Company NameLovage Limited
Company StatusActive
Company Number02129118
CategoryPrivate Limited Company
Incorporation Date7 May 1987(37 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameAlessandro Gatto
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityItalian
StatusCurrent
Appointed14 July 1998(11 years, 2 months after company formation)
Appointment Duration25 years, 9 months
RoleFinancial Analyst
Country of ResidenceUnited Kingdom
Correspondence Address24 Brechin Place
London
SW7 4QA
Secretary NameAlessandro Gatto
NationalityItalian
StatusCurrent
Appointed22 December 2003(16 years, 7 months after company formation)
Appointment Duration20 years, 4 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address24 Brechin Place
London
SW7 4QA
Director NameSarah Gilmour Legge
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2005(17 years, 9 months after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
24 Brechin Place
London
SW7 4QA
Director NameArchibald Michael James Sinclair
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(32 years, 8 months after company formation)
Appointment Duration4 years, 3 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressLps Livingstone, Wenzel House Olds Approach
Watford
WD18 9AB
Director NameFrederick Merlin Usher-Smith
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(4 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 January 1993)
RoleFarmer
Correspondence AddressWimbish Hall
Wimbish
Saffron Walden
Essex
CB10 2XG
Director NameSarah Helen Usher-Smith
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(4 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 January 1993)
RoleCompany Director
Correspondence AddressWimbish Hall
Wimbish
Saffron Walden
Essex
CB14 3XG
Secretary NameSarah Helen Usher-Smith
NationalityBritish
StatusResigned
Appointed28 December 1991(4 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 January 1993)
RoleCompany Director
Correspondence AddressWimbish Hall
Wimbish
Saffron Walden
Essex
CB14 3XG
Director NameFlavia Ormond
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1993(5 years, 9 months after company formation)
Appointment Duration10 years, 10 months (resigned 22 December 2003)
RoleArt Dealer
Correspondence Address3 Netherton Grove
London
SW10 9TQ
Director NameMr John Simpson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1993(5 years, 9 months after company formation)
Appointment Duration12 months (resigned 27 January 1994)
RoleAccountant
Correspondence AddressFlat 2
24 Brechin Place
London
SW7 4QA
Secretary NameMr John Simpson
NationalityBritish
StatusResigned
Appointed30 January 1993(5 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 05 November 1996)
RoleAccountant
Correspondence AddressFlat 2
24 Brechin Place
London
SW7 4QA
Director NameBache Bleecker
Date of BirthAugust 1926 (Born 97 years ago)
NationalityAmerican
StatusResigned
Appointed19 September 1993(6 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 14 July 1998)
RoleRetired
Correspondence Address1392 Ridge Road
Syosset
New York
11791
United States
Director NameAnthony Murray
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1993(6 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 08 January 2002)
RoleBanking
Correspondence AddressThe Penthouse
24 Brechin Place South Kensington
London
SW7 4QA
Secretary NameAnthony Murray
NationalityBritish
StatusResigned
Appointed05 November 1996(9 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 16 January 2001)
RoleBanking
Correspondence AddressThe Penthouse
24 Brechin Place South Kensington
London
SW7 4QA
Director NameLuigi Pignatelli
Date of BirthAugust 1966 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed14 June 2001(14 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 01 August 2002)
RoleInvestments
Correspondence Address24 Brechin Place
London
SW7 4QA
Secretary NameFlavia Ormond
NationalityBritish
StatusResigned
Appointed05 September 2002(15 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 December 2003)
RoleArt Dealer
Correspondence Address3 Netherton Grove
London
SW10 9TQ
Director NameMr Alan Gordon William Sinclair
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(17 years, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 20 January 2014)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressThe White House
Adstock
Buckingham
MK18 2JN

Contact

Telephone01923 828422
Telephone regionWatford

Location

Registered AddressLps Livingstone, Wenzel House
Olds Approach
Watford
WD18 9AB
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2.3k at £1Cavendish Group Llc
30.00%
Ordinary
1.5k at £1Alessandro Gatto
20.00%
Ordinary
1.5k at £1Sarah G. Legge & Christopher Legge
20.00%
Ordinary
1.4k at £1Balingall
18.00%
Ordinary
916 at £1Fiona Barbara Sinclair & Alan Gordon William Sinclair
12.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return10 July 2023 (9 months, 3 weeks ago)
Next Return Due24 July 2024 (2 months, 3 weeks from now)

Filing History

10 July 2023Confirmation statement made on 10 July 2023 with updates (4 pages)
17 May 2023Termination of appointment of Sarah Gilmour Legge as a director on 17 May 2023 (1 page)
27 March 2023Micro company accounts made up to 31 March 2022 (2 pages)
16 August 2022Registered office address changed from Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB England to Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB on 16 August 2022 (1 page)
19 July 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
5 July 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
26 July 2021Micro company accounts made up to 31 March 2021 (2 pages)
7 July 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (2 pages)
6 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
15 January 2020Appointment of Archibald Michael James Sinclair as a director on 1 January 2020 (2 pages)
5 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
10 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
12 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
17 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
22 March 2018Registered office address changed from Lachman Livingstone, 136 Pinner Road, Northwood Middx HA6 1BP to Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB on 22 March 2018 (1 page)
24 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
5 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
11 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
26 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 7,634
(6 pages)
5 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 7,634
(6 pages)
12 August 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
12 August 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
20 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 7,634
(6 pages)
20 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 7,634
(6 pages)
24 July 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
24 July 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
20 January 2014Termination of appointment of Alan Sinclair as a director (1 page)
20 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 7,634
(7 pages)
20 January 2014Termination of appointment of Alan Sinclair as a director (1 page)
20 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 7,634
(7 pages)
17 June 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
17 June 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
7 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (7 pages)
7 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (7 pages)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
11 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (7 pages)
11 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (7 pages)
4 January 2012Accounts for a dormant company made up to 31 March 2011 (7 pages)
4 January 2012Accounts for a dormant company made up to 31 March 2011 (7 pages)
11 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (7 pages)
11 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (7 pages)
17 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
17 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
12 January 2010Director's details changed for Sarah Gilmour Legge on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Sarah Gilmour Legge on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Alan Gordon William Sinclair on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Alessandro Gatto on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Alan Gordon William Sinclair on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (6 pages)
12 January 2010Director's details changed for Alessandro Gatto on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (6 pages)
2 December 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
2 December 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
9 February 2009Return made up to 28/12/08; full list of members (5 pages)
9 February 2009Return made up to 28/12/08; full list of members (5 pages)
24 October 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
24 October 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
8 May 2008Return made up to 28/12/07; full list of members (5 pages)
8 May 2008Return made up to 28/12/07; full list of members (5 pages)
17 September 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
17 September 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
13 February 2007Return made up to 28/12/06; full list of members (8 pages)
13 February 2007Return made up to 28/12/06; full list of members (8 pages)
23 October 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
23 October 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
14 March 2006Return made up to 28/12/05; full list of members (8 pages)
14 March 2006Return made up to 28/12/05; full list of members (8 pages)
2 August 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
2 August 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
14 March 2005New director appointed (1 page)
14 March 2005New director appointed (1 page)
27 January 2005Return made up to 28/12/04; full list of members (8 pages)
27 January 2005Return made up to 28/12/04; full list of members (8 pages)
9 July 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
9 July 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
25 June 2004New director appointed (2 pages)
25 June 2004New director appointed (2 pages)
31 March 2004Registered office changed on 31/03/04 from: 92 the drive rickmansworth hertfordshire WD3 4DU (1 page)
31 March 2004Registered office changed on 31/03/04 from: 92 the drive rickmansworth hertfordshire WD3 4DU (1 page)
23 February 2004New secretary appointed (2 pages)
23 February 2004New secretary appointed (2 pages)
10 February 2004Return made up to 28/12/03; full list of members (8 pages)
10 February 2004Return made up to 28/12/03; full list of members (8 pages)
27 January 2004Secretary resigned;director resigned (1 page)
27 January 2004Secretary resigned;director resigned (1 page)
11 July 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
11 July 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
17 January 2003Return made up to 28/12/02; full list of members (8 pages)
17 January 2003Return made up to 28/12/02; full list of members (8 pages)
31 October 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
31 October 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
26 September 2002Secretary resigned (1 page)
26 September 2002New secretary appointed (2 pages)
26 September 2002New secretary appointed (2 pages)
26 September 2002Secretary resigned (1 page)
11 September 2002Director resigned (2 pages)
11 September 2002Director resigned (2 pages)
19 June 2002New director appointed (2 pages)
19 June 2002New director appointed (2 pages)
19 April 2002Registered office changed on 19/04/02 from: temple house 34/36 high street sevenoaks kent TN13 1JG (1 page)
19 April 2002Registered office changed on 19/04/02 from: temple house 34/36 high street sevenoaks kent TN13 1JG (1 page)
27 January 2002Return made up to 28/12/01; full list of members (8 pages)
27 January 2002Return made up to 28/12/01; full list of members (8 pages)
27 January 2002Director resigned (1 page)
27 January 2002Director resigned (1 page)
8 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
8 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
15 February 2001Return made up to 28/12/00; full list of members (8 pages)
15 February 2001Return made up to 28/12/00; full list of members (8 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
15 March 2000Accounts for a small company made up to 31 March 1999 (5 pages)
15 March 2000Accounts for a small company made up to 31 March 1999 (5 pages)
2 February 2000Return made up to 28/12/99; full list of members (8 pages)
2 February 2000Return made up to 28/12/99; full list of members (8 pages)
22 December 1998Return made up to 28/12/98; change of members (6 pages)
22 December 1998Return made up to 28/12/98; change of members (6 pages)
23 September 1998New director appointed (2 pages)
23 September 1998Director resigned (1 page)
23 September 1998Director resigned (1 page)
23 September 1998New director appointed (2 pages)
30 June 1998Accounts for a small company made up to 31 March 1998 (5 pages)
30 June 1998Accounts for a small company made up to 31 March 1998 (5 pages)
12 March 1998Return made up to 28/12/97; full list of members (6 pages)
12 March 1998Return made up to 28/12/97; full list of members (6 pages)
15 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
15 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
12 August 1997Secretary resigned (1 page)
12 August 1997Secretary resigned (1 page)
25 March 1997New secretary appointed (2 pages)
25 March 1997Return made up to 28/12/96; full list of members (8 pages)
25 March 1997Return made up to 28/12/96; full list of members (8 pages)
25 March 1997New secretary appointed (2 pages)
26 November 1996Secretary resigned (1 page)
26 November 1996Secretary resigned (1 page)
4 July 1996Accounts for a small company made up to 31 March 1996 (5 pages)
4 July 1996Accounts for a small company made up to 31 March 1996 (5 pages)
18 January 1996Return made up to 28/12/95; no change of members (4 pages)
18 January 1996Return made up to 28/12/95; no change of members (4 pages)
30 November 1995Return made up to 28/12/94; no change of members (6 pages)
30 November 1995Return made up to 28/12/94; no change of members (6 pages)
2 November 1995Registered office changed on 02/11/95 from: flat 2 24 brechin place london SW7 4QA (1 page)
2 November 1995Registered office changed on 02/11/95 from: flat 2 24 brechin place london SW7 4QA (1 page)
5 May 1995Accounts for a small company made up to 31 March 1995 (4 pages)
5 May 1995Accounts for a small company made up to 31 March 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)