Background WavePink WaveYellow Wave

LOVEBRISTOL LIMITED (05905506)

LOVEBRISTOL LIMITED (05905506) is an active UK company. incorporated on 14 August 2006. with registered office in Bristol. The company operates in the Accommodation and Food Service Activities sector, engaged in take-away food shops and mobile food stands and 3 other business activities. LOVEBRISTOL LIMITED has been registered for 19 years. Current directors include BLOOR, Nicholas Guy, GUTTERIDGE, Matthew, THOMPSON, Gregory Victor and 1 others.

Company Number
05905506
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 August 2006
Age
19 years
Address
123-125 Cheltenham Road, Bristol, BS6 5RR
Industry Sector
Accommodation and Food Service Activities
Business Activity
Take-away food shops and mobile food stands
Directors
BLOOR, Nicholas Guy, GUTTERIDGE, Matthew, THOMPSON, Gregory Victor, WILLIAMS, Gareth
SIC Codes
56103, 90030, 90040, 94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOVEBRISTOL LIMITED

LOVEBRISTOL LIMITED is an active company incorporated on 14 August 2006 with the registered office located in Bristol. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in take-away food shops and mobile food stands and 3 other business activities. LOVEBRISTOL LIMITED was registered 19 years ago.(SIC: 56103, 90030, 90040, 94910)

Status

active

Active since 19 years ago

Company No

05905506

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 14 August 2006

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 2 June 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 20 April 2025 (1 year ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026
Contact
Address

123-125 Cheltenham Road Stokes Croft Bristol, BS6 5RR,

Previous Addresses

Fruit Corner 10 Cotham Park Bristol BS6 6BU
From: 14 August 2006To: 14 September 2010
Timeline

21 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Aug 06
Director Joined
Jul 12
Loan Secured
Feb 15
Loan Secured
Jan 20
Loan Secured
Jan 20
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Jan 24
Loan Cleared
May 24
Loan Cleared
May 24
New Owner
Sept 24
Owner Exit
Oct 24
Loan Secured
Jan 25
Loan Secured
Jan 25
Loan Secured
Jan 25
Director Joined
May 25
Loan Secured
May 25
Director Left
Jun 25
Loan Secured
Sept 25
Loan Secured
Nov 25
Loan Secured
Dec 25
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

THOMPSON, Helen Clare

Active
10 Cotham Park, BristolBS6 6BU
Secretary
Appointed 24 Nov 2006

BLOOR, Nicholas Guy

Active
St Clements Court, BristolBS2 9HB
Born September 1973
Director
Appointed 27 Sept 2023

GUTTERIDGE, Matthew

Active
Swiss Road, BristolBS3 2RU
Born November 1975
Director
Appointed 04 Jan 2024

THOMPSON, Gregory Victor

Active
10 Cotham Park, BristolBS6 6BU
Born July 1965
Director
Appointed 24 Nov 2006

WILLIAMS, Gareth

Active
Duchess Walk, LondonSE1 2SB
Born March 1966
Director
Appointed 01 Apr 2025

ISO CHARTERED SECRETARIES LIMITED

Resigned
8 Kings Road, BristolBS8 4AB
Corporate secretary
Appointed 14 Aug 2006
Resigned 24 Nov 2006

CROSSMAN, Matthew John

Resigned
Cheltenham Road, BristolBS6 5RR
Born December 1981
Director
Appointed 30 May 2012
Resigned 30 Sept 2023

LORENSSON, Ruth

Resigned
Constitution Av, Fort Collins
Born April 1976
Director
Appointed 24 Nov 2006
Resigned 01 Jun 2025

PROFESSIONAL FORMATIONS LIMITED

Resigned
8 Kings Road, CliftonBS8 4AB
Corporate nominee director
Appointed 14 Aug 2006
Resigned 24 Nov 2006

Persons with significant control

1

0 Active
1 Ceased

Mr Gregory Victor Thompson

Ceased
Cheltenham Road, Stokes CroftBS6 5RR
Born July 1965

Nature of Control

Significant influence or control
Notified 01 Sept 2023
Ceased 30 Sept 2024
Fundings
Financials
Latest Activities

Filing History

87

Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 June 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2025
MR01Registration of a Charge
Notification Of A Person With Significant Control Statement
22 November 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
15 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 October 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
1 October 2024
PSC09Update to PSC Statements
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 May 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
10 August 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
1 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2019
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
29 October 2018
AAMDAAMD
Confirmation Statement With No Updates
15 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 June 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 November 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Memorandum Articles
13 July 2016
MAMA
Resolution
13 July 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
28 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 October 2015
AR01AR01
Change Person Director Company With Change Date
30 October 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 June 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
31 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 October 2013
AR01AR01
Change Person Director Company With Change Date
25 October 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 September 2012
AR01AR01
Appoint Person Director Company With Name
11 July 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 June 2012
AAAnnual Accounts
Accounts Amended With Made Up Date
6 January 2012
AAMDAAMD
Annual Return Company With Made Up Date No Member List
3 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 September 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
14 September 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 June 2010
AAAnnual Accounts
Legacy
4 May 2010
MG01MG01
Legacy
29 April 2010
MG01MG01
Memorandum Articles
7 January 2010
MEM/ARTSMEM/ARTS
Resolution
7 January 2010
RESOLUTIONSResolutions
Resolution
1 October 2009
RESOLUTIONSResolutions
Legacy
10 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 June 2009
AAAnnual Accounts
Legacy
29 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
14 August 2008
AAAnnual Accounts
Resolution
13 August 2008
RESOLUTIONSResolutions
Legacy
11 September 2007
363aAnnual Return
Resolution
1 December 2006
RESOLUTIONSResolutions
Resolution
1 December 2006
RESOLUTIONSResolutions
Resolution
1 December 2006
RESOLUTIONSResolutions
Resolution
1 December 2006
RESOLUTIONSResolutions
Legacy
24 November 2006
288bResignation of Director or Secretary
Legacy
24 November 2006
288bResignation of Director or Secretary
Legacy
24 November 2006
288aAppointment of Director or Secretary
Legacy
24 November 2006
288aAppointment of Director or Secretary
Legacy
24 November 2006
288aAppointment of Director or Secretary
Incorporation Company
14 August 2006
NEWINCIncorporation