LOVEHONEY GROUP LIMITED

Register to unlock more data on OkredoRegister

LOVEHONEY GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06016233

Incorporation date

01/12/2006

Size

Full

Contacts

Registered address

Registered address

100 Locksbrook Road, Bath BA1 3ENCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/2006)
dot icon15/01/2026
Change of details for Mr. Roy Awad as a person with significant control on 2026-01-15
dot icon03/12/2025
Confirmation statement made on 2025-11-29 with no updates
dot icon06/10/2025
Full accounts made up to 2024-12-31
dot icon11/12/2024
Notification of Philippe Alexandre Jacob Jacobs as a person with significant control on 2021-02-22
dot icon11/12/2024
Notification of Jie Jacobs as a person with significant control on 2021-02-22
dot icon11/12/2024
Notification of Roy Awad as a person with significant control on 2022-04-04
dot icon04/12/2024
Confirmation statement made on 2024-11-29 with no updates
dot icon07/07/2024
Full accounts made up to 2023-12-31
dot icon05/12/2023
Confirmation statement made on 2023-11-29 with no updates
dot icon13/10/2023
Full accounts made up to 2022-12-31
dot icon12/12/2022
Termination of appointment of Richard Henry Longhurst as a secretary on 2022-12-06
dot icon30/11/2022
Confirmation statement made on 2022-11-29 with no updates
dot icon20/09/2022
Full accounts made up to 2021-12-31
dot icon21/12/2021
Group of companies' accounts made up to 2021-03-31
dot icon29/11/2021
Confirmation statement made on 2021-11-29 with no updates
dot icon08/11/2021
Registration of charge 060162330005, created on 2021-11-04
dot icon14/10/2021
Current accounting period shortened from 2022-03-31 to 2021-12-31
dot icon24/08/2021
Termination of appointment of Neal Richard Slateford as a director on 2021-08-03
dot icon24/08/2021
Termination of appointment of Richard Henry Longhurst as a director on 2021-08-03
dot icon24/08/2021
Termination of appointment of Deborah Louise Bond as a director on 2021-08-03
dot icon24/08/2021
Appointment of Mr Johannes Albrecht Leonce Graf Von Plettenberg as a director on 2021-08-03
dot icon04/08/2021
Satisfaction of charge 060162330003 in full
dot icon04/08/2021
Satisfaction of charge 060162330004 in full
dot icon24/02/2021
Group of companies' accounts made up to 2020-03-31
dot icon09/12/2020
Confirmation statement made on 2020-12-01 with no updates
dot icon27/07/2020
Appointment of Mr Stephen Norman Moore as a director on 2020-07-15
dot icon24/07/2020
Appointment of Ms Deborah Louise Bond as a director on 2020-07-15
dot icon14/07/2020
Termination of appointment of Sarah Warby as a director on 2020-07-10
dot icon24/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon12/12/2019
Confirmation statement made on 2019-12-01 with updates
dot icon12/12/2019
Cessation of Neal Richard Slateford as a person with significant control on 2019-10-01
dot icon12/12/2019
Cessation of Richard Henry Longhurst as a person with significant control on 2019-10-01
dot icon08/11/2019
Statement of capital following an allotment of shares on 2018-06-14
dot icon06/11/2019
Appointment of Mrs Sarah Warby as a director on 2019-09-16
dot icon04/11/2019
Second filing of Confirmation Statement dated 01/12/2018
dot icon08/07/2019
Registration of charge 060162330004, created on 2019-06-28
dot icon07/06/2019
Registration of charge 060162330003, created on 2019-06-03
dot icon04/01/2019
Confirmation statement made on 2018-12-01 with updates
dot icon04/01/2019
Group of companies' accounts made up to 2018-03-31
dot icon03/01/2019
Notification of Honey Bidco Ltd as a person with significant control on 2018-06-14
dot icon07/06/2018
Satisfaction of charge 060162330001 in full
dot icon08/05/2018
Satisfaction of charge 060162330002 in full
dot icon06/12/2017
Confirmation statement made on 2017-12-01 with updates
dot icon10/11/2017
Group of companies' accounts made up to 2017-03-31
dot icon15/12/2016
01/12/16 Statement of Capital gbp 104.69
dot icon29/11/2016
Group of companies' accounts made up to 2016-03-31
dot icon16/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon24/11/2015
Group of companies' accounts made up to 2015-03-31
dot icon12/01/2015
Group of companies' accounts made up to 2014-03-31
dot icon08/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon04/03/2014
Group of companies' accounts made up to 2013-03-31
dot icon17/02/2014
Annual return made up to 2013-12-01 with full list of shareholders
dot icon22/01/2014
Cancellation of shares. Statement of capital on 2014-01-22
dot icon22/01/2014
Resolutions
dot icon22/01/2014
Purchase of own shares.
dot icon24/10/2013
Registration of charge 060162330002
dot icon19/09/2013
Sub-division of shares on 2013-09-04
dot icon10/09/2013
Resolutions
dot icon19/05/2013
Registration of charge 060162330001
dot icon02/01/2013
Group of companies' accounts made up to 2012-03-31
dot icon14/12/2012
Director's details changed for Mr Neal Richard Slateford on 2012-12-14
dot icon07/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon07/12/2012
Director's details changed for Mr Neal Richard Slateford on 2012-12-05
dot icon08/03/2012
Certificate of change of name
dot icon08/03/2012
Change of name notice
dot icon22/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon22/12/2011
Director's details changed for Mr Richard Henry Longhurst on 2011-12-01
dot icon20/12/2011
Resolutions
dot icon14/12/2011
Statement of capital following an allotment of shares on 2011-09-30
dot icon06/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon29/09/2011
Director's details changed for Mr Richard Henry Longhurst on 2011-09-14
dot icon29/09/2011
Secretary's details changed for Mr Richard Henry Longhurst on 2011-09-14
dot icon01/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon01/12/2010
Registered office address changed from Unit a Locksbrook Road Bath BA1 3EU United Kingdom on 2010-12-01
dot icon07/10/2010
Accounts for a dormant company made up to 2010-03-31
dot icon04/01/2010
Annual return made up to 2009-12-01 with full list of shareholders
dot icon04/01/2010
Director's details changed for Neal Richard Slateford on 2009-12-11
dot icon04/01/2010
Registered office address changed from Unit a Locksbrook Road Bath BA1 3HD on 2010-01-04
dot icon17/09/2009
Accounts for a dormant company made up to 2009-03-31
dot icon03/12/2008
Return made up to 01/12/08; full list of members
dot icon06/10/2008
Accounts for a dormant company made up to 2008-03-31
dot icon23/09/2008
Accounting reference date extended from 31/12/2007 to 31/03/2008
dot icon28/01/2008
Return made up to 01/12/07; full list of members
dot icon11/01/2008
Ad 01/12/06--------- £ si 99@1=99 £ ic 1/100
dot icon11/12/2006
New director appointed
dot icon11/12/2006
New secretary appointed;new director appointed
dot icon11/12/2006
Director resigned
dot icon11/12/2006
Secretary resigned
dot icon01/12/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bond, Deborah Louise
Director
15/07/2020 - 03/08/2021
5
Moore, Stephen Norman
Director
15/07/2020 - Present
30
Longhurst, Richard Henry
Secretary
01/12/2006 - 06/12/2022
-
Graf Von Plettenberg, Johannes Albrecht Leonce
Director
03/08/2021 - Present
1

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LOVEHONEY GROUP LIMITED

LOVEHONEY GROUP LIMITED is an(a) Active company incorporated on 01/12/2006 with the registered office located at 100 Locksbrook Road, Bath BA1 3EN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LOVEHONEY GROUP LIMITED?

toggle

LOVEHONEY GROUP LIMITED is currently Active. It was registered on 01/12/2006 .

Where is LOVEHONEY GROUP LIMITED located?

toggle

LOVEHONEY GROUP LIMITED is registered at 100 Locksbrook Road, Bath BA1 3EN.

What does LOVEHONEY GROUP LIMITED do?

toggle

LOVEHONEY GROUP LIMITED operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

What is the latest filing for LOVEHONEY GROUP LIMITED?

toggle

The latest filing was on 15/01/2026: Change of details for Mr. Roy Awad as a person with significant control on 2026-01-15.