LOVE MY GROUP LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 Compulsory strike-off action has been suspended

View Document

18/07/2518 July 2025 Compulsory strike-off action has been suspended

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

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

View Document

30/06/2430 June 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

28/03/2428 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/06/2329 June 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

30/03/2330 March 2023 Micro company accounts made up to 2022-06-30

View Document

02/12/222 December 2022 Compulsory strike-off action has been discontinued

View Document

02/12/222 December 2022 Compulsory strike-off action has been discontinued

View Document

01/12/221 December 2022 Micro company accounts made up to 2021-06-30

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

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

View Document

06/07/216 July 2021 Cessation of Benedict Lee Elsom as a person with significant control on 2021-04-01

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-22 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES

View Document

30/07/2030 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY DE-LA-CRUZ / 22/06/2020

View Document

30/07/2030 July 2020 PSC'S CHANGE OF PARTICULARS / MR BRADLEY DE-LA-CRUZ / 22/06/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/06/2011 June 2020 APPOINTMENT TERMINATED, DIRECTOR BENEDICT ELSOM

View Document

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

06/07/196 July 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES

View Document

06/07/196 July 2019 CESSATION OF JANET HENRIETTA BLAKE AS A PSC

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

02/05/192 May 2019 APPOINTMENT TERMINATED, DIRECTOR JANET BLAKE

View Document

23/03/1923 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

13/07/1713 July 2017 REGISTERED OFFICE CHANGED ON 13/07/2017 FROM 2A HENRY STREEY NUNEATON CV11 5SQ ENGLAND

View Document

23/06/1723 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/06/1723 June 2017 SECRETARY APPOINTED MR KUEN YIU TO

View Document


More Company Information


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