Company NameLovat Management Limited
Company StatusDissolved
Company Number05802111
CategoryPrivate Limited Company
Incorporation Date2 May 2006(17 years, 11 months ago)
Dissolution Date4 October 2022 (1 year, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Christopher John Blackwell
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2006(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address1 - 5 Nelson Street
Southend On Sea
Essex
SS1 1EG
Director NameMr Peter Ellis
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 - 5 Nelson Street
Southend On Sea
Essex
SS1 1EG
Director NameWilliam Frank Lock
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2006(same day as company formation)
RoleRetired
Correspondence Address1 - 5 Nelson Street
Southend On Sea
Essex
SS1 1EG
Director NameMr Frank John Lock
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2006(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address1 - 5 Nelson Street
Southend On Sea
Essex
SS1 1EG
Secretary NameWilliam Frank Lock
NationalityBritish
StatusClosed
Appointed02 May 2006(same day as company formation)
RoleInsurance Broker
Correspondence Address1 - 5 Nelson Street
Southend On Sea
Essex
SS1 1EG
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed02 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

30 at £1Frank John Lock
30.00%
Ordinary
30 at £1Peter Ellis
30.00%
Ordinary
20 at £1Christopher John Blackwell
20.00%
Ordinary
20 at £1William Frank Lock
20.00%
Ordinary

Financials

Year2014
Net Worth-£9,283
Cash£1,004
Current Liabilities£1,532,270

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

29 March 2007Delivered on: 3 April 2007
Satisfied on: 2 April 2014
Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery.
Fully Satisfied

Filing History

4 October 2022Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2022First Gazette notice for compulsory strike-off (1 page)
12 August 2021Director's details changed for Mr Peter Ellis on 12 August 2021 (2 pages)
6 August 2021Confirmation statement made on 2 May 2021 with updates (5 pages)
6 August 2021Change of details for Mr Frank John Lock as a person with significant control on 6 August 2021 (2 pages)
6 August 2021Change of details for Mr Peter Ellis as a person with significant control on 6 August 2021 (2 pages)
6 August 2021Director's details changed for William Frank Lock on 6 August 2021 (2 pages)
6 August 2021Director's details changed for Mr Peter Ellis on 6 August 2021 (2 pages)
6 August 2021Director's details changed for Mr Frank John Lock on 6 August 2021 (2 pages)
6 August 2021Secretary's details changed for William Frank Lock on 6 August 2021 (1 page)
6 August 2021Director's details changed for Mr Christopher John Blackwell on 6 August 2021 (2 pages)
30 June 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
18 May 2020Confirmation statement made on 2 May 2020 with updates (5 pages)
11 May 2020Director's details changed for Mr Frank John Lock on 14 January 2020 (2 pages)
11 May 2020Change of details for Mr Frank John Lock as a person with significant control on 14 January 2020 (2 pages)
11 May 2020Change of details for Mr Frank John Lock as a person with significant control on 14 January 2020 (2 pages)
11 May 2020Director's details changed for Mr Frank John Lock on 14 January 2020 (2 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
3 July 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
24 June 2019Confirmation statement made on 2 May 2019 with updates (4 pages)
15 May 2019Change of details for Mr Peter Ellis as a person with significant control on 22 February 2019 (2 pages)
15 May 2019Director's details changed for Mr Peter Ellis on 22 February 2019 (2 pages)
27 February 2019Registered office address changed from Bridge House London Bridge London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 27 February 2019 (1 page)
28 June 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
21 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
29 June 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
6 June 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
6 June 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
31 May 2017Compulsory strike-off action has been discontinued (1 page)
31 May 2017Compulsory strike-off action has been discontinued (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
2 June 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(7 pages)
2 June 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(7 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
28 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(7 pages)
28 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(7 pages)
28 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(7 pages)
30 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
30 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
5 August 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
5 August 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
13 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(7 pages)
13 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(7 pages)
13 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(7 pages)
2 April 2014Satisfaction of charge 1 in full (3 pages)
2 April 2014Satisfaction of charge 1 in full (3 pages)
29 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (7 pages)
29 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (7 pages)
29 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (7 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
23 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (7 pages)
23 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (7 pages)
23 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (7 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
16 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (7 pages)
16 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (7 pages)
16 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (7 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
19 July 2010Annual return made up to 2 May 2010 with a full list of shareholders (7 pages)
19 July 2010Annual return made up to 2 May 2010 with a full list of shareholders (7 pages)
19 July 2010Annual return made up to 2 May 2010 with a full list of shareholders (7 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
8 July 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
8 July 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
19 June 2009Return made up to 02/05/09; full list of members (5 pages)
19 June 2009Return made up to 02/05/09; full list of members (5 pages)
2 July 2008Return made up to 02/05/08; full list of members (5 pages)
2 July 2008Return made up to 02/05/08; full list of members (5 pages)
1 July 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
1 July 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
6 November 2007Accounting reference date extended from 31/05/07 to 30/06/07 (1 page)
6 November 2007Accounting reference date extended from 31/05/07 to 30/06/07 (1 page)
31 May 2007Director's particulars changed (1 page)
31 May 2007Return made up to 02/05/07; full list of members (3 pages)
31 May 2007Return made up to 02/05/07; full list of members (3 pages)
31 May 2007Director's particulars changed (1 page)
3 April 2007Particulars of mortgage/charge (3 pages)
3 April 2007Particulars of mortgage/charge (3 pages)
2 October 2006Ad 02/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 October 2006Ad 02/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 May 2006New director appointed (2 pages)
23 May 2006Secretary resigned (1 page)
23 May 2006Director resigned (1 page)
23 May 2006New director appointed (2 pages)
23 May 2006Director resigned (1 page)
23 May 2006New director appointed (2 pages)
23 May 2006New director appointed (2 pages)
23 May 2006New secretary appointed;new director appointed (2 pages)
23 May 2006New director appointed (2 pages)
23 May 2006Registered office changed on 23/05/06 from: 16 saint john street london EC1M 4NT (1 page)
23 May 2006Registered office changed on 23/05/06 from: 16 saint john street london EC1M 4NT (1 page)
23 May 2006Secretary resigned (1 page)
23 May 2006New secretary appointed;new director appointed (2 pages)
23 May 2006New director appointed (2 pages)
2 May 2006Incorporation (14 pages)
2 May 2006Incorporation (14 pages)