Founded in 2003, Lovehoney Ltd have registered office in Bath, it has a status of "Active". There are 5 directors listed as Bond, Deborah Louise, Moore, Stephen Norman, Longhurst, Richard Henry, Slateford, Neal Richard, Warby, Sarah for this business at Companies House. We do not know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOND, Deborah Louise | 15 July 2020 | - | 1 |
MOORE, Stephen Norman | 15 July 2020 | - | 1 |
LONGHURST, Richard Henry | 15 January 2003 | 22 July 2020 | 1 |
SLATEFORD, Neal Richard | 15 January 2003 | 22 July 2020 | 1 |
WARBY, Sarah | 16 September 2019 | 10 July 2020 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 27 July 2020 | |
TM01 - Termination of appointment of director | 24 July 2020 | |
TM01 - Termination of appointment of director | 24 July 2020 | |
TM02 - Termination of appointment of secretary | 24 July 2020 | |
AP01 - Appointment of director | 24 July 2020 | |
TM01 - Termination of appointment of director | 14 July 2020 | |
CS01 - N/A | 08 January 2020 | |
PSC07 - N/A | 08 January 2020 | |
PSC07 - N/A | 08 January 2020 | |
AA - Annual Accounts | 24 December 2019 | |
AP01 - Appointment of director | 06 November 2019 | |
MR01 - N/A | 08 July 2019 | |
MR01 - N/A | 07 June 2019 | |
CS01 - N/A | 04 January 2019 | |
AA - Annual Accounts | 03 January 2019 | |
PSC02 - N/A | 03 January 2019 | |
MR04 - N/A | 07 June 2018 | |
MR04 - N/A | 07 June 2018 | |
MR04 - N/A | 14 May 2018 | |
MR04 - N/A | 08 May 2018 | |
CS01 - N/A | 19 January 2018 | |
AA - Annual Accounts | 13 November 2017 | |
CS01 - N/A | 20 January 2017 | |
AA - Annual Accounts | 29 November 2016 | |
AR01 - Annual Return | 29 January 2016 | |
CH01 - Change of particulars for director | 29 January 2016 | |
AA - Annual Accounts | 24 November 2015 | |
AR01 - Annual Return | 04 February 2015 | |
AA - Annual Accounts | 12 January 2015 | |
AR01 - Annual Return | 22 January 2014 | |
AA - Annual Accounts | 04 January 2014 | |
MR01 - N/A | 19 May 2013 | |
AR01 - Annual Return | 08 February 2013 | |
AA - Annual Accounts | 02 January 2013 | |
CH01 - Change of particulars for director | 07 December 2012 | |
CH03 - Change of particulars for secretary | 07 December 2012 | |
MISC - Miscellaneous document | 21 March 2012 | |
AR01 - Annual Return | 03 February 2012 | |
AR01 - Annual Return | 25 January 2012 | |
CH01 - Change of particulars for director | 25 January 2012 | |
AA - Annual Accounts | 06 January 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 November 2011 | |
MG01 - Particulars of a mortgage or charge | 15 October 2011 | |
CH01 - Change of particulars for director | 29 September 2011 | |
AR01 - Annual Return | 19 January 2011 | |
AD01 - Change of registered office address | 13 January 2011 | |
AA - Annual Accounts | 11 January 2011 | |
AD01 - Change of registered office address | 04 January 2011 | |
AR01 - Annual Return | 15 February 2010 | |
AA - Annual Accounts | 29 December 2009 | |
363a - Annual Return | 15 January 2009 | |
AA - Annual Accounts | 17 October 2008 | |
363a - Annual Return | 03 July 2008 | |
AA - Annual Accounts | 13 November 2007 | |
363s - Annual Return | 26 March 2007 | |
395 - Particulars of a mortgage or charge | 18 January 2007 | |
AA - Annual Accounts | 13 December 2006 | |
363s - Annual Return | 23 March 2006 | |
287 - Change in situation or address of Registered Office | 26 October 2005 | |
AA - Annual Accounts | 18 October 2005 | |
287 - Change in situation or address of Registered Office | 14 October 2005 | |
363s - Annual Return | 09 February 2005 | |
395 - Particulars of a mortgage or charge | 18 January 2005 | |
AA - Annual Accounts | 03 November 2004 | |
287 - Change in situation or address of Registered Office | 24 September 2004 | |
395 - Particulars of a mortgage or charge | 07 September 2004 | |
363s - Annual Return | 25 March 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 March 2004 | |
225 - Change of Accounting Reference Date | 22 September 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 March 2003 | |
288a - Notice of appointment of directors or secretaries | 02 March 2003 | |
287 - Change in situation or address of Registered Office | 02 March 2003 | |
288a - Notice of appointment of directors or secretaries | 02 March 2003 | |
288b - Notice of resignation of directors or secretaries | 02 March 2003 | |
288b - Notice of resignation of directors or secretaries | 02 March 2003 | |
NEWINC - New incorporation documents | 15 January 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 28 June 2019 | Outstanding |
N/A |
A registered charge | 03 June 2019 | Outstanding |
N/A |
A registered charge | 14 May 2013 | Fully Satisfied |
N/A |
Debenture | 10 October 2011 | Fully Satisfied |
N/A |
Legal charge | 12 January 2007 | Fully Satisfied |
N/A |
Debenture | 11 January 2005 | Fully Satisfied |
N/A |
Rental deposit deed | 01 September 2004 | Fully Satisfied |
N/A |