Advanced company searchLink opens in new window

LIKE IT LOVE IT LIMITED

Company number 13337058

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)
28 Apr 2024 AP01 Appointment of Mrs Carol Kier as a director on 31 December 2023
10 Aug 2023 CERTNM Company name changed the brunch club presents LTD\certificate issued on 10/08/23
  • NM04 ‐ Change of name by provision in articles
28 Jul 2023 RP04CS01 Second filing of Confirmation Statement dated 14 April 2023
14 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
30 Jun 2023 CH01 Director's details changed for Mr Zack Hakim Dad on 30 June 2023
30 Jun 2023 CH01 Director's details changed for Mr Peter Jamie Preston on 30 June 2023
30 Jun 2023 PSC04 Change of details for Mr Peter Jamie Preston as a person with significant control on 30 June 2023
30 Jun 2023 PSC04 Change of details for Mr Zack Hakim Dad as a person with significant control on 30 June 2023
09 Jun 2023 CS01 Confirmation statement made on 14 April 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 28/07/2023
03 Apr 2023 AD01 Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 3 April 2023
12 Dec 2022 AA01 Current accounting period shortened from 30 April 2023 to 31 December 2022
01 Aug 2022 AD01 Registered office address changed from The Bristol Office 2nd Floor, High Street Westbury-on-Trym, Bristol BS9 3BY England to 64 New Cavendish Street London W1G 8TB on 1 August 2022
27 Jul 2022 PSC04 Change of details for Mr Peter Jamie Preston as a person with significant control on 16 April 2021
25 Jul 2022 CH01 Director's details changed for Mr Peter Jamie Preston on 16 April 2021
15 Jul 2022 AA Total exemption full accounts made up to 30 April 2022
13 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
12 Jul 2022 CS01 Confirmation statement made on 14 April 2022 with updates
05 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
01 Jul 2022 CH01 Director's details changed for Mr Peter Jamie Preston on 1 July 2022
01 Jul 2022 CH01 Director's details changed for Mr Zack Hakim Dad on 1 July 2022
01 Jul 2022 PSC04 Change of details for Mr Peter Jamie Preston as a person with significant control on 1 July 2022
01 Jul 2022 PSC04 Change of details for Mr Zack Hakim Dad as a person with significant control on 1 July 2022
01 Jul 2022 AD01 Registered office address changed from Gf Ro 2nd Floor, High Street Westbury-on-Trym Bristol BS9 3BY England to The Bristol Office 2nd Floor, High Street Westbury-on-Trym, Bristol BS9 3BY on 1 July 2022
14 Apr 2022 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf Ro 2nd Floor, High Street Westbury-on-Trym Bristol BS9 3BY on 14 April 2022
14 Apr 2022 CH01 Director's details changed for Mr Zack Hakim Dad on 14 April 2022