About

Registered Number: 04267821
Date of Incorporation: 09/08/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: Six Olton Bridge, 245 Warwick Road, Solihull, West Midlands, B92 7AH,

 

Established in 2001, Lovelace Grange Management Ltd have registered office in Solihull, West Midlands, it's status at Companies House is "Active". There are 9 directors listed as Baker, Margaret Elizabeth, Collins, Michael Anthony, Hamilton, Angela Joyce, Knaggs, Carole, Leonard, Eric David, Dudfield, Robin, Hunt, Brian William, Mar City Developments Limited, Walter, David William James for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Margaret Elizabeth 01 February 2010 - 1
COLLINS, Michael Anthony 02 February 2010 - 1
HAMILTON, Angela Joyce 01 February 2010 - 1
KNAGGS, Carole 01 February 2010 - 1
LEONARD, Eric David 07 November 2017 - 1
MAR CITY DEVELOPMENTS LIMITED 30 August 2001 01 February 2010 1
WALTER, David William James 02 February 2010 15 July 2011 1
Secretary Name Appointed Resigned Total Appointments
DUDFIELD, Robin 30 August 2001 12 July 2002 1
HUNT, Brian William 12 July 2002 01 February 2010 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
AA - Annual Accounts 29 April 2020
CS01 - N/A 03 September 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 03 September 2018
AA - Annual Accounts 05 December 2017
AP01 - Appointment of director 30 November 2017
CS01 - N/A 04 September 2017
AA - Annual Accounts 11 April 2017
CS01 - N/A 01 September 2016
AD01 - Change of registered office address 30 June 2016
AA - Annual Accounts 12 May 2016
AR01 - Annual Return 13 November 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 08 May 2014
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 23 April 2013
AR01 - Annual Return 07 September 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 12 September 2011
TM01 - Termination of appointment of director 20 July 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 17 September 2010
AP01 - Appointment of director 22 February 2010
AP01 - Appointment of director 18 February 2010
AD04 - Change of location of company records to the registered office 11 February 2010
AD01 - Change of registered office address 11 February 2010
AP01 - Appointment of director 09 February 2010
AP01 - Appointment of director 09 February 2010
TM02 - Termination of appointment of secretary 09 February 2010
TM01 - Termination of appointment of director 09 February 2010
AP01 - Appointment of director 09 February 2010
AA - Annual Accounts 12 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 October 2009
AR01 - Annual Return 15 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 October 2009
AA - Annual Accounts 28 April 2009
363a - Annual Return 27 October 2008
AA - Annual Accounts 19 May 2008
363s - Annual Return 19 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 2007
AA - Annual Accounts 07 February 2007
363s - Annual Return 14 November 2006
AA - Annual Accounts 23 June 2006
363s - Annual Return 13 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2005
AA - Annual Accounts 02 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 2005
287 - Change in situation or address of Registered Office 18 February 2005
363s - Annual Return 26 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 2003
AA - Annual Accounts 14 November 2003
AA - Annual Accounts 22 October 2003
363s - Annual Return 21 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 2002
363s - Annual Return 04 September 2002
288b - Notice of resignation of directors or secretaries 06 August 2002
288a - Notice of appointment of directors or secretaries 06 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2002
RESOLUTIONS - N/A 21 September 2001
288b - Notice of resignation of directors or secretaries 21 September 2001
288b - Notice of resignation of directors or secretaries 21 September 2001
288a - Notice of appointment of directors or secretaries 21 September 2001
288a - Notice of appointment of directors or secretaries 21 September 2001
287 - Change in situation or address of Registered Office 21 September 2001
CERTNM - Change of name certificate 05 September 2001
NEWINC - New incorporation documents 09 August 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.