About

Registered Number: 04190450
Date of Incorporation: 29/03/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: C/O Taxassist Accountants Cherry Holt Road, Bourne, Peterborough, Lincolnshire, PE10 9LA

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.