Lovitt Homes Limited

General information

Name:

Lovitt Homes Ltd

Office Address:

27 Oxford Road Bodicote OX15 4AB Banbury

Number: 07495091

Incorporation date: 2011-01-17

Dissolution date: 2019-12-24

End of financial year: 31 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The business was located in Banbury registered with number: 07495091. It was set up in the year 2011. The office of this firm was located at 27 Oxford Road Bodicote. The area code for this location is OX15 4AB. The firm was officially closed on 2019-12-24, meaning it had been active for eight years. The company has operated under three different names. Its very first official name, David James Homes, was changed on 2011-02-23 to James David Homes. The current name, in use since 2013, is Lovitt Homes Limited.

This limited company was directed by 1 director: Andrew M., who was designated to this position 7 years ago.

Andrew M. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Lovitt Homes Limited 2013-10-21
  • James David Homes Ltd 2011-02-23
  • David James Homes Ltd 2011-01-17

Financial data based on annual reports

Company staff

Andrew M.

Role: Director

Appointed: 24 April 2017

Latest update: 3 September 2023

People with significant control

Andrew M.
Notified on 30 June 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 October 2020
Account last made up date 31 January 2019
Confirmation statement next due date 31 January 2020
Confirmation statement last made up date 17 January 2019
Annual Accounts 18 October 2013
Start Date For Period Covered By Report 2012-02-01
End Date For Period Covered By Report 2013-01-31
Date Approval Accounts 18 October 2013
Annual Accounts 22 April 2014
Start Date For Period Covered By Report 2013-02-01
Date Approval Accounts 22 April 2014
Annual Accounts 25 August 2015
Start Date For Period Covered By Report 2014-02-01
End Date For Period Covered By Report 2015-01-31
Date Approval Accounts 25 August 2015
Annual Accounts 19 August 2016
Start Date For Period Covered By Report 2015-02-01
End Date For Period Covered By Report 2016-01-31
Date Approval Accounts 19 August 2016
Annual Accounts 10 July 2017
Start Date For Period Covered By Report 2016-02-01
End Date For Period Covered By Report 2017-01-31
Date Approval Accounts 10 July 2017
Annual Accounts
Start Date For Period Covered By Report 2017-02-01
End Date For Period Covered By Report 2018-01-31
Annual Accounts
End Date For Period Covered By Report 2014-01-31
Annual Accounts
End Date For Period Covered By Report 31 January 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 24th, December 2019
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
8
Company Age

Closest Companies - by postcode