About

Registered Number: 04184358
Date of Incorporation: 21/03/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: Unit A, Brook Park East, Shirebrook, NG20 8RY,

 

Lovell Sports Ltd was registered on 21 March 2001 and has its registered office in Shirebrook, it's status is listed as "Active". The current directors of the organisation are listed as Piper, Thomas James, Olsen, Cameron John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PIPER, Thomas James 21 January 2020 - 1
OLSEN, Cameron John 16 March 2018 01 July 2019 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 15 June 2020
TM01 - Termination of appointment of director 15 June 2020
CS01 - N/A 23 March 2020
AA - Annual Accounts 04 February 2020
AP03 - Appointment of secretary 21 January 2020
TM02 - Termination of appointment of secretary 05 July 2019
CH01 - Change of particulars for director 24 June 2019
CS01 - N/A 21 March 2019
AP01 - Appointment of director 21 March 2019
TM01 - Termination of appointment of director 18 March 2019
AA - Annual Accounts 01 February 2019
MR01 - N/A 24 May 2018
CS01 - N/A 24 April 2018
TM01 - Termination of appointment of director 24 April 2018
AD01 - Change of registered office address 24 April 2018
TM01 - Termination of appointment of director 23 April 2018
TM01 - Termination of appointment of director 23 April 2018
AP01 - Appointment of director 23 April 2018
AP01 - Appointment of director 23 April 2018
AP01 - Appointment of director 23 April 2018
AP03 - Appointment of secretary 23 April 2018
TM02 - Termination of appointment of secretary 23 April 2018
AP01 - Appointment of director 23 April 2018
PSC05 - N/A 19 March 2018
AA - Annual Accounts 25 January 2018
RESOLUTIONS - N/A 17 October 2017
CONNOT - N/A 17 October 2017
CS01 - N/A 15 August 2017
CH01 - Change of particulars for director 15 August 2017
CH01 - Change of particulars for director 15 August 2017
CH03 - Change of particulars for secretary 15 August 2017
PSC02 - N/A 15 August 2017
AP01 - Appointment of director 24 March 2017
AA01 - Change of accounting reference date 16 March 2017
AA - Annual Accounts 09 January 2017
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 06 February 2015
MISC - Miscellaneous document 04 December 2014
AR01 - Annual Return 28 March 2014
MR04 - N/A 28 March 2014
AA - Annual Accounts 20 February 2014
AR01 - Annual Return 04 April 2013
CH01 - Change of particulars for director 26 March 2013
CH03 - Change of particulars for secretary 26 March 2013
CH01 - Change of particulars for director 26 March 2013
RESOLUTIONS - N/A 25 January 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 20 December 2010
AD01 - Change of registered office address 02 August 2010
AR01 - Annual Return 24 March 2010
AA - Annual Accounts 21 December 2009
363a - Annual Return 28 April 2009
AA - Annual Accounts 17 November 2008
363s - Annual Return 21 July 2008
AA - Annual Accounts 30 January 2008
363s - Annual Return 14 April 2007
RESOLUTIONS - N/A 26 February 2007
RESOLUTIONS - N/A 26 February 2007
RESOLUTIONS - N/A 26 February 2007
AA - Annual Accounts 13 October 2006
287 - Change in situation or address of Registered Office 12 May 2006
363s - Annual Return 25 April 2006
AA - Annual Accounts 28 September 2005
363s - Annual Return 22 April 2005
AA - Annual Accounts 13 January 2005
RESOLUTIONS - N/A 30 November 2004
363s - Annual Return 13 April 2004
AA - Annual Accounts 06 January 2004
363s - Annual Return 27 March 2003
AA - Annual Accounts 07 January 2003
395 - Particulars of a mortgage or charge 06 December 2002
363s - Annual Return 22 March 2002
288a - Notice of appointment of directors or secretaries 07 June 2001
288a - Notice of appointment of directors or secretaries 29 March 2001
288a - Notice of appointment of directors or secretaries 29 March 2001
288b - Notice of resignation of directors or secretaries 29 March 2001
288b - Notice of resignation of directors or secretaries 29 March 2001
NEWINC - New incorporation documents 21 March 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 May 2018 Outstanding

N/A

Debenture 27 November 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.