Background WavePink WaveYellow Wave

LOVEMYREAD LIMITED (12432746)

LOVEMYREAD LIMITED (12432746) is an active UK company. incorporated on 29 January 2020. with registered office in London. The company operates in the Information and Communication sector, engaged in other publishing activities and 1 other business activities. LOVEMYREAD LIMITED has been registered for 6 years.

Company Number
12432746
Status
active
Type
ltd
Incorporated
29 January 2020
Age
6 years
Address
First Floor, Northburgh House, London, EC1V 0AT
Industry Sector
Information and Communication
Business Activity
Other publishing activities
SIC Codes
58190, 90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOVEMYREAD LIMITED

LOVEMYREAD LIMITED is an active company incorporated on 29 January 2020 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other publishing activities and 1 other business activity. LOVEMYREAD LIMITED was registered 6 years ago.(SIC: 58190, 90010)

Status

active

Active since 6 years ago

Company No

12432746

LTD Company

Age

6 Years

Incorporated 29 January 2020

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 6 January 2025 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Small Company

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

EATMYREAD LIMITED
From: 8 June 2020To: 24 June 2020
LLBB LIMITED
From: 29 January 2020To: 8 June 2020
Contact
Address

First Floor, Northburgh House 10 Northburgh Street London, EC1V 0AT,

Previous Addresses

64 Beaconsfield Road London SE3 7LG England
From: 26 June 2023To: 15 November 2024
100 Gray's Inn Road London WC1X 8AL England
From: 3 May 2022To: 26 June 2023
Sherwood House 41 Queens Road Farnborough Hants GU14 6JP United Kingdom
From: 22 June 2020To: 3 May 2022
Regina House 124 Finchley Road London NW3 5JS United Kingdom
From: 29 January 2020To: 22 June 2020
Timeline

14 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Jan 20
Funding Round
Jun 20
Director Joined
Jun 20
Funding Round
Aug 20
Funding Round
Aug 20
Funding Round
Apr 21
Funding Round
Apr 21
Owner Exit
May 22
Director Left
May 22
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Loan Secured
Apr 24
5
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

41

Legacy
22 March 2026
PARENT_ACCPARENT_ACC
Legacy
22 March 2026
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
16 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 June 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 May 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 May 2022
AP01Appointment of Director
Memorandum Articles
6 May 2022
MAMA
Resolution
5 May 2022
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
3 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 May 2022
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
3 May 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 May 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 June 2021
AA01Change of Accounting Reference Date
Capital Allotment Shares
27 April 2021
SH01Allotment of Shares
Capital Allotment Shares
27 April 2021
SH01Allotment of Shares
Confirmation Statement With Updates
27 April 2021
CS01Confirmation Statement
Resolution
17 August 2020
RESOLUTIONSResolutions
Resolution
17 August 2020
RESOLUTIONSResolutions
Memorandum Articles
17 August 2020
MAMA
Capital Allotment Shares
11 August 2020
SH01Allotment of Shares
Capital Allotment Shares
11 August 2020
SH01Allotment of Shares
Resolution
24 June 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
22 June 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 June 2020
AP01Appointment of Director
Capital Allotment Shares
9 June 2020
SH01Allotment of Shares
Resolution
8 June 2020
RESOLUTIONSResolutions
Incorporation Company
29 January 2020
NEWINCIncorporation