LOVE MY GROUP LIMITED
Company Documents
| Date | Description |
|---|---|
| 18/07/2518 July 2025 | Compulsory strike-off action has been suspended |
| 18/07/2518 July 2025 | Compulsory strike-off action has been suspended |
| 03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
| 03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
| 04/07/244 July 2024 | Registered office address changed from BH21 7PT Suite 18F Peartree Business Centre Wimborne Dorset BH21 7PT United Kingdom to Wilson House, 2 Lorne Park Road Bournemouth BH1 1JN on 2024-07-04 |
| 30/06/2430 June 2024 | Confirmation statement made on 2024-06-22 with no updates |
| 28/03/2428 March 2024 | Micro company accounts made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 29/06/2329 June 2023 | Confirmation statement made on 2023-06-22 with no updates |
| 30/03/2330 March 2023 | Micro company accounts made up to 2022-06-30 |
| 02/12/222 December 2022 | Compulsory strike-off action has been discontinued |
| 02/12/222 December 2022 | Compulsory strike-off action has been discontinued |
| 01/12/221 December 2022 | Micro company accounts made up to 2021-06-30 |
| 10/11/2210 November 2022 | Compulsory strike-off action has been suspended |
| 10/11/2210 November 2022 | Compulsory strike-off action has been suspended |
| 18/10/2218 October 2022 | First Gazette notice for compulsory strike-off |
| 18/10/2218 October 2022 | First Gazette notice for compulsory strike-off |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 21/02/2221 February 2022 | Registered office address changed from 2a Henry Street Nuneaton CV11 5SQ England to Peartree Business Centre Co War on Waste Cobham Road Ferndown Industrial Estate Wimborne BH21 7PT on 2022-02-21 |
| 06/07/216 July 2021 | Cessation of Benedict Lee Elsom as a person with significant control on 2021-04-01 |
| 06/07/216 July 2021 | Confirmation statement made on 2021-06-22 with updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 03/08/203 August 2020 | CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES |
| 30/07/2030 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY DE-LA-CRUZ / 22/06/2020 |
| 30/07/2030 July 2020 | PSC'S CHANGE OF PARTICULARS / MR BRADLEY DE-LA-CRUZ / 22/06/2020 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 11/06/2011 June 2020 | APPOINTMENT TERMINATED, DIRECTOR BENEDICT ELSOM |
| 31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 06/07/196 July 2019 | CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES |
| 06/07/196 July 2019 | CESSATION OF JANET HENRIETTA BLAKE AS A PSC |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 02/05/192 May 2019 | APPOINTMENT TERMINATED, DIRECTOR JANET BLAKE |
| 23/03/1923 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 05/07/185 July 2018 | CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 13/07/1713 July 2017 | REGISTERED OFFICE CHANGED ON 13/07/2017 FROM 2A HENRY STREEY NUNEATON CV11 5SQ ENGLAND |
| 23/06/1723 June 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 23/06/1723 June 2017 | SECRETARY APPOINTED MR KUEN YIU TO |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company