Background WavePink WaveYellow Wave

LOVIBONDS CONTRACTS LTD (10570515)

LOVIBONDS CONTRACTS LTD (10570515) is an active UK company. incorporated on 18 January 2017. with registered office in Harrow. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LOVIBONDS CONTRACTS LTD has been registered for 9 years. Current directors include KANORIA, Sangita.

Company Number
10570515
Status
active
Type
ltd
Incorporated
18 January 2017
Age
9 years
Address
38 Morland Road, Harrow, HA3 9LU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
KANORIA, Sangita
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOVIBONDS CONTRACTS LTD

LOVIBONDS CONTRACTS LTD is an active company incorporated on 18 January 2017 with the registered office located in Harrow. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. LOVIBONDS CONTRACTS LTD was registered 9 years ago.(SIC: 99999)

Status

active

Active since 9 years ago

Company No

10570515

LTD Company

Age

9 Years

Incorporated 18 January 2017

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 19 February 2026 (1 month ago)
Period: 1 February 2024 - 31 March 2025(15 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 December 2025 (3 months ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026
Contact
Address

38 Morland Road Harrow, HA3 9LU,

Previous Addresses

Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom
From: 19 June 2019To: 6 January 2022
5th Floor 89 New Bond Street London W1S 1DA England
From: 26 April 2017To: 19 June 2019
5th Floor 89 New Bond Street London W1S 1DA England
From: 21 April 2017To: 26 April 2017
3rd Floor, 14 Hanover Street Hanover Square London W1S 1YH England
From: 18 January 2017To: 21 April 2017
Timeline

9 key events • 2017 - 2019

Funding Officers Ownership
Company Founded
Jan 17
Director Left
Apr 17
Director Joined
Apr 17
Loan Secured
Jun 17
Funding Round
Jan 18
Loan Secured
Jun 18
Owner Exit
Jun 19
Owner Exit
Jun 19
Capital Update
Jul 19
2
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

KANORIA, Sangita

Active
Morland Road, HarrowHA3 9LU
Born January 1967
Director
Appointed 21 Apr 2017

CLIFFORD, Michael Anthony

Resigned
LondonW1S 1YH
Born October 1967
Director
Appointed 18 Jan 2017
Resigned 21 Apr 2017

Persons with significant control

2

0 Active
2 Ceased
Parliament Hill, LondonNW3 2TB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Jun 2017
Ceased 06 Jun 2017
Park Road, HamiltonML3 6PD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 May 2017
Ceased 19 May 2017
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 May 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Gazette Notice Compulsory
2 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 February 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
6 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2022
AAAnnual Accounts
Gazette Notice Compulsory
23 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
19 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
6 December 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 October 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
4 October 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 October 2019
AAAnnual Accounts
Legacy
1 August 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
1 August 2019
SH19Statement of Capital
Legacy
1 August 2019
CAP-SSCAP-SS
Resolution
1 August 2019
RESOLUTIONSResolutions
Gazette Notice Compulsory
30 July 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control Statement
3 July 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
1 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
19 June 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
13 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 February 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 February 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
26 February 2019
PSC09Update to PSC Statements
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2018
MR01Registration of a Charge
Confirmation Statement With Updates
31 January 2018
CS01Confirmation Statement
Capital Allotment Shares
16 January 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 April 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 April 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 April 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 April 2017
AD01Change of Registered Office Address
Incorporation Company
18 January 2017
NEWINCIncorporation