LOVEITTS LONGLEASE LIMITED

LOVEITTS LONGLEASE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLOVEITTS LONGLEASE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09682580
    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 LOVEITTS LONGLEASE LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is LOVEITTS LONGLEASE LIMITED located?

    Registered Office Address
    1 Bridge Street Bridge Street
    United Kingdom
    WR11 4SQ Evesham
    Worcestershire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of LOVEITTS LONGLEASE LIMITED?

    Previous Company Names
    Company NameFromUntil
    TLG SERVICE CHARGES LTDJul 13, 2015Jul 13, 2015

    What are the latest accounts for LOVEITTS LONGLEASE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 30, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for LOVEITTS LONGLEASE LIMITED?

    Last Confirmation Statement Made Up ToJul 12, 2026
    Next Confirmation Statement DueJul 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 12, 2025
    OverdueNo

    What are the latest filings for LOVEITTS LONGLEASE LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Christopher Philip Edsall on Dec 12, 2025

    2 pagesCH01

    Change of details for Sheldon Bosley Knight Ltd as a person with significant control on Dec 12, 2025

    2 pagesPSC05

    Audited abridged accounts made up to Dec 31, 2024

    7 pagesAA

    Confirmation statement made on Jul 12, 2025 with updates

    4 pagesCS01

    Termination of appointment of David John Hadrill as a director on Apr 30, 2025

    1 pagesTM01

    Director's details changed for Mr Michael Anthony Cleary on Apr 02, 2025

    2 pagesCH01

    Registered office address changed from 35/36 Rother Street Stratford-upon-Avon Warwickshire CV37 6LP England to 1 Bridge Street Bridge Street United Kingdom Evesham Worcestershire WR11 4SQ on Nov 04, 2024

    1 pagesAD01

    Unaudited abridged accounts made up to Dec 31, 2023

    8 pagesAA

    Termination of appointment of Marcus William Faulkner as a director on Jul 30, 2024

    1 pagesTM01

    Confirmation statement made on Jul 12, 2024 with updates

    4 pagesCS01

    Cessation of Victoria Ann Didcock-Beasley as a person with significant control on Jun 30, 2024

    1 pagesPSC07

    Appointment of Mr Christopher Philip Edsall as a director on Jun 06, 2024

    2 pagesAP01

    Certificate of change of name

    Company name changed tlg service charges LTD\certificate issued on 14/05/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 14, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 10, 2024

    RES15

    Termination of appointment of Anthony John Westcar Rowland as a director on Apr 19, 2024

    1 pagesTM01

    Termination of appointment of Victoria Ann Didcock-Beasley as a director on Apr 19, 2024

    1 pagesTM01

    Change of details for Sheldon Bosley Knight Ltd as a person with significant control on Dec 12, 2023

    2 pagesPSC05

    Unaudited abridged accounts made up to Dec 31, 2022

    9 pagesAA

    Previous accounting period shortened from Dec 31, 2022 to Dec 30, 2022

    1 pagesAA01

    Confirmation statement made on Jul 12, 2023 with updates

    4 pagesCS01

    Director's details changed for Mr Marcus William Faulkner on Nov 16, 2022

    2 pagesCH01

    Director's details changed for Mr David John Hadrill on Nov 16, 2022

    2 pagesCH01

    Registered office address changed from Celixir House Stratford Business & Technology Park Banbury Road Stratford-upon-Avon Warwickshire CV37 7GZ England to 35/36 Rother Street Stratford-upon-Avon Warwickshire CV37 6LP on Sep 06, 2022

    1 pagesAD01

    Confirmation statement made on Jul 12, 2022 with updates

    4 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2021

    9 pagesAA

    Appointment of Mr David Hadrill as a director on Mar 23, 2022

    2 pagesAP01

    Who are the officers of LOVEITTS LONGLEASE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLEARY, Michael Anthony
    Bridge Street
    United Kingdom
    WR11 4SQ Evesham
    1 Bridge Street
    Worcestershire
    United Kingdom
    Director
    Bridge Street
    United Kingdom
    WR11 4SQ Evesham
    1 Bridge Street
    Worcestershire
    United Kingdom
    EnglandBritish220566570004
    EDSALL, Christopher Philip
    Bridge Street
    WR11 4SQ Evesham
    1
    Worcestershire
    England
    Director
    Bridge Street
    WR11 4SQ Evesham
    1
    Worcestershire
    England
    EnglandBritish186562960003
    JACKSON, Daniel Edward
    Bridge Street
    United Kingdom
    WR11 4SQ Evesham
    1 Bridge Street
    Worcestershire
    United Kingdom
    Director
    Bridge Street
    United Kingdom
    WR11 4SQ Evesham
    1 Bridge Street
    Worcestershire
    United Kingdom
    United KingdomBritish250224250001
    DENNISON, Michael John
    Bredon Grove
    WR14 3JS Malvern
    39
    England
    Director
    Bredon Grove
    WR14 3JS Malvern
    39
    England
    United KingdomBritish147483400003
    DIDCOCK-BEASLEY, Victoria Ann
    Rother Street
    CV37 6LP Stratford-Upon-Avon
    35/36
    Warwickshire
    England
    Director
    Rother Street
    CV37 6LP Stratford-Upon-Avon
    35/36
    Warwickshire
    England
    EnglandBritish154310200002
    FAULKNER, Marcus William
    Rother Street
    CV37 6LP Stratford-Upon-Avon
    35/36
    Warwickshire
    England
    Director
    Rother Street
    CV37 6LP Stratford-Upon-Avon
    35/36
    Warwickshire
    England
    EnglandBritish73468200002
    HADRILL, David John
    Bridge Street
    United Kingdom
    WR11 4SQ Evesham
    1 Bridge Street
    Worcestershire
    United Kingdom
    Director
    Bridge Street
    United Kingdom
    WR11 4SQ Evesham
    1 Bridge Street
    Worcestershire
    United Kingdom
    EnglandBritish101455890001
    HADRILL, David John
    Cleeve Prior
    WR11 8LQ Evesham
    Church Croft
    Worcs
    United Kingdom
    Director
    Cleeve Prior
    WR11 8LQ Evesham
    Church Croft
    Worcs
    United Kingdom
    EnglandBritish101455890001
    LEA, Timothy James Percy
    Abbey Lane Court
    WR11 4BY Evesham
    6
    Worcs
    England
    Director
    Abbey Lane Court
    WR11 4BY Evesham
    6
    Worcs
    England
    EnglandBritish105393270002
    RHODES, Martin Edward
    Abbey Lane Court
    WR11 4BY Evesham
    6
    Worcs
    England
    Director
    Abbey Lane Court
    WR11 4BY Evesham
    6
    Worcs
    England
    EnglandBritish36323120001
    ROWLAND, Anthony John Westcar
    Rother Street
    CV37 6LP Stratford-Upon-Avon
    35/36
    Warwickshire
    England
    Director
    Rother Street
    CV37 6LP Stratford-Upon-Avon
    35/36
    Warwickshire
    England
    EnglandBritish160533180004
    ROWLAND, Anthony John Westcar
    Abbey Lane Court
    WR11 4BY Evesham
    6
    Worcs
    England
    Director
    Abbey Lane Court
    WR11 4BY Evesham
    6
    Worcs
    England
    EnglandBritish160533180001

    Who are the persons with significant control of LOVEITTS LONGLEASE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sheldon Bosley Knight Ltd
    Bridge Street
    WR11 4SQ Evesham
    1
    Worcestershire
    England
    Jul 12, 2021
    Bridge Street
    WR11 4SQ Evesham
    1
    Worcestershire
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredRegistrar Of Companies
    Registration Number10225947
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Ms Victoria Ann Didcock-Beasley
    Rother Street
    CV37 6LP Stratford-Upon-Avon
    35/36
    Warwickshire
    England
    Apr 06, 2016
    Rother Street
    CV37 6LP Stratford-Upon-Avon
    35/36
    Warwickshire
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Timothy Lea & Griffiths Estate Agents Limited
    Merstow Green
    WR11 4BD Evesham
    2
    Worcestershire
    England
    Apr 06, 2016
    Merstow Green
    WR11 4BD Evesham
    2
    Worcestershire
    England
    Yes
    Legal FormLimited Company
    Legal AuthorityCompanies Act
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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