LOVE LOAFING LTD

1 Kings Avenue, London, N21 3NA, United Kingdom
StatusACTIVE
Company No.08151241
CategoryPrivate Limited Company
Incorporated20 Jul 2012
Age11 years, 10 months, 18 days
JurisdictionEngland Wales

SUMMARY

LOVE LOAFING LTD is an active private limited company with number 08151241. It was incorporated 11 years, 10 months, 18 days ago, on 20 July 2012. The company address is 1 Kings Avenue, London, N21 3NA, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 07 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2023

Action Date: 20 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2023

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2022

Action Date: 20 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2021

Action Date: 20 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Change account reference date company previous extended

Date: 27 Aug 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA01

New date: 2020-02-29

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jul 2020

Action Date: 20 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-20

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2019

Action Date: 20 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Aug 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2018

Action Date: 20 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-20

Documents

View document PDF

Gazette notice compulsory

Date: 31 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2017

Action Date: 20 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2016

Action Date: 06 Oct 2016

Category: Address

Type: AD01

New address: 1 Kings Avenue London N21 3NA

Change date: 2016-10-06

Old address: 869 High Road London N12 8QA

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2016

Action Date: 20 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2015

Action Date: 20 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-20

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2015

Action Date: 19 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-19

Officer name: Miss Susan Veronica Mcduell

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Aug 2015

Action Date: 18 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-18

Old address: 1 Kings Avenue Winchmore Hill London N21 3NA

New address: 869 High Road London N12 8QA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2014

Action Date: 20 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2013

Action Date: 20 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-20

Documents

View document PDF

Change account reference date company current extended

Date: 12 Apr 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA01

Made up date: 2013-07-31

New date: 2013-08-31

Documents

View document PDF

Appoint person director company with name

Date: 02 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Susan Veronica Mcduell

Documents

View document PDF

Termination director company with name

Date: 02 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Mcduell

Documents

View document PDF

Appoint person director company with name

Date: 15 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Walter Mcduell

Documents

View document PDF

Termination director company with name

Date: 15 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Mcduell

Documents

View document PDF

Certificate change of name company

Date: 07 Aug 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed loafers love LTD\certificate issued on 07/08/12

Documents

View document PDF

Incorporation company

Date: 20 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARROW CHILDCARE LIMITED

ADMIRAL POINT UNIT 4, 162 QUEENS PROMENADE,BLACKPOOL,FY2 9GL

Number:11735270
Status:ACTIVE
Category:Private Limited Company
Number:02836164
Status:ACTIVE
Category:Private Limited Company

GLOBAL CHIROPRACTIC (NI) LTD

FLANNIGAN EDMONDS BANNON PEARL ASSURANCE HOUSE,BELFAST,BT1 5HB

Number:NI603631
Status:ACTIVE
Category:Private Limited Company

JOHN ROBBINS LIMITED

THE LODGE,BATTLE,TN33 0TX

Number:06109865
Status:ACTIVE
Category:Private Limited Company

MECHANICS FOR US LIMITED

58A LOUGHBOROUGH ROAD,LONDON,SW9 7SB

Number:06839322
Status:ACTIVE
Category:Private Limited Company

SUPERHERO SERIES LTD

122 FEERING HILL,COLCHESTER,CO5 9PY

Number:10312457
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source