Background WavePink WaveYellow Wave

LOVE CLOTHING LIMITED (08267474)

LOVE CLOTHING LIMITED (08267474) is an active UK company. incorporated on 25 October 2012. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in public relations and communication activities. LOVE CLOTHING LIMITED has been registered for 13 years.

Company Number
08267474
Status
active
Type
ltd
Incorporated
25 October 2012
Age
13 years
Address
12 Gateway Mews, London, N11 2UT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Public relations and communication activities
SIC Codes
70210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOVE CLOTHING LIMITED

LOVE CLOTHING LIMITED is an active company incorporated on 25 October 2012 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in public relations and communication activities. LOVE CLOTHING LIMITED was registered 13 years ago.(SIC: 70210)

Status

active

Active since 13 years ago

Company No

08267474

LTD Company

Age

13 Years

Incorporated 25 October 2012

Size

N/A

Accounts

ARD: 31/10

Overdue

3 years overdue

Last Filed

Made up to 31 October 2020 (5 years ago)
Submitted on 30 July 2021 (4 years ago)
Period: 1 November 2019 - 31 October 2020(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2022
Period: 1 November 2020 - 31 October 2021

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 16 May 2021 (4 years ago)
Submitted on 17 May 2021 (4 years ago)

Next Due

Due by 30 May 2022
For period ending 16 May 2022

Previous Company Names

SOPHIE JOHNSON LIMITED
From: 17 May 2013To: 10 December 2014
NLS EUROPE LIMITED
From: 25 October 2012To: 17 May 2013
Contact
Address

12 Gateway Mews Bounds Green London, N11 2UT,

Previous Addresses

12 Pinecroft Crescent Barnet EN5 2NX
From: 25 October 2012To: 18 November 2014
Timeline

18 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Oct 12
Director Joined
May 15
Director Left
May 15
Director Joined
May 18
Director Left
May 18
New Owner
Oct 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
May 19
Director Left
May 19
New Owner
May 19
Owner Exit
May 19
New Owner
May 22
Owner Exit
May 22
Director Left
May 22
Owner Exit
Apr 25
0
Funding
9
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

5

0 Active
5 Resigned

CHILDS, Theresa Ann

Resigned
Gateway Mews, LondonN11 2UT
Born March 1954
Director
Appointed 16 May 2019
Resigned 06 May 2022

CHILDS, Toby

Resigned
Gateway Mews, LondonN11 2UT
Born May 1990
Director
Appointed 25 Oct 2014
Resigned 14 May 2018

SALLAS, Lakis

Resigned
Gateway Mews, LondonN11 2UT
Born August 1953
Director
Appointed 01 Jun 2018
Resigned 16 May 2019

SALLAS, Louis David

Resigned
Gateway Mews, LondonN11 2UT
Born October 1980
Director
Appointed 14 May 2018
Resigned 01 Jun 2018

SALLAS, Nicky David

Resigned
Pinecroft Crescent, BarnetEN5 2NX
Born July 1977
Director
Appointed 25 Oct 2012
Resigned 26 Oct 2014

Persons with significant control

5

0 Active
5 Ceased

Mrs Theresa Ann Childs

Ceased
Gateway Mews, LondonN11 2UT
Born March 1954

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 May 2019
Ceased 06 May 2022

Mrs Theresa Ann Childs

Ceased
Gateway Mews, LondonN11 2UT
Born March 1954

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 May 2019
Ceased 06 May 2022

Mr Lakis Sallas

Ceased
Gateway Mews, LondonN11 2UT
Born August 1953

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2018
Ceased 16 May 2019

Mr Louis David Sallas

Ceased
Gateway Mews, LondonN11 2UT
Born October 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 01 Jan 2018

Mr Nicky David Sallas

Ceased
Gateway Mews, LondonN11 2UT
Born July 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 01 Jan 2018
Fundings
Financials
Latest Activities

Filing History

42

Cessation Of A Person With Significant Control
7 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Dissolved Compulsory Strike Off Suspended
10 September 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
6 May 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Confirmation Statement With Updates
16 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2019
TM01Termination of Director
Notification Of A Person With Significant Control
16 May 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
18 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Notification Of A Person With Significant Control
8 October 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
23 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
27 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Appoint Person Director Company With Name Date
22 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2015
TM01Termination of Director
Accounts With Made Up Date
25 March 2015
AAAnnual Accounts
Certificate Change Of Name Company
10 December 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 November 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 November 2014
AD01Change of Registered Office Address
Accounts With Made Up Date
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Certificate Change Of Name Company
17 May 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 May 2013
CONNOTConfirmation Statement Notification
Incorporation Company
25 October 2012
NEWINCIncorporation