London
W1W 8AJ
Director Name | Mr Steve Coleby |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2018(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months |
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(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 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 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2008(same day as company formation) |
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 | 08 December 2008(same day as company formation) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Marston Park Tamworth Staffordshire B78 3HN |
Secretary Name | Isobel Mary Nettleship |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kent House 14-17 Market Place London W1W 8AJ |
Director Name | Mr Marcus Faughey Jones |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2010(1 year, 3 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 Paul Whitmore |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2013(4 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 December 2013) |
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 | 09 May 2013(4 years, 5 months after company formation) |
Appointment Duration | 3 years (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 Mark Andrew Lewis |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2013(4 years, 10 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 Stephen Paul Crummett |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2013(4 years, 10 months after company formation) |
Appointment Duration | 9 years (resigned 12 October 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Kent House 14-17 Market Place London W1W 8AJ |
Director Name | Mr John Christopher Morgan |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2013(5 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 12 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kent House 14-17 Market Place London W1W 8AJ |
Director Name | Mr Jonathan Charles Bradbury Goring |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(7 years, 5 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 |
Website | facebook.com |
---|---|
Telephone | 023 47743983 |
Telephone region | Southampton / Portsmouth |
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 | Over 100 other UK companies use this postal address |
1 at £1 | Lovell Partnerships LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 8 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 22 December 2024 (8 months, 4 weeks from now) |
14 September 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
---|---|
12 December 2022 | Confirmation statement made on 8 December 2022 with no updates (3 pages) |
25 October 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
18 October 2022 | Termination of appointment of Stephen Paul Crummett as a director on 12 October 2022 (1 page) |
18 October 2022 | Termination of appointment of John Christopher Morgan as a director on 12 October 2022 (1 page) |
10 December 2021 | Confirmation statement made on 8 December 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) |
2 January 2021 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
8 December 2020 | Confirmation statement made on 8 December 2020 with no updates (3 pages) |
9 December 2019 | Confirmation statement made on 8 December 2019 with no updates (3 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) |
11 December 2018 | Confirmation statement made on 8 December 2018 with updates (4 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) |
2 October 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
25 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) |
1 March 2018 | Termination of appointment of Mark Andrew Lewis as a director on 28 February 2018 (1 page) |
8 December 2017 | Confirmation statement made on 8 December 2017 with updates (4 pages) |
8 December 2017 | Confirmation statement made on 8 December 2017 with updates (4 pages) |
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) |
3 May 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
3 May 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
9 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
9 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
21 June 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
21 June 2016 | Accounts for a dormant company made up to 31 December 2015 (7 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) |
2 June 2016 | Termination of appointment of Ivor Stewart Davenport as a director on 1 June 2016 (1 page) |
2 June 2016 | Termination of appointment of Ivor Stewart Davenport as a director on 1 June 2016 (1 page) |
10 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
23 June 2015 | Statement of company's objects (2 pages) |
23 June 2015 | Resolutions
|
23 June 2015 | Statement of company's objects (2 pages) |
23 June 2015 | Statement of company's objects (2 pages) |
23 June 2015 | Resolutions
|
23 June 2015 | Statement of company's objects (2 pages) |
16 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
23 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
23 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 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 | Termination of appointment of Isobel Nettleship as a secretary (1 page) |
11 June 2014 | Appointment of Ms Clare Sheridan as a secretary (2 pages) |
14 January 2014 | Termination of appointment of Paul Whitmore as a director (1 page) |
14 January 2014 | Appointment of Mr John Christopher Morgan as a director (2 pages) |
14 January 2014 | Termination of appointment of Paul Whitmore as a director (1 page) |
14 January 2014 | Appointment of Mr John Christopher Morgan as a director (2 pages) |
11 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
22 October 2013 | Appointment of Mr Stephen Paul Crummett as a director (2 pages) |
22 October 2013 | Appointment of Mr Stephen Paul Crummett as a director (2 pages) |
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 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
16 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
6 June 2013 | Appointment of Mr Ivor Stewart Davenport as a director (2 pages) |
6 June 2013 | Appointment of Mr Ivor Stewart Davenport as a director (2 pages) |
31 May 2013 | Appointment of Mr Paul Whitmore as a director (2 pages) |
31 May 2013 | Appointment of Mr Paul Whitmore as a director (2 pages) |
9 May 2013 | Termination of appointment of Marcus Jones as a director (1 page) |
9 May 2013 | Termination of appointment of Marcus Jones as a director (1 page) |
11 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (5 pages) |
11 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (5 pages) |
11 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
22 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (5 pages) |
22 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (5 pages) |
22 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
19 January 2011 | Resolutions
|
19 January 2011 | Resolutions
|
9 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (5 pages) |
9 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Termination of appointment of Robert Codling as a director (1 page) |
15 April 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
26 March 2010 | Appointment of Marcus Faughey Jones as a director (2 pages) |
20 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
20 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Secretary's details changed for Isobel Mary Nettleship on 1 October 2009 (3 pages) |
12 January 2010 | Director's details changed for John Christopher Leary on 1 October 2009 (3 pages) |
12 January 2010 | Director's details changed for Robert Eric Codling on 1 October 2009 (3 pages) |
12 January 2010 | Secretary's details changed for Isobel Mary Nettleship on 1 October 2009 (3 pages) |
12 January 2010 | Director's details changed for John Christopher Leary on 1 October 2009 (3 pages) |
12 January 2010 | Director's details changed for Robert Eric Codling on 1 October 2009 (3 pages) |
8 December 2008 | Incorporation (25 pages) |