Company NameLuvplay Ltd
DirectorLisa Bascoe-Smith
Company StatusActive
Company Number07760360
CategoryPrivate Limited Company
Incorporation Date2 September 2011(12 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMrs Lisa Bascoe-Smith
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2020(8 years, 6 months after company formation)
Appointment Duration4 years, 1 month
RoleTeaching Assistant
Country of ResidenceEngland
Correspondence Address26 Streatham High Road
London
SW16 1DB
Director NameMs Nardine Salahudin
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2011(same day as company formation)
RoleBusiness Analyst
Country of ResidenceEngland
Correspondence AddressVictoria Industrial Park Unit 16
Victoria Industrial Park
Dartford
Kent
DA1 5AJ
Director NameMr Michael Ambersley
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(1 year, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 22 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Wordsworth Street
Welling
Kent
DA16 3NT

Contact

Websiteluvplay.co.uk

Location

Registered Address26 Streatham High Road
London
SW16 1DB
RegionLondon
ConstituencyStreatham
CountyGreater London
WardSt Leonard's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Nardine Salahudin
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,413
Current Liabilities£125

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 September 2023 (7 months, 3 weeks ago)
Next Return Due25 September 2024 (4 months, 3 weeks from now)

Filing History

20 November 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
11 September 2023Confirmation statement made on 11 September 2023 with no updates (3 pages)
4 September 2023Confirmation statement made on 2 September 2023 with no updates (3 pages)
25 November 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
13 September 2022Confirmation statement made on 2 September 2022 with no updates (3 pages)
15 September 2021Confirmation statement made on 2 September 2021 with no updates (3 pages)
16 June 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
27 January 2021Registered office address changed from 4 Offenham Road London SW9 7BN England to 26 Streatham High Road London SW16 1DB on 27 January 2021 (1 page)
23 October 2020Confirmation statement made on 2 September 2020 with updates (5 pages)
7 August 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
18 June 2020Notification of Lisa Bascoe-Smith as a person with significant control on 1 June 2020 (2 pages)
18 June 2020Registered office address changed from Victoria Industrial Park Unit 16 Victoria Industrial Park Dartford Kent DA1 5AJ to 4 Offenham Road London SW9 7BN on 18 June 2020 (1 page)
22 May 2020Termination of appointment of Nardine Salahudin as a director on 22 May 2020 (1 page)
22 May 2020Termination of appointment of Michael Ambersley as a director on 22 May 2020 (1 page)
12 May 2020Total exemption full accounts made up to 31 March 2019 (6 pages)
12 May 2020Compulsory strike-off action has been discontinued (1 page)
17 March 2020Appointment of Mrs Lisa Bascoe-Smith as a director on 6 March 2020 (2 pages)
17 March 2020Cessation of Nardine Salahudin as a person with significant control on 30 April 2018 (1 page)
10 March 2020First Gazette notice for compulsory strike-off (1 page)
28 September 2019Confirmation statement made on 2 September 2019 with no updates (3 pages)
10 January 2019Micro company accounts made up to 31 March 2018 (2 pages)
16 September 2018Confirmation statement made on 2 September 2018 with no updates (3 pages)
8 January 2018Micro company accounts made up to 31 March 2017 (3 pages)
12 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
1 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
31 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
31 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
15 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
(4 pages)
15 September 2015Director's details changed for Ms Nardine Salahudin on 21 August 2015 (2 pages)
15 September 2015Director's details changed for Ms Nardine Salahudin on 21 August 2015 (2 pages)
15 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
(4 pages)
15 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
(4 pages)
26 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 September 2014Registered office address changed from Unit 11 21 Wren Street London WC1X 0HF England to Victoria Industrial Park Unit 16 Victoria Industrial Park Dartford Kent DA1 5AJ on 29 September 2014 (1 page)
29 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
(4 pages)
29 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
(4 pages)
29 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
(4 pages)
29 September 2014Registered office address changed from Unit 11 21 Wren Street London WC1X 0HF England to Victoria Industrial Park Unit 16 Victoria Industrial Park Dartford Kent DA1 5AJ on 29 September 2014 (1 page)
13 January 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England on 13 January 2014 (1 page)
13 January 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England on 13 January 2014 (1 page)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-29
  • GBP 1
(4 pages)
29 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-29
  • GBP 1
(4 pages)
29 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-29
  • GBP 1
(4 pages)
26 September 2013Appointment of Mr Michael Ambersley as a director (2 pages)
26 September 2013Appointment of Mr Michael Ambersley as a director (2 pages)
11 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
11 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
1 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
1 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
1 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
15 September 2012Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
15 September 2012Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
2 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)