significant control. Psc name: Hannah Gee. Cessation date: 2021-12-08. 2021-12-08 View Report
Address. Change date: 2021-12-08. New address: 10 10 st. Michaels Road Tunbridge Wells Kent TN4 9JG. Old address: 3 Hither Chantlers Langton Green Tunbridge Wells TN3 0BJ England. 2021-12-08 View Report
Capital. Capital allotment shares. 2021-12-08 View Report
Officers. Appointment date: 2021-12-08. Officer name: Mrs Joanna Utting. 2021-12-08 View Report
Confirmation statement. Statement with no updates. 2021-09-07 View Report
Accounts. Accounts type micro entity. 2020-11-11 View Report
Confirmation statement. Statement with no updates. 2020-09-08 View Report
Officers. Change date: 2020-07-29. Officer name: Mrs Hannah Gee. 2020-08-05 View Report
Officers. Officer name: Colin Gee. Change date: 2020-07-29. 2020-08-05 View Report
Persons with significant control. Psc name: Mrs Hannah Gee. Change date: 2020-07-29. 2020-08-05 View Report
Address. Old address: Hollonds Farm Lodge Langton Road Langton Green Tunbridge Wells TN3 9SS England. New address: 3 Hither Chantlers Langton Green Tunbridge Wells TN3 0BJ. Change date: 2020-08-05. 2020-08-05 View Report
Accounts. Accounts type micro entity. 2020-02-07 View Report
Confirmation statement. Statement with no updates. 2019-09-10 View Report
Persons with significant control. Change date: 2019-02-26. Psc name: Mrs Hannah Gee. 2019-09-10 View Report
Officers. Change date: 2019-02-26. Officer name: Mrs Hannah Gee. 2019-09-10 View Report
Officers. Change date: 2019-02-26. Officer name: Colin Gee. 2019-09-10 View Report
Accounts. Accounts type micro entity. 2019-06-07 View Report
Address. Old address: 3 Hither Chantlers Langton Green Tunbridge Wells Kent TN3 0BJ England. Change date: 2019-02-26. New address: Hollonds Farm Lodge Langton Road Langton Green Tunbridge Wells TN3 9SS. 2019-02-26 View Report
Confirmation statement. Statement with no updates. 2018-09-21 View Report
Accounts. Accounts type micro entity. 2018-06-26 View Report
Confirmation statement. Statement with no updates. 2017-09-23 View Report
Accounts. Accounts type total exemption small. 2017-06-28 View Report
Confirmation statement. Statement with updates. 2016-09-17 View Report
Accounts. Accounts type total exemption small. 2016-06-29 View Report
Address. Change date: 2015-12-11. New address: 3 Hither Chantlers Langton Green Tunbridge Wells Kent TN3 0BJ. Old address: 26 Boyne Park Tunbridge Wells TN4 8ET. 2015-12-11 View Report
Annual return. With made up date full list shareholders. 2015-10-28 View Report
Accounts. Accounts type total exemption small. 2015-06-28 View Report
Annual return. With made up date full list shareholders. 2014-10-08 View Report
Accounts. Accounts type total exemption small. 2014-06-06 View Report
Annual return. With made up date full list shareholders. 2013-10-03 View Report
Incorporation. Incorporation company. 2012-09-07 View Report