Company NameLovell Plumbing & Heating Ltd
Company StatusDissolved
Company Number07140786
CategoryPrivate Limited Company
Incorporation Date29 January 2010(14 years, 2 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr David Lovell
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2010(same day as company formation)
RolePlumber
Country of ResidenceFrance
Correspondence AddressLou Paisanou Les Papounaux Nord
St Capraise D'Eymet
24500
Director NameMiss Jane Lesley Redknap
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2010(same day as company formation)
RoleHousewife
Country of ResidenceFrance
Correspondence AddressLou Paisanou Les Papounaux Nord
St Capraise D'Eymet
24500

Contact

Websitelovellplumbingandheating.co.uk
Telephone01295 711333
Telephone regionBanbury

Location

Registered Address182a High Street
Beckenham
Kent
BR3 1EW
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardCopers Cope
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

5 at £1David Lovell
50.00%
Ordinary
5 at £1Jane Lesley Redknap
50.00%
Ordinary

Financials

Year2014
Net Worth£397
Cash£5,951
Current Liabilities£22,306

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

27 June 2017Micro company accounts made up to 31 January 2017 (2 pages)
7 February 2017Confirmation statement made on 15 January 2017 with updates (10 pages)
18 January 2017Director's details changed for Mr David Lovell on 1 December 2016 (2 pages)
18 January 2017Director's details changed for Miss Jane Lesley Redknap on 1 December 2016 (2 pages)
3 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
3 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 10
(4 pages)
1 July 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
5 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 10
(4 pages)
2 October 2014Registered office address changed from 86 Edgehill Road Chislehurst Kent England BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 2 October 2014 (1 page)
2 October 2014Registered office address changed from 86 Edgehill Road Chislehurst Kent England BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 2 October 2014 (1 page)
12 September 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
7 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 10
(4 pages)
24 June 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
20 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
14 September 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
20 March 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
12 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
15 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
29 January 2010Incorporation (24 pages)