Background WavePink WaveYellow Wave

LOVE BUSINESS GROUP LIMITED (06322305)

LOVE BUSINESS GROUP LIMITED (06322305) is an active UK company. incorporated on 24 July 2007. with registered office in Bolton. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in trade of electricity and 1 other business activities. LOVE BUSINESS GROUP LIMITED has been registered for 18 years. Current directors include AHMED, Talha, FOSTER, Phil, SCOTT, Clair Marie.

Company Number
06322305
Status
active
Type
ltd
Incorporated
24 July 2007
Age
18 years
Address
Unit 2 Springfield Court, Bolton, BL3 2NT
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Trade of electricity
Directors
AHMED, Talha, FOSTER, Phil, SCOTT, Clair Marie
SIC Codes
35140, 82200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOVE BUSINESS GROUP LIMITED

LOVE BUSINESS GROUP LIMITED is an active company incorporated on 24 July 2007 with the registered office located in Bolton. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in trade of electricity and 1 other business activity. LOVE BUSINESS GROUP LIMITED was registered 18 years ago.(SIC: 35140, 82200)

Status

active

Active since 18 years ago

Company No

06322305

LTD Company

Age

18 Years

Incorporated 24 July 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 July 2025 (8 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026

Previous Company Names

LOVE ENERGY SAVINGS.COM LIMITED
From: 24 January 2012To: 12 September 2025
SANDOWN HOLDINGS LIMITED
From: 28 April 2008To: 17 January 2012
KNIGHTSBRIDGE SUPPORT SERVICES LIMITED
From: 24 September 2007To: 28 April 2008
PIMCO 2680 LIMITED
From: 24 July 2007To: 24 September 2007
Contact
Address

Unit 2 Springfield Court Summerfield Road Bolton, BL3 2NT,

Previous Addresses

1a Springfield Court, Summerfield Road Bolton BL3 2NT
From: 19 December 2011To: 25 April 2016
3Rd Floor, Merchants Place River Street Bolton BL2 1BX United Kingdom
From: 16 August 2010To: 19 December 2011
Abbey Business Centre 53 Fountain Street Manchester M2 2AN England
From: 22 July 2010To: 16 August 2010
2Nd Floor, 3 Hardman Square Manchester M3 3EB United Kingdom
From: 15 December 2009To: 22 July 2010
6Th Floor, City Wharf New Bailey Street Salford M3 5ER United Kingdom
From: 24 July 2007To: 15 December 2009
Timeline

44 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jul 07
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Aug 10
Director Joined
Feb 11
Director Left
Feb 11
Director Joined
May 11
Director Joined
May 11
Director Left
Aug 11
Director Joined
Aug 11
Director Left
Aug 11
Share Issue
Jan 12
Director Left
Jan 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Loan Secured
Nov 13
Director Joined
Apr 15
Loan Secured
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Director Joined
Oct 15
Director Left
Oct 15
Loan Secured
Aug 17
Director Left
May 18
Loan Secured
Aug 18
Loan Cleared
Aug 18
Director Left
Sept 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Jan 22
Director Joined
Sept 22
Director Joined
Sept 25
Director Left
Sept 25
1
Funding
33
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

AHMED, Talha

Active
Springfield Court, BoltonBL3 2NT
Born April 1984
Director
Appointed 08 Sept 2025

FOSTER, Phil

Active
Springfield Court, BoltonBL3 2NT
Born January 1973
Director
Appointed 31 Oct 2009

SCOTT, Clair Marie

Active
Springfield Court, BoltonBL3 2NT
Born May 1986
Director
Appointed 28 Jul 2022

LINGARD, Roger John

Resigned
Stonemere Drive, ManchesterM26 1QX
Secretary
Appointed 27 May 2008
Resigned 15 Feb 2011

MILLER, Paul James

Resigned
5 The Spinney, ClitheroeBB7 4QE
Secretary
Appointed 07 Sept 2007
Resigned 27 May 2008

NORMAN, Paul Alan

Resigned
Springfield Court, Summerfield Road, BoltonBL3 2NT
Secretary
Appointed 01 Mar 2011
Resigned 31 Jan 2012

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 24 Jul 2007
Resigned 07 Sept 2007

DRIVER, Michael Vaughan

Resigned
Springfield Court, Summerfield Road, BoltonBL3 2NT
Born March 1968
Director
Appointed 14 Dec 2011
Resigned 31 Jul 2012

DRYBURGH, Kevin

Resigned
Moor Lane, StockportSK7 1PJ
Born September 1964
Director
Appointed 27 May 2008
Resigned 31 Oct 2009

EVANS, Steven Philip

Resigned
Springfield Court, BoltonBL3 2NT
Born March 1975
Director
Appointed 10 Aug 2019
Resigned 31 Dec 2021

FORD, Anthony John

Resigned
Springfield Court, BoltonBL3 2NT
Born February 1959
Director
Appointed 14 Dec 2011
Resigned 09 May 2018

FORD, Anthony John

Resigned
River Street, BoltonBL2 1BX
Born February 1979
Director
Appointed 01 Mar 2011
Resigned 01 Mar 2011

HAMILTON, Ciaran

Resigned
Springfield Court, Summerfield Road, BoltonBL3 2NT
Born February 1974
Director
Appointed 21 Feb 2011
Resigned 18 Jan 2012

KING, Jonathan Charles

Resigned
Springfield Court, BoltonBL3 2NT
Born August 1960
Director
Appointed 01 Feb 2015
Resigned 20 Aug 2018

ROZENBROEK, John

Resigned
Springfield Court, Summerfield Road, BoltonBL3 2NT
Born July 1967
Director
Appointed 18 Jan 2012
Resigned 31 Jul 2012

TAYLOR, Simon Julian

Resigned
Springfield Court, Summerfield Road, BoltonBL3 2NT
Born October 1965
Director
Appointed 14 Dec 2011
Resigned 10 Sept 2015

TAYLOR, Simon Julian

Resigned
River Street, BoltonBL2 1BX
Born October 1965
Director
Appointed 01 Mar 2011
Resigned 01 Mar 2011

TODD, Christopher

Resigned
Springfield Court, BoltonBL3 2NT
Born August 1986
Director
Appointed 10 Sept 2015
Resigned 30 Jun 2019

WETTON, Lorraine

Resigned
10 Turnbury Road, ManchesterM22 4ZB
Born August 1965
Director
Appointed 27 May 2008
Resigned 28 Feb 2010

WHITAKER, Jeremy

Resigned
Floor, ManchesterM3 3EB
Born August 1964
Director
Appointed 31 Oct 2009
Resigned 31 Jan 2011

WINDAS, Phil Neil

Resigned
Springfield Court, BoltonBL3 2NT
Born April 1979
Director
Appointed 10 Aug 2019
Resigned 09 Sept 2025

KNIGHTSBRIDGE DIRECTOR LIMITED

Resigned
Knightsbridge House, BoltonBL1 2RZ
Corporate director
Appointed 07 Sept 2007
Resigned 27 May 2008

PINSENT MASONS DIRECTOR LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate director
Appointed 24 Jul 2007
Resigned 10 Sept 2007

TAYLOR FORD INVESTMENTS LLP

Resigned
River Street, BoltonBL2 1BX
Corporate director
Appointed 01 Mar 2011
Resigned 14 Dec 2011

TAYLOR FORD JACKSON LLP

Resigned
New Bailey Street, ManchesterM3 5ER
Corporate director
Appointed 27 May 2008
Resigned 30 Jul 2009

Persons with significant control

3

1 Active
2 Ceased
Vine Street, LondonW1J 0AH

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Aug 2018

Mr Philip Foster

Ceased
Springfield Court, BoltonBL3 2NT
Born April 2016

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Aug 2018

Sandown Holdings Limited

Active
Springfield Court, BoltonBL3 2NT

Nature of Control

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

Filing History

128

Certificate Change Of Name Company
12 September 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
12 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2025
TM01Termination of Director
Accounts With Accounts Type Full
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
1 October 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
1 October 2018
PSC05Notification that PSC Information has been Withdrawn
Resolution
10 September 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 September 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 August 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
19 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 May 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
10 May 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 April 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 September 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2015
MR01Registration of a Charge
Change Person Director Company With Change Date
13 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Change Person Director Company With Change Date
13 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
5 November 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Legacy
20 August 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Termination Director Company With Name
3 August 2012
TM01Termination of Director
Termination Director Company With Name
3 August 2012
TM01Termination of Director
Termination Director Company With Name
2 August 2012
TM01Termination of Director
Termination Director Company With Name
2 August 2012
TM01Termination of Director
Legacy
24 April 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
27 February 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 February 2012
AAAnnual Accounts
Appoint Person Director Company With Name
17 February 2012
AP01Appointment of Director
Termination Director Company With Name
16 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
16 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 February 2012
AP01Appointment of Director
Termination Secretary Company With Name
2 February 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
2 February 2012
AP01Appointment of Director
Termination Director Company With Name
1 February 2012
TM01Termination of Director
Miscellaneous
24 January 2012
MISCMISC
Resolution
23 January 2012
RESOLUTIONSResolutions
Certificate Change Of Name Company
17 January 2012
CERTNMCertificate of Incorporation on Change of Name
Capital Alter Shares Subdivision
12 January 2012
SH02Allotment of Shares (prescribed particulars)
Resolution
9 January 2012
RESOLUTIONSResolutions
Change Of Name Notice
9 January 2012
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
19 December 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
14 October 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 August 2011
AR01AR01
Termination Director Company With Name
11 August 2011
TM01Termination of Director
Appoint Corporate Director Company With Name
11 August 2011
AP02Appointment of Corporate Director
Termination Director Company With Name
11 August 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 May 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
13 May 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
13 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 February 2011
AP01Appointment of Director
Termination Director Company With Name
21 February 2011
TM01Termination of Director
Termination Secretary Company With Name
15 February 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Termination Director Company With Name
16 August 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
16 August 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
22 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 March 2010
AAAnnual Accounts
Legacy
25 February 2010
MG01MG01
Appoint Person Director Company With Name
6 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 January 2010
AP01Appointment of Director
Termination Director Company With Name
6 January 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
15 December 2009
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
21 November 2009
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
20 November 2009
AR01AR01
Gazette Notice Compulsary
17 November 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
10 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 June 2009
AAAnnual Accounts
Legacy
30 September 2008
88(2)Return of Allotment of Shares
Legacy
26 September 2008
363aAnnual Return
Legacy
26 September 2008
287Change of Registered Office
Legacy
26 September 2008
288cChange of Particulars
Legacy
23 June 2008
288aAppointment of Director or Secretary
Legacy
29 May 2008
288bResignation of Director or Secretary
Legacy
29 May 2008
288bResignation of Director or Secretary
Legacy
29 May 2008
288aAppointment of Director or Secretary
Legacy
29 May 2008
288aAppointment of Director or Secretary
Legacy
29 May 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
26 April 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 March 2008
225Change of Accounting Reference Date
Legacy
17 March 2008
288bResignation of Director or Secretary
Legacy
27 September 2007
225Change of Accounting Reference Date
Legacy
27 September 2007
287Change of Registered Office
Legacy
27 September 2007
288aAppointment of Director or Secretary
Legacy
27 September 2007
288bResignation of Director or Secretary
Legacy
27 September 2007
288aAppointment of Director or Secretary
Legacy
27 September 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
24 September 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 July 2007
NEWINCIncorporation