Background WavePink WaveYellow Wave

LOVE SOUP LIMITED (06662617)

LOVE SOUP LIMITED (06662617) is an active UK company. incorporated on 4 August 2008. with registered office in Liverpool. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LOVE SOUP LIMITED has been registered for 17 years. Current directors include BLAKE, Gary Michael, HUGHES, Stephen Glynn.

Company Number
06662617
Status
active
Type
ltd
Incorporated
4 August 2008
Age
17 years
Address
Cunard Building, Liverpool, L3 1EL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BLAKE, Gary Michael, HUGHES, Stephen Glynn
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOVE SOUP LIMITED

LOVE SOUP LIMITED is an active company incorporated on 4 August 2008 with the registered office located in Liverpool. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. LOVE SOUP LIMITED was registered 17 years ago.(SIC: 99999)

Status

active

Active since 17 years ago

Company No

06662617

LTD Company

Age

17 Years

Incorporated 4 August 2008

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 1 September 2024 (1 year ago)
Submitted on 22 May 2025 (10 months ago)
Period: 4 September 2023 - 1 September 2024(12 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 2 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 29 December 2025 (3 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 12 January 2027
For period ending 29 December 2026
Contact
Address

Cunard Building Water Street Liverpool, L3 1EL,

Previous Addresses

39-44 Davy Close Park Farm Industrial Estate Wellingborough Northamptonshire NN8 6XX
From: 4 August 2008To: 12 October 2016
Timeline

11 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Aug 08
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Jun 17
Director Left
Jun 17
Director Left
Sept 19
Owner Exit
Jan 22
Owner Exit
Jan 22
Director Left
Mar 23
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

MUNSEY, Elizabeth Jane

Active
Water Street, LiverpoolL3 1EL
Secretary
Appointed 01 Sept 2023

BLAKE, Gary Michael

Active
Water Street, LiverpoolL3 1EL
Born June 1973
Director
Appointed 20 Sept 2016

HUGHES, Stephen Glynn

Active
Water Street, LiverpoolL3 1EL
Born January 1969
Director
Appointed 20 Sept 2016

DUNKLEY, Lucy Ann

Resigned
20 Mears Ashby Road, WellingboroughNN8 2UQ
Secretary
Appointed 04 Aug 2008
Resigned 20 Sept 2016

MARSHALL, David

Resigned
Water Street, LiverpoolL3 1EL
Secretary
Appointed 20 Sept 2016
Resigned 01 Sept 2023

DUNKLEY, Simon Paul

Resigned
The Old Rectory, WellingboroughNN8 2UQ
Born June 1957
Director
Appointed 04 Aug 2008
Resigned 15 Jun 2017

FOSTER, Stephen John

Resigned
11 Seedfield Close, NorthamptonNN3 3PA
Born December 1957
Director
Appointed 04 Aug 2008
Resigned 15 Jun 2017

KEMP, Aisling

Resigned
Water Street, LiverpoolL3 1EL
Born March 1972
Director
Appointed 20 Sept 2016
Resigned 03 Sept 2019

MARSHALL, David

Resigned
Water Street, LiverpoolL3 1EL
Born January 1961
Director
Appointed 20 Sept 2016
Resigned 24 Mar 2023

Persons with significant control

3

1 Active
2 Ceased
Water Street, LiverpoolL3 1EL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Aug 2021
Water Street, LiverpoolL3 1EL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Jun 2016
Ceased 30 Aug 2021
Davy Close, WellingboroughNN8 6XX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Aug 2021
Fundings
Financials
Latest Activities

Filing History

56

Change Person Director Company With Change Date
12 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 October 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 October 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
30 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 August 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
12 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 October 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 October 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 October 2016
AD01Change of Registered Office Address
Resolution
8 October 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
5 October 2016
CC04CC04
Accounts Amended With Accounts Type Dormant
6 September 2016
AAMDAAMD
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Accounts With Accounts Type Dormant
13 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2014
AR01AR01
Accounts With Accounts Type Dormant
12 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Accounts With Accounts Type Dormant
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Accounts With Accounts Type Dormant
11 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2011
AR01AR01
Accounts With Accounts Type Dormant
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Accounts With Accounts Type Dormant
5 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Incorporation Company
4 August 2008
NEWINCIncorporation