UKBizDB.co.uk

CHARLES LOVELL & CO. LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Charles Lovell & Co. Limited. The company was founded 21 years ago and was given the registration number 04714828. The firm's registered office is in REDDITCH. You can find them at 8 Church Green East, , Redditch, Worcestershire. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:CHARLES LOVELL & CO. LIMITED
Company Number:04714828
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 2003
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities
  • 69203 - Tax consultancy

Office Address & Contact

Registered Address:8 Church Green East, Redditch, Worcestershire, B98 8BP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Church Green East, Redditch, England, B98 8BP

Secretary28 March 2003Active
Royal House, Market Place, Redditch, B98 8AA

Director28 March 2003Active
8, Church Green East, Redditch, England, B98 8BP

Director28 March 2003Active
8, Church Green East, Redditch, England, B98 8BP

Director28 March 2003Active
8, Church Green East, Redditch, England, B98 8BP

Director28 March 2003Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary28 March 2003Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director28 March 2003Active
43 Glendon Way, Dorridge, Solihull, B93 8SY

Director28 March 2003Active

People with Significant Control

Mr David Charles Sutton
Notified on:28 March 2017
Status:Active
Date of birth:April 1967
Nationality:British
Address:8, Church Green East, Redditch, B98 8BP
Nature of control:
  • Significant influence or control
Mr John Thomas Harris
Notified on:28 March 2017
Status:Active
Date of birth:November 1972
Nationality:British
Address:8, Church Green East, Redditch, B98 8BP
Nature of control:
  • Significant influence or control
Mr Hadleigh Jonathan Burns
Notified on:28 March 2017
Status:Active
Date of birth:June 1975
Nationality:British
Address:8, Church Green East, Redditch, B98 8BP
Nature of control:
  • Significant influence or control
Mr Richard Beresford
Notified on:28 March 2017
Status:Active
Date of birth:August 1964
Nationality:British
Address:8, Church Green East, Redditch, B98 8BP
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Confirmation statement

Confirmation statement with updates.

Download
2024-03-19Accounts

Accounts with accounts type total exemption full.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2023-02-21Accounts

Accounts with accounts type total exemption full.

Download
2022-04-19Confirmation statement

Confirmation statement with updates.

Download
2022-03-01Accounts

Accounts with accounts type total exemption full.

Download
2021-12-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2020-04-08Confirmation statement

Confirmation statement with no updates.

Download
2020-03-02Accounts

Accounts with accounts type total exemption full.

Download
2019-04-05Confirmation statement

Confirmation statement with no updates.

Download
2019-03-12Accounts

Accounts with accounts type total exemption full.

Download
2018-04-04Confirmation statement

Confirmation statement with no updates.

Download
2018-02-28Accounts

Accounts with accounts type total exemption full.

Download
2017-05-09Confirmation statement

Confirmation statement with updates.

Download
2017-02-06Accounts

Accounts with accounts type total exemption small.

Download
2016-10-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-04-12Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-28Accounts

Accounts with accounts type total exemption small.

Download
2015-03-31Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-06Accounts

Accounts with accounts type total exemption small.

Download
2014-05-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-13Officers

Change person director company with change date.

Download
2014-05-13Address

Change registered office address company with date old address.

Download

Copyright © 2024. All rights reserved.