Background WavePink WaveYellow Wave

LIKE IT LOVE IT LIMITED (13337058)

LIKE IT LOVE IT LIMITED (13337058) is an active UK company. incorporated on 15 April 2021. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. LIKE IT LOVE IT LIMITED has been registered for 4 years. Current directors include DAD, Zack Hakim, KIER, Carol, PRESTON, Peter Jamie.

Company Number
13337058
Status
active
Type
ltd
Incorporated
15 April 2021
Age
4 years
Address
101 New Cavendish Street, London, W1W 6XH
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
DAD, Zack Hakim, KIER, Carol, PRESTON, Peter Jamie
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIKE IT LOVE IT LIMITED

LIKE IT LOVE IT LIMITED is an active company incorporated on 15 April 2021 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. LIKE IT LOVE IT LIMITED was registered 4 years ago.(SIC: 96090)

Status

active

Active since 4 years ago

Company No

13337058

LTD Company

Age

4 Years

Incorporated 15 April 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 14 April 2025 (11 months ago)
Submitted on 17 April 2025 (11 months ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026

Previous Company Names

THE BRUNCH CLUB PRESENTS LTD
From: 15 April 2021To: 10 August 2023
Contact
Address

101 New Cavendish Street 1st Floor South London, W1W 6XH,

Previous Addresses

64 New Cavendish Street London W1G 8TB England
From: 1 August 2022To: 3 April 2023
The Bristol Office 2nd Floor, High Street Westbury-on-Trym, Bristol BS9 3BY England
From: 1 July 2022To: 1 August 2022
Gf Ro 2nd Floor, High Street Westbury-on-Trym Bristol BS9 3BY England
From: 14 April 2022To: 1 July 2022
The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England
From: 15 April 2021To: 14 April 2022
Timeline

4 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Apr 21
Director Joined
Apr 24
Share Issue
May 24
Funding Round
Nov 24
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

DAD, Zack Hakim

Active
New Cavendish Street, LondonW1W 6XH
Born March 1995
Director
Appointed 15 Apr 2021

KIER, Carol

Active
New Cavendish Street, LondonW1W 6XH
Born March 1958
Director
Appointed 31 Dec 2023

PRESTON, Peter Jamie

Active
New Cavendish Street, LondonW1W 6XH
Born February 1992
Director
Appointed 15 Apr 2021

Persons with significant control

2

Mr Zack Hakim Dad

Active
New Cavendish Street, LondonW1W 6XH
Born March 1995

Nature of Control

Ownership of shares 25 to 50 percent
Right to appoint and remove directors
Notified 15 Apr 2021

Mr Peter Jamie Preston

Active
New Cavendish Street, LondonW1W 6XH
Born February 1992

Nature of Control

Ownership of shares 25 to 50 percent
Right to appoint and remove directors
Notified 15 Apr 2021
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Total Exemption Full
23 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2025
CS01Confirmation Statement
Capital Allotment Shares
19 November 2024
SH01Allotment of Shares
Resolution
19 November 2024
RESOLUTIONSResolutions
Resolution
11 October 2024
RESOLUTIONSResolutions
Memorandum Articles
11 October 2024
MAMA
Second Filing Of Confirmation Statement With Made Up Date
12 June 2024
RP04CS01RP04CS01
Capital Name Of Class Of Shares
31 May 2024
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
31 May 2024
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
31 May 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
31 May 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
31 May 2024
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2024
AP01Appointment of Director
Certificate Change Of Name Company
10 August 2023
CERTNMCertificate of Incorporation on Change of Name
Second Filing Of Confirmation Statement With Made Up Date
28 July 2023
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
14 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
30 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2023
CH01Change of Director Details
Change To A Person With Significant Control
30 June 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
30 June 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
12 December 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 August 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
27 July 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 July 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 July 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
12 July 2022
CS01Confirmation Statement
Gazette Notice Compulsory
5 July 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
1 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2022
CH01Change of Director Details
Change To A Person With Significant Control
1 July 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
1 July 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
1 July 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 April 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2022
CH01Change of Director Details
Change To A Person With Significant Control
14 April 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
14 April 2022
PSC04Change of PSC Details
Incorporation Company
15 April 2021
NEWINCIncorporation