About

Registered Number: 04244694
Date of Incorporation: 02/07/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: 12 Innovation Drive, Newport, Brough, HU15 2FW,

 

Established in 2001, Lovel Developments Ltd has its registered office in Brough. We don't know the number of employees at Lovel Developments Ltd. This organisation has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 18 August 2020
CS01 - N/A 02 July 2020
AD01 - Change of registered office address 03 December 2019
AA - Annual Accounts 06 August 2019
CS01 - N/A 07 July 2019
CS01 - N/A 12 July 2018
AA - Annual Accounts 05 June 2018
PSC07 - N/A 09 January 2018
PSC04 - N/A 09 January 2018
AA - Annual Accounts 04 August 2017
CS01 - N/A 04 July 2017
AA - Annual Accounts 08 September 2016
CS01 - N/A 12 July 2016
AA - Annual Accounts 30 September 2015
MR04 - N/A 30 July 2015
AR01 - Annual Return 21 July 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 16 July 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 16 July 2012
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 15 July 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 05 August 2010
AP01 - Appointment of director 16 February 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 29 July 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 22 July 2008
AA - Annual Accounts 03 November 2007
AA - Annual Accounts 09 August 2007
363a - Annual Return 26 July 2007
225 - Change of Accounting Reference Date 08 January 2007
AA - Annual Accounts 05 September 2006
363s - Annual Return 26 July 2006
363s - Annual Return 15 August 2005
AA - Annual Accounts 19 May 2005
363s - Annual Return 30 July 2004
AA - Annual Accounts 24 May 2004
287 - Change in situation or address of Registered Office 02 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 December 2003
363s - Annual Return 23 July 2003
AA - Annual Accounts 09 May 2003
363s - Annual Return 26 July 2002
395 - Particulars of a mortgage or charge 23 July 2002
395 - Particulars of a mortgage or charge 30 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 August 2001
288b - Notice of resignation of directors or secretaries 03 August 2001
288b - Notice of resignation of directors or secretaries 03 August 2001
288a - Notice of appointment of directors or secretaries 03 August 2001
288a - Notice of appointment of directors or secretaries 03 August 2001
NEWINC - New incorporation documents 02 July 2001

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 19 July 2002 Fully Satisfied

N/A

Debenture 28 May 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.