Advanced company searchLink opens in new window

LOVE SUPREME FESTIVAL LIMITED

Company number 07167313

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Jul 2017 AP03 Appointment of Mrs Abolanle Abioye as a secretary on 3 July 2017
03 Jul 2017 CH01 Director's details changed for Alex Doherty on 3 July 2017
03 Jul 2017 CH01 Director's details changed for Trevor Bowen on 3 July 2017
17 Jun 2017 AP01 Appointment of Trevor Bowen as a director on 9 May 2017
15 Jun 2017 RESOLUTIONS Resolutions
  • RES13 ‐ The appointmemt of david sharpe is hereby ratified. Redesignation of shares as set out in the (the new articles). 09/05/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jun 2017 AA Full accounts made up to 31 March 2017
18 Aug 2016 CS01 Confirmation statement made on 30 June 2016 with updates
09 Aug 2016 SH01 Statement of capital following an allotment of shares on 30 June 2016
  • GBP 4,766.40
08 Aug 2016 SH01 Statement of capital following an allotment of shares on 30 June 2016
  • GBP 1,500.00
14 Jul 2016 MR04 Satisfaction of charge 1 in full
14 Jul 2016 MR04 Satisfaction of charge 071673130002 in full
07 Jul 2016 TM01 Termination of appointment of Jonathan Michael Henry Arendt as a director on 30 June 2016
07 Jul 2016 TM01 Termination of appointment of Duncan Murray Reid as a director on 30 June 2016
07 Jul 2016 AP01 Appointment of David Richard James Sharpe as a director on 30 June 2016
07 Jul 2016 AP01 Appointment of Sally Henrietta Davies as a director on 30 June 2016
07 Jul 2016 AP01 Appointment of Alex Doherty as a director on 30 June 2016
07 Jul 2016 AD01 Registered office address changed from 15 Golden Square London W1F 9JG to 364-366 Kensington High Street London W14 8NS on 7 July 2016
07 Jul 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Share transfers approved, other co business 30/06/2016
27 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
17 May 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,500
04 May 2016 TM01 Termination of appointment of Richard John Norwood Wheatly as a director on 22 April 2015
05 Dec 2015 TM01 Termination of appointment of Paul Nicholas Bedford as a director on 30 October 2015
04 Dec 2015 AP01 Appointment of Mr Duncan Murray Reid as a director on 30 October 2015
04 Dec 2015 TM02 Termination of appointment of Paul Nicholas Bedford as a secretary on 30 October 2015
22 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015