London
W1W 8AJ
Director Name | Mr David Edward Gough |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2018(11 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Marston Park Bonehill Road Tamworth Staffordshire B78 3HN |
Director Name | Mr Steve Coleby |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2018(11 years, 5 months after company formation) |
Appointment Duration | 6 years |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Marston Park Tamworth Staffordshire B78 3HN |
Director Name | Mr Steven Mark Breslin |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2018(11 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Marston Park Tamworth Staffordshire B78 3HN |
Director Name | Robert Eric Codling |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2007(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 May 2010) |
Role | Company Director |
Correspondence Address | Marston Park Tamworth Staffordshire B78 3HN |
Director Name | John Christopher Leary |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2007(5 months, 1 week after company formation) |
Appointment Duration | 11 years, 7 months (resigned 20 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marston Park Tamworth Staffordshire B78 3HN |
Secretary Name | Isobel Mary Nettleship |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2007(5 months, 1 week after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kent House 14-17 Market Place London W1W 8AJ |
Director Name | Mr Ivor Stewart Davenport |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2007(8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Marston Park Bonehill Road Tamworth Staffordshire B78 3HN |
Director Name | Mr Marcus Faughey Jones |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2010(3 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 12 April 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Marston Park Tamworth Staffordshire B78 3HN |
Director Name | Mr Mark Andrew Lewis |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2013(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 February 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Marston Park Bonehill Road Tamworth Staffordshire B78 3HN |
Director Name | Mr Jonathan Charles Bradbury Goring |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 November 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Marston Park Bonehill Road Tamworth Staffordshire B78 3HN |
Director Name | Hbjgw Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2006(same day as company formation) |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Secretary Name | Hbjgw Secretarial Support Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2006(same day as company formation) |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Website | lovell.co.uk |
---|---|
Telephone | 01827 305600 |
Telephone region | Tamworth |
Registered Address | Kent House 14-17 Market Place London W1W 8AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
90 at £1 | Lovell Partnerships LTD 96.77% Ordinary |
---|---|
1 at £1 | Cobalt Housing LTD 1.08% Ordinary |
1 at £1 | Family Ha (Birmingham) LTD 1.08% Ordinary |
1 at £1 | Lee Valley Housing Association LTD 1.08% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 27 October 2023 (6 months ago) |
---|---|
Next Return Due | 10 November 2024 (6 months, 2 weeks from now) |
6 November 2023 | Confirmation statement made on 27 October 2023 with no updates (3 pages) |
---|---|
14 September 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
2 November 2022 | Confirmation statement made on 27 October 2022 with no updates (3 pages) |
25 October 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
18 August 2022 | Resolutions
|
18 August 2022 | Memorandum and Articles of Association (33 pages) |
16 August 2022 | Statement of company's objects (2 pages) |
27 October 2021 | Confirmation statement made on 27 October 2021 with no updates (3 pages) |
9 September 2021 | Resolutions
|
8 September 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
22 December 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
27 October 2020 | Confirmation statement made on 27 October 2020 with no updates (3 pages) |
28 October 2019 | Confirmation statement made on 27 October 2019 with updates (5 pages) |
2 August 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
15 March 2019 | Director's details changed for Mr Steven Mark Breslin on 28 February 2019 (2 pages) |
23 November 2018 | Termination of appointment of John Christopher Leary as a director on 20 November 2018 (1 page) |
15 November 2018 | Director's details changed for John Christopher Leary on 14 November 2018 (2 pages) |
29 October 2018 | Confirmation statement made on 27 October 2018 with updates (4 pages) |
3 October 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
24 May 2018 | Appointment of Mr Steven Mark Breslin as a director on 21 May 2018 (2 pages) |
24 April 2018 | Appointment of Mr Steve Coleby as a director on 16 April 2018 (2 pages) |
12 March 2018 | Appointment of Mr David Edward Gough as a director on 6 March 2018
|
9 March 2018 | Appointment of Mr David Edward Gough as a director on 6 March 2018 (2 pages) |
1 March 2018 | Termination of appointment of Mark Andrew Lewis as a director on 28 February 2018 (1 page) |
5 December 2017 | Termination of appointment of Jonathan Charles Bradbury Goring as a director on 29 November 2017 (1 page) |
5 December 2017 | Termination of appointment of Jonathan Charles Bradbury Goring as a director on 29 November 2017 (1 page) |
27 October 2017 | Confirmation statement made on 27 October 2017 with updates (4 pages) |
27 October 2017 | Confirmation statement made on 27 October 2017 with updates (4 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (12 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (12 pages) |
5 December 2016 | Termination of appointment of Ivor Stewart Davenport as a director on 1 June 2016 (1 page) |
5 December 2016 | Termination of appointment of Ivor Stewart Davenport as a director on 1 June 2016 (1 page) |
2 November 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
21 June 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
21 June 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
5 June 2016 | Appointment of Mr Jonathan Charles Bradbury Goring as a director on 1 June 2016 (2 pages) |
5 June 2016 | Appointment of Mr Jonathan Charles Bradbury Goring as a director on 1 June 2016 (2 pages) |
4 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
3 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
23 September 2014 | Accounts for a dormant company made up to 31 December 2013 (9 pages) |
23 September 2014 | Accounts for a dormant company made up to 31 December 2013 (9 pages) |
11 June 2014 | Termination of appointment of Isobel Nettleship as a secretary (1 page) |
11 June 2014 | Appointment of Ms Clare Sheridan as a secretary (2 pages) |
11 June 2014 | Appointment of Ms Clare Sheridan as a secretary (2 pages) |
11 June 2014 | Termination of appointment of Isobel Nettleship as a secretary (1 page) |
5 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
11 October 2013 | Appointment of Mr Mark Andrew Lewis as a director (2 pages) |
11 October 2013 | Appointment of Mr Mark Andrew Lewis as a director (2 pages) |
16 September 2013 | Full accounts made up to 31 December 2012 (10 pages) |
16 September 2013 | Full accounts made up to 31 December 2012 (10 pages) |
5 June 2013 | Director's details changed for Ivor Stewart Davenport on 9 May 2013 (2 pages) |
5 June 2013 | Director's details changed for Ivor Stewart Davenport on 9 May 2013 (2 pages) |
5 June 2013 | Director's details changed for Ivor Stewart Davenport on 9 May 2013 (2 pages) |
3 May 2013 | Termination of appointment of Marcus Jones as a director (1 page) |
3 May 2013 | Termination of appointment of Marcus Jones as a director (1 page) |
30 October 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (6 pages) |
30 October 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (6 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (10 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (10 pages) |
24 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (6 pages) |
24 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (6 pages) |
14 September 2011 | Full accounts made up to 31 December 2010 (10 pages) |
14 September 2011 | Full accounts made up to 31 December 2010 (10 pages) |
25 November 2010 | Statement of capital following an allotment of shares on 19 November 2010
|
25 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (6 pages) |
25 November 2010 | Statement of capital following an allotment of shares on 19 November 2010
|
25 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (6 pages) |
4 June 2010 | Termination of appointment of a director (1 page) |
4 June 2010 | Termination of appointment of a director (1 page) |
15 April 2010 | Full accounts made up to 31 December 2009 (13 pages) |
15 April 2010 | Full accounts made up to 31 December 2009 (13 pages) |
30 March 2010 | Appointment of Marcus Faughey Jones as a director (2 pages) |
30 March 2010 | Appointment of Marcus Faughey Jones as a director (2 pages) |
1 December 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Director's details changed for Ivor Stewart Davenport on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for John Christopher Leary on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Robert Eric Codling on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for John Christopher Leary on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Ivor Stewart Davenport on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Robert Eric Codling on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Ivor Stewart Davenport on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for John Christopher Leary on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Robert Eric Codling on 1 October 2009 (2 pages) |
28 October 2009 | Secretary's details changed for Isobel Mary Nettleship on 1 October 2009 (1 page) |
28 October 2009 | Secretary's details changed for Isobel Mary Nettleship on 1 October 2009 (1 page) |
28 October 2009 | Secretary's details changed for Isobel Mary Nettleship on 1 October 2009 (1 page) |
2 May 2009 | Full accounts made up to 31 December 2008 (13 pages) |
2 May 2009 | Full accounts made up to 31 December 2008 (13 pages) |
6 January 2009 | Return made up to 27/10/08; full list of members (8 pages) |
6 January 2009 | Return made up to 27/10/08; full list of members (8 pages) |
6 January 2009 | Director's change of particulars / ivor davenport / 26/09/2008 (1 page) |
6 January 2009 | Director's change of particulars / ivor davenport / 26/09/2008 (1 page) |
21 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
21 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
7 March 2008 | Registered office changed on 07/03/2008 from 77 newman street london W1T 3EW (1 page) |
7 March 2008 | Ad 30/01/08\gbp si 91@1=91\gbp ic 1/92\ (2 pages) |
7 March 2008 | Ad 30/01/08\gbp si 91@1=91\gbp ic 1/92\ (2 pages) |
7 March 2008 | Registered office changed on 07/03/2008 from 77 newman street london W1T 3EW (1 page) |
19 December 2007 | Return made up to 27/10/07; full list of members (7 pages) |
19 December 2007 | Return made up to 27/10/07; full list of members (7 pages) |
16 July 2007 | New director appointed (2 pages) |
16 July 2007 | New director appointed (2 pages) |
2 June 2007 | Registered office changed on 02/06/07 from: one eleven, edmund street birmingham west midlands B3 2HJ (1 page) |
2 June 2007 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
2 June 2007 | Registered office changed on 02/06/07 from: one eleven, edmund street birmingham west midlands B3 2HJ (1 page) |
2 June 2007 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
26 April 2007 | New director appointed (2 pages) |
26 April 2007 | Secretary resigned (1 page) |
26 April 2007 | Director resigned (1 page) |
26 April 2007 | Director resigned (1 page) |
26 April 2007 | Secretary resigned (1 page) |
26 April 2007 | New director appointed (2 pages) |
26 April 2007 | Secretary resigned (1 page) |
26 April 2007 | New director appointed (2 pages) |
26 April 2007 | Director resigned (1 page) |
26 April 2007 | Director resigned (1 page) |
26 April 2007 | New secretary appointed (2 pages) |
26 April 2007 | Secretary resigned (1 page) |
26 April 2007 | New secretary appointed (2 pages) |
26 April 2007 | New director appointed (2 pages) |
13 December 2006 | Company name changed ensco 541 LIMITED\certificate issued on 13/12/06 (2 pages) |
13 December 2006 | Company name changed ensco 541 LIMITED\certificate issued on 13/12/06 (2 pages) |
27 October 2006 | Incorporation (15 pages) |
27 October 2006 | Incorporation (15 pages) |