Advanced company searchLink opens in new window

LOVE THE SALES LIMITED

Company number 08642577

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)
16 Apr 2024 CS01 Confirmation statement made on 5 April 2024 with updates
15 Apr 2024 PSC05 Change of details for The Collective Llp as a person with significant control on 1 April 2024
19 Dec 2023 AD01 Registered office address changed from The Frames 1 Phipp St London EC2A 4PS United Kingdom to 128 City Road London EC1V 2NX on 19 December 2023
31 May 2023 AA Total exemption full accounts made up to 31 August 2022
19 Apr 2023 CS01 Confirmation statement made on 5 April 2023 with updates
17 Apr 2023 PSC04 Change of details for Mr Mark Solomon as a person with significant control on 1 April 2023
17 Apr 2023 SH01 Statement of capital following an allotment of shares on 1 April 2023
  • GBP 3,140.558
05 Jan 2023 SH01 Statement of capital following an allotment of shares on 17 August 2022
  • GBP 3,107.069
08 Nov 2022 AP01 Appointment of Mr Benedict Myles Ludlow Ashworth as a director on 21 October 2022
08 Nov 2022 TM01 Termination of appointment of John Edward Bailye as a director on 21 October 2022
08 Apr 2022 AA Total exemption full accounts made up to 31 August 2021
05 Apr 2022 CS01 Confirmation statement made on 5 April 2022 with updates
05 Apr 2022 SH01 Statement of capital following an allotment of shares on 5 April 2022
  • GBP 3,085.714
23 Mar 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 9 March 2022
  • GBP 3,054.665
15 Mar 2022 SH02 Sub-division of shares on 3 March 2022
12 Mar 2022 MA Memorandum and Articles of Association
12 Mar 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision of shares, res dated 31/03/21 revoked 16/02/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Mar 2022 AP01 Appointment of Mr Jacek Ostrowski as a director on 3 March 2022
10 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with updates
10 Mar 2022 SH01 Statement of capital following an allotment of shares on 3 March 2022
  • GBP 3,054.665
  • ANNOTATION Clarification a second filed SH01 was registered on 23/03/22
04 Feb 2022 MA Memorandum and Articles of Association
04 Feb 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jan 2022 RP04CS01 Second filing of Confirmation Statement dated 5 December 2021
24 Jan 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 November 2021
  • GBP 2,795.9
05 Dec 2021 CS01 Confirmation statement made on 5 December 2021 with updates
  • ANNOTATION Clarification a second filed CS01(amending statement of capital and shareholders information) was registered on 25/01/2022.