Company NameLovell Plus Limited
Company StatusActive
Company Number05980140
CategoryPrivate Limited Company
Incorporation Date27 October 2006(17 years, 6 months ago)
Previous NameEnsco 541 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameMs Clare Sheridan
StatusCurrent
Appointed31 May 2014(7 years, 7 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Correspondence AddressKent House 14-17 Market Place
London
W1W 8AJ
Director NameMr David Edward Gough
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2018(11 years, 4 months after company formation)
Appointment Duration6 years, 1 month
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarston Park
Bonehill Road
Tamworth
Staffordshire
B78 3HN
Director NameMr Steve Coleby
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2018(11 years, 5 months after company formation)
Appointment Duration6 years
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarston Park
Tamworth
Staffordshire
B78 3HN
Director NameMr Steven Mark Breslin
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2018(11 years, 6 months after company formation)
Appointment Duration5 years, 11 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarston Park
Tamworth
Staffordshire
B78 3HN
Director NameRobert Eric Codling
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2007(5 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 31 May 2010)
RoleCompany Director
Correspondence AddressMarston Park
Tamworth
Staffordshire
B78 3HN
Director NameJohn Christopher Leary
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2007(5 months, 1 week after company formation)
Appointment Duration11 years, 7 months (resigned 20 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarston Park
Tamworth
Staffordshire
B78 3HN
Secretary NameIsobel Mary Nettleship
NationalityBritish
StatusResigned
Appointed03 April 2007(5 months, 1 week after company formation)
Appointment Duration7 years, 2 months (resigned 31 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKent House 14-17 Market Place
London
W1W 8AJ
Director NameMr Ivor Stewart Davenport
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2007(8 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarston Park Bonehill Road
Tamworth
Staffordshire
B78 3HN
Director NameMr Marcus Faughey Jones
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2010(3 years, 4 months after company formation)
Appointment Duration3 years (resigned 12 April 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMarston Park
Tamworth
Staffordshire
B78 3HN
Director NameMr Mark Andrew Lewis
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2013(6 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 February 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMarston Park Bonehill Road
Tamworth
Staffordshire
B78 3HN
Director NameMr Jonathan Charles Bradbury Goring
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(9 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 November 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarston Park Bonehill Road
Tamworth
Staffordshire
B78 3HN
Director NameHbjgw Incorporations Limited (Corporation)
StatusResigned
Appointed27 October 2006(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ
Secretary NameHbjgw Secretarial Support Limited (Corporation)
StatusResigned
Appointed27 October 2006(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ

Contact

Websitelovell.co.uk
Telephone01827 305600
Telephone regionTamworth

Location

Registered AddressKent House 14-17 Market Place
London
W1W 8AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

90 at £1Lovell Partnerships LTD
96.77%
Ordinary
1 at £1Cobalt Housing LTD
1.08%
Ordinary
1 at £1Family Ha (Birmingham) LTD
1.08%
Ordinary
1 at £1Lee Valley Housing Association LTD
1.08%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return27 October 2023 (6 months ago)
Next Return Due10 November 2024 (6 months, 2 weeks from now)

Filing History

6 November 2023Confirmation statement made on 27 October 2023 with no updates (3 pages)
14 September 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
2 November 2022Confirmation statement made on 27 October 2022 with no updates (3 pages)
25 October 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
18 August 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
18 August 2022Memorandum and Articles of Association (33 pages)
16 August 2022Statement of company's objects (2 pages)
27 October 2021Confirmation statement made on 27 October 2021 with no updates (3 pages)
9 September 2021Resolutions
  • RES13 ‐ No final diviend b recommended to members in respect of the year ended 31 december 2020 27/08/2021
(1 page)
8 September 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
22 December 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
27 October 2020Confirmation statement made on 27 October 2020 with no updates (3 pages)
28 October 2019Confirmation statement made on 27 October 2019 with updates (5 pages)
2 August 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
15 March 2019Director's details changed for Mr Steven Mark Breslin on 28 February 2019 (2 pages)
23 November 2018Termination of appointment of John Christopher Leary as a director on 20 November 2018 (1 page)
15 November 2018Director's details changed for John Christopher Leary on 14 November 2018 (2 pages)
29 October 2018Confirmation statement made on 27 October 2018 with updates (4 pages)
3 October 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
24 May 2018Appointment of Mr Steven Mark Breslin as a director on 21 May 2018 (2 pages)
24 April 2018Appointment of Mr Steve Coleby as a director on 16 April 2018 (2 pages)
12 March 2018Appointment of Mr David Edward Gough as a director on 6 March 2018
  • ANNOTATION Clarification This document is a duplicate of form AP01 registered on 09/03/2018.
(3 pages)
9 March 2018Appointment of Mr David Edward Gough as a director on 6 March 2018 (2 pages)
1 March 2018Termination of appointment of Mark Andrew Lewis as a director on 28 February 2018 (1 page)
5 December 2017Termination of appointment of Jonathan Charles Bradbury Goring as a director on 29 November 2017 (1 page)
5 December 2017Termination of appointment of Jonathan Charles Bradbury Goring as a director on 29 November 2017 (1 page)
27 October 2017Confirmation statement made on 27 October 2017 with updates (4 pages)
27 October 2017Confirmation statement made on 27 October 2017 with updates (4 pages)
25 September 2017Full accounts made up to 31 December 2016 (12 pages)
25 September 2017Full accounts made up to 31 December 2016 (12 pages)
5 December 2016Termination of appointment of Ivor Stewart Davenport as a director on 1 June 2016 (1 page)
5 December 2016Termination of appointment of Ivor Stewart Davenport as a director on 1 June 2016 (1 page)
2 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
21 June 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
21 June 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
5 June 2016Appointment of Mr Jonathan Charles Bradbury Goring as a director on 1 June 2016 (2 pages)
5 June 2016Appointment of Mr Jonathan Charles Bradbury Goring as a director on 1 June 2016 (2 pages)
4 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 93
(6 pages)
4 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 93
(6 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
3 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 93
(5 pages)
3 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 93
(5 pages)
23 September 2014Accounts for a dormant company made up to 31 December 2013 (9 pages)
23 September 2014Accounts for a dormant company made up to 31 December 2013 (9 pages)
11 June 2014Termination of appointment of Isobel Nettleship as a secretary (1 page)
11 June 2014Appointment of Ms Clare Sheridan as a secretary (2 pages)
11 June 2014Appointment of Ms Clare Sheridan as a secretary (2 pages)
11 June 2014Termination of appointment of Isobel Nettleship as a secretary (1 page)
5 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 93
(6 pages)
5 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 93
(6 pages)
11 October 2013Appointment of Mr Mark Andrew Lewis as a director (2 pages)
11 October 2013Appointment of Mr Mark Andrew Lewis as a director (2 pages)
16 September 2013Full accounts made up to 31 December 2012 (10 pages)
16 September 2013Full accounts made up to 31 December 2012 (10 pages)
5 June 2013Director's details changed for Ivor Stewart Davenport on 9 May 2013 (2 pages)
5 June 2013Director's details changed for Ivor Stewart Davenport on 9 May 2013 (2 pages)
5 June 2013Director's details changed for Ivor Stewart Davenport on 9 May 2013 (2 pages)
3 May 2013Termination of appointment of Marcus Jones as a director (1 page)
3 May 2013Termination of appointment of Marcus Jones as a director (1 page)
30 October 2012Annual return made up to 27 October 2012 with a full list of shareholders (6 pages)
30 October 2012Annual return made up to 27 October 2012 with a full list of shareholders (6 pages)
4 October 2012Full accounts made up to 31 December 2011 (10 pages)
4 October 2012Full accounts made up to 31 December 2011 (10 pages)
24 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (6 pages)
24 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (6 pages)
14 September 2011Full accounts made up to 31 December 2010 (10 pages)
14 September 2011Full accounts made up to 31 December 2010 (10 pages)
25 November 2010Statement of capital following an allotment of shares on 19 November 2010
  • GBP 93
(3 pages)
25 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (6 pages)
25 November 2010Statement of capital following an allotment of shares on 19 November 2010
  • GBP 93
(3 pages)
25 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (6 pages)
4 June 2010Termination of appointment of a director (1 page)
4 June 2010Termination of appointment of a director (1 page)
15 April 2010Full accounts made up to 31 December 2009 (13 pages)
15 April 2010Full accounts made up to 31 December 2009 (13 pages)
30 March 2010Appointment of Marcus Faughey Jones as a director (2 pages)
30 March 2010Appointment of Marcus Faughey Jones as a director (2 pages)
1 December 2009Annual return made up to 27 October 2009 with a full list of shareholders (5 pages)
1 December 2009Annual return made up to 27 October 2009 with a full list of shareholders (5 pages)
29 October 2009Director's details changed for Ivor Stewart Davenport on 1 October 2009 (2 pages)
29 October 2009Director's details changed for John Christopher Leary on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Robert Eric Codling on 1 October 2009 (2 pages)
29 October 2009Director's details changed for John Christopher Leary on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Ivor Stewart Davenport on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Robert Eric Codling on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Ivor Stewart Davenport on 1 October 2009 (2 pages)
29 October 2009Director's details changed for John Christopher Leary on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Robert Eric Codling on 1 October 2009 (2 pages)
28 October 2009Secretary's details changed for Isobel Mary Nettleship on 1 October 2009 (1 page)
28 October 2009Secretary's details changed for Isobel Mary Nettleship on 1 October 2009 (1 page)
28 October 2009Secretary's details changed for Isobel Mary Nettleship on 1 October 2009 (1 page)
2 May 2009Full accounts made up to 31 December 2008 (13 pages)
2 May 2009Full accounts made up to 31 December 2008 (13 pages)
6 January 2009Return made up to 27/10/08; full list of members (8 pages)
6 January 2009Return made up to 27/10/08; full list of members (8 pages)
6 January 2009Director's change of particulars / ivor davenport / 26/09/2008 (1 page)
6 January 2009Director's change of particulars / ivor davenport / 26/09/2008 (1 page)
21 July 2008Full accounts made up to 31 December 2007 (13 pages)
21 July 2008Full accounts made up to 31 December 2007 (13 pages)
7 March 2008Registered office changed on 07/03/2008 from 77 newman street london W1T 3EW (1 page)
7 March 2008Ad 30/01/08\gbp si 91@1=91\gbp ic 1/92\ (2 pages)
7 March 2008Ad 30/01/08\gbp si 91@1=91\gbp ic 1/92\ (2 pages)
7 March 2008Registered office changed on 07/03/2008 from 77 newman street london W1T 3EW (1 page)
19 December 2007Return made up to 27/10/07; full list of members (7 pages)
19 December 2007Return made up to 27/10/07; full list of members (7 pages)
16 July 2007New director appointed (2 pages)
16 July 2007New director appointed (2 pages)
2 June 2007Registered office changed on 02/06/07 from: one eleven, edmund street birmingham west midlands B3 2HJ (1 page)
2 June 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
2 June 2007Registered office changed on 02/06/07 from: one eleven, edmund street birmingham west midlands B3 2HJ (1 page)
2 June 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
26 April 2007New director appointed (2 pages)
26 April 2007Secretary resigned (1 page)
26 April 2007Director resigned (1 page)
26 April 2007Director resigned (1 page)
26 April 2007Secretary resigned (1 page)
26 April 2007New director appointed (2 pages)
26 April 2007Secretary resigned (1 page)
26 April 2007New director appointed (2 pages)
26 April 2007Director resigned (1 page)
26 April 2007Director resigned (1 page)
26 April 2007New secretary appointed (2 pages)
26 April 2007Secretary resigned (1 page)
26 April 2007New secretary appointed (2 pages)
26 April 2007New director appointed (2 pages)
13 December 2006Company name changed ensco 541 LIMITED\certificate issued on 13/12/06 (2 pages)
13 December 2006Company name changed ensco 541 LIMITED\certificate issued on 13/12/06 (2 pages)
27 October 2006Incorporation (15 pages)
27 October 2006Incorporation (15 pages)