LOVEHONEY LIMITED

Register to unlock more data on OkredoRegister

LOVEHONEY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04637868

Incorporation date

15/01/2003

Size

Full

Contacts

Registered address

Registered address

100 Locksbrook Road, Bath BA1 3ENCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/2003)
dot icon15/01/2026
Change of details for Mr. Roy Awad as a person with significant control on 2026-01-15
dot icon06/01/2026
Confirmation statement made on 2026-01-03 with no updates
dot icon06/10/2025
Full accounts made up to 2024-12-31
dot icon07/01/2025
Confirmation statement made on 2025-01-03 with no updates
dot icon07/01/2025
Notification of Roy Awad as a person with significant control on 2022-04-04
dot icon07/01/2025
Notification of Jie Jacobs as a person with significant control on 2021-02-22
dot icon07/01/2025
Notification of Philippe Alexandre Jacob Jacobs as a person with significant control on 2021-02-22
dot icon07/07/2024
Full accounts made up to 2023-12-31
dot icon09/01/2024
Confirmation statement made on 2024-01-03 with no updates
dot icon13/10/2023
Full accounts made up to 2022-12-31
dot icon04/01/2023
Appointment of Mr Johannes Albrecht Leonce Graf Von Plettenberg as a director on 2022-12-30
dot icon03/01/2023
Confirmation statement made on 2022-01-05 with no updates
dot icon03/01/2023
Confirmation statement made on 2023-01-03 with no updates
dot icon03/01/2023
Termination of appointment of Deborah Louise Bond as a director on 2022-12-30
dot icon20/09/2022
Full accounts made up to 2021-12-31
dot icon02/01/2022
Confirmation statement made on 2022-01-02 with no updates
dot icon21/12/2021
Full accounts made up to 2021-03-31
dot icon17/11/2021
Resolutions
dot icon17/11/2021
Memorandum and Articles of Association
dot icon08/11/2021
Registration of charge 046378680008, created on 2021-11-04
dot icon14/10/2021
Current accounting period shortened from 2022-03-31 to 2021-12-31
dot icon04/08/2021
Satisfaction of charge 046378680006 in full
dot icon04/08/2021
Satisfaction of charge 046378680007 in full
dot icon24/02/2021
Full accounts made up to 2020-03-31
dot icon04/01/2021
Confirmation statement made on 2021-01-04 with no updates
dot icon27/07/2020
Appointment of Mr Stephen Norman Moore as a director on 2020-07-15
dot icon24/07/2020
Termination of appointment of Neal Richard Slateford as a director on 2020-07-22
dot icon24/07/2020
Termination of appointment of Richard Henry Longhurst as a director on 2020-07-22
dot icon24/07/2020
Termination of appointment of Neal Richard Slateford as a secretary on 2020-07-22
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 icon08/01/2020
Confirmation statement made on 2020-01-04 with no updates
dot icon08/01/2020
Cessation of Neal Richard Slateford as a person with significant control on 2019-10-01
dot icon08/01/2020
Cessation of Richard Henry Longhurst as a person with significant control on 2019-10-01
dot icon24/12/2019
Full accounts made up to 2019-03-31
dot icon06/11/2019
Appointment of Mrs Sarah Warby as a director on 2019-09-16
dot icon08/07/2019
Registration of charge 046378680007, created on 2019-06-28
dot icon07/06/2019
Registration of charge 046378680006, created on 2019-06-03
dot icon04/01/2019
Confirmation statement made on 2019-01-04 with no updates
dot icon03/01/2019
Full accounts made up to 2018-03-31
dot icon03/01/2019
Notification of Lovehoney Group Ltd as a person with significant control on 2018-06-14
dot icon07/06/2018
Satisfaction of charge 4 in full
dot icon07/06/2018
Satisfaction of charge 046378680005 in full
dot icon14/05/2018
Satisfaction of charge 1 in full
dot icon08/05/2018
Satisfaction of charge 3 in full
dot icon19/01/2018
Confirmation statement made on 2018-01-16 with no updates
dot icon13/11/2017
Full accounts made up to 2017-03-31
dot icon20/01/2017
Confirmation statement made on 2017-01-16 with updates
dot icon29/11/2016
Full accounts made up to 2016-03-31
dot icon29/01/2016
Annual return made up to 2016-01-16 with full list of shareholders
dot icon29/01/2016
Director's details changed for Mr Neal Richard Slateford on 2016-01-15
dot icon24/11/2015
Full accounts made up to 2015-03-31
dot icon04/02/2015
Annual return made up to 2015-01-16 with full list of shareholders
dot icon12/01/2015
Full accounts made up to 2014-03-31
dot icon22/01/2014
Annual return made up to 2014-01-16 with full list of shareholders
dot icon04/01/2014
Full accounts made up to 2013-03-31
dot icon19/05/2013
Registration of charge 046378680005
dot icon08/02/2013
Annual return made up to 2013-01-16 with full list of shareholders
dot icon02/01/2013
Full accounts made up to 2012-03-31
dot icon07/12/2012
Director's details changed for Mr Neal Richard Slateford on 2012-12-05
dot icon07/12/2012
Secretary's details changed for Mr Neal Richard Slateford on 2012-12-05
dot icon21/03/2012
Miscellaneous
dot icon03/02/2012
Annual return made up to 2012-01-16 with full list of shareholders
dot icon25/01/2012
Annual return made up to 2012-01-15 with full list of shareholders
dot icon25/01/2012
Director's details changed for Mr Richard Henry Longhurst on 2012-01-15
dot icon06/01/2012
Accounts for a medium company made up to 2011-03-31
dot icon17/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon15/10/2011
Particulars of a mortgage or charge / charge no: 4
dot icon29/09/2011
Director's details changed for Mr Richard Henry Longhurst on 2011-09-14
dot icon19/01/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon13/01/2011
Registered office address changed from Farewell Unit a Locksbrook Road Bath BA1 3EN United Kingdom on 2011-01-13
dot icon11/01/2011
Accounts for a small company made up to 2010-03-31
dot icon04/01/2011
Registered office address changed from Unit a Locksbrook Road Bath BA1 3EU on 2011-01-04
dot icon15/02/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon29/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon15/01/2009
Return made up to 15/01/09; full list of members
dot icon17/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon03/07/2008
Return made up to 15/01/08; full list of members
dot icon13/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon26/03/2007
Return made up to 15/01/07; full list of members
dot icon18/01/2007
Particulars of mortgage/charge
dot icon13/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon23/03/2006
Return made up to 15/01/06; full list of members
dot icon26/10/2005
Registered office changed on 26/10/05 from: unit a locusbrook road bath BA1 3HD
dot icon18/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon14/10/2005
Registered office changed on 14/10/05 from: unit 22 brassmill enterprise centre brassmill lane bath BA1 3JN
dot icon09/02/2005
Return made up to 15/01/05; full list of members
dot icon18/01/2005
Particulars of mortgage/charge
dot icon03/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon24/09/2004
Registered office changed on 24/09/04 from: unit 6 3 edgar buildings bath somerset BA1 2FJ
dot icon07/09/2004
Particulars of mortgage/charge
dot icon25/03/2004
Return made up to 15/01/04; full list of members
dot icon11/03/2004
Ad 31/12/03--------- £ si 198@1=198 £ ic 2/200
dot icon22/09/2003
Accounting reference date extended from 31/01/04 to 31/03/04
dot icon03/03/2003
Ad 10/02/03--------- £ si 1@1=1 £ ic 1/2
dot icon02/03/2003
New secretary appointed;new director appointed
dot icon02/03/2003
Registered office changed on 02/03/03 from: 16 churchill way cardiff CF10 2DX
dot icon02/03/2003
New director appointed
dot icon02/03/2003
Secretary resigned
dot icon02/03/2003
Director resigned
dot icon15/01/2003
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
03/01/2027
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bond, Deborah Louise
Director
15/07/2020 - 30/12/2022
5
Moore, Stephen Norman
Director
15/07/2020 - Present
30
Graf Von Plettenberg, Johannes Albrecht Leonce
Director
30/12/2022 - 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 LIMITED

LOVEHONEY LIMITED is an(a) Active company incorporated on 15/01/2003 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 LIMITED?

toggle

LOVEHONEY LIMITED is currently Active. It was registered on 15/01/2003 .

Where is LOVEHONEY LIMITED located?

toggle

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

What does LOVEHONEY LIMITED do?

toggle

LOVEHONEY LIMITED operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

What is the latest filing for LOVEHONEY 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.