General information

Name:

Lov Ltd

Office Address:

Rita Holdings Limited 310 Lakes Innovation Centre Lakes Road CM7 3AN Braintree

Number: 05230217

Incorporation date: 2004-09-14

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Lov Limited with Companies House Reg No. 05230217 has been competing in the field for 20 years. This particular Private Limited Company can be found at Rita Holdings Limited 310 Lakes Innovation Centre, Lakes Road, Braintree and its post code is CM7 3AN. The firm's classified under the NACE and SIC code 68320, that means Management of real estate on a fee or contract basis. Its latest annual accounts were submitted for the period up to 2022-11-30 and the most recent confirmation statement was released on 2023-10-03.

There's a group of three directors leading this particular limited company at the current moment, specifically Lema C., Veli A. and Osman A. who have been doing the directors tasks since 2005. To support the directors in their duties, this limited company has been utilizing the skills of Osman A. as a secretary for the last 19 years.

Financial data based on annual reports

Company staff

Osman A.

Role: Secretary

Appointed: 08 April 2005

Latest update: 21 January 2024

Lema C.

Role: Director

Appointed: 08 April 2005

Latest update: 21 January 2024

Veli A.

Role: Director

Appointed: 08 April 2005

Latest update: 21 January 2024

Osman A.

Role: Director

Appointed: 14 September 2004

Latest update: 21 January 2024

People with significant control

Executives who control this firm include: Lema C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Osman A. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Veli A. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Lema C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Osman A.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Veli A.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 17 October 2024
Confirmation statement last made up date 03 October 2023
Annual Accounts 10 July 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 10 July 2015
Annual Accounts 30 August 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 30 August 2016
Annual Accounts 24 April 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 24 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
End Date For Period Covered By Report 30 November 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Change of registered address from 5 Coopers Court Hertford SG14 1UB England on 28th July 2023 to Rita Holdings Limited 310 Lakes Innovation Centre Lakes Road Braintree Essex CM7 3AN (AD01)
filed on: 28th, July 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

293 Green Lanes

Post code:

N13 4XS

City / Town:

Palmers Green

HQ address,
2015

Address:

293 Green Lanes

Post code:

N13 4XS

City / Town:

Palmers Green

HQ address,
2016

Address:

293 Green Lanes

Post code:

N13 4XS

City / Town:

Palmers Green

Accountant/Auditor,
2016 - 2015

Name:

Accounting Direct Plus Limited

Address:

Ernest House 293 Green Lanes

Post code:

N13 4XS

City / Town:

Palmers Green

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
  • 68201 : Renting and operating of Housing Association real estate
19
Company Age

Closest Companies - by postcode