Background WavePink WaveYellow Wave

LOVE LEISURE LIMITED (04665178)

LOVE LEISURE LIMITED (04665178) is an active UK company. incorporated on 13 February 2003. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. LOVE LEISURE LIMITED has been registered for 23 years. Current directors include THOMPSON, Robert Anthony Markham.

Company Number
04665178
Status
active
Type
ltd
Incorporated
13 February 2003
Age
23 years
Address
Ion Building - Unit 1 Waldo Works, London, NW10 6AW
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
THOMPSON, Robert Anthony Markham
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOVE LEISURE LIMITED

LOVE LEISURE LIMITED is an active company incorporated on 13 February 2003 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. LOVE LEISURE LIMITED was registered 23 years ago.(SIC: 93290)

Status

active

Active since 23 years ago

Company No

04665178

LTD Company

Age

23 Years

Incorporated 13 February 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 February 2026 (2 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027
Contact
Address

Ion Building - Unit 1 Waldo Works Waldo Road London, NW10 6AW,

Previous Addresses

42 South Molton Street London W1K 5RR
From: 8 November 2013To: 5 February 2020
108 New Bond Street London W1S 1EF
From: 13 February 2003To: 8 November 2013
Timeline

3 key events • 2003 - 2020

Funding Officers Ownership
Company Founded
Feb 03
Loan Secured
Jul 13
Loan Cleared
Jan 20
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

THOMPSON, Robert Anthony Markham

Active
Scarletts Church Street, BoxtedCO4 5SU
Secretary
Appointed 27 Dec 2003

THOMPSON, Robert Anthony Markham

Active
Scarletts Church Street, BoxtedCO4 5SU
Born October 1961
Director
Appointed 09 Nov 2004

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 13 Feb 2003
Resigned 27 Dec 2003

WOLFENDALE, John Roff

Resigned
Calle Loma Del Dilar 98-8c, Granada
Born November 1961
Director
Appointed 01 Jan 2004
Resigned 16 Mar 2009

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 13 Feb 2003
Resigned 27 Dec 2003

Persons with significant control

1

Mr Robert Anthony Markham Thompson

Active
Waldo Works, LondonNW10 6AW
Born October 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Confirmation Statement With Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 February 2020
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
16 January 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2019
CS01Confirmation Statement
Mortgage Charge Whole Release With Charge Number
14 December 2018
MR05Certification of Charge
Confirmation Statement With No Updates
25 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 May 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 May 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Gazette Filings Brought Up To Date
24 November 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
23 November 2015
AAAnnual Accounts
Gazette Notice Compulsory
3 November 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
22 October 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
30 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
8 November 2013
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
25 July 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
20 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2013
AR01AR01
Accounts With Accounts Type Dormant
30 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2009
AAAnnual Accounts
Legacy
18 May 2009
363aAnnual Return
Legacy
18 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 September 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 September 2008
AAAnnual Accounts
Legacy
4 April 2008
363aAnnual Return
Legacy
22 February 2007
363aAnnual Return
Legacy
21 February 2007
363aAnnual Return
Legacy
21 February 2007
288cChange of Particulars
Legacy
19 June 2006
363sAnnual Return (shuttle)
Statement Of Affairs
8 June 2006
SASA
Legacy
8 June 2006
88(2)R88(2)R
Legacy
8 June 2006
123Notice of Increase in Nominal Capital
Resolution
8 June 2006
RESOLUTIONSResolutions
Resolution
8 June 2006
RESOLUTIONSResolutions
Resolution
8 June 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
7 April 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 January 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 January 2005
AAAnnual Accounts
Legacy
1 December 2004
288aAppointment of Director or Secretary
Legacy
5 July 2004
288aAppointment of Director or Secretary
Legacy
14 May 2004
225Change of Accounting Reference Date
Legacy
4 May 2004
288aAppointment of Director or Secretary
Legacy
4 May 2004
288bResignation of Director or Secretary
Legacy
4 May 2004
288bResignation of Director or Secretary
Legacy
4 May 2004
363sAnnual Return (shuttle)
Incorporation Company
13 February 2003
NEWINCIncorporation