5th Floor
London
W1W 5PF
Secretary Name | Charles Joseph Lovatt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 1991(5 years, 6 months after company formation) |
Appointment Duration | 32 years, 7 months (closed 12 March 2024) |
Role | Company Director |
Correspondence Address | 167-169 Great Portland Street 5th Floor London W1W 5PF |
Director Name | Margaret Lovatt |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(5 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 10 January 2002) |
Role | Company Director |
Correspondence Address | The White House Errol Perthshire PH2 7QH Scotland |
Director Name | Mr Peter Lawton |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(5 years, 6 months after company formation) |
Appointment Duration | 27 years, 2 months (resigned 21 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 206 Screenworks 22 Highbury Grove London N5 2ER |
Director Name | Jennifer Rosemary Lovatt |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(21 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 09 July 2017) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 206 Screenworks 22 Highbury Grove London N5 2ER |
Website | licomp.com |
---|
Registered Address | 167-169 Great Portland Street 5th Floor London W1W 5PF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 6,000 other UK companies use this postal address |
63 at £1 | Lovatt's 2000 Trust 90.00% Ordinary |
---|---|
7 at £1 | Charles Lovatt 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £350,615 |
Cash | £150,632 |
Current Liabilities | £4,788 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
22 April 1987 | Delivered on: 29 April 1987 Satisfied on: 10 March 2014 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
7 March 1986 | Delivered on: 19 March 1986 Satisfied on: 20 January 1989 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
12 March 2024 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 December 2023 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2023 | Application to strike the company off the register (1 page) |
15 December 2023 | Secretary's details changed for Charles Joseph Lovatt on 1 December 2023 (1 page) |
15 December 2023 | Director's details changed for Mr Chares Joseph Lovatt on 1 January 2023 (2 pages) |
8 August 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
2 August 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
28 July 2023 | Cessation of Charles Lovatt as a person with significant control on 1 July 2022 (1 page) |
28 July 2023 | Notification of Joanna Lovatt as a person with significant control on 1 July 2022 (2 pages) |
28 July 2023 | Notification of Jennifer Lovatt as a person with significant control on 1 July 2022 (2 pages) |
1 August 2022 | Confirmation statement made on 31 July 2022 with updates (4 pages) |
8 April 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
10 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
10 August 2021 | Registered office address changed from 206 Screenworks 22 Highbury Grove London N5 2ER England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 10 August 2021 (1 page) |
15 July 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
13 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
10 June 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
31 July 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
17 April 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
11 April 2019 | Current accounting period extended from 30 September 2019 to 31 December 2019 (1 page) |
29 October 2018 | Cessation of Peter Lawton as a person with significant control on 21 October 2018 (1 page) |
29 October 2018 | Termination of appointment of Peter Lawton as a director on 21 October 2018 (1 page) |
6 August 2018 | Change of details for Mr Peter Lawton as a person with significant control on 1 September 2017 (2 pages) |
6 August 2018 | Director's details changed for Mr Peter Lawton on 1 September 2017 (2 pages) |
6 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
2 May 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
20 July 2017 | Termination of appointment of Jennifer Rosemary Lovatt as a director on 9 July 2017 (1 page) |
20 July 2017 | Termination of appointment of Jennifer Rosemary Lovatt as a director on 9 July 2017 (1 page) |
6 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
6 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
1 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
1 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
21 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
21 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
29 December 2015 | Director's details changed for Mr Peter Lawton on 29 December 2015 (2 pages) |
29 December 2015 | Registered office address changed from 21 st Thomas Street Bristol BS1 6JS to 206 Screenworks 22 Highbury Grove London N5 2ER on 29 December 2015 (1 page) |
29 December 2015 | Director's details changed for Mr Chares Joseph Lovatt on 29 December 2015 (2 pages) |
29 December 2015 | Director's details changed for Mr Chares Joseph Lovatt on 29 December 2015 (2 pages) |
29 December 2015 | Secretary's details changed for Charles Joseph Lovatt on 29 December 2015 (1 page) |
29 December 2015 | Registered office address changed from 21 st Thomas Street Bristol BS1 6JS to 206 Screenworks 22 Highbury Grove London N5 2ER on 29 December 2015 (1 page) |
29 December 2015 | Director's details changed for Mr Peter Lawton on 29 December 2015 (2 pages) |
29 December 2015 | Secretary's details changed for Charles Joseph Lovatt on 29 December 2015 (1 page) |
3 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
22 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
22 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
31 July 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
10 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
10 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
10 March 2014 | Satisfaction of charge 2 in full (1 page) |
10 March 2014 | Satisfaction of charge 2 in full (1 page) |
6 February 2014 | Registered office address changed from 36 Gloucester Avenue London NW1 7BB England on 6 February 2014 (2 pages) |
6 February 2014 | Registered office address changed from 36 Gloucester Avenue London NW1 7BB England on 6 February 2014 (2 pages) |
6 February 2014 | Registered office address changed from 36 Gloucester Avenue London NW1 7BB England on 6 February 2014 (2 pages) |
2 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
22 May 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
22 May 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
13 November 2012 | Registered office address changed from 2 Prowse Place London NW1 9PH on 13 November 2012 (1 page) |
13 November 2012 | Registered office address changed from 2 Prowse Place London NW1 9PH on 13 November 2012 (1 page) |
12 October 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
12 October 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
6 July 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
24 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
24 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
11 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Secretary's details changed for Chares Joseph Lovatt on 1 October 2009 (1 page) |
10 August 2010 | Director's details changed for Jennifer Rosemary Lovatt on 1 October 2009 (2 pages) |
10 August 2010 | Director's details changed for Peter Lawton on 1 October 2009 (2 pages) |
10 August 2010 | Director's details changed for Chares Joseph Lovatt on 1 October 2009 (2 pages) |
10 August 2010 | Director's details changed for Peter Lawton on 1 October 2009 (2 pages) |
10 August 2010 | Director's details changed for Jennifer Rosemary Lovatt on 1 October 2009 (2 pages) |
10 August 2010 | Secretary's details changed for Chares Joseph Lovatt on 1 October 2009 (1 page) |
10 August 2010 | Director's details changed for Chares Joseph Lovatt on 1 October 2009 (2 pages) |
10 August 2010 | Director's details changed for Jennifer Rosemary Lovatt on 1 October 2009 (2 pages) |
10 August 2010 | Secretary's details changed for Chares Joseph Lovatt on 1 October 2009 (1 page) |
10 August 2010 | Director's details changed for Peter Lawton on 1 October 2009 (2 pages) |
10 August 2010 | Director's details changed for Chares Joseph Lovatt on 1 October 2009 (2 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
3 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
3 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
12 March 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
12 March 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
12 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
12 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
24 April 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
24 April 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
21 September 2007 | New director appointed (1 page) |
21 September 2007 | New director appointed (1 page) |
6 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
6 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
17 April 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
17 April 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
21 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
21 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
8 June 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
8 June 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
16 August 2005 | Return made up to 31/07/05; full list of members (2 pages) |
16 August 2005 | Return made up to 31/07/05; full list of members (2 pages) |
1 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
1 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
26 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
26 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
25 June 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
25 June 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
16 August 2003 | Return made up to 31/07/03; full list of members
|
16 August 2003 | Return made up to 31/07/03; full list of members
|
3 December 2002 | Accounts for a small company made up to 30 September 2002 (5 pages) |
3 December 2002 | Accounts for a small company made up to 30 September 2002 (5 pages) |
29 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
29 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
4 February 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
4 February 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
25 January 2002 | Director resigned (1 page) |
25 January 2002 | Director resigned (1 page) |
19 September 2001 | Return made up to 31/07/01; full list of members (7 pages) |
19 September 2001 | Return made up to 31/07/01; full list of members (7 pages) |
21 August 2001 | Registered office changed on 21/08/01 from: pinewood house riverway harlow essex (1 page) |
21 August 2001 | Registered office changed on 21/08/01 from: pinewood house riverway harlow essex (1 page) |
21 June 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
21 June 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
10 August 2000 | Return made up to 31/07/00; full list of members
|
10 August 2000 | Return made up to 31/07/00; full list of members
|
23 June 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
23 June 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
10 August 1999 | Return made up to 31/07/99; full list of members (6 pages) |
10 August 1999 | Return made up to 31/07/99; full list of members (6 pages) |
8 July 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
8 July 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
1 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
1 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
27 August 1997 | Return made up to 31/07/97; no change of members (4 pages) |
27 August 1997 | Return made up to 31/07/97; no change of members (4 pages) |
6 July 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
6 July 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
6 August 1996 | Return made up to 31/07/96; full list of members (6 pages) |
6 August 1996 | Return made up to 31/07/96; full list of members (6 pages) |
26 June 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
26 June 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
14 August 1995 | Return made up to 31/07/95; no change of members (4 pages) |
14 August 1995 | Return made up to 31/07/95; no change of members (4 pages) |
11 July 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
11 July 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
14 January 1986 | Incorporation (18 pages) |
14 January 1986 | Incorporation (18 pages) |