Background WavePink WaveYellow Wave

WE LOVE THIS LIMITED (08212119)

WE LOVE THIS LIMITED (08212119) is an active UK company. incorporated on 12 September 2012. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. WE LOVE THIS LIMITED has been registered for 13 years. Current directors include LOWE, Anita Mary, Ms., LOWE, Christopher Parkes.

Company Number
08212119
Status
active
Type
ltd
Incorporated
12 September 2012
Age
13 years
Address
Suite 1.11 Department Leeds Dock, Leeds, LS10 1PZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
LOWE, Anita Mary, Ms., LOWE, Christopher Parkes
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WE LOVE THIS LIMITED

WE LOVE THIS LIMITED is an active company incorporated on 12 September 2012 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. WE LOVE THIS LIMITED was registered 13 years ago.(SIC: 74909)

Status

active

Active since 13 years ago

Company No

08212119

LTD Company

Age

13 Years

Incorporated 12 September 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 19 March 2026 (Just now)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 October 2024 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 October 2025 (5 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026
Contact
Address

Suite 1.11 Department Leeds Dock 4 The Boulevard Leeds, LS10 1PZ,

Previous Addresses

Unit 1 Riverside Place Bridgewater Road Leeds LS9 0RQ England
From: 2 November 2017To: 6 January 2023
24 the Green Leeds LS17 6QL
From: 21 November 2012To: 2 November 2017
14 the Green Leeds West Yorkshire LS17 6QL United Kingdom
From: 12 September 2012To: 21 November 2012
Timeline

18 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Sept 12
Director Joined
Sept 13
Funding Round
Jun 14
Loan Secured
Jan 15
Capital Update
Jul 23
Loan Cleared
Oct 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
2
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

LOWE, Anita Mary, Ms.

Active
Department Leeds Dock, LeedsLS10 1PZ
Born April 1960
Director
Appointed 23 Dec 2025

LOWE, Christopher Parkes

Active
Department Leeds Dock, LeedsLS10 1PZ
Born June 1949
Director
Appointed 23 Dec 2025

GORDON, Bruce Malcolm

Resigned
The Boulevard, LeedsLS10 1PZ
Born November 1959
Director
Appointed 10 Dec 2025
Resigned 23 Dec 2025

LOWE, Anita Mary

Resigned
Department Leeds Dock, LeedsLS10 1PZ
Born April 1960
Director
Appointed 25 Nov 2024
Resigned 10 Dec 2025

LOWE, Christopher Parkes

Resigned
Department Leeds Dock, LeedsLS10 1PZ
Born June 1949
Director
Appointed 25 Nov 2024
Resigned 10 Dec 2025

MARRIOTT, Lee Stephen

Resigned
Department Leeds Dock, LeedsLS10 1PZ
Born May 1979
Director
Appointed 26 Sept 2013
Resigned 25 Nov 2024

MARRIOTT, Rebecca Kate

Resigned
Department Leeds Dock, LeedsLS10 1PZ
Born June 1980
Director
Appointed 12 Sept 2012
Resigned 25 Nov 2024

Persons with significant control

3

1 Active
2 Ceased
Lancaster Place, SwindonSN3 4UQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Nov 2024

Mrs Rebecca Kate Marriott

Ceased
Department Leeds Dock, LeedsLS10 1PZ
Born June 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Ceased 25 Nov 2024

Mr Lee Stephen Marriott

Ceased
Department Leeds Dock, LeedsLS10 1PZ
Born May 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Ceased 25 Nov 2024
Fundings
Financials
Latest Activities

Filing History

56

Change Account Reference Date Company Current Extended
19 March 2026
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2025
AAAnnual Accounts
Memorandum Articles
4 December 2024
MAMA
Resolution
4 December 2024
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
25 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 November 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2024
AP01Appointment of Director
Confirmation Statement With Updates
28 October 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
17 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
27 July 2023
SH19Statement of Capital
Legacy
27 July 2023
SH20SH20
Legacy
27 July 2023
CAP-SSCAP-SS
Resolution
27 July 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
26 September 2018
CS01Confirmation Statement
Change To A Person With Significant Control
26 September 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
26 September 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
5 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Capital Allotment Shares
24 June 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
13 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Appoint Person Director Company With Name
26 September 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
21 November 2012
AD01Change of Registered Office Address
Incorporation Company
12 September 2012
NEWINCIncorporation