LOVEFOODUK LIMITED

Fairfax House 6a Mill Field Road Fairfax House 6a Mill Field Road, Bingley, BD16 1PY, England
StatusACTIVE
Company No.08381804
CategoryPrivate Limited Company
Incorporated30 Jan 2013
Age11 years, 4 months, 18 days
JurisdictionEngland Wales

SUMMARY

LOVEFOODUK LIMITED is an active private limited company with number 08381804. It was incorporated 11 years, 4 months, 18 days ago, on 30 January 2013. The company address is Fairfax House 6a Mill Field Road Fairfax House 6a Mill Field Road, Bingley, BD16 1PY, England.



Company Fillings

Confirmation statement with no updates

Date: 30 Jan 2024

Action Date: 30 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2023

Action Date: 30 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2022

Action Date: 30 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2021

Action Date: 11 May 2021

Category: Address

Type: AD01

Old address: 7 Warren Lane Gilstead Bingley West Yorkshire BD16 3LA England

New address: Fairfax House 6a Mill Field Road Cottingley Bingley BD16 1PY

Change date: 2021-05-11

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2021

Action Date: 30 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2020

Action Date: 30 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2019

Action Date: 30 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-30

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2018

Action Date: 24 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-24

Officer name: Mr Andrew Westman

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2018

Action Date: 30 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-30

New address: 7 Warren Lane Gilstead Bingley West Yorkshire BD16 3LA

Old address: 7 Shibden Head Court Queensbury Bradford West Yorkshire BD13 2NY

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2018

Action Date: 30 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Westman

Change date: 2018-09-30

Documents

View document PDF

Change to a person with significant control

Date: 30 Sep 2018

Action Date: 30 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gary Robertshaw

Change date: 2018-09-30

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2018

Action Date: 30 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gary Robertshaw

Change date: 2018-09-30

Documents

View document PDF

Change to a person with significant control

Date: 30 Sep 2018

Action Date: 30 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-30

Psc name: Mr Andrew Westman

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2018

Action Date: 30 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2017

Action Date: 30 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2016

Action Date: 30 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2015

Action Date: 30 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 14 Apr 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2014

Action Date: 30 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-30

Documents

View document PDF

Incorporation company

Date: 30 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:LP009454
Status:ACTIVE
Category:Limited Partnership

ESTELLE PARK (MANAGEMENT) LIMITED

ESTELLE PARK,EASTVILLE,BS5 6LS

Number:01900508
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FRYSTONE LIMITED

GROUND FLOOR CHARLES HOUSE,LONDON,SW1Y 4LR

Number:09465170
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

IMPACT SCOTLAND TRADING LIMITED

C/O TURCAN CONNELL PRINCES EXCHANGE,EDINBURGH,EH3 9EE

Number:SC555692
Status:ACTIVE
Category:Private Limited Company

LIFE & HEALTH CENTER LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11612960
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MY PURE AESTHETICS LIMITED

20 SANDALL CLOSE,LONDON,W5 1JE

Number:10949705
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