LOVELACE LONG DITTON LIMITED

LOVELACE LONG DITTON LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameLOVELACE LONG DITTON LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02688145
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for LOVELACE LONG DITTON LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 01, 2025
    Next Accounts Due OnJun 01, 2026
    Last Accounts
    Last Accounts Made Up ToSep 01, 2024

    What is the status of the latest confirmation statement for LOVELACE LONG DITTON LIMITED?

    Last Confirmation Statement Made Up ToAug 30, 2026
    Next Confirmation Statement DueSep 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 30, 2025
    OverdueNo

    What are the latest filings for LOVELACE LONG DITTON LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 30, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 01, 2024

    2 pagesAA

    Confirmation statement made on Aug 30, 2024 with updates

    4 pagesCS01

    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 pagesAD01

    Appointment of Mr Hugh Shackleton as a director on Sep 15, 2024

    2 pagesAP01

    Termination of appointment of Natalie Ann Elizabeth Lambert as a director on Sep 15, 2024

    1 pagesTM01

    Micro company accounts made up to Sep 01, 2023

    2 pagesAA

    Confirmation statement made on Aug 30, 2023 with no updates

    3 pagesCS01

    Appointment of Ms Kerry Linden Davies as a director on Mar 12, 2023

    2 pagesAP01

    Micro company accounts made up to Sep 01, 2022

    2 pagesAA

    Confirmation statement made on Aug 30, 2022 with updates

    4 pagesCS01

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Sarah Julie Boschi as a person with significant control on May 31, 2022

    1 pagesPSC07

    Cessation of Paul Hamilton Boschi as a person with significant control on May 31, 2022

    1 pagesPSC07

    Micro company accounts made up to Sep 01, 2021

    2 pagesAA

    Confirmation statement made on Feb 17, 2022 with updates

    4 pagesCS01

    Appointment of Mrs Leigh Christie Bartmann as a director on Feb 16, 2022

    2 pagesAP01

    Termination of appointment of Joan Valerie Meredith as a director on Feb 16, 2022

    1 pagesTM01

    Micro company accounts made up to Sep 01, 2020

    2 pagesAA

    Confirmation statement made on Feb 17, 2021 with updates

    4 pagesCS01

    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 pagesAD01

    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 pagesAD01

    Termination of appointment of Mark Russell Dungworth as a secretary on Jul 09, 2020

    1 pagesTM02

    Accounts for a dormant company made up to Sep 01, 2019

    2 pagesAA

    Appointment of Natalie Ann Elizabeth Lambert as a director on May 20, 2020

    2 pagesAP01

    Who are the officers of LOVELACE LONG DITTON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARTMANN, Leigh Christie
    45 Lovelace Road
    Long Ditton
    KT6 6NZ Surbiton
    Flat 2
    England
    Director
    45 Lovelace Road
    Long Ditton
    KT6 6NZ Surbiton
    Flat 2
    England
    EnglandBritish292983410001
    BOSCHI, Sarah Julie
    45 Lovelace Road
    Long Ditton
    KT6 6NZ Surbiton
    Flat 2
    England
    Director
    45 Lovelace Road
    Long Ditton
    KT6 6NZ Surbiton
    Flat 2
    England
    EnglandBritish177797170001
    DAVIES, Kerry Linden
    45 Lovelace Road
    Long Ditton
    KT6 6NZ Surbiton
    Flat 2
    England
    Director
    45 Lovelace Road
    Long Ditton
    KT6 6NZ Surbiton
    Flat 2
    England
    EnglandBritish313346280001
    MACREADY, Leanne
    45 Lovelace Road
    Long Ditton
    KT6 6NZ Surbiton
    Flat 2
    England
    Director
    45 Lovelace Road
    Long Ditton
    KT6 6NZ Surbiton
    Flat 2
    England
    EnglandBritish152111820004
    MCKINNON, Kirsten Moira Isabel
    45 Lovelace Road
    Long Ditton
    KT6 6NZ Surbiton
    Flat 2
    England
    Director
    45 Lovelace Road
    Long Ditton
    KT6 6NZ Surbiton
    Flat 2
    England
    AustraliaBritish72785020003
    SHACKLETON, Hugh
    45 Lovelace Road
    Long Ditton
    KT6 6NZ Surbiton
    Flat 4
    England
    Director
    45 Lovelace Road
    Long Ditton
    KT6 6NZ Surbiton
    Flat 4
    England
    EnglandBritish327154720001
    BULL, Anthony Terence
    Flat 3
    45 Lovelace Road
    KT6 6NA Surbiton
    Surrey
    Secretary
    Flat 3
    45 Lovelace Road
    KT6 6NA Surbiton
    Surrey
    British34206600001
    DUNGWORTH, Mark Russell
    St. Leonards Road
    KT6 4DF Surbiton
    1 Spring Cottages
    Surrey
    United Kingdom
    Secretary
    St. Leonards Road
    KT6 4DF Surbiton
    1 Spring Cottages
    Surrey
    United Kingdom
    245120510001
    HEALD, Robert Douglas Spencer
    St. Leonards Road
    KT6 4DF Surbiton
    1 Spring Cottages
    Surrey
    United Kingdom
    Secretary
    St. Leonards Road
    KT6 4DF Surbiton
    1 Spring Cottages
    Surrey
    United Kingdom
    British132695960012
    PARKER, Simon Alexander George
    45 Lovelace Road
    KT6 6NZ Surbiton
    Flat 5
    Surrey
    United Kingdom
    Secretary
    45 Lovelace Road
    KT6 6NZ Surbiton
    Flat 5
    Surrey
    United Kingdom
    British71638990001
    RUDKIN, Anne Veronica
    Flat 1 45 Westfield Road
    KT6 4EL Surbiton
    Surrey
    Secretary
    Flat 1 45 Westfield Road
    KT6 4EL Surbiton
    Surrey
    British42406660002
    RUDKIN, Anne Veronica
    45 Lovelace Road
    KT6 6NA Surbiton
    Surrey
    Secretary
    45 Lovelace Road
    KT6 6NA Surbiton
    Surrey
    British42406660001
    STACEY, Emma
    Flat 5 45 Lovelace Road
    KT6 6NA Surbiton
    Surrey
    Secretary
    Flat 5 45 Lovelace Road
    KT6 6NA Surbiton
    Surrey
    British48267880001
    TOMLINSON, Ian Ellis
    Flat 1 45 Lovelace Road
    KT6 6NA Surbiton
    Surrey
    Secretary
    Flat 1 45 Lovelace Road
    KT6 6NA Surbiton
    Surrey
    British62793850001
    WILSON, Mark Richard
    45 Lovelace Road
    Long Ditton
    KT6 6NA Surbiton
    Surrey
    Secretary
    45 Lovelace Road
    Long Ditton
    KT6 6NA Surbiton
    Surrey
    British50436690001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    BULL, Anthony Terence
    Flat 3
    45 Lovelace Road
    KT6 6NA Surbiton
    Surrey
    Director
    Flat 3
    45 Lovelace Road
    KT6 6NA Surbiton
    Surrey
    British34206600001
    HARRIS, Stephen James
    Molineux 105 Braehead Crescent
    Dunnottar
    AB39 2PP Stonehaven
    Director
    Molineux 105 Braehead Crescent
    Dunnottar
    AB39 2PP Stonehaven
    United KingdomBritish91344110002
    LAHIRI, Stephen
    Las Jacarandes Blq 12ad
    Apt 5 Los Arquerds Ctra De Ronda
    Benahuis
    29679
    Spain
    Director
    Las Jacarandes Blq 12ad
    Apt 5 Los Arquerds Ctra De Ronda
    Benahuis
    29679
    Spain
    British45929470002
    LAMBERT, Natalie Ann Elizabeth
    45 Lovelace Road
    Long Ditton
    KT6 6NZ Surbiton
    Flat 4
    England
    Director
    45 Lovelace Road
    Long Ditton
    KT6 6NZ Surbiton
    Flat 4
    England
    EnglandBritish269899420001
    LEWIS, Cecily Margarete
    Willow Bank House
    Russell Road
    TW17 9HS Shepperton
    Middlesex
    Director
    Willow Bank House
    Russell Road
    TW17 9HS Shepperton
    Middlesex
    United KingdomGerman24685640002
    MEREDITH, Joan Valerie
    Lovelace Road
    Long Ditton
    KT6 6NZ Surbiton
    45
    Surrey
    Director
    Lovelace Road
    Long Ditton
    KT6 6NZ Surbiton
    45
    Surrey
    United KingdomBritish24308460003
    PARKER, Simon Alexander George
    45 Lovelace Road
    KT6 6NZ Surbiton
    Flat 5
    Surrey
    United Kingdom
    Director
    45 Lovelace Road
    KT6 6NZ Surbiton
    Flat 5
    Surrey
    United Kingdom
    United KingdomBritish71638990001
    RALPH, Gemma Louise
    St. Leonards Road
    KT6 4DF Surbiton
    1 Spring Cottages
    Surrey
    United Kingdom
    Director
    St. Leonards Road
    KT6 4DF Surbiton
    1 Spring Cottages
    Surrey
    United Kingdom
    EnglandBritish198543560001
    RUDKIN, Anne Veronica
    45 Lovelace Road
    KT6 6NA Surbiton
    Surrey
    Director
    45 Lovelace Road
    KT6 6NA Surbiton
    Surrey
    British42406660001
    RYAN, Kenneth
    21 Chatham Road
    KT1 3AB Kingston
    Surrey
    Director
    21 Chatham Road
    KT1 3AB Kingston
    Surrey
    United KingdomBritish71744780003
    THAKRAR, Avni Navnitlal
    Lovelace Road
    KT6 6NZ Surbiton
    45
    Surrey
    Director
    Lovelace Road
    KT6 6NZ Surbiton
    45
    Surrey
    EnglandBritish194788210001
    TOMLINSON, Ian Ellis
    Flat 1 45 Lovelace Road
    KT6 6NA Surbiton
    Surrey
    Director
    Flat 1 45 Lovelace Road
    KT6 6NA Surbiton
    Surrey
    British62793850001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Who are the persons with significant control of LOVELACE LONG DITTON LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sarah Julie Boschi
    45 Lovelace Road
    Long Ditton
    KT6 6NZ Surbiton
    Flat 4
    England
    Mar 12, 2020
    45 Lovelace Road
    Long Ditton
    KT6 6NZ Surbiton
    Flat 4
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Paul Hamilton Boschi
    45 Lovelace Road
    Long Ditton
    KT6 6NZ Surbiton
    Flat 4
    England
    Mar 12, 2020
    45 Lovelace Road
    Long Ditton
    KT6 6NZ Surbiton
    Flat 4
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    What are the latest statements on persons with significant control for LOVELACE LONG DITTON LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 09, 2022The 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, 2017Mar 11, 2020The 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