Company NameLovefood Limited
Company StatusDissolved
Company Number05753029
CategoryPrivate Limited Company
Incorporation Date23 March 2006(18 years, 1 month ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNicholas Goldwell Waller
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2006(2 months, 1 week after company formation)
Appointment Duration14 years, 4 months (closed 29 September 2020)
RoleCatering Business Manager
Country of ResidenceEngland
Correspondence AddressMillhouse 32-38 East Street
Rochford
Essex
SS4 1DB
Director NameNeil Alan Mackenzie
Date of BirthJuly 1972 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed23 March 2006(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address168 Richmond Road
London
E8 3HN
Secretary NameJane Elizabeth Hayman
NationalityBritish
StatusResigned
Appointed23 March 2006(same day as company formation)
RoleBuyer
Correspondence Address168 Richmond Road
London
E8 3HN
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed23 March 2006(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed23 March 2006(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websitelovefoodlondon.co.uk

Location

Registered AddressMillhouse
32-38 East Street
Rochford
Essex
SS4 1DB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Nicholas G. Waller
100.00%
Ordinary

Financials

Year2014
Net Worth£20,918
Cash£15,522
Current Liabilities£52,962

Accounts

Latest Accounts31 July 2018 (5 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

20 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
12 May 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(3 pages)
28 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(3 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
(3 pages)
10 April 2014Director's details changed for Nicholas Goldwell Waller on 1 December 2013 (2 pages)
10 April 2014Director's details changed for Nicholas Goldwell Waller on 1 December 2013 (2 pages)
28 January 2014Termination of appointment of Neil Mackenzie as a director (2 pages)
28 January 2014Termination of appointment of Jane Hayman as a secretary (2 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
29 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
29 March 2012Director's details changed for Nicholas Goldwell Waller on 1 October 2011 (2 pages)
29 March 2012Director's details changed for Nicholas Goldwell Waller on 1 October 2011 (2 pages)
22 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
31 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 March 2010Director's details changed for Nicholas Goldwell Waller on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Nicholas Goldwell Waller on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Neil Alan Mackenzie on 1 October 2009 (2 pages)
29 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Neil Alan Mackenzie on 1 October 2009 (2 pages)
30 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 May 2009Registered office changed on 06/05/2009 from clements house 1279 london road leigh on sea essex SS9 2AD (1 page)
6 May 2009Return made up to 23/03/09; full list of members (4 pages)
5 May 2009Director's change of particulars / nicholas waller / 31/12/2008 (1 page)
3 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 April 2008Return made up to 23/03/08; full list of members (4 pages)
7 April 2008Registered office changed on 07/04/2008 from clements house, 1279 london road leigh on sea essex SS9 2AD (1 page)
20 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 April 2007Director's particulars changed (1 page)
2 April 2007Registered office changed on 02/04/07 from: clements house, 1279 london road leigh-on-sea essex SS9 2AH (1 page)
2 April 2007Return made up to 23/03/07; full list of members (2 pages)
22 June 2006New director appointed (2 pages)
22 June 2006Ad 01/06/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 April 2006New secretary appointed (2 pages)
25 April 2006New director appointed (2 pages)
28 March 2006Secretary resigned (1 page)
28 March 2006Director resigned (1 page)
23 March 2006Incorporation (18 pages)