Advanced company searchLink opens in new window

LOVE HEMP GROUP PLC

Company number 11797850

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Feb 2022 TM01 Termination of appointment of James Ward as a director on 21 February 2022
17 Feb 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Authorised the directors to reduce the share premium account of the company by the value of the premium account being £17,927,000 to implement a shatr incentive plan 04/02/2022
09 Feb 2022 CS01 Confirmation statement made on 29 January 2022 with no updates
10 Jan 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
07 Jan 2022 AA Group of companies' accounts made up to 30 June 2021
29 Dec 2021 SH01 Statement of capital following an allotment of shares on 21 December 2021
  • GBP 9,422,488.81
14 Dec 2021 SH01 Statement of capital following an allotment of shares on 22 November 2021
  • GBP 8,754,631.67
24 Sep 2021 AD01 Registered office address changed from 7-9 Swallow Street Swallow Street London W1B 4DE England to Suite 1 15 Ingestre Place London W1F 0DU on 24 September 2021
12 Aug 2021 TM01 Termination of appointment of Kevin John Ernst as a director on 9 August 2021
12 Aug 2021 AP01 Appointment of Mr James Ward as a director on 9 August 2021
15 Jul 2021 SH01 Statement of capital following an allotment of shares on 9 June 2021
  • GBP 8,291,451.88
15 Jul 2021 SH01 Statement of capital following an allotment of shares on 28 May 2021
  • GBP 8,010,451.88
15 Jul 2021 SH01 Statement of capital following an allotment of shares on 16 May 2021
  • GBP 7,339,023.31
25 Jun 2021 CH04 Secretary's details changed for Heytesbury Corporate Llp on 12 April 2021
05 May 2021 TM01 Termination of appointment of Charles James Lamb as a director on 16 April 2021
26 Apr 2021 SH01 Statement of capital following an allotment of shares on 13 April 2021
  • GBP 6,990,880
26 Apr 2021 SH01 Statement of capital following an allotment of shares on 12 April 2021
  • GBP 6,889,880
30 Mar 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
21 Mar 2021 SH01 Statement of capital following an allotment of shares on 11 March 2021
  • GBP 4,877,661.89
27 Feb 2021 CERTNM Company name changed world high life PLC\certificate issued on 27/02/21
  • CONNOT ‐ Change of name notice
03 Feb 2021 CS01 Confirmation statement made on 29 January 2021 with updates
03 Feb 2021 SH01 Statement of capital following an allotment of shares on 2 February 2021
  • GBP 4,014,404.1
03 Feb 2021 SH01 Statement of capital following an allotment of shares on 27 January 2021
  • GBP 2,867,404.1
03 Feb 2021 AP01 Appointment of Mr Antonio Luigi Calamita as a director on 2 February 2021
03 Feb 2021 TM01 Termination of appointment of Robert Payment as a director on 2 February 2021