LOVELL SPORTS (HOLDINGS) LIMITED

Unit A Unit A, Shirebrook, NG20 8RY, United Kingdom
StatusACTIVE
Company No.09608995
CategoryPrivate Limited Company
Incorporated27 May 2015
Age9 years, 7 days
JurisdictionEngland Wales

SUMMARY

LOVELL SPORTS (HOLDINGS) LIMITED is an active private limited company with number 09608995. It was incorporated 9 years, 7 days ago, on 27 May 2015. The company address is Unit A Unit A, Shirebrook, NG20 8RY, United Kingdom.



Company Fillings

Change to a person with significant control

Date: 31 May 2024

Action Date: 16 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2024-03-16

Psc name: Sdi (Lsl Holdings) Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2023

Action Date: 23 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Dec 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Jul 2022

Action Date: 28 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Thomas James Piper

Termination date: 2022-07-28

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2022

Action Date: 23 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-23

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2021

Action Date: 03 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-03

Officer name: Mr Alastair Peter Orford Dick

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2021

Action Date: 03 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-03

Officer name: Joseph Thomas Lovell

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2021

Action Date: 03 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-03

Officer name: Benjamin John Lovell

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2021

Action Date: 23 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-23

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2020

Action Date: 27 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Jan 2020

Action Date: 21 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Thomas James Piper

Appointment date: 2020-01-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-07-01

Officer name: Cameron John Olsen

Documents

View document PDF

Confirmation statement with updates

Date: 28 May 2019

Action Date: 27 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-27

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2019

Action Date: 14 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rachel Isabel Lilian Stockton

Termination date: 2019-03-14

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2018

Action Date: 27 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-27

Documents

View document PDF

Change to a person with significant control

Date: 24 Apr 2018

Action Date: 16 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Sdi (Lsl Holdings) Limited

Change date: 2018-03-16

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Apr 2018

Action Date: 16 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Myra Winifred Lovell

Cessation date: 2018-03-16

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Apr 2018

Action Date: 16 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Graham Robert Lovell

Cessation date: 2018-03-16

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2018

Action Date: 16 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Charles Harrison

Termination date: 2018-03-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2018

Action Date: 24 Apr 2018

Category: Address

Type: AD01

New address: Unit a Brook Park East Shirebrook NG20 8RY

Old address: First Floor, Cef Building Broomhill Way Torquay Devon TQ2 7QN England

Change date: 2018-04-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Apr 2018

Action Date: 16 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-03-16

Officer name: Myra Winifred Lovell

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2018

Action Date: 16 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Robert Lovell

Termination date: 2018-03-16

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2018

Action Date: 16 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-16

Officer name: Mark Gary Ward

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2018

Action Date: 16 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-16

Officer name: Dylan Petche

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Apr 2018

Action Date: 16 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Cameron John Olsen

Appointment date: 2018-03-16

Documents

View document PDF

Appoint person director company with name date

Date: 23 Apr 2018

Action Date: 16 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-16

Officer name: Mr Adedotun Ademola Adegoke

Documents

View document PDF

Appoint person director company with name date

Date: 23 Apr 2018

Action Date: 16 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Rachel Isabel Lilian Stockton

Appointment date: 2018-03-16

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2018

Action Date: 02 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-02

Officer name: Richard William Adams

Documents

View document PDF

Accounts with accounts type group

Date: 06 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Resolution

Date: 17 Oct 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 17 Oct 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2017

Action Date: 27 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-27

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2017

Action Date: 03 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-03-03

Psc name: Sdi (Lsl Holdings) Limited

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2017

Action Date: 28 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-05-28

Psc name: Graham Robert Lovell

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2017

Action Date: 28 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Myra Winifred Lovell

Notification date: 2016-05-28

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2017

Action Date: 28 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Graham Robert Lovell

Change date: 2016-05-28

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2017

Action Date: 16 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-16

Officer name: Mr Dylan Petche

Documents

View document PDF

Memorandum articles

Date: 22 Mar 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 22 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2017

Action Date: 03 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-03

Officer name: Mr John Charles Harrison

Documents

View document PDF

Change account reference date company current extended

Date: 17 Mar 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA01

New date: 2017-04-30

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2017

Action Date: 03 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David James Cox

Termination date: 2017-03-03

Documents

View document PDF

Memorandum articles

Date: 15 Mar 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2017

Action Date: 30 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joseph Thomas Lovell

Appointment date: 2017-01-30

Documents

View document PDF

Change person director company

Date: 03 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Accounts with accounts type group

Date: 13 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2016

Action Date: 27 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-27

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2016

Action Date: 30 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-30

Officer name: Steven James Willicott

Documents

View document PDF

Capital name of class of shares

Date: 13 Nov 2015

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 13 Nov 2015

Category: Capital

Type: SH10

Documents

View document PDF

Capital variation of rights attached to shares

Date: 13 Nov 2015

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 13 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Oct 2015

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 06 Oct 2015

Action Date: 06 Oct 2015

Category: Capital

Type: SH19

Date: 2015-10-06

Capital : 6,737,862 GBP

Documents

View document PDF

Legacy

Date: 06 Oct 2015

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 11/09/15

Documents

View document PDF

Resolution

Date: 06 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 20 Jul 2015

Category: Capital

Type: SH10

Documents

View document PDF

Capital variation of rights attached to shares

Date: 20 Jul 2015

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 20 Jul 2015

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 20 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 17 Jul 2015

Action Date: 22 Jun 2015

Category: Capital

Type: SH01

Date: 2015-06-22

Capital : 8,262,862 GBP

Documents

View document PDF

Resolution

Date: 17 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 27 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOSTON (2011) LIMITED

LODGE WAY HOUSE LODGE WAY,NORTHAMPTON,NN5 7UG

Number:06028304
Status:ACTIVE
Category:Private Limited Company

FLINTSON FINANCIAL SERVICES LTD

17 FLINTSON AVENUE,CHESTERFIELD,S43 2DS

Number:07525873
Status:ACTIVE
Category:Private Limited Company

FUTURE MEDIA CONSULTING LIMITED

31 31 COLMORE HOUSE,ISLEWORTH,TW7 5FR

Number:10160114
Status:ACTIVE
Category:Private Limited Company

MICHAEL STEWART ARCHITECTURE LTD

75 PARSONAGE ROAD,STOCKPORT,SK4 4JL

Number:07665588
Status:ACTIVE
Category:Private Limited Company

ROCKPOOL EXHIBITIONS LTD

20 HAVELOCK ROAD,HASTINGS,TN34 1BP

Number:05756960
Status:ACTIVE
Category:Private Limited Company

TIBA AND MARL LIMITED

NEWMAN HOUSE,BUCKINGHAM,MK18 1NT

Number:09477412
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source