About

Registered Number: 03203220
Date of Incorporation: 20/05/1996 (27 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 02/03/2020 (4 years and 2 months ago)
Registered Address: 1 More London Place, London, SE1 2AP

 

Established in 1996, Lovejoy Partnership Ltd has its registered office in London. There are 8 directors listed as Blackwood Murray, David Malcolm, Cole, Christine Ann, Jones, Ronald James, Peachey, Jeremy Edward, Robertson, Angus Murray, Thomas, Duncan James, Underwood, Kevin Richard, Williams, Roderick James Edgar for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACKWOOD MURRAY, David Malcolm 20 May 1996 10 March 2008 1
COLE, Christine Ann 19 January 2004 10 March 2008 1
JONES, Ronald James 24 May 1996 31 July 1999 1
PEACHEY, Jeremy Edward 01 July 2003 31 July 2005 1
ROBERTSON, Angus Murray 01 January 1997 30 November 2003 1
THOMAS, Duncan James 24 May 1996 30 June 2007 1
UNDERWOOD, Kevin Richard 01 July 1996 30 November 2003 1
WILLIAMS, Roderick James Edgar 24 May 1996 30 April 1997 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 March 2020
RESOLUTIONS - N/A 02 December 2019
LIQ13 - N/A 02 December 2019
PSC02 - N/A 03 April 2019
PSC07 - N/A 03 April 2019
AD01 - Change of registered office address 25 January 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 January 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 January 2019
LIQ01 - N/A 17 January 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 17 January 2019
RESOLUTIONS - N/A 24 December 2018
SH01 - Return of Allotment of shares 13 December 2018
AA - Annual Accounts 02 October 2018
CH01 - Change of particulars for director 28 June 2018
PSC05 - N/A 19 June 2018
AD01 - Change of registered office address 15 June 2018
CS01 - N/A 13 April 2018
AD01 - Change of registered office address 26 October 2017
AA - Annual Accounts 10 October 2017
CS01 - N/A 12 April 2017
AP01 - Appointment of director 01 December 2016
TM01 - Termination of appointment of director 01 December 2016
AA - Annual Accounts 25 August 2016
AR01 - Annual Return 15 April 2016
AUD - Auditor's letter of resignation 21 October 2015
AA - Annual Accounts 09 October 2015
AUD - Auditor's letter of resignation 07 October 2015
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 19 April 2013
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 27 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 January 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 December 2011
TM01 - Termination of appointment of director 01 November 2011
TM01 - Termination of appointment of director 01 November 2011
AP01 - Appointment of director 27 October 2011
AA - Annual Accounts 05 August 2011
AUD - Auditor's letter of resignation 18 April 2011
AR01 - Annual Return 15 April 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 April 2011
AUD - Auditor's letter of resignation 13 April 2011
AUD - Auditor's letter of resignation 05 April 2011
RESOLUTIONS - N/A 22 November 2010
SH19 - Statement of capital 22 November 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 22 November 2010
CAP-SS - N/A 22 November 2010
AA - Annual Accounts 03 October 2010
RESOLUTIONS - N/A 25 May 2010
SH08 - Notice of name or other designation of class of shares 25 May 2010
CC04 - Statement of companies objects 25 May 2010
AR01 - Annual Return 16 April 2010
CH04 - Change of particulars for corporate secretary 16 April 2010
CH02 - Change of particulars for corporate director 16 April 2010
AUD - Auditor's letter of resignation 09 November 2009
AA - Annual Accounts 06 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 October 2009
CH04 - Change of particulars for corporate secretary 27 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
363a - Annual Return 15 April 2009
288c - Notice of change of directors or secretaries or in their particulars 08 April 2009
288a - Notice of appointment of directors or secretaries 23 January 2009
288b - Notice of resignation of directors or secretaries 23 January 2009
363a - Annual Return 20 January 2009
288c - Notice of change of directors or secretaries or in their particulars 17 October 2008
RESOLUTIONS - N/A 04 July 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 04 July 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 04 July 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 04 July 2008
AA - Annual Accounts 20 June 2008
287 - Change in situation or address of Registered Office 14 April 2008
288b - Notice of resignation of directors or secretaries 14 April 2008
288b - Notice of resignation of directors or secretaries 14 April 2008
288b - Notice of resignation of directors or secretaries 14 April 2008
288b - Notice of resignation of directors or secretaries 14 April 2008
288b - Notice of resignation of directors or secretaries 14 April 2008
288a - Notice of appointment of directors or secretaries 14 April 2008
288a - Notice of appointment of directors or secretaries 14 April 2008
288a - Notice of appointment of directors or secretaries 14 April 2008
288a - Notice of appointment of directors or secretaries 14 April 2008
287 - Change in situation or address of Registered Office 02 April 2008
AA - Annual Accounts 25 July 2007
288b - Notice of resignation of directors or secretaries 04 July 2007
363s - Annual Return 20 June 2007
RESOLUTIONS - N/A 18 May 2007
169 - Return by a company purchasing its own shares 18 May 2007
288c - Notice of change of directors or secretaries or in their particulars 01 December 2006
363s - Annual Return 09 November 2006
395 - Particulars of a mortgage or charge 26 October 2006
AA - Annual Accounts 04 August 2006
363s - Annual Return 08 June 2006
RESOLUTIONS - N/A 22 May 2006
CERT11 - Re-registration of a company from public to private with a change of name 22 May 2006
53 - Application by a public company for re-registration as a private company 22 May 2006
MAR - Memorandum and Articles - used in re-registration 22 May 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 February 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 February 2006
AA - Annual Accounts 09 August 2005
288b - Notice of resignation of directors or secretaries 08 August 2005
363s - Annual Return 06 July 2005
AA - Annual Accounts 04 August 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 July 2004
363s - Annual Return 18 June 2004
287 - Change in situation or address of Registered Office 04 June 2004
288b - Notice of resignation of directors or secretaries 11 March 2004
288b - Notice of resignation of directors or secretaries 11 March 2004
288a - Notice of appointment of directors or secretaries 05 February 2004
288b - Notice of resignation of directors or secretaries 07 December 2003
288b - Notice of resignation of directors or secretaries 07 December 2003
395 - Particulars of a mortgage or charge 27 September 2003
AA - Annual Accounts 06 August 2003
288a - Notice of appointment of directors or secretaries 22 July 2003
363s - Annual Return 17 July 2003
AA - Annual Accounts 31 July 2002
363s - Annual Return 18 June 2002
288c - Notice of change of directors or secretaries or in their particulars 29 March 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 18 March 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 18 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 2002
AA - Annual Accounts 25 July 2001
363s - Annual Return 28 June 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 July 2000
363s - Annual Return 26 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 2000
AA - Annual Accounts 25 April 2000
288b - Notice of resignation of directors or secretaries 12 August 1999
363s - Annual Return 26 May 1999
AA - Annual Accounts 25 May 1999
288a - Notice of appointment of directors or secretaries 25 January 1999
AA - Annual Accounts 29 July 1998
363s - Annual Return 02 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 1998
RESOLUTIONS - N/A 25 January 1998
RESOLUTIONS - N/A 25 January 1998
MEM/ARTS - N/A 25 January 1998
123 - Notice of increase in nominal capital 25 January 1998
AA - Annual Accounts 01 August 1997
363s - Annual Return 26 June 1997
288b - Notice of resignation of directors or secretaries 16 May 1997
288a - Notice of appointment of directors or secretaries 18 March 1997
RESOLUTIONS - N/A 22 January 1997
225 - Change of Accounting Reference Date 18 October 1996
288 - N/A 21 August 1996
288 - N/A 21 August 1996
288 - N/A 21 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 1996
395 - Particulars of a mortgage or charge 05 July 1996
288 - N/A 02 July 1996
288 - N/A 02 July 1996
288 - N/A 02 July 1996
288 - N/A 02 July 1996
CERT8 - Certificate to entitle a public company to commence business and borrow 12 June 1996
117 - Application by a public company for certificate to commence business and statutory declaration in support 12 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 1996
288 - N/A 25 May 1996
NEWINC - New incorporation documents 20 May 1996

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 17 October 2006 Fully Satisfied

N/A

Guarantee & debenture 12 September 2003 Fully Satisfied

N/A

Debenture 28 June 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.