Background WavePink WaveYellow Wave

LOVEMONEY.COM FINANCIAL SERVICES LIMITED (06500894)

LOVEMONEY.COM FINANCIAL SERVICES LIMITED (06500894) is an active UK company. incorporated on 12 February 2008. with registered office in Horsham. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. LOVEMONEY.COM FINANCIAL SERVICES LIMITED has been registered for 18 years.

Company Number
06500894
Status
active
Type
ltd
Incorporated
12 February 2008
Age
18 years
Address
Second Floor Ridgeland House, Horsham, RH12 1ER
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOVEMONEY.COM FINANCIAL SERVICES LIMITED

LOVEMONEY.COM FINANCIAL SERVICES LIMITED is an active company incorporated on 12 February 2008 with the registered office located in Horsham. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. LOVEMONEY.COM FINANCIAL SERVICES LIMITED was registered 18 years ago.(SIC: 64999)

Status

active

Active since 18 years ago

Company No

06500894

LTD Company

Age

18 Years

Incorporated 12 February 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 February 2026 (1 month ago)
Submitted on 20 February 2026 (1 month ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027

Previous Company Names

FOOL FINANCIAL SERVICES LIMITED
From: 12 February 2008To: 6 August 2009
Contact
Address

Second Floor Ridgeland House 15 Carfax Horsham, RH12 1ER,

Previous Addresses

First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY United Kingdom
From: 12 August 2022To: 2 July 2025
Priory House C/O Cole Marie Partners Ltd 45-51 High Street Reigate Surrey RH2 9AE England
From: 8 March 2022To: 12 August 2022
36 Featherstone Street London EC1Y 8AE England
From: 12 February 2019To: 8 March 2022
36 Featherstone Street London EC1Y 8AE England
From: 12 February 2019To: 12 February 2019
Ground & Mezzanine Floors White Collar Factory 1 Old Street Yard London EC1Y 8AF United Kingdom
From: 4 April 2017To: 12 February 2019
4th Floor, 131 Finsbury Pavement London EC2A 1NT England
From: 16 December 2016To: 4 April 2017
2nd Floor 112-116 Old Street Clerkenwell London EC1V 9BG
From: 3 February 2012To: 16 December 2016
24 Greville Street London England EC1N 8SS England
From: 22 July 2011To: 3 February 2012
Golden House 30 Great Pulteney Street London W1F 9LT
From: 15 February 2010To: 22 July 2011
Golden House 30 Great Pultney Street London W1F 9LT
From: 12 February 2008To: 15 February 2010
Timeline

6 key events • 2008 - 2020

Funding Officers Ownership
Company Founded
Feb 08
Director Left
Apr 14
Director Joined
Apr 14
Loan Cleared
Jul 15
Loan Secured
Nov 15
Director Joined
Apr 20
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With Updates
20 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
2 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
2 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
2 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 July 2025
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
2 July 2025
CH03Change of Secretary Details
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 November 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 November 2022
TM02Termination of Secretary
Change To A Person With Significant Control
12 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 August 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 February 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 February 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Move Registers To Registered Office Company With New Address
25 February 2016
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
25 February 2016
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 July 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
9 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Accounts With Accounts Type Full
4 August 2014
AAAnnual Accounts
Termination Director Company With Name
25 April 2014
TM01Termination of Director
Termination Secretary Company With Name
25 April 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
25 April 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
25 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Accounts With Accounts Type Full
24 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
3 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 October 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 July 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Change Person Director Company With Change Date
21 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2011
CH01Change of Director Details
Accounts With Accounts Type Full
5 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
15 February 2010
AD01Change of Registered Office Address
Move Registers To Sail Company
15 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
15 February 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Legacy
20 September 2009
288bResignation of Director or Secretary
Legacy
20 September 2009
288bResignation of Director or Secretary
Legacy
20 September 2009
288bResignation of Director or Secretary
Resolution
18 September 2009
RESOLUTIONSResolutions
Legacy
18 September 2009
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
5 August 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
16 July 2009
AAAnnual Accounts
Legacy
17 February 2009
363aAnnual Return
Legacy
7 May 2008
88(2)Return of Allotment of Shares
Legacy
19 March 2008
288cChange of Particulars
Legacy
29 February 2008
123Notice of Increase in Nominal Capital
Resolution
29 February 2008
RESOLUTIONSResolutions
Legacy
29 February 2008
225Change of Accounting Reference Date
Legacy
29 February 2008
287Change of Registered Office
Legacy
29 February 2008
288bResignation of Director or Secretary
Legacy
29 February 2008
288bResignation of Director or Secretary
Legacy
29 February 2008
288bResignation of Director or Secretary
Legacy
29 February 2008
288aAppointment of Director or Secretary
Legacy
29 February 2008
288aAppointment of Director or Secretary
Legacy
29 February 2008
288aAppointment of Director or Secretary
Legacy
29 February 2008
288aAppointment of Director or Secretary
Legacy
29 February 2008
288aAppointment of Director or Secretary
Incorporation Company
12 February 2008
NEWINCIncorporation