About

Registered Number: 05197893
Date of Incorporation: 05/08/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: 9 Quy Court, Colliers Lane Stow Cum Quy, Cambridge, Cambridgeshire, CB25 9AU

 

Lovell Lodge Investments Ltd was established in 2004. The current directors of Lovell Lodge Investments Ltd are listed as De Simone, Rosa, Desimone, Giovanni Luigi, De Simone, Luigi in the Companies House registry. We do not know the number of employees at Lovell Lodge Investments Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE SIMONE, Rosa 17 October 2005 - 1
DESIMONE, Giovanni Luigi 17 October 2005 - 1
DE SIMONE, Luigi 05 August 2004 28 September 2016 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 15 August 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 15 August 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 17 August 2017
PSC01 - N/A 16 August 2017
PSC01 - N/A 16 August 2017
PSC07 - N/A 16 August 2017
TM01 - Termination of appointment of director 31 July 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 09 August 2016
CH03 - Change of particulars for secretary 02 August 2016
CH01 - Change of particulars for director 02 August 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 06 August 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 13 August 2013
MG01 - Particulars of a mortgage or charge 11 April 2013
MG01 - Particulars of a mortgage or charge 11 April 2013
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 26 July 2012
AA - Annual Accounts 14 October 2011
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 05 January 2011
CH01 - Change of particulars for director 13 December 2010
CH03 - Change of particulars for secretary 13 December 2010
AR01 - Annual Return 16 August 2010
395 - Particulars of a mortgage or charge 15 August 2009
AA - Annual Accounts 13 August 2009
363a - Annual Return 06 August 2009
395 - Particulars of a mortgage or charge 27 May 2009
395 - Particulars of a mortgage or charge 11 April 2009
288c - Notice of change of directors or secretaries or in their particulars 29 January 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 11 August 2008
353 - Register of members 21 July 2008
287 - Change in situation or address of Registered Office 14 November 2007
AA - Annual Accounts 15 October 2007
363a - Annual Return 08 August 2007
AA - Annual Accounts 22 December 2006
363a - Annual Return 15 August 2006
AA - Annual Accounts 16 January 2006
395 - Particulars of a mortgage or charge 15 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 2005
288a - Notice of appointment of directors or secretaries 25 October 2005
288a - Notice of appointment of directors or secretaries 25 October 2005
288a - Notice of appointment of directors or secretaries 25 October 2005
395 - Particulars of a mortgage or charge 20 October 2005
363a - Annual Return 09 August 2005
RESOLUTIONS - N/A 21 December 2004
RESOLUTIONS - N/A 21 December 2004
RESOLUTIONS - N/A 21 December 2004
225 - Change of Accounting Reference Date 21 December 2004
NEWINC - New incorporation documents 05 August 2004

Mortgages & Charges

Description Date Status Charge by
Mortgage 05 April 2013 Outstanding

N/A

Mortgage 05 April 2013 Outstanding

N/A

Debenture 14 August 2009 Outstanding

N/A

Mortgage 26 May 2009 Outstanding

N/A

Mortgage 08 April 2009 Outstanding

N/A

Mortgage 07 December 2005 Outstanding

N/A

Mortgage deed 18 October 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.