Having been setup in 2001, Lovett Properties Ltd have registered office in Lincolnshire, it has a status of "Active". The companies directors are Lovett, Michael John, Saintas, Clarelle Marie-france, Brown, Maureen, Franklin, Neil Henry, Jenkins, Dean Charles, Lovett, Christine Ann.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LOVETT, Michael John | 02 April 2001 | - | 1 |
SAINTAS, Clarelle Marie-France | 02 November 2015 | - | 1 |
BROWN, Maureen | 14 May 2007 | 01 March 2009 | 1 |
FRANKLIN, Neil Henry | 10 October 2005 | 28 June 2007 | 1 |
JENKINS, Dean Charles | 08 June 2005 | 07 October 2005 | 1 |
LOVETT, Christine Ann | 02 April 2001 | 30 June 2005 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 28 February 2020 | |
CS01 - N/A | 29 January 2020 | |
MR04 - N/A | 24 January 2020 | |
MR04 - N/A | 24 January 2020 | |
MR04 - N/A | 24 January 2020 | |
MR04 - N/A | 24 January 2020 | |
MR04 - N/A | 24 January 2020 | |
MR04 - N/A | 24 January 2020 | |
MR04 - N/A | 24 January 2020 | |
MR04 - N/A | 24 January 2020 | |
AA - Annual Accounts | 21 May 2019 | |
CS01 - N/A | 05 February 2019 | |
AA - Annual Accounts | 21 June 2018 | |
CS01 - N/A | 31 January 2018 | |
AA - Annual Accounts | 28 July 2017 | |
CS01 - N/A | 07 February 2017 | |
AA - Annual Accounts | 10 August 2016 | |
AR01 - Annual Return | 11 February 2016 | |
AP01 - Appointment of director | 10 November 2015 | |
AR01 - Annual Return | 18 February 2015 | |
AA - Annual Accounts | 06 January 2015 | |
AAMD - Amended Accounts | 11 August 2014 | |
AA - Annual Accounts | 04 July 2014 | |
AR01 - Annual Return | 21 January 2014 | |
AAMD - Amended Accounts | 25 October 2013 | |
AA - Annual Accounts | 10 October 2013 | |
AR01 - Annual Return | 02 April 2013 | |
AA - Annual Accounts | 23 July 2012 | |
AR01 - Annual Return | 14 March 2012 | |
AA - Annual Accounts | 27 July 2011 | |
AR01 - Annual Return | 22 July 2011 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 11 February 2011 | |
AA - Annual Accounts | 15 June 2010 | |
AR01 - Annual Return | 12 February 2010 | |
CH01 - Change of particulars for director | 12 February 2010 | |
CH03 - Change of particulars for secretary | 12 February 2010 | |
AA - Annual Accounts | 14 September 2009 | |
363a - Annual Return | 01 September 2009 | |
287 - Change in situation or address of Registered Office | 01 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 August 2009 | |
288b - Notice of resignation of directors or secretaries | 28 August 2009 | |
AA - Annual Accounts | 19 June 2009 | |
395 - Particulars of a mortgage or charge | 01 May 2008 | |
123 - Notice of increase in nominal capital | 29 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 January 2008 | |
363s - Annual Return | 23 January 2008 | |
AA - Annual Accounts | 12 September 2007 | |
288b - Notice of resignation of directors or secretaries | 10 July 2007 | |
287 - Change in situation or address of Registered Office | 09 July 2007 | |
288a - Notice of appointment of directors or secretaries | 22 May 2007 | |
287 - Change in situation or address of Registered Office | 11 May 2007 | |
363s - Annual Return | 23 April 2007 | |
287 - Change in situation or address of Registered Office | 19 April 2007 | |
AA - Annual Accounts | 16 October 2006 | |
395 - Particulars of a mortgage or charge | 15 June 2006 | |
395 - Particulars of a mortgage or charge | 13 June 2006 | |
395 - Particulars of a mortgage or charge | 25 May 2006 | |
395 - Particulars of a mortgage or charge | 25 May 2006 | |
395 - Particulars of a mortgage or charge | 25 April 2006 | |
395 - Particulars of a mortgage or charge | 01 April 2006 | |
363s - Annual Return | 23 March 2006 | |
363s - Annual Return | 28 October 2005 | |
288b - Notice of resignation of directors or secretaries | 28 October 2005 | |
288a - Notice of appointment of directors or secretaries | 18 October 2005 | |
288b - Notice of resignation of directors or secretaries | 22 September 2005 | |
AA - Annual Accounts | 29 July 2005 | |
288a - Notice of appointment of directors or secretaries | 17 June 2005 | |
363s - Annual Return | 24 December 2004 | |
395 - Particulars of a mortgage or charge | 23 September 2004 | |
RESOLUTIONS - N/A | 17 August 2004 | |
AA - Annual Accounts | 04 August 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 May 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 May 2004 | |
363a - Annual Return | 17 October 2003 | |
225 - Change of Accounting Reference Date | 03 September 2003 | |
AA - Annual Accounts | 30 January 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 September 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 September 2002 | |
287 - Change in situation or address of Registered Office | 29 August 2002 | |
363s - Annual Return | 09 May 2002 | |
CERTNM - Change of name certificate | 13 September 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 April 2001 | |
288a - Notice of appointment of directors or secretaries | 20 April 2001 | |
288a - Notice of appointment of directors or secretaries | 20 April 2001 | |
288b - Notice of resignation of directors or secretaries | 02 April 2001 | |
288b - Notice of resignation of directors or secretaries | 02 April 2001 | |
NEWINC - New incorporation documents | 29 March 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage deed | 25 April 2008 | Fully Satisfied |
N/A |
Charge | 07 June 2006 | Fully Satisfied |
N/A |
Mortgage | 02 June 2006 | Fully Satisfied |
N/A |
Mortgage deed | 19 May 2006 | Fully Satisfied |
N/A |
Mortgage | 15 May 2006 | Fully Satisfied |
N/A |
Mortgage | 19 April 2006 | Fully Satisfied |
N/A |
Mortgage deed | 28 March 2006 | Fully Satisfied |
N/A |
Mortgage | 21 September 2004 | Fully Satisfied |
N/A |