Lingwood
Norwich
NR13 4TQ
Secretary Name | Mr Craig Gordon Lovett |
---|---|
Status | Current |
Appointed | 28 March 2019(46 years, 9 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Correspondence Address | 5 Elm Close Lingwood Norwich NR13 4TQ |
Director Name | Mrs Philippa May Lovett |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2020(47 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Teaching Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Elm Close Lingwood Norwich NR13 4TQ |
Director Name | Mrs Olive Rose Lovett |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 6 months after company formation) |
Appointment Duration | 22 years, 9 months (resigned 26 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Bungalow Organic Nurseries Flowerdew Lane South Walsham Norwich NR13 6DF |
Director Name | Mr Gordon James Lovett |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 6 months after company formation) |
Appointment Duration | 27 years, 8 months (resigned 19 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Bungalow Organic Nurseries Flowerdew Lane South Walsham Norwich NR13 6DF |
Secretary Name | Mr Gordon James Lovett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 6 months after company formation) |
Appointment Duration | 27 years, 3 months (resigned 28 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Bungalow Organic Nurseries Flowerdew Lane South Walsham Norwich NR13 6DF |
Registered Address | 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hale |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
334 at £1 | Mr Gordon James Lovett 33.40% Ordinary |
---|---|
333 at £1 | Mr Craig Gordon Lovett 33.30% Ordinary |
333 at £1 | Mrs Olive Rose Lovett 33.30% Ordinary |
Year | 2014 |
---|---|
Net Worth | £536,368 |
Cash | £398,168 |
Current Liabilities | £27,225 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 26 August 2024 (5 months from now) |
7 July 1985 | Delivered on: 23 July 1985 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land adjoining the old smithy, lyng, norfolk. Outstanding |
---|---|
29 November 1983 | Delivered on: 12 December 1983 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold, plot of land at elsing norfolk. Outstanding |
1 August 1983 | Delivered on: 18 August 1983 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 2 building plots, common road, lyng, norfolk. Outstanding |
12 April 1983 | Delivered on: 20 April 1983 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land frontage to eastgate street north elmham norfolk of 43 feet approx and depth on north west side of approx 81 feet. Outstanding |
30 July 1982 | Delivered on: 5 August 1982 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H plot of land fronting elmham road, billingford, norwich, norfolk. Outstanding |
19 November 1980 | Delivered on: 27 November 1980 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land situate in the parish of mileham in the county of norfolk. Outstanding |
19 March 1980 | Delivered on: 27 March 1980 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at cotessey lane, drayton, norwich, norfolk. Outstanding |
7 June 1973 | Delivered on: 12 June 1973 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 58 earlham road, norwich, norfolk. Outstanding |
17 September 1979 | Delivered on: 27 September 1979 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land having frontage to eastgate street, north elmham norfolk. Fully Satisfied |
8 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
28 May 2020 | Unaudited abridged accounts made up to 31 December 2019 (9 pages) |
14 May 2020 | Appointment of Mrs Philippa May Lovett as a director on 14 May 2020 (2 pages) |
5 February 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
18 November 2019 | Notification of Craig Lovett as a person with significant control on 19 September 2019 (2 pages) |
18 November 2019 | Termination of appointment of Gordon James Lovett as a director on 19 September 2019 (1 page) |
18 November 2019 | Cessation of Gordon James Lovett as a person with significant control on 19 September 2019 (1 page) |
20 June 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
28 March 2019 | Appointment of Mr Craig Lovett as a secretary on 28 March 2019 (2 pages) |
28 March 2019 | Termination of appointment of Gordon James Lovett as a secretary on 28 March 2019 (1 page) |
31 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
23 March 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
16 February 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
23 May 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
23 May 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
24 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
12 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-12
|
9 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
9 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
3 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Termination of appointment of Olive Rose Lovett as a director on 26 September 2014 (1 page) |
3 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Termination of appointment of Olive Rose Lovett as a director on 26 September 2014 (1 page) |
7 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
7 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
4 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-04
|
16 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
16 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
22 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
22 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
3 January 2012 | Director's details changed for Mrs Olive Rose Lovett on 30 December 2011 (2 pages) |
3 January 2012 | Director's details changed for Mr Gordon James Lovett on 30 December 2011 (2 pages) |
3 January 2012 | Director's details changed for Mrs Olive Rose Lovett on 30 December 2011 (2 pages) |
3 January 2012 | Director's details changed for Mr Craig Gordon Lovett on 30 December 2011 (2 pages) |
3 January 2012 | Director's details changed for Mr Craig Gordon Lovett on 30 December 2011 (2 pages) |
3 January 2012 | Director's details changed for Mr Gordon James Lovett on 30 December 2011 (2 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
14 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (16 pages) |
14 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (16 pages) |
17 March 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
17 March 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
19 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (14 pages) |
19 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (14 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
18 February 2009 | Return made up to 31/12/08; no change of members (5 pages) |
18 February 2009 | Return made up to 31/12/08; no change of members (5 pages) |
27 November 2008 | Return made up to 16/12/07; no change of members (5 pages) |
27 November 2008 | Return made up to 16/12/07; no change of members (5 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
12 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
12 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
9 January 2006 | Director's particulars changed (1 page) |
9 January 2006 | Return made up to 31/12/05; full list of members
|
9 January 2006 | Director's particulars changed (1 page) |
9 January 2006 | Return made up to 31/12/05; full list of members
|
31 October 2005 | Registered office changed on 31/10/05 from: 3 granard business centre bunns lane mill hill london NW7 2DQ (1 page) |
31 October 2005 | Registered office changed on 31/10/05 from: 3 granard business centre bunns lane mill hill london NW7 2DQ (1 page) |
9 June 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
9 June 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
5 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
5 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
29 July 2004 | Registered office changed on 29/07/04 from: gable house 239 regents park road london N3 3LF (1 page) |
29 July 2004 | Registered office changed on 29/07/04 from: gable house 239 regents park road london N3 3LF (1 page) |
4 May 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
4 May 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
14 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
14 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
14 April 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
14 April 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
6 July 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
6 July 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
5 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
5 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
21 May 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
21 May 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
9 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
9 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
24 November 2000 | Director's particulars changed (1 page) |
24 November 2000 | Director's particulars changed (1 page) |
25 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
25 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
17 October 2000 | Registered office changed on 17/10/00 from: the studio essex place london W4 5UT (1 page) |
17 October 2000 | Registered office changed on 17/10/00 from: the studio essex place london W4 5UT (1 page) |
9 February 2000 | Registered office changed on 09/02/00 from: 92 chiswcik high road london W4 1SN (1 page) |
9 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
9 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
9 February 2000 | Registered office changed on 09/02/00 from: 92 chiswcik high road london W4 1SN (1 page) |
19 May 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
19 May 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
4 May 1999 | Director's particulars changed (1 page) |
4 May 1999 | Director's particulars changed (1 page) |
21 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
21 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
19 October 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
19 October 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
12 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
12 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
7 November 1997 | Director's particulars changed (1 page) |
7 November 1997 | Director's particulars changed (1 page) |
25 April 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
25 April 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
7 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
7 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
26 May 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
26 May 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
5 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
5 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
10 August 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
10 August 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |