Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LOVE LOUGHBOROUGH LTD
Company Information for

LOVE LOUGHBOROUGH LTD

2-2a High Street, Loughborough, LEICESTERSHIRE, LE11 2PY,
Company Registration Number
07994016
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Love Loughborough Ltd
LOVE LOUGHBOROUGH LTD was founded on 2012-03-16 and has its registered office in Loughborough. The organisation's status is listed as "Active". Love Loughborough Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LOVE LOUGHBOROUGH LTD
 
Legal Registered Office
2-2a High Street
Loughborough
LEICESTERSHIRE
LE11 2PY
Other companies in LE11
 
Previous Names
LOUGHBOROUGH BID COMPANY LIMITED21/03/2017
Filing Information
Company Number 07994016
Company ID Number 07994016
Date formed 2012-03-16
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-03-16
Return next due 2025-03-30
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-19 11:57:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LOVE LOUGHBOROUGH LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LOVE LOUGHBOROUGH LTD

Current Directors
Officer Role Date Appointed
LISA JANE BROWN
Company Secretary 2017-05-09
ZENIB ABBAS
Director 2017-12-12
AZIZ AFKIR
Director 2016-11-15
ALVIN BAILISS
Director 2014-03-25
KAREN ANN BARNETT
Director 2016-12-13
TAHERA KHATUN BHOJANI-LYNCH
Director 2017-12-12
JENNY MARY BOKOR
Director 2017-11-06
LOUIS MICHAEL CAVNER
Director 2012-03-16
LEZ CLEDWYN PHILIP JOHN HENRY COPE-NEWMAN
Director 2012-03-16
DAVID EXLEY
Director 2012-03-16
NATALIE ANN GLASS
Director 2017-01-10
RUPERT CHARLES HENRY HARRISON
Director 2012-03-16
FAIZAL AHMED JAMAL
Director 2017-12-12
BALJIT KOONER
Director 2012-03-16
JOSEPH MARSON
Director 2017-01-10
KAWSAR MIAH
Director 2017-01-10
JONATHAN MORGAN
Director 2017-11-06
CAROLINE LOUISE NASH
Director 2014-03-25
MICHAEL OSBORNE
Director 2016-11-15
DAVID JOHN PAGETT-WRIGHT
Director 2012-03-16
ROGER MICHAEL IVOR PERRETT
Director 2012-03-16
ANDREW BARR RHODES
Director 2015-12-15
PAUL GARETH WYATT SMITH
Director 2015-08-25
ADAM MARK THOMAS
Director 2016-09-20
MICHAEL HUGH BRIAN TYLER
Director 2012-03-16
ERIC VARDY
Director 2016-07-26
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN HALE
Company Secretary 2012-03-16 2017-05-09
STEPHEN JOHN HAMPSON
Director 2012-03-16 2017-05-06
JACKIE BAILEY
Director 2014-03-25 2016-12-13
ALEXANDER JOHN CHARLES BURROWS
Director 2015-06-30 2016-12-13
RICHARD COLES
Director 2014-03-25 2016-12-13
PETER WILLIAM BUTLIN
Director 2014-03-25 2015-10-20
PETER DANIEL GARDNER
Director 2012-03-16 2015-01-13
VALERIE COWELL
Director 2012-03-16 2014-03-25
BRIGETTE TRACEY HOLMES
Director 2012-03-16 2014-03-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AZIZ AFKIR AQUA REAL ESTATE LTD Director 2014-09-16 CURRENT 2014-09-16 Dissolved 2016-09-13
ALVIN BAILISS BAILISS AUTOMOBILE COMPANY LTD Director 1992-03-15 CURRENT 1972-10-31 Dissolved 2014-11-25
ALVIN BAILISS ZODIAC CORPORATE BUSINESS LTD Director 1992-01-24 CURRENT 1980-07-07 Active - Proposal to Strike off
NATALIE ANN GLASS GLASS & GLASS OPTOMETRISTS LTD Director 2004-11-05 CURRENT 2004-11-05 Active
RUPERT CHARLES HENRY HARRISON MH LETTINGS LTD Director 2015-07-31 CURRENT 2015-07-31 Dissolved 2017-08-15
RUPERT CHARLES HENRY HARRISON ANDREW GRANGER & CO LTD Director 2014-11-06 CURRENT 2014-11-06 Active
JOSEPH MARSON FERNANDO'S GRILL HOUSE LTD Director 2012-10-03 CURRENT 2012-10-03 Active
KAWSAR MIAH FERNANDO'S GRILL HOUSE LTD Director 2012-10-03 CURRENT 2012-10-03 Active
JONATHAN MORGAN COTES CONSULT LIMITED Director 2016-11-10 CURRENT 2016-11-10 Active - Proposal to Strike off
CAROLINE LOUISE NASH LATI LIMITED Director 2016-11-30 CURRENT 2004-02-13 Active
MICHAEL OSBORNE E-RUPTIVE LTD Director 2018-02-26 CURRENT 2018-02-26 Active - Proposal to Strike off
MICHAEL OSBORNE OSBORNE GROUP LTD Director 2018-01-26 CURRENT 2018-01-26 Active
MICHAEL OSBORNE FAB TRANSLATION COMPANY LIMITED Director 2017-09-01 CURRENT 2016-12-14 Active - Proposal to Strike off
MICHAEL OSBORNE MISC INVESTMENTS LIMITED Director 2016-01-20 CURRENT 2016-01-20 Active - Proposal to Strike off
DAVID JOHN PAGETT-WRIGHT D J PAGETT-WRIGHT LIMITED Director 2009-11-25 CURRENT 2009-11-25 Active - Proposal to Strike off
ROGER MICHAEL IVOR PERRETT THE GENERATOR LOUGHBOROUGH CIC Director 2015-06-20 CURRENT 2015-06-20 Active
ROGER MICHAEL IVOR PERRETT PERREDON FINANCIAL SOLUTIONS LTD Director 2011-09-19 CURRENT 2011-09-19 Active
PAUL GARETH WYATT SMITH GARBEN HOLDINGS LIMITED Director 2013-10-02 CURRENT 2013-10-02 Liquidation
PAUL GARETH WYATT SMITH MARBRAN LIMITED Director 2007-08-31 CURRENT 2001-04-02 Dissolved 2013-10-04
PAUL GARETH WYATT SMITH GARBEN PROPERTY LIMITED Director 2005-08-12 CURRENT 2005-08-12 Liquidation
PAUL GARETH WYATT SMITH GARBEN ENTERPRISES LIMITED Director 1997-11-17 CURRENT 1997-11-17 Liquidation
MICHAEL HUGH BRIAN TYLER CHAS.W.TYLER LIMITED Director 1993-01-02 CURRENT 1947-03-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-04Director's details changed for Lez Cledwyn Philip John Henry Cope-Newman on 2024-02-29
2024-03-01REGISTERED OFFICE CHANGED ON 01/03/24 FROM Southfields Office Southfields Road Loughborough Leicestershire LE11 2TR England
2024-03-01Director's details changed for Mrs Karen Ann Barnett on 2024-02-29
2024-03-01Director's details changed for Mr Jonathan Morgan on 2024-02-29
2024-03-01Director's details changed for Michael Hugh Brian Tyler on 2024-02-29
2024-03-01Director's details changed for Mr Andrew Barr Rhodes on 2024-02-29
2024-03-01Director's details changed for Mr David John Pagett-Wright on 2024-02-29
2024-03-01Director's details changed for Louis Michael Cavner on 2024-02-29
2024-03-01Director's details changed for Mr Johnathan Fraser on 2024-02-29
2024-03-01Director's details changed for Mr Mohammed Iqbal Vhora on 2024-02-29
2024-03-01Director's details changed for Mr Martin Charles Dunn on 2024-02-29
2024-03-01Director's details changed for Mr Mark Hewitt on 2024-02-29
2024-03-01Director's details changed for Mr Tahera Katun Bohjani-Lynch on 2024-02-29
2024-03-01Director's details changed for Ms Sarah Goode on 2024-02-29
2024-03-01Director's details changed for Mr Jason Marcus Cimurs on 2024-02-29
2024-03-01Director's details changed for Ms Rebecca Garratt on 2024-02-29
2024-03-01SECRETARY'S DETAILS CHNAGED FOR LISA JANE BROWN on 2024-02-29
2023-11-27APPOINTMENT TERMINATED, DIRECTOR SHONA RATTRAY
2023-11-27APPOINTMENT TERMINATED, DIRECTOR JENNY MARY BOKOR
2023-11-27APPOINTMENT TERMINATED, DIRECTOR LISA CALLAGHAN HEAVEN
2023-05-18Director's details changed for Lisa Callaghan Heaven on 2023-03-08
2023-05-18Director's details changed for Mrs Katy Elizabeth Ingram on 2023-03-08
2023-05-18Director's details changed for Jean Campbell on 2023-03-08
2023-05-18Director's details changed for Lucy Ann Albrighton on 2023-03-08
2023-04-26APPOINTMENT TERMINATED, DIRECTOR DAMIAN LOUIS WILLIAM MORTIMER
2023-04-26APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVID WIDMAN
2023-04-26DIRECTOR APPOINTED LISA CALLAGHAN HEAVEN
2023-04-26DIRECTOR APPOINTED MRS KATY ELIZABETH INGRAM
2023-04-26DIRECTOR APPOINTED JEAN CAMPBELL
2023-04-26DIRECTOR APPOINTED LUCY ANN ALBRIGHTON
2023-03-28CONFIRMATION STATEMENT MADE ON 16/03/23, WITH NO UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 16/03/23, WITH NO UPDATES
2023-01-16APPOINTMENT TERMINATED, DIRECTOR BALJIT KOONER
2023-01-16TM01APPOINTMENT TERMINATED, DIRECTOR BALJIT KOONER
2023-01-03APPOINTMENT TERMINATED, DIRECTOR AMELIA FAIRLEY
2023-01-03TM01APPOINTMENT TERMINATED, DIRECTOR AMELIA FAIRLEY
2022-12-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-06APPOINTMENT TERMINATED, DIRECTOR DANIEL HOYLE
2022-10-06TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL HOYLE
2022-08-11AP01DIRECTOR APPOINTED MR JOHNATHAN FRASER
2022-05-23AP01DIRECTOR APPOINTED MR CHRISTOPHER DAVID WIDMAN
2022-05-20AP01DIRECTOR APPOINTED MR TAHERA KATUN BOHJANI-LYNCH
2022-04-22CS01CONFIRMATION STATEMENT MADE ON 16/03/22, WITH NO UPDATES
2022-04-19TM01APPOINTMENT TERMINATED, DIRECTOR KAWSAR MIAH
2021-12-3131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-31AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-08CH01Director's details changed for Mr Bajit Kooner on 2020-02-11
2021-06-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EXLEY
2021-04-29CS01CONFIRMATION STATEMENT MADE ON 16/03/21, WITH NO UPDATES
2021-03-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-24TM01APPOINTMENT TERMINATED, DIRECTOR FAIZAL AHMED JAMAL
2020-11-24AD02Register inspection address changed from The Gables Bishop Meadow Road Loughborough Leicestershire LE11 5RE England to 3 Princes Court Royal Way Loughborough Leicestershire LE11 5XR
2020-11-13AP01DIRECTOR APPOINTED MR JASON CIMURS
2020-11-13TM01APPOINTMENT TERMINATED, DIRECTOR ADAM MARK THOMAS
2020-09-29TM01APPOINTMENT TERMINATED, DIRECTOR CAROL WHIPHAM
2020-08-10TM01APPOINTMENT TERMINATED, DIRECTOR JANE MARION HUNT
2020-08-10AP01DIRECTOR APPOINTED CLLR SHONA RATTRAY
2020-07-13CH01Director's details changed for Lez Cledwyn Philip John Henry Cope-Newman on 2020-07-01
2020-07-13CH01Director's details changed for Lez Cledwyn Philip John Henry Cope-Newman on 2020-07-01
2020-07-09CH01Director's details changed for Ms Carol Whipham on 2020-07-01
2020-07-09CH01Director's details changed for Ms Carol Whipham on 2020-07-01
2020-07-09CH03SECRETARY'S DETAILS CHNAGED FOR LISA JANE BROWN on 2020-07-01
2020-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-12-03CH01Director's details changed for Ms Sarah Goode on 2019-12-03
2019-12-03AD03Registers moved to registered inspection location of The Gables Bishop Meadow Road Loughborough Leicestershire LE11 5RE
2019-12-02AP01DIRECTOR APPOINTED CLLR JANE MARION HUNT
2019-09-18AD03Registers moved to registered inspection location of The Gables Bishop Meadow Road Loughborough Leicestershire LE11 5RE
2019-09-18TM01APPOINTMENT TERMINATED, DIRECTOR ERIC VARDY
2019-08-12TM01APPOINTMENT TERMINATED, DIRECTOR TAHERA KHATUN BHOJANI-LYNCH
2019-03-20AD02Register inspection address changed to The Gables Bishop Meadow Road Loughborough Leicestershire LE11 5RE
2019-03-19TM01APPOINTMENT TERMINATED, DIRECTOR AZIZ AFKIR
2019-03-19AP01DIRECTOR APPOINTED MS CAROL WHIPHAM
2019-03-19CS01CONFIRMATION STATEMENT MADE ON 16/03/19, WITH NO UPDATES
2019-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ZENIB ABBAS / 05/04/2018
2018-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FAIZAL AHMED JAMAL / 05/04/2018
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES
2018-04-05AP01DIRECTOR APPOINTED MR FAIZAL AHMED JAMAL
2018-04-05AP01DIRECTOR APPOINTED MRS ZENIB ABBAS
2018-03-16AP01DIRECTOR APPOINTED DR TAHERA KHATUN BHOJANI-LYNCH
2018-02-27CH01Director's details changed for Lez Cledwyn Philip John Henry Cope-Newman on 2018-02-26
2018-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MORGAN / 26/02/2018
2018-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNY MARY BOKOR / 26/02/2018
2018-02-26CH03SECRETARY'S DETAILS CHNAGED FOR LISA JANE BROWN on 2018-02-26
2018-02-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL NICHOLAS LOCKTON
2018-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUIS MICHAEL CAVNER / 26/02/2018
2018-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID EXLEY / 26/02/2018
2018-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / RUPERT CHARLES HENRY HARRISON / 26/02/2018
2018-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / BALJIT KOONER / 26/02/2018
2018-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN ANN BARNETT / 26/02/2018
2018-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER MICHAEL IVOR PERRETT / 26/02/2018
2018-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALVIN BAILISS / 26/02/2018
2018-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NICHOLAS LOCKTON / 26/02/2018
2018-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE LOUISE NASH / 26/02/2018
2018-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GARETH WYATT SMITH / 26/02/2018
2018-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BARR RHODES / 26/02/2018
2018-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC VARDY / 26/02/2018
2018-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM MARK THOMAS / 26/02/2018
2018-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AZIZ AFKIR / 26/02/2018
2018-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL OSBORNE / 26/02/2018
2018-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KAWSAR MIAH / 26/02/2018
2018-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIE ANN GLASS / 26/02/2018
2018-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH MARSON / 26/02/2018
2018-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HUGH BRIAN TYLER / 26/02/2018
2018-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BARR RHODES / 23/01/2018
2018-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/2018 FROM ROOM I HIGH STREET CHAMBERS 25 HIGH STREET LOUGBBOROUGH LEICESTERSHIRE LE11 2PZ ENGLAND
2018-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2017-11-27AP01DIRECTOR APPOINTED MRS JENNY BOKOR
2017-11-27AP01DIRECTOR APPOINTED MR JONATHAN MORGAN
2017-11-24TM01APPOINTMENT TERMINATED, DIRECTOR BETH SZOPA
2017-11-24TM01APPOINTMENT TERMINATED, DIRECTOR JENNI PLATTS
2017-11-24TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HAMPSON
2017-11-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER LEWIS
2017-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / BETH MARIE SZOPA / 09/05/2017
2017-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL OSBORNE / 09/05/2017
2017-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BARR RHODES / 09/05/2017
2017-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GARETH WYATT SMITH / 09/05/2017
2017-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE LOUISE NASH / 09/05/2017
2017-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH MARSON / 09/05/2017
2017-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NICHOLAS LOCKTON / 09/05/2017
2017-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIE ANN GLASS / 09/05/2017
2017-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALVIN BAILISS / 09/05/2017
2017-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN ANN BARNETT / 09/05/2017
2017-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALVIN BAILISS / 09/05/2017
2017-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AZIZ AFKIR / 09/05/2017
2017-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KAWSAR MIAH / 09/05/2017
2017-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM MARK THOMAS / 09/05/2017
2017-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM MARK THOMAS / 09/05/2017
2017-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC VARDY / 09/05/2017
2017-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC VARDY / 09/05/2017
2017-05-11TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN HALE
2017-05-11TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN HALE
2017-05-11AP03SECRETARY APPOINTED LISA JANE BROWN
2017-05-11AP03SECRETARY APPOINTED LISA JANE BROWN
2017-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/2017 FROM LIMEHURST HOUSE BRIDGE STREET LOUGHBOROUGH LEICESTERSHIRE LE11 1NH
2017-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/2017 FROM LIMEHURST HOUSE BRIDGE STREET LOUGHBOROUGH LEICESTERSHIRE LE11 1NH
2017-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH MARSON / 03/04/2017
2017-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH MARSON / 03/04/2017
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES
2017-03-24AP01DIRECTOR APPOINTED MR JOSEPH MARSON
2017-03-24AP01DIRECTOR APPOINTED MR JOSEPH MARSON
2017-03-24AP01DIRECTOR APPOINTED MRS NATALIE ANN GLASS
2017-03-24AP01DIRECTOR APPOINTED MRS NATALIE ANN GLASS
2017-03-24AP01DIRECTOR APPOINTED MR MICHAEL OSBORNE
2017-03-24AP01DIRECTOR APPOINTED MR MICHAEL OSBORNE
2017-03-24AP01DIRECTOR APPOINTED MRS KAREN ANN BARNETT
2017-03-24AP01DIRECTOR APPOINTED MRS KAREN ANN BARNETT
2017-03-21RES15CHANGE OF NAME 10/03/2015
2017-03-21RES15CHANGE OF NAME 10/03/2015
2017-03-21CERTNMCOMPANY NAME CHANGED LOUGHBOROUGH BID COMPANY LIMITED CERTIFICATE ISSUED ON 21/03/17
2017-03-21CERTNMCOMPANY NAME CHANGED LOUGHBOROUGH BID COMPANY LIMITED CERTIFICATE ISSUED ON 21/03/17
2017-03-10AP01DIRECTOR APPOINTED MR ERIC VARDY
2017-03-10AP01DIRECTOR APPOINTED MR KAWSAR MIAH
2017-03-10AP01DIRECTOR APPOINTED MR KAWSAR MIAH
2017-03-10AP01DIRECTOR APPOINTED MR ADAM MARK THOMAS
2017-03-10AP01DIRECTOR APPOINTED MR ADAM MARK THOMAS
2017-03-10AP01DIRECTOR APPOINTED MR AZIZ AFKIR
2017-03-10AP01DIRECTOR APPOINTED MR AZIZ AFKIR
2017-03-10TM01APPOINTMENT TERMINATED, DIRECTOR AVRIL JONES
2017-03-10TM01APPOINTMENT TERMINATED, DIRECTOR AVRIL JONES
2017-03-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SLATER
2017-03-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SLATER
2017-03-10TM01APPOINTMENT TERMINATED, DIRECTOR PAULA TENWICK
2017-03-10TM01APPOINTMENT TERMINATED, DIRECTOR PAULA TENWICK
2017-03-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD COLES
2017-03-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD COLES
2017-03-10TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BURROWS
2017-03-10TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BURROWS
2017-03-10TM01APPOINTMENT TERMINATED, DIRECTOR JACKIE BAILEY
2017-03-10TM01APPOINTMENT TERMINATED, DIRECTOR JACKIE BAILEY
2017-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16
2016-04-14AR0116/03/16 NO MEMBER LIST
2016-04-14AP01DIRECTOR APPOINTED ALEXANDER JOHN CHARLES BURROWS
2016-04-14AP01DIRECTOR APPOINTED MRS PAULA DAWN TENWICK
2016-04-14AP01DIRECTOR APPOINTED BETH MARIE SZOPA
2016-04-14AP01DIRECTOR APPOINTED PAUL GARETH WYATT SMITH
2016-04-14AP01DIRECTOR APPOINTED MR ANDREW BARR RHODES
2016-04-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER VASIL
2016-04-14TM01APPOINTMENT TERMINATED, DIRECTOR TONY SIMONS
2016-04-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER BUTLIN
2016-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-11-18AUDAUDITOR'S RESIGNATION
2015-06-01AR0116/03/15 NO MEMBER LIST
2015-06-01AP01DIRECTOR APPOINTED JENNI MICHELLE PLATTS
2015-06-01TM01APPOINTMENT TERMINATED, DIRECTOR ADNAN SYED SHAH HASSAN
2015-06-01TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL HOYLE
2015-06-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN MACDONALD
2015-06-01AP01DIRECTOR APPOINTED AVRIL CASSANDRA JONES
2015-06-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER GARDNER
2014-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-05-07AP01DIRECTOR APPOINTED MR PAUL NICHOLAS LOCKTON
2014-05-07AP01DIRECTOR APPOINTED CAROLINE LOUISE NASH
2014-05-07AP01DIRECTOR APPOINTED PETER VASIL
2014-05-07AP01DIRECTOR APPOINTED TONY SIMONS
2014-05-07AP01DIRECTOR APPOINTED IAN MACDONALD
2014-05-07AP01DIRECTOR APPOINTED JACKIE BAILEY
2014-05-07AP01DIRECTOR APPOINTED RICHARD COLES
2014-05-07AP01DIRECTOR APPOINTED ALVIN BAILISS
2014-05-07AP01DIRECTOR APPOINTED PETER WILLIAM BUTLIN
2014-04-28TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND JARRAM
2014-04-28TM01APPOINTMENT TERMINATED, DIRECTOR BRIGETTE HOLMES
2014-04-28TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE COWELL
2014-04-14AR0116/03/14 NO MEMBER LIST
2013-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-04-15AR0116/03/13 NO MEMBER LIST
2012-03-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.

94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94110 - Activities of business and employers membership organizations



Licences & Regulatory approval
We could not find any licences issued to LOVE LOUGHBOROUGH LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LOVE LOUGHBOROUGH LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LOVE LOUGHBOROUGH LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.368
MortgagesNumMortOutstanding0.287
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.087

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LOVE LOUGHBOROUGH LTD

Intangible Assets
Patents
We have not found any records of LOVE LOUGHBOROUGH LTD registering or being granted any patents
Domain Names
We do not have the domain name information for LOVE LOUGHBOROUGH LTD
Trademarks
We have not found any records of LOVE LOUGHBOROUGH LTD registering or being granted any trademarks
Income
Government Income

Government spend with LOVE LOUGHBOROUGH LTD

Government Department Income DateTransaction(s) Value Services/Products
CHARNWOOD BOROUGH COUNCIL 2014-8 GBP £8,936 Income
CHARNWOOD BOROUGH COUNCIL 2014-7 GBP £17,064 Misc Grants
CHARNWOOD BOROUGH COUNCIL 2014-6 GBP £17,200 Payment to Lough BID
CHARNWOOD BOROUGH COUNCIL 2014-5 GBP £120,269 Income
CHARNWOOD BOROUGH COUNCIL 2014-3 GBP £9,775 Misc Grants
CHARNWOOD BOROUGH COUNCIL 2013-12 GBP £8,252 Payment to Lough BID
CHARNWOOD BOROUGH COUNCIL 2013-11 GBP £2,720 Payment to Lough BID
CHARNWOOD BOROUGH COUNCIL 2013-10 GBP £6,971 Income
CHARNWOOD BOROUGH COUNCIL 2013-9 GBP £26,848 Income
CHARNWOOD BOROUGH COUNCIL 2013-8 GBP £9,200 Income
CHARNWOOD BOROUGH COUNCIL 2013-7 GBP £100,706 Payment to Lough BID
CHARNWOOD BOROUGH COUNCIL 2013-5 GBP £55,627 Payment to Lough BID
CHARNWOOD BOROUGH COUNCIL 2013-4 GBP £3,434 Payment to Lough BID
CHARNWOOD BOROUGH COUNCIL 2013-3 GBP £6,634 Payment to Lough BID
CHARNWOOD BOROUGH COUNCIL 2012-12 GBP £6,540 Payment to Lough BID
CHARNWOOD BOROUGH COUNCIL 2012-11 GBP £19,316 Payment to Lough BID
CHARNWOOD BOROUGH COUNCIL 2012-9 GBP £20,002 Income
CHARNWOOD BOROUGH COUNCIL 2012-8 GBP £7,632 Income
CHARNWOOD BOROUGH COUNCIL 2012-7 GBP £17,631 Income
CHARNWOOD BOROUGH COUNCIL 2012-5 GBP £92,382 Payment to Lough BID

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where LOVE LOUGHBOROUGH LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LOVE LOUGHBOROUGH LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LOVE LOUGHBOROUGH LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.