Company NameLovell Bow Limited
DirectorsSteve Coleby and Steven Mark Breslin
Company StatusActive
Company Number06768036
CategoryPrivate Limited Company
Incorporation Date8 December 2008(15 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMs Clare Sheridan
StatusCurrent
Appointed31 May 2014(5 years, 5 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Correspondence AddressKent House 14-17 Market Place
London
W1W 8AJ
Director NameMr Steve Coleby
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2018(9 years, 4 months after company formation)
Appointment Duration5 years, 11 months
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(9 years, 5 months after company formation)
Appointment Duration5 years, 10 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarston Park
Tamworth
Staffordshire
B78 3HN
Director NameRobert Eric Codling
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2008(same day as company formation)
RoleCompany Director
Correspondence AddressMarston Park
Tamworth
Staffordshire
B78 3HN
Director NameJohn Christopher Leary
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2008(same day as company formation)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressMarston Park
Tamworth
Staffordshire
B78 3HN
Secretary NameIsobel Mary Nettleship
NationalityBritish
StatusResigned
Appointed08 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKent House 14-17 Market Place
London
W1W 8AJ
Director NameMr Marcus Faughey Jones
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2010(1 year, 3 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 Paul Whitmore
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2013(4 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 December 2013)
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
Appointed09 May 2013(4 years, 5 months after company formation)
Appointment Duration3 years (resigned 01 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarston Park Bonehill Road
Tamworth
Staffordshire
B78 3HN
Director NameMr Mark Andrew Lewis
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2013(4 years, 10 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 Stephen Paul Crummett
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2013(4 years, 10 months after company formation)
Appointment Duration9 years (resigned 12 October 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressKent House 14-17 Market Place
London
W1W 8AJ
Director NameMr John Christopher Morgan
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2013(5 years after company formation)
Appointment Duration8 years, 9 months (resigned 12 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKent House 14-17 Market Place
London
W1W 8AJ
Director NameMr Jonathan Charles Bradbury Goring
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(7 years, 5 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

Contact

Websitefacebook.com
Telephone023 47743983
Telephone regionSouthampton / Portsmouth

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 MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Lovell Partnerships LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return8 December 2023 (3 months, 3 weeks ago)
Next Return Due22 December 2024 (8 months, 4 weeks from now)

Filing History

14 September 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
12 December 2022Confirmation statement made on 8 December 2022 with no updates (3 pages)
25 October 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
18 October 2022Termination of appointment of Stephen Paul Crummett as a director on 12 October 2022 (1 page)
18 October 2022Termination of appointment of John Christopher Morgan as a director on 12 October 2022 (1 page)
10 December 2021Confirmation statement made on 8 December 2021 with no updates (3 pages)
9 September 2021Resolutions
  • RES13 ‐ No final dividend be recommended to members in respect of the year ended 31 decembr 2020 27/08/2021
(1 page)
8 September 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
2 January 2021Accounts for a dormant company made up to 31 December 2019 (7 pages)
8 December 2020Confirmation statement made on 8 December 2020 with no updates (3 pages)
9 December 2019Confirmation statement made on 8 December 2019 with no updates (3 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)
11 December 2018Confirmation statement made on 8 December 2018 with updates (4 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)
2 October 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
25 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)
1 March 2018Termination of appointment of Mark Andrew Lewis as a director on 28 February 2018 (1 page)
8 December 2017Confirmation statement made on 8 December 2017 with updates (4 pages)
8 December 2017Confirmation statement made on 8 December 2017 with updates (4 pages)
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)
3 May 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
3 May 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
9 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
21 June 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
21 June 2016Accounts for a dormant company made up to 31 December 2015 (7 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)
2 June 2016Termination of appointment of Ivor Stewart Davenport as a director on 1 June 2016 (1 page)
2 June 2016Termination of appointment of Ivor Stewart Davenport as a director on 1 June 2016 (1 page)
10 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1
(8 pages)
10 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1
(8 pages)
10 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1
(8 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
23 June 2015Statement of company's objects (2 pages)
23 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
23 June 2015Statement of company's objects (2 pages)
23 June 2015Statement of company's objects (2 pages)
23 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
23 June 2015Statement of company's objects (2 pages)
16 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
(7 pages)
16 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
(7 pages)
16 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
(7 pages)
23 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
23 September 2014Accounts for a dormant company made up to 31 December 2013 (7 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 2014Termination of appointment of Isobel Nettleship as a secretary (1 page)
11 June 2014Appointment of Ms Clare Sheridan as a secretary (2 pages)
14 January 2014Termination of appointment of Paul Whitmore as a director (1 page)
14 January 2014Appointment of Mr John Christopher Morgan as a director (2 pages)
14 January 2014Termination of appointment of Paul Whitmore as a director (1 page)
14 January 2014Appointment of Mr John Christopher Morgan as a director (2 pages)
11 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
(8 pages)
11 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
(8 pages)
11 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
(8 pages)
22 October 2013Appointment of Mr Stephen Paul Crummett as a director (2 pages)
22 October 2013Appointment of Mr Stephen Paul Crummett as a director (2 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 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
6 June 2013Appointment of Mr Ivor Stewart Davenport as a director (2 pages)
6 June 2013Appointment of Mr Ivor Stewart Davenport as a director (2 pages)
31 May 2013Appointment of Mr Paul Whitmore as a director (2 pages)
31 May 2013Appointment of Mr Paul Whitmore as a director (2 pages)
9 May 2013Termination of appointment of Marcus Jones as a director (1 page)
9 May 2013Termination of appointment of Marcus Jones as a director (1 page)
11 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
11 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
11 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
22 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
22 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
22 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
19 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
19 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
9 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
9 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
4 June 2010Termination of appointment of Robert Codling as a director (1 page)
15 April 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
26 March 2010Appointment of Marcus Faughey Jones as a director (2 pages)
20 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
20 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
12 January 2010Secretary's details changed for Isobel Mary Nettleship on 1 October 2009 (3 pages)
12 January 2010Director's details changed for John Christopher Leary on 1 October 2009 (3 pages)
12 January 2010Director's details changed for Robert Eric Codling on 1 October 2009 (3 pages)
12 January 2010Secretary's details changed for Isobel Mary Nettleship on 1 October 2009 (3 pages)
12 January 2010Director's details changed for John Christopher Leary on 1 October 2009 (3 pages)
12 January 2010Director's details changed for Robert Eric Codling on 1 October 2009 (3 pages)
8 December 2008Incorporation (25 pages)