About

Registered Number: 04637868
Date of Incorporation: 15/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: 100 Locksbrook Road, Bath, BA1 3EN

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.