About

Registered Number: 04286724
Date of Incorporation: 13/09/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: Meadow View House, Cresswell Road, Hilderstone, Staffordshire, ST15 8SL

 

Established in 2001, Ian Lovatt Ltd has its registered office in Hilderstone. We do not know the number of employees at this company. There are 7 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOVATT, Ian John 13 September 2001 - 1
BUCKLEY, Glynn 30 April 2009 20 April 2013 1
Secretary Name Appointed Resigned Total Appointments
BRAYFORD, Margaret 22 July 2005 25 July 2005 1
LAVATT, Doris 13 September 2001 06 November 2002 1
LOVATT, Doris 23 October 2008 20 April 2013 1
LOVATT, Helena Elizabeth 30 August 2003 04 March 2007 1
PARKER, Lorraine 25 October 2002 01 March 2003 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
AA - Annual Accounts 24 April 2020
CS01 - N/A 18 September 2019
AA - Annual Accounts 07 May 2019
CS01 - N/A 26 September 2018
AA - Annual Accounts 16 April 2018
CS01 - N/A 18 September 2017
AA - Annual Accounts 20 February 2017
CS01 - N/A 16 September 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 08 June 2015
AR01 - Annual Return 13 October 2014
CH03 - Change of particulars for secretary 06 October 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 04 October 2013
AA - Annual Accounts 29 August 2013
MR04 - N/A 22 June 2013
TM02 - Termination of appointment of secretary 13 May 2013
TM01 - Termination of appointment of director 13 May 2013
TM02 - Termination of appointment of secretary 13 May 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 02 October 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 16 September 2011
AR01 - Annual Return 25 May 2011
AR01 - Annual Return 25 May 2011
RT01 - Application for administrative restoration to the register 25 May 2011
GAZ2 - Second notification of strike-off action in London Gazette 03 May 2011
GAZ1 - First notification of strike-off action in London Gazette 18 January 2011
AA - Annual Accounts 15 September 2010
AP03 - Appointment of secretary 15 September 2010
MG01 - Particulars of a mortgage or charge 21 October 2009
AA - Annual Accounts 24 September 2009
395 - Particulars of a mortgage or charge 06 August 2009
288a - Notice of appointment of directors or secretaries 11 May 2009
363a - Annual Return 06 May 2009
288a - Notice of appointment of directors or secretaries 08 December 2008
288b - Notice of resignation of directors or secretaries 27 October 2008
AA - Annual Accounts 24 October 2008
363s - Annual Return 02 November 2007
AA - Annual Accounts 26 October 2007
288a - Notice of appointment of directors or secretaries 18 October 2007
288b - Notice of resignation of directors or secretaries 16 March 2007
363s - Annual Return 25 October 2006
AA - Annual Accounts 02 August 2006
AA - Annual Accounts 07 October 2005
363s - Annual Return 20 September 2005
288b - Notice of resignation of directors or secretaries 03 August 2005
288a - Notice of appointment of directors or secretaries 01 August 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 30 September 2004
363s - Annual Return 11 December 2003
225 - Change of Accounting Reference Date 19 November 2003
288a - Notice of appointment of directors or secretaries 15 September 2003
AA - Annual Accounts 03 April 2003
363s - Annual Return 26 February 2003
288a - Notice of appointment of directors or secretaries 12 February 2003
288b - Notice of resignation of directors or secretaries 12 February 2003
288a - Notice of appointment of directors or secretaries 03 January 2003
288b - Notice of resignation of directors or secretaries 03 January 2003
287 - Change in situation or address of Registered Office 05 October 2001
288b - Notice of resignation of directors or secretaries 05 October 2001
288b - Notice of resignation of directors or secretaries 05 October 2001
288a - Notice of appointment of directors or secretaries 05 October 2001
288a - Notice of appointment of directors or secretaries 05 October 2001
NEWINC - New incorporation documents 13 September 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 06 October 2009 Fully Satisfied

N/A

Legal charge 05 August 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.