Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LOVE BRUNCH LTD
Company Information for

LOVE BRUNCH LTD

LINK HOUSE, 51 STANLEY ROAD, CARSHALTON, SM5 4LE,
Company Registration Number
07902363
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Love Brunch Ltd
LOVE BRUNCH LTD was founded on 2012-01-09 and has its registered office in Carshalton. The organisation's status is listed as "Active - Proposal to Strike off". Love Brunch Ltd is a Private Limited Company registered in ENGLAND with Companies House
Key Data
Company Name
LOVE BRUNCH LTD
 
Legal Registered Office
LINK HOUSE
51 STANLEY ROAD
CARSHALTON
SM5 4LE
Other companies in W5
 
Previous Names
GAME DATA SERVICES LTD01/05/2012
Filing Information
Company Number 07902363
Company ID Number 07902363
Date formed 2012-01-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 09/01/2016
Return next due 06/02/2017
Type of accounts 
Last Datalog update: 2021-03-08 06:33:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LOVE BRUNCH LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LOVE BRUNCH LTD
The following companies were found which have the same name as LOVE BRUNCH LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LOVE BRUNCH TRADING LIMITED THE LOFT 34-35 EASTCASTLE STREET LONDON UNITED KINGDOM W1W 8DW Dissolved Company formed on the 2015-02-05

Company Officers of LOVE BRUNCH LTD

Current Directors
Officer Role Date Appointed
JONATHAN EDWARD DONNAN BOUD
Director 2015-02-03
OLADEJI THOMAS CARR
Director 2012-01-15
TORI COOK
Director 2015-02-03
HUGO LOUIS MORTEN HEATHCOTE
Director 2015-02-03
ALEX JACK POTTER
Director 2015-02-03
Previous Officers
Officer Role Date Appointed Date Resigned
FRANCIS LEONG LEE
Company Secretary 2012-04-02 2015-02-01
YOMTOV ELIEZER JACOBS
Director 2012-01-09 2012-04-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN EDWARD DONNAN BOUD FOLEY'S RESTAURANT LIMITED Director 2018-01-17 CURRENT 2015-10-26 Liquidation
JONATHAN EDWARD DONNAN BOUD CASA KABO LIMITED Director 2018-01-08 CURRENT 2018-01-08 Active - Proposal to Strike off
JONATHAN EDWARD DONNAN BOUD GLP OLD STREET LIMITED Director 2016-11-29 CURRENT 2016-11-29 Liquidation
JONATHAN EDWARD DONNAN BOUD TRK HOLDINGS LIMITED Director 2016-01-11 CURRENT 2016-01-11 Active
JONATHAN EDWARD DONNAN BOUD RUMCO LIMITED Director 2015-08-12 CURRENT 2015-08-12 Dissolved 2017-01-24
JONATHAN EDWARD DONNAN BOUD TPS MANCHESTER LIMITED Director 2015-04-29 CURRENT 2015-04-29 Dissolved 2016-10-11
JONATHAN EDWARD DONNAN BOUD PING MANCHESTER LIMITED Director 2015-03-23 CURRENT 2015-03-23 Dissolved 2016-09-06
JONATHAN EDWARD DONNAN BOUD LOVE BRUNCH TRADING LIMITED Director 2015-02-05 CURRENT 2015-02-05 Dissolved 2016-07-19
JONATHAN EDWARD DONNAN BOUD LOVEB GROUP LIMITED Director 2015-02-04 CURRENT 2015-02-04 Dissolved 2016-07-19
JONATHAN EDWARD DONNAN BOUD TRK WHITE CITY LIMITED Director 2014-11-11 CURRENT 2014-11-11 Active
JONATHAN EDWARD DONNAN BOUD DRIFTERS FESTIVAL LIMITED Director 2014-11-10 CURRENT 2014-11-10 Dissolved 2016-12-27
JONATHAN EDWARD DONNAN BOUD GOODLIFE PROJECTS LIMITED Director 2014-09-16 CURRENT 2014-09-16 Liquidation
JONATHAN EDWARD DONNAN BOUD TRK BRIXTON LIMITED Director 2014-06-18 CURRENT 2014-06-18 Active
JONATHAN EDWARD DONNAN BOUD EN BAS LIMITED Director 2013-12-03 CURRENT 2013-12-03 Dissolved 2015-08-04
JONATHAN EDWARD DONNAN BOUD THE RUM KITCHEN HOLDINGS LIMITED Director 2013-11-28 CURRENT 2013-11-28 Active
JONATHAN EDWARD DONNAN BOUD THE RUM KITCHEN GROUP LIMITED Director 2013-11-11 CURRENT 2013-11-11 Dissolved 2015-06-23
JONATHAN EDWARD DONNAN BOUD PING LEISURE LIMITED Director 2013-10-24 CURRENT 2013-10-24 Dissolved 2016-04-05
JONATHAN EDWARD DONNAN BOUD FOUR SAINTS SHOREDITCH LIMITED Director 2013-03-14 CURRENT 2013-03-14 Dissolved 2015-06-30
JONATHAN EDWARD DONNAN BOUD FOUR SAINTS NOTTING HILL LIMITED Director 2013-03-13 CURRENT 2013-03-13 Dissolved 2015-06-30
JONATHAN EDWARD DONNAN BOUD ICARUS LEISURE SOHO LIMITED Director 2013-02-21 CURRENT 2013-02-21 Active
JONATHAN EDWARD DONNAN BOUD TRK SHOREDITCH LIMITED Director 2012-08-03 CURRENT 2012-08-03 Active
JONATHAN EDWARD DONNAN BOUD ICARUS LEISURE LIMITED Director 2012-07-12 CURRENT 2012-07-12 Active
JONATHAN EDWARD DONNAN BOUD ICARUS LEISURE LONDON LIMITED Director 2012-05-21 CURRENT 2012-05-21 Dissolved 2018-02-08
JONATHAN EDWARD DONNAN BOUD YOUNG THREAD LIMITED Director 2012-03-13 CURRENT 2012-03-13 Dissolved 2017-09-26
JONATHAN EDWARD DONNAN BOUD TEN28 ENTERTAINMENT LTD Director 2009-07-13 CURRENT 2009-07-13 Dissolved 2017-12-25
OLADEJI THOMAS CARR LOVE BRUNCH TRADING LIMITED Director 2015-02-05 CURRENT 2015-02-05 Dissolved 2016-07-19
OLADEJI THOMAS CARR LOVEB GROUP LIMITED Director 2015-02-04 CURRENT 2015-02-04 Dissolved 2016-07-19
OLADEJI THOMAS CARR DOGHAUS LIMITED Director 2014-09-11 CURRENT 2014-09-11 Dissolved 2016-04-05
TORI COOK LOVEB GROUP LIMITED Director 2015-02-04 CURRENT 2015-02-04 Dissolved 2016-07-19
HUGO LOUIS MORTEN HEATHCOTE HOT DOG GROUP LIMITED Director 2018-04-04 CURRENT 2016-08-08 Active - Proposal to Strike off
HUGO LOUIS MORTEN HEATHCOTE LOVE BRUNCH TRADING LIMITED Director 2015-02-05 CURRENT 2015-02-05 Dissolved 2016-07-19
HUGO LOUIS MORTEN HEATHCOTE LOVEB GROUP LIMITED Director 2015-02-04 CURRENT 2015-02-04 Dissolved 2016-07-19
ALEX JACK POTTER RUMCO LIMITED Director 2015-08-12 CURRENT 2015-08-12 Dissolved 2017-01-24
ALEX JACK POTTER TPS MANCHESTER LIMITED Director 2015-04-29 CURRENT 2015-04-29 Dissolved 2016-10-11
ALEX JACK POTTER PING MANCHESTER LIMITED Director 2015-03-23 CURRENT 2015-03-23 Dissolved 2016-09-06
ALEX JACK POTTER LOVE BRUNCH TRADING LIMITED Director 2015-02-05 CURRENT 2015-02-05 Dissolved 2016-07-19
ALEX JACK POTTER LOVEB GROUP LIMITED Director 2015-02-04 CURRENT 2015-02-04 Dissolved 2016-07-19
ALEX JACK POTTER DRIFTERS FESTIVAL LIMITED Director 2014-11-10 CURRENT 2014-11-10 Dissolved 2016-12-27
ALEX JACK POTTER ICARUS LEISURE LONDON LIMITED Director 2012-05-21 CURRENT 2012-05-21 Dissolved 2018-02-08

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-01-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-03-26DISS40Compulsory strike-off action has been discontinued
2020-03-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2020-03-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-12-10DISS40Compulsory strike-off action has been discontinued
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES
2019-11-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-07-24DISS40Compulsory strike-off action has been discontinued
2019-07-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2019-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/19 FROM The Loft 34 - 35 Eastcastle Street London W1W 8DW England
2019-04-06DISS16(SOAS)Compulsory strike-off action has been suspended
2019-03-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-01-27TM01APPOINTMENT TERMINATED, DIRECTOR OLADEJI THOMAS CARR
2019-01-09TM01APPOINTMENT TERMINATED, DIRECTOR HUGO LOUIS MORTEN HEATHCOTE
2018-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2018-07-30TM01APPOINTMENT TERMINATED, DIRECTOR ALEX JACK POTTER
2018-03-10DISS40Compulsory strike-off action has been discontinued
2018-03-09CS01CONFIRMATION STATEMENT MADE ON 09/01/18, WITH NO UPDATES
2018-03-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/18 FROM 62 Ainsdale Road London W5 1JX
2017-04-04DISS40Compulsory strike-off action has been discontinued
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 5
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES
2017-03-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-01-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-16AAMDAmended account small company full exemption
2016-01-26AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 5
2016-01-11AR0109/01/16 ANNUAL RETURN FULL LIST
2016-01-11TM02Termination of appointment of Francis Leong Lee on 2015-02-01
2015-02-03AP01DIRECTOR APPOINTED TORI COOK
2015-02-03AP01DIRECTOR APPOINTED MR ALEX JACK POTTER
2015-02-03AP01DIRECTOR APPOINTED HUGO HEATHCOTE
2015-02-03AP01DIRECTOR APPOINTED MR JONATHAN EDWARD DONNAN BOUD
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 5
2015-02-03SH0103/02/15 STATEMENT OF CAPITAL GBP 5
2015-01-27RES15CHANGE OF COMPANY NAME 13/06/19
2015-01-21AR0109/01/15 FULL LIST
2015-01-13AA31/03/14 TOTAL EXEMPTION SMALL
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-17AR0109/01/14 FULL LIST
2013-10-14AA31/03/13 TOTAL EXEMPTION FULL
2013-04-10AA01PREVEXT FROM 31/01/2013 TO 31/03/2013
2013-03-24AR0109/01/13 FULL LIST
2012-12-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-05-01RES15CHANGE OF NAME 18/04/2012
2012-05-01CERTNMCOMPANY NAME CHANGED GAME DATA SERVICES LTD CERTIFICATE ISSUED ON 01/05/12
2012-05-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/2012 FROM C/O THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY UNITED KINGDOM
2012-04-10TM01APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS
2012-04-04AP03SECRETARY APPOINTED FRANCIS LEONG LEE
2012-04-04AP01DIRECTOR APPOINTED MR OLADEJI THOMAS CARR
2012-01-09NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.

90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90020 - Support activities to performing arts



Licences & Regulatory approval
We could not find any licences issued to LOVE BRUNCH LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LOVE BRUNCH LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-12-07 Outstanding NORTHERN & MIDLAND HOLDINGS LIMITED
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2017-03-31
Annual Accounts
2017-03-31
Annual Accounts
2017-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LOVE BRUNCH LTD

Intangible Assets
Patents
We have not found any records of LOVE BRUNCH LTD registering or being granted any patents
Domain Names
We do not have the domain name information for LOVE BRUNCH LTD
Trademarks
We have not found any records of LOVE BRUNCH LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LOVE BRUNCH LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as LOVE BRUNCH LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where LOVE BRUNCH LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LOVE BRUNCH LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LOVE BRUNCH LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.