About

Registered Number: 02688145
Date of Incorporation: 17/02/1992 (32 years and 2 months ago)
Company Status: Active
Registered Address: Flat 4 45 Lovelace Road, Long Ditton, Surbiton, KT6 6NZ,

 

Lovelace Long Ditton Ltd was setup in 1992, it's status at Companies House is "Active". There are 15 directors listed as Boschi, Sarah Julie, Lambert, Natalie Ann Elizabeth, Mckinnon, Kirsten Moira Isabel, Meredith, Joan Valerie, Dungworth, Mark Russell, Heald, Robert Douglas Spencer, Stacey, Emma, Wilson, Mark Richard, Bull, Anthony Terence, Lahiri, Stephen, Lewis, Cecily Margarete, Ralph, Gemma Louise, Rudkin, Anne Veronica, Thakrar, Avni Navnitlal, Tomlinson, Ian Ellis for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOSCHI, Sarah Julie 25 April 2013 - 1
LAMBERT, Natalie Ann Elizabeth 20 May 2020 - 1
MCKINNON, Kirsten Moira Isabel 30 October 2000 - 1
MEREDITH, Joan Valerie 17 February 1992 - 1
BULL, Anthony Terence 10 March 1993 09 October 1995 1
LAHIRI, Stephen 10 October 1995 21 November 2002 1
LEWIS, Cecily Margarete 11 October 2001 16 February 2013 1
RALPH, Gemma Louise 15 June 2015 05 February 2020 1
RUDKIN, Anne Veronica 17 February 1992 11 June 1996 1
THAKRAR, Avni Navnitlal 06 February 2015 27 February 2015 1
TOMLINSON, Ian Ellis 04 September 1998 24 August 2000 1
Secretary Name Appointed Resigned Total Appointments
DUNGWORTH, Mark Russell 10 April 2018 09 July 2020 1
HEALD, Robert Douglas Spencer 08 April 2016 22 February 2018 1
STACEY, Emma 11 June 1996 01 November 1996 1
WILSON, Mark Richard 01 November 1996 04 September 1998 1

Filing History

Document Type Date
AD01 - Change of registered office address 09 July 2020
AD01 - Change of registered office address 09 July 2020
TM02 - Termination of appointment of secretary 09 July 2020
AA - Annual Accounts 22 May 2020
AP01 - Appointment of director 20 May 2020
PSC01 - N/A 12 March 2020
PSC01 - N/A 12 March 2020
PSC09 - N/A 11 March 2020
CS01 - N/A 09 March 2020
TM01 - Termination of appointment of director 17 February 2020
AP01 - Appointment of director 10 July 2019
AA - Annual Accounts 13 June 2019
CS01 - N/A 21 February 2019
AA - Annual Accounts 30 May 2018
AP03 - Appointment of secretary 10 April 2018
TM02 - Termination of appointment of secretary 10 April 2018
AD01 - Change of registered office address 10 April 2018
CS01 - N/A 18 February 2018
AA - Annual Accounts 09 May 2017
CS01 - N/A 20 February 2017
CH03 - Change of particulars for secretary 26 September 2016
TM01 - Termination of appointment of director 30 August 2016
CH03 - Change of particulars for secretary 12 July 2016
AA - Annual Accounts 08 May 2016
AR01 - Annual Return 10 April 2016
AP03 - Appointment of secretary 08 April 2016
AD01 - Change of registered office address 08 April 2016
TM02 - Termination of appointment of secretary 08 April 2016
AP01 - Appointment of director 15 June 2015
AA - Annual Accounts 23 May 2015
AR01 - Annual Return 02 March 2015
TM01 - Termination of appointment of director 02 March 2015
TM01 - Termination of appointment of director 02 March 2015
AP01 - Appointment of director 06 February 2015
AA - Annual Accounts 19 March 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 30 May 2013
AP01 - Appointment of director 25 April 2013
AR01 - Annual Return 04 March 2013
TM01 - Termination of appointment of director 03 March 2013
TM01 - Termination of appointment of director 22 September 2012
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 21 February 2012
CH01 - Change of particulars for director 21 February 2012
AA - Annual Accounts 28 May 2011
AR01 - Annual Return 07 March 2011
CH03 - Change of particulars for secretary 07 March 2011
CH01 - Change of particulars for director 07 March 2011
AA - Annual Accounts 20 May 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AA - Annual Accounts 01 June 2009
363a - Annual Return 18 February 2009
287 - Change in situation or address of Registered Office 18 February 2009
288c - Notice of change of directors or secretaries or in their particulars 18 February 2009
288c - Notice of change of directors or secretaries or in their particulars 18 February 2009
AA - Annual Accounts 08 March 2008
363a - Annual Return 03 March 2008
363a - Annual Return 26 February 2007
288c - Notice of change of directors or secretaries or in their particulars 26 February 2007
AA - Annual Accounts 21 November 2006
363a - Annual Return 02 March 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 04 July 2005
288c - Notice of change of directors or secretaries or in their particulars 21 June 2005
AA - Annual Accounts 17 May 2005
AA - Annual Accounts 15 June 2004
363s - Annual Return 05 March 2004
288c - Notice of change of directors or secretaries or in their particulars 31 October 2003
288c - Notice of change of directors or secretaries or in their particulars 02 July 2003
AA - Annual Accounts 17 May 2003
363s - Annual Return 04 March 2003
288a - Notice of appointment of directors or secretaries 07 January 2003
288b - Notice of resignation of directors or secretaries 08 December 2002
AA - Annual Accounts 13 June 2002
363s - Annual Return 28 February 2002
288b - Notice of resignation of directors or secretaries 31 October 2001
288a - Notice of appointment of directors or secretaries 25 October 2001
AA - Annual Accounts 16 June 2001
363s - Annual Return 27 February 2001
288a - Notice of appointment of directors or secretaries 07 November 2000
288a - Notice of appointment of directors or secretaries 21 September 2000
288a - Notice of appointment of directors or secretaries 24 August 2000
AA - Annual Accounts 16 August 2000
363s - Annual Return 28 February 2000
AA - Annual Accounts 20 June 1999
363s - Annual Return 16 April 1999
288a - Notice of appointment of directors or secretaries 26 February 1999
AA - Annual Accounts 28 July 1998
363s - Annual Return 18 May 1998
AA - Annual Accounts 02 July 1997
288a - Notice of appointment of directors or secretaries 04 April 1997
363s - Annual Return 21 March 1997
288b - Notice of resignation of directors or secretaries 21 March 1997
288 - N/A 06 July 1996
288 - N/A 20 June 1996
AA - Annual Accounts 10 June 1996
363s - Annual Return 13 February 1996
288 - N/A 11 January 1996
288 - N/A 11 January 1996
AA - Annual Accounts 05 July 1995
288 - N/A 13 March 1995
363s - Annual Return 13 March 1995
AA - Annual Accounts 24 August 1994
363s - Annual Return 22 March 1994
AA - Annual Accounts 09 January 1994
288 - N/A 25 March 1993
363s - Annual Return 18 March 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 November 1992
288 - N/A 28 February 1992
287 - Change in situation or address of Registered Office 28 February 1992
NEWINC - New incorporation documents 17 February 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.