UKBizDB.co.uk

FRENCH LOVERS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as French Lovers Ltd. The company was founded 6 years ago and was given the registration number 11273638. The firm's registered office is in LONDON. You can find them at 110 Clifton Street Stapleton House, 2nd Floor, London, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:FRENCH LOVERS LTD
Company Number:11273638
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 2018
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:110 Clifton Street Stapleton House, 2nd Floor, London, United Kingdom, EC2A 4HT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Hudson Weir Limited, 58 Leman Street, London, E1 8EU

Director24 March 2018Active

People with Significant Control

Ms Zara Hamel
Notified on:24 March 2018
Status:Active
Date of birth:March 1987
Nationality:French
Address:C/O Hudson Weir Limited, 58 Leman Street, London, E1 8EU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Gazette

Gazette dissolved liquidation.

Download
2023-12-07Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-07-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-05-16Address

Change registered office address company with date old address new address.

Download
2023-05-16Insolvency

Liquidation voluntary statement of affairs.

Download
2023-05-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-05-16Resolution

Resolution.

Download
2022-03-10Dissolution

Dissolved compulsory strike off suspended.

Download
2022-02-22Gazette

Gazette notice compulsory.

Download
2021-06-16Gazette

Gazette filings brought up to date.

Download
2021-06-15Gazette

Gazette notice compulsory.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2020-05-07Accounts

Accounts with accounts type total exemption full.

Download
2020-04-02Confirmation statement

Confirmation statement with updates.

Download
2020-02-03Address

Change registered office address company with date old address new address.

Download
2019-06-26Gazette

Gazette filings brought up to date.

Download
2019-06-25Confirmation statement

Confirmation statement with updates.

Download
2019-06-18Gazette

Gazette notice compulsory.

Download
2019-05-07Officers

Change person director company with change date.

Download
2019-05-07Persons with significant control

Change to a person with significant control.

Download
2019-01-08Capital

Capital allotment shares.

Download
2019-01-08Incorporation

Memorandum articles.

Download
2019-01-08Resolution

Resolution.

Download
2019-01-08Resolution

Resolution.

Download
2018-12-19Capital

Capital alter shares subdivision.

Download

Copyright © 2024. All rights reserved.