Company NameLovespace Limited
Company StatusActive
Company Number07694327
CategoryPrivate Limited Company
Incorporation Date5 July 2011(12 years, 9 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 NameMr Carl August Ameln
Date of BirthOctober 1967 (Born 56 years ago)
NationalityNorwegian
StatusCurrent
Appointed01 August 2011(3 weeks, 6 days after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceNorway
Correspondence Address167-169 Great Portland Street
5th Floor
London
W1W 5PF
Director NameMr Stephen Thomas Folwell
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2013(2 years after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address167-169 Great Portland Street
5th Floor
London
W1W 5PF
Director NameMr William Ryan Edwards
Date of BirthApril 1979 (Born 45 years ago)
NationalityAmerican
StatusCurrent
Appointed12 December 2017(6 years, 5 months after company formation)
Appointment Duration6 years, 4 months
RoleCEO
Country of ResidenceEngland
Correspondence Address167-169 Great Portland Street
5th Floor
London
W1W 5PF
Director NameMr Carl August Ameln
Date of BirthOctober 1967 (Born 56 years ago)
NationalityNorwegian
StatusResigned
Appointed05 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressFlat 40 Temple Fortune Mansions
Finchley Road
London
NW11 0QX
Director NameMr Michael Patrick Conway
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityIrish
StatusResigned
Appointed05 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Lombard Road
Wimbledon
London
SW19 3TZ
Director NameMr Brett Jamie Akker
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2011(1 week, 1 day after company formation)
Appointment Duration5 years, 3 months (resigned 27 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Gray's Inn Road
London
WC1X 8LU
Director NameMr Cristian Cornelius Young
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2013(2 years after company formation)
Appointment Duration3 years, 4 months (resigned 01 December 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address60 Gray's Inn Road
London
WC1X 8LU
Director NameMr Simon Fattuhi
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2016(5 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address120 Inderwick Road
London
N8 9JY
Director NameMr Abraham Marthinus Schneider
Date of BirthOctober 1967 (Born 56 years ago)
NationalitySouth African
StatusResigned
Appointed24 March 2017(5 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 24 March 2017)
RoleBusinessman
Country of ResidenceSouth Africa
Correspondence Address5th Floor One New Change
London
EC4M 9AF

Contact

Websitelovespace.co.uk
Email address[email protected]

Location

Registered Address167-169 Great Portland Street
5th Floor
London
W1W 5PF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 6,000 other UK companies use this postal address

Shareholders

10k at £0.01Mailstorage LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,726,581
Cash£216,179
Current Liabilities£139,147

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Filing History

5 October 2023Director's details changed for Mr Stephen Thomas Folwell on 5 October 2023 (2 pages)
5 October 2023Director's details changed for Mr William Ryan Edwards on 5 October 2023 (2 pages)
5 October 2023Registered office address changed from 5th Floor One New Change London EC4M 9AF England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 5 October 2023 (1 page)
29 September 2023Total exemption full accounts made up to 31 December 2022 (20 pages)
20 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
24 October 2022Total exemption full accounts made up to 31 December 2021 (17 pages)
20 June 2022Register inspection address has been changed from 156 Blackfriars Road London SE1 8EN England to Unit 9 6 - 8 Cole Street London SE1 4YH (1 page)
20 June 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
12 October 2021Total exemption full accounts made up to 31 December 2020 (17 pages)
7 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
16 May 2021Register(s) moved to registered inspection location 156 Blackfriars Road London SE1 8EN (1 page)
16 May 2021Register inspection address has been changed from Grant Thornton, Kingfisher House 1 Gilders Way St James Place Norwich Norfolk NR3 1UB United Kingdom to 156 Blackfriars Road London SE1 8EN (1 page)
14 December 2020Total exemption full accounts made up to 31 December 2019 (16 pages)
8 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
29 April 2020Director's details changed for Mr Stephen Thomas Folwell on 1 November 2019 (2 pages)
29 April 2020Director's details changed for Mr William Ryan Edwards on 1 November 2019 (2 pages)
18 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
15 April 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
5 July 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
27 April 2018Total exemption full accounts made up to 31 December 2017 (14 pages)
11 January 2018Appointment of Mr William Ryan Edwards as a director on 12 December 2017 (2 pages)
11 January 2018Termination of appointment of Simon Fattuhi as a director on 12 December 2017 (1 page)
2 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
19 July 2017Notification of Mailstorage Limited as a person with significant control on 5 July 2017 (2 pages)
19 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
19 July 2017Notification of Mailstorage Limited as a person with significant control on 5 July 2017 (2 pages)
19 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
17 July 2017Withdrawal of a person with significant control statement on 17 July 2017 (2 pages)
17 July 2017Withdrawal of a person with significant control statement on 17 July 2017 (2 pages)
8 May 2017Termination of appointment of Abraham Schneider as a director on 24 March 2017 (1 page)
8 May 2017Termination of appointment of Abraham Schneider as a director on 24 March 2017 (1 page)
5 April 2017Appointment of Abraham Schneider as a director on 24 March 2017 (2 pages)
5 April 2017Appointment of Abraham Schneider as a director on 24 March 2017 (2 pages)
17 February 2017Registered office address changed from 60 Gray's Inn Road London WC1X 8LU United Kingdom to 5th Floor One New Change London EC4M 9AF on 17 February 2017 (1 page)
17 February 2017Registered office address changed from 60 Gray's Inn Road London WC1X 8LU United Kingdom to 5th Floor One New Change London EC4M 9AF on 17 February 2017 (1 page)
12 December 2016Termination of appointment of Cristian Cornelius Young as a director on 1 December 2016 (1 page)
12 December 2016Termination of appointment of Cristian Cornelius Young as a director on 1 December 2016 (1 page)
25 November 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
25 November 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
11 November 2016Appointment of Mr Simon Fattuhi as a director on 27 October 2016 (2 pages)
11 November 2016Termination of appointment of Brett Jamie Akker as a director on 27 October 2016 (1 page)
11 November 2016Termination of appointment of Brett Jamie Akker as a director on 27 October 2016 (1 page)
11 November 2016Appointment of Mr Simon Fattuhi as a director on 27 October 2016 (2 pages)
6 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
6 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
3 January 2016Total exemption small company accounts made up to 31 December 2014 (9 pages)
3 January 2016Total exemption small company accounts made up to 31 December 2014 (9 pages)
9 December 2015Registered office address changed from 60 Gray's Inn Road London WC1X 8AQ United Kingdom to 60 Gray's Inn Road London WC1X 8LU on 9 December 2015 (1 page)
9 December 2015Registered office address changed from 60 Gray's Inn Road London WC1X 8AQ United Kingdom to 60 Gray's Inn Road London WC1X 8LU on 9 December 2015 (1 page)
9 December 2015Registered office address changed from 60 Gray's Inn Road London WC1X 8AQ United Kingdom to 60 Gray's Inn Road London WC1X 8LU on 9 December 2015 (1 page)
26 October 2015Registered office address changed from Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE to 60 Gray's Inn Road London WC1X 8AQ on 26 October 2015 (1 page)
26 October 2015Registered office address changed from Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE to 60 Gray's Inn Road London WC1X 8AQ on 26 October 2015 (1 page)
24 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(5 pages)
24 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(5 pages)
24 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(5 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
5 September 2014Registered office address changed from 8 Lombard Road Wimbledon London SW19 3TZ to Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE on 5 September 2014 (1 page)
5 September 2014Registered office address changed from 8 Lombard Road Wimbledon London SW19 3TZ to Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE on 5 September 2014 (1 page)
5 September 2014Registered office address changed from 8 Lombard Road Wimbledon London SW19 3TZ to Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE on 5 September 2014 (1 page)
9 July 2014Register(s) moved to registered inspection location (1 page)
9 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(5 pages)
9 July 2014Register inspection address has been changed (1 page)
9 July 2014Register inspection address has been changed (1 page)
9 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(5 pages)
9 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(5 pages)
9 July 2014Register(s) moved to registered inspection location (1 page)
28 February 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 05/10/2011
(6 pages)
28 February 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 05/10/2011
(6 pages)
23 August 2013Appointment of Stephen Thomas Folwell as a director (2 pages)
23 August 2013Termination of appointment of Michael Conway as a director (1 page)
23 August 2013Appointment of Stephen Thomas Folwell as a director (2 pages)
23 August 2013Appointment of Mr Cristian Cornelius Young as a director (2 pages)
23 August 2013Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
23 August 2013Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
23 August 2013Appointment of Mr Cristian Cornelius Young as a director (2 pages)
23 August 2013Termination of appointment of Michael Conway as a director (1 page)
25 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (4 pages)
25 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (4 pages)
25 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (4 pages)
10 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
10 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
21 December 2012Registered office address changed from 32 Byron Hill Road Harrow Middlesex HA2 0HY United Kingdom on 21 December 2012 (1 page)
21 December 2012Registered office address changed from 32 Byron Hill Road Harrow Middlesex HA2 0HY United Kingdom on 21 December 2012 (1 page)
17 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
8 November 2011Registered office address changed from Flat 40 Temple Fortune Mansions Finchley Road London NW11 0QX England on 8 November 2011 (1 page)
8 November 2011Registered office address changed from Flat 40 Temple Fortune Mansions Finchley Road London NW11 0QX England on 8 November 2011 (1 page)
8 November 2011Registered office address changed from Flat 40 Temple Fortune Mansions Finchley Road London NW11 0QX England on 8 November 2011 (1 page)
12 October 2011Resolutions
  • RES13 ‐ Subdivision 05/10/2011
(1 page)
12 October 2011Sub-division of shares on 5 October 2011 (5 pages)
12 October 2011Sub-division of shares on 5 October 2011 (5 pages)
12 October 2011Resolutions
  • RES13 ‐ Subdivision 05/10/2011
(1 page)
12 October 2011Sub-division of shares on 5 October 2011 (5 pages)
7 October 2011Statement of capital following an allotment of shares on 5 October 2011
  • GBP 100
  • ANNOTATION A second filed SH01 was registered on 28/02/2014
(4 pages)
7 October 2011Statement of capital following an allotment of shares on 5 October 2011
  • GBP 100
  • ANNOTATION A second filed SH01 was registered on 28/02/2014
(4 pages)
7 October 2011Statement of capital following an allotment of shares on 5 October 2011
  • GBP 100
  • ANNOTATION A second filed SH01 was registered on 28/02/2014
(4 pages)
3 August 2011Appointment of Mr Carl August Ameln as a director (2 pages)
3 August 2011Appointment of Mr Carl August Ameln as a director (2 pages)
26 July 2011Termination of appointment of Carl Ameln as a director (1 page)
26 July 2011Termination of appointment of Carl Ameln as a director (1 page)
18 July 2011Appointment of Mr Brett Jamie Akker as a director (2 pages)
18 July 2011Appointment of Mr Brett Jamie Akker as a director (2 pages)
5 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
5 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
5 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)