LOVELACE LONG DITTON LIMITED
Overview
| Company Name | LOVELACE LONG DITTON LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02688145 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LOVELACE LONG DITTON LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is LOVELACE LONG DITTON LIMITED located?
| Registered Office Address | Flat 2 45 Lovelace Road Long Ditton KT6 6NZ Surbiton England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for LOVELACE LONG DITTON LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 01, 2025 |
| Next Accounts Due On | Jun 01, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 01, 2024 |
What is the status of the latest confirmation statement for LOVELACE LONG DITTON LIMITED?
| Last Confirmation Statement Made Up To | Aug 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 30, 2025 |
| Overdue | No |
What are the latest filings for LOVELACE LONG DITTON LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Aug 30, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 01, 2024 | 2 pages | AA | ||
Confirmation statement made on Aug 30, 2024 with updates | 4 pages | CS01 | ||
Registered office address changed from Flat 4 45 Lovelace Road Long Ditton Surbiton KT6 6NZ England to Flat 2 45 Lovelace Road Long Ditton Surbiton KT6 6NZ on Sep 15, 2024 | 1 pages | AD01 | ||
Appointment of Mr Hugh Shackleton as a director on Sep 15, 2024 | 2 pages | AP01 | ||
Termination of appointment of Natalie Ann Elizabeth Lambert as a director on Sep 15, 2024 | 1 pages | TM01 | ||
Micro company accounts made up to Sep 01, 2023 | 2 pages | AA | ||
Confirmation statement made on Aug 30, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Ms Kerry Linden Davies as a director on Mar 12, 2023 | 2 pages | AP01 | ||
Micro company accounts made up to Sep 01, 2022 | 2 pages | AA | ||
Confirmation statement made on Aug 30, 2022 with updates | 4 pages | CS01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Cessation of Sarah Julie Boschi as a person with significant control on May 31, 2022 | 1 pages | PSC07 | ||
Cessation of Paul Hamilton Boschi as a person with significant control on May 31, 2022 | 1 pages | PSC07 | ||
Micro company accounts made up to Sep 01, 2021 | 2 pages | AA | ||
Confirmation statement made on Feb 17, 2022 with updates | 4 pages | CS01 | ||
Appointment of Mrs Leigh Christie Bartmann as a director on Feb 16, 2022 | 2 pages | AP01 | ||
Termination of appointment of Joan Valerie Meredith as a director on Feb 16, 2022 | 1 pages | TM01 | ||
Micro company accounts made up to Sep 01, 2020 | 2 pages | AA | ||
Confirmation statement made on Feb 17, 2021 with updates | 4 pages | CS01 | ||
Registered office address changed from 45 Lovelace Road Flat 4, 45 Lovelace Road Long Ditton Surbiton KT6 6NZ England to Flat 4 45 Lovelace Road Long Ditton Surbiton KT6 6NZ on Jul 09, 2020 | 1 pages | AD01 | ||
Registered office address changed from 1 Spring Cottages St. Leonards Road Surbiton Surrey KT6 4DF United Kingdom to 45 Lovelace Road Flat 4, 45 Lovelace Road Long Ditton Surbiton KT6 6NZ on Jul 09, 2020 | 1 pages | AD01 | ||
Termination of appointment of Mark Russell Dungworth as a secretary on Jul 09, 2020 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Sep 01, 2019 | 2 pages | AA | ||
Appointment of Natalie Ann Elizabeth Lambert as a director on May 20, 2020 | 2 pages | AP01 | ||
Who are the officers of LOVELACE LONG DITTON LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BARTMANN, Leigh Christie | Director | 45 Lovelace Road Long Ditton KT6 6NZ Surbiton Flat 2 England | England | British | 292983410001 | |||||
| BOSCHI, Sarah Julie | Director | 45 Lovelace Road Long Ditton KT6 6NZ Surbiton Flat 2 England | England | British | 177797170001 | |||||
| DAVIES, Kerry Linden | Director | 45 Lovelace Road Long Ditton KT6 6NZ Surbiton Flat 2 England | England | British | 313346280001 | |||||
| MACREADY, Leanne | Director | 45 Lovelace Road Long Ditton KT6 6NZ Surbiton Flat 2 England | England | British | 152111820004 | |||||
| MCKINNON, Kirsten Moira Isabel | Director | 45 Lovelace Road Long Ditton KT6 6NZ Surbiton Flat 2 England | Australia | British | 72785020003 | |||||
| SHACKLETON, Hugh | Director | 45 Lovelace Road Long Ditton KT6 6NZ Surbiton Flat 4 England | England | British | 327154720001 | |||||
| BULL, Anthony Terence | Secretary | Flat 3 45 Lovelace Road KT6 6NA Surbiton Surrey | British | 34206600001 | ||||||
| DUNGWORTH, Mark Russell | Secretary | St. Leonards Road KT6 4DF Surbiton 1 Spring Cottages Surrey United Kingdom | 245120510001 | |||||||
| HEALD, Robert Douglas Spencer | Secretary | St. Leonards Road KT6 4DF Surbiton 1 Spring Cottages Surrey United Kingdom | British | 132695960012 | ||||||
| PARKER, Simon Alexander George | Secretary | 45 Lovelace Road KT6 6NZ Surbiton Flat 5 Surrey United Kingdom | British | 71638990001 | ||||||
| RUDKIN, Anne Veronica | Secretary | Flat 1 45 Westfield Road KT6 4EL Surbiton Surrey | British | 42406660002 | ||||||
| RUDKIN, Anne Veronica | Secretary | 45 Lovelace Road KT6 6NA Surbiton Surrey | British | 42406660001 | ||||||
| STACEY, Emma | Secretary | Flat 5 45 Lovelace Road KT6 6NA Surbiton Surrey | British | 48267880001 | ||||||
| TOMLINSON, Ian Ellis | Secretary | Flat 1 45 Lovelace Road KT6 6NA Surbiton Surrey | British | 62793850001 | ||||||
| WILSON, Mark Richard | Secretary | 45 Lovelace Road Long Ditton KT6 6NA Surbiton Surrey | British | 50436690001 | ||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
| BULL, Anthony Terence | Director | Flat 3 45 Lovelace Road KT6 6NA Surbiton Surrey | British | 34206600001 | ||||||
| HARRIS, Stephen James | Director | Molineux 105 Braehead Crescent Dunnottar AB39 2PP Stonehaven | United Kingdom | British | 91344110002 | |||||
| LAHIRI, Stephen | Director | Las Jacarandes Blq 12ad Apt 5 Los Arquerds Ctra De Ronda Benahuis 29679 Spain | British | 45929470002 | ||||||
| LAMBERT, Natalie Ann Elizabeth | Director | 45 Lovelace Road Long Ditton KT6 6NZ Surbiton Flat 4 England | England | British | 269899420001 | |||||
| LEWIS, Cecily Margarete | Director | Willow Bank House Russell Road TW17 9HS Shepperton Middlesex | United Kingdom | German | 24685640002 | |||||
| MEREDITH, Joan Valerie | Director | Lovelace Road Long Ditton KT6 6NZ Surbiton 45 Surrey | United Kingdom | British | 24308460003 | |||||
| PARKER, Simon Alexander George | Director | 45 Lovelace Road KT6 6NZ Surbiton Flat 5 Surrey United Kingdom | United Kingdom | British | 71638990001 | |||||
| RALPH, Gemma Louise | Director | St. Leonards Road KT6 4DF Surbiton 1 Spring Cottages Surrey United Kingdom | England | British | 198543560001 | |||||
| RUDKIN, Anne Veronica | Director | 45 Lovelace Road KT6 6NA Surbiton Surrey | British | 42406660001 | ||||||
| RYAN, Kenneth | Director | 21 Chatham Road KT1 3AB Kingston Surrey | United Kingdom | British | 71744780003 | |||||
| THAKRAR, Avni Navnitlal | Director | Lovelace Road KT6 6NZ Surbiton 45 Surrey | England | British | 194788210001 | |||||
| TOMLINSON, Ian Ellis | Director | Flat 1 45 Lovelace Road KT6 6NA Surbiton Surrey | British | 62793850001 | ||||||
| LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of LOVELACE LONG DITTON LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Sarah Julie Boschi | Mar 12, 2020 | 45 Lovelace Road Long Ditton KT6 6NZ Surbiton Flat 4 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Paul Hamilton Boschi | Mar 12, 2020 | 45 Lovelace Road Long Ditton KT6 6NZ Surbiton Flat 4 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for LOVELACE LONG DITTON LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 09, 2022 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company | |
| Feb 17, 2017 | Mar 11, 2020 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0