Background WavePink WaveYellow Wave

LOVE SHOPPING DIRECT LTD (06504739)

LOVE SHOPPING DIRECT LTD (06504739) is an active UK company. incorporated on 15 February 2008. with registered office in Walsall. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. LOVE SHOPPING DIRECT LTD has been registered for 18 years. Current directors include KANDOLA, Randeep Singh, KANDOLA, Sukhdev Singh.

Company Number
06504739
Status
active
Type
ltd
Incorporated
15 February 2008
Age
18 years
Address
Unit 1 Reedswood Park Road, Walsall, WS2 8DQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
KANDOLA, Randeep Singh, KANDOLA, Sukhdev Singh
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOVE SHOPPING DIRECT LTD

LOVE SHOPPING DIRECT LTD is an active company incorporated on 15 February 2008 with the registered office located in Walsall. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. LOVE SHOPPING DIRECT LTD was registered 18 years ago.(SIC: 47910)

Status

active

Active since 18 years ago

Company No

06504739

LTD Company

Age

18 Years

Incorporated 15 February 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 17 August 2025 (8 months ago)
Submitted on 28 August 2025 (8 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026

Previous Company Names

R & S IMPORT/EXPORT UK LTD
From: 15 February 2008To: 21 July 2008
Contact
Address

Unit 1 Reedswood Park Road Walsall, WS2 8DQ,

Previous Addresses

, Suite 49 Pure Office Oldbury, Broadwell Road, Oldbury, West Midlands, B69 4BY, England
From: 2 September 2021To: 17 March 2022
, 75-97 Walsall Road, Perry Barr, Birmingham, West Midlands, B42 1TX
From: 24 September 2013To: 2 September 2021
, Unit 11 3B Business Village, Alexandra Road, Handsworth, West Midlands, B21 0PD
From: 13 October 2010To: 24 September 2013
, Unit 23 Evans Business Centre, Middlemore Road, West Bromwich, West Midlands, B21 0BN
From: 15 February 2008To: 13 October 2010
Timeline

12 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Feb 08
Director Joined
Mar 10
Funding Round
Aug 10
Director Joined
Dec 17
Loan Secured
Apr 18
Owner Exit
Jul 21
Owner Exit
Jul 21
Loan Cleared
Aug 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Director Left
Jun 25
Loan Secured
Jul 25
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

KANDOLA, Randeep Singh

Active
Reedswood Park Road, WalsallWS2 8DQ
Born December 1980
Director
Appointed 01 Dec 2009

KANDOLA, Sukhdev Singh

Active
Reedswood Park Road, WalsallWS2 8DQ
Born August 1982
Director
Appointed 01 Jul 2008

SENIARAY, Eileen

Resigned
30 Elmhurst Rd, BirminghamB219QB
Secretary
Appointed 15 Feb 2008
Resigned 10 Jul 2009

DEV, Rajinder

Resigned
Reedswood Park Road, WalsallWS2 8DQ
Born July 1974
Director
Appointed 01 Dec 2017
Resigned 13 Jun 2025

DEV, Rajinder

Resigned
30 Elmhurst Road, BirminghamB21 9QB
Born July 1974
Director
Appointed 15 Feb 2008
Resigned 25 Jul 2008

Persons with significant control

3

1 Active
2 Ceased
Reedswood Park Road, WalsallWS2 8DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Mar 2020

Mr Sukhdev Singh Kandola

Ceased
Walsall Road, BirminghamB42 1TX
Born August 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Mar 2020

Mr Rajinder Dev

Ceased
Walsall Road, BirminghamB42 1TX
Born July 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Mar 2020
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Medium
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 July 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Accounts With Accounts Type Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
23 October 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 November 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 August 2022
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
17 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
2 September 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 September 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
12 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
1 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2020
AAAnnual Accounts
Change To A Person With Significant Control
5 February 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2020
CH01Change of Director Details
Change To A Person With Significant Control
3 February 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 April 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 April 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 March 2017
AAAnnual Accounts
Change Person Director Company With Change Date
18 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2016
CH01Change of Director Details
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
24 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 July 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 July 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
2 July 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Change Account Reference Date Company Current Extended
8 February 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
26 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Change Person Director Company With Change Date
24 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2011
CH01Change of Director Details
Legacy
19 January 2011
MG01MG01
Change Registered Office Address Company With Date Old Address
13 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 September 2010
AAAnnual Accounts
Capital Allotment Shares
26 August 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 August 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 April 2010
AR01AR01
Appoint Person Director Company With Name
22 March 2010
AP01Appointment of Director
Legacy
16 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 June 2009
AAAnnual Accounts
Legacy
29 May 2009
395Particulars of Mortgage or Charge
Legacy
27 April 2009
363aAnnual Return
Memorandum Articles
31 July 2008
MEM/ARTSMEM/ARTS
Legacy
29 July 2008
288bResignation of Director or Secretary
Certificate Change Of Name Company
18 July 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 July 2008
288aAppointment of Director or Secretary
Legacy
15 July 2008
287Change of Registered Office
Legacy
9 April 2008
287Change of Registered Office
Incorporation Company
15 February 2008
NEWINCIncorporation