Background WavePink WaveYellow Wave

BABY LUV BOUTIQUE LTD (09431320)

BABY LUV BOUTIQUE LTD (09431320) is an active UK company. incorporated on 10 February 2015. with registered office in Doncaster. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BABY LUV BOUTIQUE LTD has been registered for 11 years. Current directors include THORNTON, Bryan.

Company Number
09431320
Status
active
Type
ltd
Incorporated
10 February 2015
Age
11 years
Address
Dept 2 43 Owston Road, Doncaster, DN6 8DA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
THORNTON, Bryan
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BABY LUV BOUTIQUE LTD

BABY LUV BOUTIQUE LTD is an active company incorporated on 10 February 2015 with the registered office located in Doncaster. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BABY LUV BOUTIQUE LTD was registered 11 years ago.(SIC: 99999)

Status

active

Active since 11 years ago

Company No

09431320

LTD Company

Age

11 Years

Incorporated 10 February 2015

Size

N/A

Accounts

ARD: 28/2

Up to Date

1y 7m left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)
Period: 1 March 2025 - 28 February 2026(13 months)
Type: Dormant

Next Due

Due by 30 November 2027
Period: 1 March 2026 - 28 February 2027

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (4 months ago)
Submitted on 3 December 2025 (4 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026
Contact
Address

Dept 2 43 Owston Road Carcroft Doncaster, DN6 8DA,

Previous Addresses

The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY England
From: 6 March 2024To: 11 March 2025
Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England
From: 13 February 2024To: 6 March 2024
The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY England
From: 11 February 2021To: 13 February 2024
Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England
From: 11 February 2021To: 11 February 2021
The Bristol Office, 2nd Floor 5 High Street Westbury-on-Trym Bristol BS9 3BY England
From: 11 February 2020To: 11 February 2021
Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England
From: 11 February 2020To: 11 February 2020
The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom
From: 10 February 2015To: 11 February 2020
Timeline

15 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Feb 15
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Feb 24
Director Joined
Mar 24
Director Left
Feb 25
Owner Exit
Mar 25
Director Joined
Mar 25
New Owner
Mar 25
Director Left
Dec 25
Owner Exit
Dec 25
New Owner
Dec 25
Director Joined
Dec 25
0
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

THORNTON, Bryan

Active
43 Owston Road, DoncasterDN6 8DA
Born July 1955
Director
Appointed 18 Dec 2025

THORNTON, Nuala Martine

Resigned
43 Owston Road, DoncasterDN6 8DA
Born August 1967
Director
Appointed 10 Mar 2025
Resigned 18 Dec 2025

VALAITIS, Peter

Resigned
2nd Floor, 5 High Street, BristolBS9 3BY
Born November 1950
Director
Appointed 13 Feb 2024
Resigned 11 Feb 2025

VALAITIS, Peter Anthony

Resigned
5 High Street, BristolBS9 3BY
Born November 1950
Director
Appointed 11 Feb 2020
Resigned 11 Feb 2021

VALAITIS, Peter Anthony

Resigned
High Street, BristolBS9 3BY
Born November 1950
Director
Appointed 10 Feb 2015
Resigned 11 Feb 2020

VALIAITS, Peter Anthony

Resigned
5 High Street, BristolBS9 3BY
Born November 1950
Director
Appointed 11 Feb 2021
Resigned 13 Feb 2024

Persons with significant control

4

2 Active
2 Ceased

Mr Bryan Thornton

Active
43 Owston Road, DoncasterDN6 8DA
Born July 1955

Nature of Control

Significant influence or control
Notified 18 Dec 2025

Mrs Nuala Martine Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born August 1967

Nature of Control

Significant influence or control
Notified 10 Mar 2025
Ceased 18 Dec 2025
43 Owston Road, DoncasterDN6 8DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Mar 2025

Peter Valaitis

Ceased
Owston Road, DoncasterDN6 8DA
Born November 1950

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 10 Feb 2025
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Dormant
2 March 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
23 December 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
23 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
22 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 March 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
14 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
14 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
11 March 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 February 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
6 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 March 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 February 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 February 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 February 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
2 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 February 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Incorporation Company
10 February 2015
NEWINCIncorporation