Background WavePink WaveYellow Wave

LOVEEVERYTHING GROUP LIMITED (09659887)

LOVEEVERYTHING GROUP LIMITED (09659887) is an active UK company. incorporated on 26 June 2015. with registered office in Horsham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LOVEEVERYTHING GROUP LIMITED has been registered for 10 years. Current directors include CARTMELL, Richard James, DEVINE, Saul, MAJOR, Ian Anthony.

Company Number
09659887
Status
active
Type
ltd
Incorporated
26 June 2015
Age
10 years
Address
Second Floor Ridgeland House, Horsham, RH12 1ER
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CARTMELL, Richard James, DEVINE, Saul, MAJOR, Ian Anthony
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOVEEVERYTHING GROUP LIMITED

LOVEEVERYTHING GROUP LIMITED is an active company incorporated on 26 June 2015 with the registered office located in Horsham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LOVEEVERYTHING GROUP LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09659887

LTD Company

Age

10 Years

Incorporated 26 June 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 13 May 2025 (10 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026
Contact
Address

Second Floor Ridgeland House 15 Carfax Horsham, RH12 1ER,

Previous Addresses

First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY United Kingdom
From: 12 August 2022To: 2 July 2025
Priory House C/O Cole Marie Partners Ltd 45-51 High Street Reigate Surrey RH2 9AE England
From: 8 March 2022To: 12 August 2022
36 Featherstone Street London EC1Y 8AE England
From: 7 February 2019To: 8 March 2022
Ground & Mezzanine Floors White Collar Factory 1 Old Street Yard London EC1Y 8AF United Kingdom
From: 4 April 2017To: 7 February 2019
4th Floor, 131 Finsbury Pavement London EC2A 1NT England
From: 16 December 2016To: 4 April 2017
2nd Floor 112-116 Old Street Clerkenwell London EC1V 9BG United Kingdom
From: 26 June 2015To: 16 December 2016
Timeline

7 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jun 15
Capital Reduction
Jan 16
Share Buyback
Jan 16
Director Joined
Apr 20
Owner Exit
Jan 23
Share Issue
Sept 24
Owner Exit
Oct 24
3
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

DEVINE, Saul

Active
Ridgeland House, HorshamRH12 1ER
Secretary
Appointed 10 Nov 2022

CARTMELL, Richard James

Active
Ridgeland House, HorshamRH12 1ER
Born April 1978
Director
Appointed 01 Apr 2020

DEVINE, Saul

Active
Ridgeland House, HorshamRH12 1ER
Born December 1973
Director
Appointed 26 Jun 2015

MAJOR, Ian Anthony

Active
Ridgeland House, HorshamRH12 1ER
Born June 1977
Director
Appointed 26 Jun 2015

SCHLICHTING, Marisa

Resigned
15 Carfax, HorshamRH12 1DY
Secretary
Appointed 26 Jun 2015
Resigned 10 Nov 2022

Persons with significant control

3

1 Active
2 Ceased
Ridgeland House, HorshamRH12 1ER

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Sept 2024

Loveeverything Group Employee Trust

Ceased
Featherstone Street, LondonEC1Y 8AE

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 09 Apr 2021
Ceased 13 Sept 2021
15 Carfax, HorshamRH12 1DY

Nature of Control

Significant influence or control as trust
Notified 28 May 2016
Ceased 04 Sept 2024
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
2 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
2 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 July 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 July 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 July 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
2 July 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
4 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Resolution
22 September 2024
RESOLUTIONSResolutions
Memorandum Articles
21 September 2024
MAMA
Resolution
21 September 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
18 September 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
18 September 2024
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
18 September 2024
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 December 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 November 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 November 2022
TM02Termination of Secretary
Change To A Person With Significant Control
12 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 April 2021
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
9 April 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
7 April 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
10 February 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 February 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 April 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2016
AR01AR01
Capital Cancellation Shares
1 February 2016
SH06Cancellation of Shares
Resolution
1 February 2016
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
1 February 2016
SH03Return of Purchase of Own Shares
Change Account Reference Date Company Current Shortened
26 June 2015
AA01Change of Accounting Reference Date
Incorporation Company
26 June 2015
NEWINCIncorporation