Company NameLove2Laundry Ltd
Company StatusActive
Company Number09143915
CategoryPrivate Limited Company
Incorporation Date23 July 2014(9 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 63120Web portals
Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameMr Nadeem Abbas
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2014(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address42 Albion Street
London
SE16 7JQ
Director NameMr Romain Leconte
Date of BirthDecember 1987 (Born 36 years ago)
NationalityFrench
StatusCurrent
Appointed20 June 2019(4 years, 11 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLove2laundry 42 Albion Street
London
SE16 7JQ
Director NameMr Abdos Samad
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2019(4 years, 11 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLove2laundry 42 Albion Street
London
SE16 7JQ
Director NameMr Anil Ahmed
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2023(8 years, 7 months after company formation)
Appointment Duration1 year, 2 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressLove2laundry 42 Albion Street
London
SE16 7JQ

Contact

Websitelove2laundry.com
Email address[email protected]
Telephone0131 3972207
Telephone regionEdinburgh

Location

Registered AddressLove2laundry 42 Albion Street
London
SE16 7JQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRotherhithe
Built Up AreaGreater London

Shareholders

100 at £1Nadeem Abbas
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,329
Cash£1,556
Current Liabilities£23,450

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End30 July

Returns

Latest Return4 September 2023 (8 months ago)
Next Return Due18 September 2024 (4 months, 2 weeks from now)

Filing History

7 September 2023Cessation of Nadeem Abbas as a person with significant control on 10 August 2023 (1 page)
7 September 2023Notification of Next-Cleanly, Inc. as a person with significant control on 26 August 2023 (2 pages)
5 September 2023Confirmation statement made on 4 September 2023 with updates (21 pages)
25 August 2023Resolutions
  • RES13 ‐ 10/08/2023
(3 pages)
31 July 2023Micro company accounts made up to 31 July 2022 (4 pages)
18 July 2023Confirmation statement made on 18 July 2023 with updates (21 pages)
18 July 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
4 July 2023Confirmation statement made on 4 July 2023 with updates (21 pages)
22 June 2023Change of details for Mr Nadeem Abbas as a person with significant control on 24 July 2016 (2 pages)
21 June 2023Confirmation statement made on 13 June 2023 with updates (22 pages)
21 June 2023Statement of capital following an allotment of shares on 21 June 2023
  • GBP 147.2517
(3 pages)
11 May 2023Statement of capital following an allotment of shares on 14 February 2023
  • GBP 139.0604
(3 pages)
15 March 2023Appointment of Mr Anil Ahmed as a director on 2 March 2023 (2 pages)
18 January 2023Confirmation statement made on 18 January 2023 with updates (3 pages)
29 July 2022Micro company accounts made up to 31 July 2021 (4 pages)
4 March 2022Confirmation statement made on 9 February 2022 with no updates (3 pages)
29 April 2021Micro company accounts made up to 31 July 2020 (4 pages)
31 March 2021Confirmation statement made on 9 February 2021 with updates (21 pages)
17 March 2021Statement of capital following an allotment of shares on 10 February 2020
  • GBP 100
(3 pages)
31 July 2020Micro company accounts made up to 31 July 2019 (4 pages)
20 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
20 June 2019Appointment of Mr Abdos Samad as a director on 20 June 2019 (2 pages)
20 June 2019Appointment of Mr Romain Leconte as a director on 20 June 2019 (2 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (4 pages)
25 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
9 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
11 January 2018Change of details for Mr Nadeem Abbas as a person with significant control on 11 January 2018 (2 pages)
11 January 2018Director's details changed for Mr Nadeem Abbas on 11 January 2018 (2 pages)
23 August 2017Statement of capital following an allotment of shares on 9 June 2017
  • GBP 100
(3 pages)
23 August 2017Statement of capital following an allotment of shares on 9 June 2017
  • GBP 100
(3 pages)
9 August 2017Confirmation statement made on 23 July 2017 with updates (21 pages)
9 August 2017Confirmation statement made on 23 July 2017 with updates (21 pages)
14 July 2017Resolutions
  • RES13 ‐ Sub div 09/06/2017
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
14 July 2017Sub-division of shares on 9 June 2017 (4 pages)
14 July 2017Resolutions
  • RES13 ‐ Sub div 09/06/2017
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
14 July 2017Sub-division of shares on 9 June 2017 (4 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
14 February 2017Director's details changed for Mr Nadeem Abbas on 14 February 2017 (2 pages)
14 February 2017Director's details changed for Mr Nadeem Abbas on 14 February 2017 (2 pages)
3 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
13 November 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
13 November 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
18 September 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(3 pages)
18 September 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(3 pages)
18 September 2015Director's details changed for Mr Nadeem Abbas on 23 July 2015 (2 pages)
18 September 2015Director's details changed for Mr Nadeem Abbas on 23 July 2015 (2 pages)
27 January 2015Statement of capital following an allotment of shares on 27 January 2015
  • GBP 101
(3 pages)
27 January 2015Statement of capital following an allotment of shares on 27 January 2015
  • GBP 101
(3 pages)
21 October 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England to Love2Laundry 42 Albion Street London SE16 7JQ on 21 October 2014 (1 page)
21 October 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England to Love2Laundry 42 Albion Street London SE16 7JQ on 21 October 2014 (1 page)
23 July 2014Incorporation
Statement of capital on 2014-07-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 July 2014Incorporation
Statement of capital on 2014-07-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)