About

Registered Number: 04714828
Date of Incorporation: 28/03/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: 8 Church Green East, Redditch, Worcestershire, B98 8BP

 

Charles Lovell & Co. Ltd was established in 2003. The current directors of Charles Lovell & Co. Ltd are listed as Beresford, Richard James, Burns, Hadleigh Jonathan in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERESFORD, Richard James 28 March 2003 - 1
BURNS, Hadleigh Jonathan 28 March 2003 - 1

Filing History

Document Type Date
CS01 - N/A 08 April 2020
AA - Annual Accounts 02 March 2020
CS01 - N/A 05 April 2019
AA - Annual Accounts 12 March 2019
CS01 - N/A 04 April 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 09 May 2017
AA - Annual Accounts 06 February 2017
MR01 - N/A 04 October 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 06 February 2015
AR01 - Annual Return 13 May 2014
CH01 - Change of particulars for director 13 May 2014
AD01 - Change of registered office address 13 May 2014
AA - Annual Accounts 18 February 2014
AR01 - Annual Return 11 April 2013
CH01 - Change of particulars for director 11 April 2013
CH03 - Change of particulars for secretary 11 April 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
AA - Annual Accounts 12 November 2009
363a - Annual Return 18 May 2009
AA - Annual Accounts 04 December 2008
363a - Annual Return 06 June 2008
AA - Annual Accounts 25 February 2008
363a - Annual Return 27 April 2007
AA - Annual Accounts 22 March 2007
363a - Annual Return 08 June 2006
AA - Annual Accounts 28 February 2006
363s - Annual Return 13 June 2005
AA - Annual Accounts 12 January 2005
288b - Notice of resignation of directors or secretaries 07 December 2004
363s - Annual Return 05 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2003
288a - Notice of appointment of directors or secretaries 24 April 2003
288a - Notice of appointment of directors or secretaries 24 April 2003
288a - Notice of appointment of directors or secretaries 24 April 2003
288a - Notice of appointment of directors or secretaries 24 April 2003
288a - Notice of appointment of directors or secretaries 24 April 2003
288a - Notice of appointment of directors or secretaries 24 April 2003
225 - Change of Accounting Reference Date 24 April 2003
287 - Change in situation or address of Registered Office 10 April 2003
288b - Notice of resignation of directors or secretaries 10 April 2003
288b - Notice of resignation of directors or secretaries 10 April 2003
NEWINC - New incorporation documents 28 March 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 September 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.