General information

Name:

Loveitts Ltd

Office Address:

Seven Stars House Seven Stars Industrial Estate 1 Wheler Road CV3 4LB Coventry

Number: 07558151

Incorporation date: 2011-03-09

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Contact information

Faxes:

  • 01926450693
  • 01926812467
  • 02476632212
  • 02477673509

Website

www.loveitts.co.uk

Description

Data updated on:

This business known as Loveitts was created on March 9, 2011 as a Private Limited Company. This enterprise's office could be gotten hold of in Coventry on Seven Stars House Seven Stars Industrial Estate, 1 Wheler Road. In case you need to reach the company by post, the zip code is CV3 4LB. The registration number for Loveitts Limited is 07558151. This enterprise's declared SIC number is 68310 and has the NACE code: Real estate agencies. 2023-03-31 is the last time when the accounts were reported.

According to this specific firm's register, for seven years there have been six directors including: Sally S., Christopher E. and Paul B..

Executives who have control over this firm are as follows: Peter R. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Christopher H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. John P. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Sally S.

Role: Director

Appointed: 01 April 2017

Latest update: 19 January 2024

Christopher E.

Role: Director

Appointed: 01 April 2017

Latest update: 19 January 2024

Paul B.

Role: Director

Appointed: 01 April 2017

Latest update: 19 January 2024

John P.

Role: Director

Appointed: 09 March 2011

Latest update: 19 January 2024

Christopher H.

Role: Director

Appointed: 09 March 2011

Latest update: 19 January 2024

Peter R.

Role: Director

Appointed: 09 March 2011

Latest update: 19 January 2024

People with significant control

Peter R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Christopher H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
John P.
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 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 23 March 2024
Confirmation statement last made up date 09 March 2023
Annual Accounts 14 August 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 14 August 2013
Annual Accounts
Start Date For Period Covered By Report 2013-04-01
Annual Accounts
Start Date For Period Covered By Report 2014-04-01
Annual Accounts
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 18 June 2014
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 18 June 2014
Annual Accounts 11 August 2015
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 11 August 2015
Annual Accounts
End Date For Period Covered By Report 2017-03-31
Annual Accounts 3 August 2016
Date Approval Accounts 3 August 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with updates Saturday 9th March 2024 (CS01)
filed on: 11th, March 2024
confirmation statement
Free Download Download filing (5 pages)

Search other companies

Services (by SIC Code)

  • 68310 : Real estate agencies
13
Company Age

Closest Companies - by postcode