London
W1W 8AJ
Director Name | Mr John Christopher Morgan |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2013(4 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kent House 14-17 Market Place London W1W 8AJ |
Secretary Name | Ms Clare Sheridan |
---|---|
Status | Current |
Appointed | 31 May 2014(4 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Correspondence Address | Kent House 14-17 Market Place 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(8 years, 9 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(8 years, 11 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 | Mr David Edward Gough |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2020(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Marston Park Bonehill Road Tamworth Staffordshire B78 3HN |
Director Name | Mr Michael James Ward |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Westmorelands 26 Westfield Road Edgbaston Birmingham West Midlands B15 3QG |
Director Name | Robert Eric Codling |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2009(1 week, 6 days after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 May 2010) |
Role | Company Director |
Correspondence Address | Marston Park Tamworth Staffordshire B78 3HN |
Director Name | David Kevin Mulligan |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2009(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 February 2013) |
Role | Company Director |
Correspondence Address | Kent House 14-17 Market Place London W1W 8AJ |
Director Name | Mr Paul Whitmore |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2009(1 week, 6 days after company formation) |
Appointment Duration | 4 years, 5 months (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 July 2009(1 week, 6 days after company formation) |
Appointment Duration | 6 years, 10 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 | John Christopher Leary |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2009(1 week, 6 days after company formation) |
Appointment Duration | 9 years, 4 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 | 09 July 2009(1 week, 6 days after company formation) |
Appointment Duration | 4 years, 10 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 Marcus Faughey Jones |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2010(8 months, 3 weeks 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(4 years, 3 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(6 years, 11 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 | 26 June 2009(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 | 26 June 2009(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 | Over 100 other UK companies use this postal address |
1 at £1 | Lovell Partnerships LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £528,000 |
Net Worth | £614,000 |
Current Liabilities | £8,864,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 20 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (3 months, 1 week from now) |
27 June 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
---|---|
5 May 2023 | Accounts for a small company made up to 31 December 2022 (21 pages) |
21 September 2022 | Accounts for a small company made up to 31 December 2021 (22 pages) |
18 August 2022 | Memorandum and Articles of Association (33 pages) |
18 August 2022 | Resolutions
|
16 August 2022 | Statement of company's objects (2 pages) |
29 June 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
21 June 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
13 May 2021 | Full accounts made up to 31 December 2020 (17 pages) |
7 December 2020 | Full accounts made up to 31 December 2019 (18 pages) |
23 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
16 April 2020 | Appointment of Mr David Edward Gough as a director on 16 April 2020 (2 pages) |
8 October 2019 | Full accounts made up to 31 December 2018 (18 pages) |
21 June 2019 | Confirmation statement made on 20 June 2019 with updates (4 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 August 2018 | Full accounts made up to 31 December 2017 (16 pages) |
20 June 2018 | Confirmation statement made on 20 June 2018 with updates (4 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) |
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) |
21 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
9 May 2017 | Full accounts made up to 31 December 2016 (15 pages) |
9 May 2017 | Full accounts made up to 31 December 2016 (15 pages) |
11 July 2016 | Full accounts made up to 31 December 2015 (17 pages) |
11 July 2016 | Full accounts made up to 31 December 2015 (17 pages) |
28 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
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) |
13 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
30 June 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
4 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
4 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
25 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
11 June 2014 | Termination of appointment of Isobel Nettleship as a secretary (1 page) |
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) |
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) |
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) |
23 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
23 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
5 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
5 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
6 June 2013 | Director's details changed for Ivor Stewart Davenport on 9 May 2013 (2 pages) |
6 June 2013 | Director's details changed for Ivor Stewart Davenport on 9 May 2013 (2 pages) |
6 June 2013 | Director's details changed for Ivor Stewart Davenport on 9 May 2013 (2 pages) |
4 May 2013 | Termination of appointment of Marcus Jones as a director (1 page) |
4 May 2013 | Termination of appointment of Marcus Jones as a director (1 page) |
5 March 2013 | Termination of appointment of David Mulligan as a director (1 page) |
5 March 2013 | Termination of appointment of David Mulligan as a director (1 page) |
4 October 2012 | Full accounts made up to 31 December 2011 (11 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (11 pages) |
29 June 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (8 pages) |
29 June 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (8 pages) |
14 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
14 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
18 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (8 pages) |
18 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (8 pages) |
12 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (6 pages) |
12 July 2010 | Annual return made up to 26 June 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 (14 pages) |
15 April 2010 | Full accounts made up to 31 December 2009 (14 pages) |
26 March 2010 | Appointment of Marcus Faughey Jones as a director (2 pages) |
26 March 2010 | Appointment of Marcus Faughey Jones as a director (2 pages) |
15 October 2009 | Director's details changed for John Christopher Leary on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Ivor Stewart Davenport on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for John Christopher Leary on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Ivor Stewart Davenport on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Ivor Stewart Davenport on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for John Christopher Leary on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Paul Whitmore on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Paul Whitmore on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Paul Whitmore on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Ivor Stewart Davenport on 1 October 2009 (2 pages) |
5 October 2009 | Secretary's details changed for Isobel Mary Nettleship on 1 October 2009 (1 page) |
5 October 2009 | Director's details changed for David Kevin Mulligan on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for David Kevin Mulligan on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Ivor Stewart Davenport on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Ivor Stewart Davenport on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed (2 pages) |
5 October 2009 | Director's details changed (2 pages) |
5 October 2009 | Secretary's details changed for Isobel Mary Nettleship on 1 October 2009 (1 page) |
5 October 2009 | Director's details changed for David Kevin Mulligan on 1 October 2009 (2 pages) |
5 October 2009 | Secretary's details changed for Isobel Mary Nettleship on 1 October 2009 (1 page) |
4 August 2009 | Director appointed david kevin mulligan (8 pages) |
4 August 2009 | Secretary appointed isobel mary nettleship (2 pages) |
4 August 2009 | Secretary appointed isobel mary nettleship (2 pages) |
4 August 2009 | Director appointed paul whitmore (8 pages) |
4 August 2009 | Director appointed david kevin mulligan (8 pages) |
4 August 2009 | Director appointed paul whitmore (8 pages) |
21 July 2009 | Director appointed ivor stewart davenport (6 pages) |
21 July 2009 | Director appointed ivor stewart davenport (6 pages) |
11 July 2009 | Director appointed robert eric codling (9 pages) |
11 July 2009 | Appointment terminated director hbjgw incorporations LIMITED (1 page) |
11 July 2009 | Appointment terminated secretary hbjgw secretarial support LIMITED (1 page) |
11 July 2009 | Appointment terminated director hbjgw incorporations LIMITED (1 page) |
11 July 2009 | Director appointed robert eric codling (9 pages) |
11 July 2009 | Director appointed john christopher leary (4 pages) |
11 July 2009 | Accounting reference date shortened from 30/06/2010 to 31/12/2009 (1 page) |
11 July 2009 | Accounting reference date shortened from 30/06/2010 to 31/12/2009 (1 page) |
11 July 2009 | Appointment terminated director michael ward (1 page) |
11 July 2009 | Appointment terminated director michael ward (1 page) |
11 July 2009 | Registered office changed on 11/07/2009 from one eleven edmund street birmingham west midlands B3 2HJ england (1 page) |
11 July 2009 | Registered office changed on 11/07/2009 from one eleven edmund street birmingham west midlands B3 2HJ england (1 page) |
11 July 2009 | Director appointed john christopher leary (4 pages) |
11 July 2009 | Appointment terminated secretary hbjgw secretarial support LIMITED (1 page) |
10 July 2009 | Company name changed ensco 747 LIMITED\certificate issued on 13/07/09 (2 pages) |
10 July 2009 | Company name changed ensco 747 LIMITED\certificate issued on 13/07/09 (2 pages) |
26 June 2009 | Incorporation (15 pages) |
26 June 2009 | Incorporation (15 pages) |