About

Registered Number: 04253545
Date of Incorporation: 17/07/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: 25 St Thomas Street, Winchester, Hants, SO23 9HJ

 

Having been setup in 2001, Lovell Fuels Ltd are based in Winchester, Hants, it's status at Companies House is "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOVELL, Simon Nicholas 17 July 2001 - 1
LOVELL, Suzanne 23 December 2015 12 March 2018 1
Secretary Name Appointed Resigned Total Appointments
HOLLOWELL, David James 17 July 2001 01 May 2013 1

Filing History

Document Type Date
CS01 - N/A 17 July 2020
AA - Annual Accounts 30 March 2020
CS01 - N/A 17 July 2019
MR01 - N/A 27 November 2018
MR04 - N/A 22 November 2018
AA - Annual Accounts 30 October 2018
CS01 - N/A 25 July 2018
AA - Annual Accounts 20 March 2018
TM01 - Termination of appointment of director 13 March 2018
MR01 - N/A 21 July 2017
CS01 - N/A 18 July 2017
AA - Annual Accounts 27 April 2017
MR01 - N/A 16 August 2016
MR04 - N/A 05 August 2016
CS01 - N/A 04 August 2016
AP01 - Appointment of director 15 January 2016
MR01 - N/A 19 November 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 11 August 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 05 September 2014
CERTNM - Change of name certificate 08 August 2014
CONNOT - N/A 08 August 2014
AA - Annual Accounts 14 April 2014
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 11 June 2013
AP04 - Appointment of corporate secretary 03 June 2013
TM02 - Termination of appointment of secretary 03 June 2013
AD01 - Change of registered office address 21 May 2013
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 06 September 2011
CH01 - Change of particulars for director 06 September 2011
CH03 - Change of particulars for secretary 06 September 2011
AA - Annual Accounts 21 April 2011
AR01 - Annual Return 25 September 2010
AA - Annual Accounts 28 April 2010
363a - Annual Return 17 September 2009
AA - Annual Accounts 26 May 2009
363s - Annual Return 14 August 2008
AA - Annual Accounts 30 April 2008
363s - Annual Return 10 September 2007
AA - Annual Accounts 09 May 2007
363s - Annual Return 24 August 2006
AA - Annual Accounts 31 May 2006
363s - Annual Return 22 August 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 11 August 2004
AA - Annual Accounts 05 May 2004
363s - Annual Return 10 August 2003
AA - Annual Accounts 18 April 2003
363s - Annual Return 12 August 2002
288b - Notice of resignation of directors or secretaries 03 August 2001
288b - Notice of resignation of directors or secretaries 03 August 2001
288a - Notice of appointment of directors or secretaries 03 August 2001
288a - Notice of appointment of directors or secretaries 03 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 2001
NEWINC - New incorporation documents 17 July 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 November 2018 Outstanding

N/A

A registered charge 21 July 2017 Outstanding

N/A

A registered charge 16 August 2016 Fully Satisfied

N/A

A registered charge 18 November 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.