Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LES LOVERS LIMITED
Company Information for

LES LOVERS LIMITED

THE OLD WORKSHOP, 1 ECCLESALL ROAD SOUTH, SHEFFIELD, S11 9PA,
Company Registration Number
04977590
Private Limited Company
Active

Company Overview

About Les Lovers Ltd
LES LOVERS LIMITED was founded on 2003-11-26 and has its registered office in Sheffield. The organisation's status is listed as "Active". Les Lovers Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LES LOVERS LIMITED
 
Legal Registered Office
THE OLD WORKSHOP
1 ECCLESALL ROAD SOUTH
SHEFFIELD
S11 9PA
Other companies in S10
 
Filing Information
Company Number 04977590
Company ID Number 04977590
Date formed 2003-11-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 16/11/2015
Return next due 14/12/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB836418319  
Last Datalog update: 2023-12-05 14:48:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LES LOVERS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BROWN MCLEOD LIMITED   WHISTON CORPORATE SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LES LOVERS LIMITED

Current Directors
Officer Role Date Appointed
JOHN RODDISON
Company Secretary 2003-11-26
MARION COLETTE BENOIST
Director 2003-11-26
FREDERIC DESIRE LEON GRAS
Director 2003-11-26
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN RODDISON
Director 2003-11-26 2012-11-23
ONLINE CORPORATE SECRETARIES LIMITED
Company Secretary 2003-11-26 2003-11-26
ONLINE NOMINEES LIMITED
Nominated Director 2003-11-26 2003-11-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN RODDISON ANGULAR PUBLISHING LIMITED Company Secretary 2009-05-14 CURRENT 2009-05-14 Active - Proposal to Strike off
JOHN RODDISON NOXCUSE PRODUCTIONS LIMITED Company Secretary 2009-03-04 CURRENT 2007-09-06 Active
JOHN RODDISON JASON TORPEY TENNIS ACADEMY LIMITED Company Secretary 2008-09-30 CURRENT 2008-09-30 Active - Proposal to Strike off
JOHN RODDISON OLAFUR ARNALDS LIMITED Company Secretary 2008-09-24 CURRENT 2008-09-24 Dissolved 2014-05-13
JOHN RODDISON PENTYRE CONSULTANTS LIMITED Company Secretary 2008-07-02 CURRENT 2002-07-10 Active - Proposal to Strike off
JOHN RODDISON CREATE SPARK LIMITED Company Secretary 2008-05-22 CURRENT 2008-05-22 Active
JOHN RODDISON ALOHA LOGISTICS LIMITED Company Secretary 2008-05-01 CURRENT 2007-03-15 Active
JOHN RODDISON GOLDEN VISION LIMITED Company Secretary 2008-03-31 CURRENT 2006-05-24 Active - Proposal to Strike off
JOHN RODDISON THORNMEAD UK LIMITED Company Secretary 2008-03-31 CURRENT 1997-01-27 Active - Proposal to Strike off
JOHN RODDISON TOP MANTA MUSIC LTD Company Secretary 2008-03-31 CURRENT 2003-08-08 Active
JOHN RODDISON SARAHCOOKS LIMITED Company Secretary 2008-03-31 CURRENT 2007-08-01 Active - Proposal to Strike off
JOHN RODDISON THE BORDEAUX CELLAR LIMITED Company Secretary 2008-03-28 CURRENT 2008-03-28 Active
JOHN RODDISON WEATHERVANE CALLINGTON LIMITED Company Secretary 2008-02-27 CURRENT 2008-02-27 Active - Proposal to Strike off
JOHN RODDISON CLUB 60 MUSIC LIMITED Company Secretary 2008-02-08 CURRENT 2008-02-08 Dissolved 2017-06-27
JOHN RODDISON RIOT ACT MUSIC LIMITED Company Secretary 2008-02-05 CURRENT 2008-02-05 Dissolved 2014-05-20
JOHN RODDISON THE ONE NIGHT BOOKING COMPANY LIMITED Company Secretary 2008-01-29 CURRENT 2003-06-04 Dissolved 2016-11-22
JOHN RODDISON R C MUSIC LIMITED Company Secretary 2007-11-08 CURRENT 2007-11-08 Active
JOHN RODDISON THE PIGEON DETECTIVES LIMITED Company Secretary 2007-11-01 CURRENT 2007-03-29 Active
JOHN RODDISON KINETICA MUSEUM LIMITED Company Secretary 2007-10-18 CURRENT 2004-10-27 Active
JOHN RODDISON JON MAWSON LIMITED Company Secretary 2007-10-11 CURRENT 2007-10-11 Active
JOHN RODDISON QUARTET HOLDINGS LIMITED Company Secretary 2007-10-04 CURRENT 2007-10-04 Active - Proposal to Strike off
JOHN RODDISON UK THEATRE AVAILABILITY LIMITED Company Secretary 2007-08-22 CURRENT 2003-07-03 Dissolved 2016-12-13
JOHN RODDISON PENTYRE PROPERTIES LIMITED Company Secretary 2007-04-27 CURRENT 2007-04-27 Active
JOHN RODDISON TRAVE PRODUCTIONS LIMITED Company Secretary 2007-04-19 CURRENT 2007-04-19 Dissolved 2017-04-09
JOHN RODDISON COPPEROSH CONSULTING LTD Company Secretary 2007-03-26 CURRENT 2007-03-26 Active
JOHN RODDISON THE ANGULAR RECORDING CORPORATION LIMITED Company Secretary 2007-03-23 CURRENT 2007-03-23 Active
JOHN RODDISON MANUSHI RECORDS LIMITED Company Secretary 2007-03-05 CURRENT 2007-03-05 Active
JOHN RODDISON CREATIVE VISUAL CONCEPTS LIMITED Company Secretary 2007-02-26 CURRENT 2007-02-26 Active - Proposal to Strike off
JOHN RODDISON GRECZYN ROCKS LIMITED Company Secretary 2007-02-21 CURRENT 2007-02-21 Active - Proposal to Strike off
JOHN RODDISON KID ACNE LIMITED Company Secretary 2007-02-19 CURRENT 2007-02-19 Active
JOHN RODDISON HIBOU ROUGE LIMITED Company Secretary 2006-10-10 CURRENT 2006-10-10 Liquidation
JOHN RODDISON LTG LIMITED Company Secretary 2006-10-04 CURRENT 2006-10-04 Active
JOHN RODDISON SOUNDTHREAD PRODUCTIONS LIMITED Company Secretary 2006-09-15 CURRENT 2006-09-15 Active - Proposal to Strike off
JOHN RODDISON DAVID MARRAY TENNIS ACADEMY LIMITED Company Secretary 2006-05-03 CURRENT 2006-05-03 Active
JOHN RODDISON POTTY PROFESSORS LIMITED Company Secretary 2006-02-16 CURRENT 2006-02-16 Dissolved 2014-09-09
JOHN RODDISON INDIGO 9 LIMITED Company Secretary 2006-01-31 CURRENT 2006-01-31 Dissolved 2017-07-04
JOHN RODDISON TINY DANCERS LIMITED Company Secretary 2005-11-24 CURRENT 2005-11-24 Dissolved 2017-05-02
JOHN RODDISON TILDE LIMITED Company Secretary 2005-03-22 CURRENT 2005-03-22 Active
JOHN RODDISON ULTRAVIOLET MANAGEMENT LIMITED Company Secretary 2005-03-01 CURRENT 2005-03-01 Active - Proposal to Strike off
JOHN RODDISON LOVE HIT LIMITED Company Secretary 2005-02-11 CURRENT 2005-02-11 Active
JOHN RODDISON MIRACLE INGREDIENT LIMITED Company Secretary 2005-01-25 CURRENT 2005-01-25 Active - Proposal to Strike off
JOHN RODDISON SCHTUM LTD Company Secretary 2004-10-21 CURRENT 2000-11-20 Dissolved 2013-09-10
JOHN RODDISON PERMAHOLD LIMITED Company Secretary 2004-07-16 CURRENT 2004-07-02 Active
JOHN RODDISON BEYOND BEDLAM LIMITED Company Secretary 2004-03-11 CURRENT 2004-03-11 Active
JOHN RODDISON FACTORY STUDIOS LIMITED Company Secretary 2004-03-05 CURRENT 1997-01-08 Active
JOHN RODDISON OSPREY FINE ART LIMITED Company Secretary 2004-01-14 CURRENT 2004-01-14 Active
JOHN RODDISON MYRRHMAN LTD Company Secretary 2003-12-11 CURRENT 2003-12-01 Dissolved 2016-07-12
JOHN RODDISON POPPIES LIMITED Company Secretary 2003-12-08 CURRENT 2003-12-08 Dissolved 2016-01-26
JOHN RODDISON BOB'S YOUR UNCLE LIMITED Company Secretary 2003-09-29 CURRENT 2003-09-29 Active
JOHN RODDISON LINA RUSSELL LTD Company Secretary 2003-05-23 CURRENT 2003-05-23 Dissolved 2016-07-26
JOHN RODDISON MZYLKYPOP MUSIC LTD Company Secretary 2003-05-20 CURRENT 2003-05-20 Active
JOHN RODDISON WHITE WHALE MUSIC LTD Company Secretary 2003-05-01 CURRENT 2003-05-01 Active
JOHN RODDISON GEO POLITICAL RESEARCH LIMITED Company Secretary 2003-04-30 CURRENT 2002-05-13 Active
JOHN RODDISON NICK ALLEN BUILDING SERVICE LIMITED Company Secretary 2003-01-17 CURRENT 2002-03-04 Active - Proposal to Strike off
JOHN RODDISON J.P. PORTFOLIO LTD. Company Secretary 2003-01-17 CURRENT 1994-10-11 Active
JOHN RODDISON S RODDISON BUILDERS LIMITED Company Secretary 2002-09-03 CURRENT 2002-09-03 Dissolved 2014-05-27
JOHN RODDISON BLANCO MUSIC LIMITED Company Secretary 2002-09-01 CURRENT 1999-02-09 Active
JOHN RODDISON TRAMPUS MUSIC LIMITED Company Secretary 2002-07-31 CURRENT 2002-07-31 Active
JOHN RODDISON GILFORD COMPUTING LIMITED Company Secretary 2002-07-04 CURRENT 2002-07-04 Active
JOHN RODDISON YAT-KHA LIMITED Company Secretary 2002-02-21 CURRENT 2002-02-21 Dissolved 2013-09-24
JOHN RODDISON EASTELL CONSULTING LIMITED Company Secretary 2002-01-23 CURRENT 2002-01-23 Active
JOHN RODDISON BACKYARD MUSIC PUBLISHING LIMITED Company Secretary 2001-10-31 CURRENT 1997-09-19 Active
JOHN RODDISON ZENON LIMITED Company Secretary 2001-06-27 CURRENT 2001-06-27 Active
JOHN RODDISON TWINS OF EVIL LIMITED Company Secretary 2001-05-04 CURRENT 2001-05-04 Active
JOHN RODDISON QUATERMASS LIMITED Company Secretary 2001-04-30 CURRENT 2001-04-30 Active
JOHN RODDISON I MONSTER LIMITED Company Secretary 2001-04-25 CURRENT 2001-04-25 Active
JOHN RODDISON WIRE MAGAZINE LIMITED(THE) Company Secretary 2000-12-21 CURRENT 1984-04-25 Active
JOHN RODDISON BUILD ON PROPERTIES LIMITED Company Secretary 2000-07-14 CURRENT 2000-07-14 Dissolved 2014-02-18
JOHN RODDISON GIFT OF SONG LIMITED Company Secretary 2000-04-11 CURRENT 2000-04-11 Active
JOHN RODDISON RESULT CONSULTANCY LIMITED Company Secretary 1999-12-24 CURRENT 1999-12-24 Active
JOHN RODDISON VINESTAR LIMITED Company Secretary 1999-12-15 CURRENT 1999-12-06 Active
JOHN RODDISON LUDHAMGATE LIMITED Company Secretary 1999-06-28 CURRENT 1999-06-14 Dissolved 2014-02-18
JOHN RODDISON DIGITALSONIC LIMITED Company Secretary 1999-06-28 CURRENT 1999-06-10 Active
JOHN RODDISON YOUNG MAN LIMITED Company Secretary 1999-06-28 CURRENT 1999-05-14 Active
JOHN RODDISON THIRD MAN LIMITED Company Secretary 1998-12-24 CURRENT 1995-09-06 Liquidation
JOHN RODDISON GOOD DAY SUNSHINE LTD Company Secretary 1998-09-01 CURRENT 1966-06-08 Active
JOHN RODDISON FUNNY MAN FILMS LIMITED Company Secretary 1998-03-01 CURRENT 1993-03-01 Active
JOHN RODDISON WEATHERVANE ESTATES LIMITED Company Secretary 1997-10-20 CURRENT 1997-10-20 Active
JOHN RODDISON EURO JAPAN MARKETING LIMITED Company Secretary 1996-09-06 CURRENT 1995-02-20 Active
JOHN RODDISON DAVIES STREET INVESTMENTS LIMITED Company Secretary 1991-07-18 CURRENT 1987-01-30 Active
JOHN RODDISON DAVIES STREET ESTATES LIMITED Company Secretary 1991-07-18 CURRENT 1987-01-30 Active
MARION COLETTE BENOIST LOVE HIT LIMITED Director 2005-02-11 CURRENT 2005-02-11 Active
FREDERIC DESIRE LEON GRAS LOVE HIT LIMITED Director 2005-02-11 CURRENT 2005-02-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-27CONFIRMATION STATEMENT MADE ON 16/11/23, WITH NO UPDATES
2023-08-31MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2023-04-27Director's details changed for Miss Marion Colette Benoist on 2023-04-27
2023-04-27Change of details for Miss Marion Colette Benoist as a person with significant control on 2023-04-27
2023-01-05CONFIRMATION STATEMENT MADE ON 16/11/22, WITH NO UPDATES
2023-01-05CS01CONFIRMATION STATEMENT MADE ON 16/11/22, WITH NO UPDATES
2022-07-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2021-11-23CS01CONFIRMATION STATEMENT MADE ON 16/11/21, WITH NO UPDATES
2021-07-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 16/11/20, WITH UPDATES
2020-06-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2020-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/20 FROM 51 Clarkegrove Road Sheffield S10 2NH
2020-02-14PSC04Change of details for Miss Marion Colette Benoist as a person with significant control on 2019-12-23
2020-02-14TM01APPOINTMENT TERMINATED, DIRECTOR FREDERIC DESIRE LEON GRAS
2020-02-14PSC07CESSATION OF FREDERIC DESIRE LEON GRAS AS A PERSON OF SIGNIFICANT CONTROL
2019-11-22CS01CONFIRMATION STATEMENT MADE ON 16/11/19, WITH NO UPDATES
2019-04-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 16/11/18, WITH NO UPDATES
2019-01-04CH01Director's details changed for Marion Colette Benoist on 2017-11-17
2018-07-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 16/11/17, WITH NO UPDATES
2017-06-30AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-29LATEST SOC29/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES
2016-08-09AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-23AR0116/11/15 ANNUAL RETURN FULL LIST
2015-08-06AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-25AR0116/11/14 ANNUAL RETURN FULL LIST
2014-07-22AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-03AR0116/11/13 ANNUAL RETURN FULL LIST
2013-05-24AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-14AR0116/11/12 ANNUAL RETURN FULL LIST
2012-11-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RODDISON
2012-01-13AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-12AR0116/11/11 ANNUAL RETURN FULL LIST
2011-12-12CH01Director's details changed for Mr Frederic Desire Leon Gras on 2011-09-01
2011-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDERIC DESIRE LEON GRAS / 27/09/2011
2011-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MARION COLETTE BENOIST / 27/09/2011
2011-08-11AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-15AR0116/11/10 ANNUAL RETURN FULL LIST
2010-12-15CH01Director's details changed for Mr John Roddison on 2009-10-01
2010-12-15CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN RODDISON on 2009-10-01
2010-03-30AA30/11/09 TOTAL EXEMPTION SMALL
2009-12-11AR0116/11/09 FULL LIST
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDERIC DESIRE LEON GRAS / 01/10/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MARION COLETTE BENOIST / 01/10/2009
2009-08-19AA30/11/08 TOTAL EXEMPTION SMALL
2009-04-09288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN RODDISON / 31/03/2009
2009-04-08288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN RODDISON / 31/03/2009
2009-03-13288cDIRECTOR'S CHANGE OF PARTICULARS / FREDERIC GRAS / 17/02/2009
2009-03-13288cDIRECTOR'S CHANGE OF PARTICULARS / MARION BENOIST / 17/02/2009
2008-11-26363aRETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS
2008-10-02AA30/11/07 TOTAL EXEMPTION SMALL
2007-12-07363aRETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS
2007-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-12-01363aRETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS
2006-12-01288cDIRECTOR'S PARTICULARS CHANGED
2006-12-01288cDIRECTOR'S PARTICULARS CHANGED
2006-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-12-01363aRETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS
2005-05-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-11-23363sRETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS
2004-03-2588(2)RAD 18/03/04--------- £ SI 1@1=1 £ IC 1/2
2004-02-04288aNEW DIRECTOR APPOINTED
2004-02-04288aNEW DIRECTOR APPOINTED
2004-02-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-12-05288bSECRETARY RESIGNED
2003-12-05288bDIRECTOR RESIGNED
2003-11-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90030 - Artistic creation




Licences & Regulatory approval
We could not find any licences issued to LES LOVERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LES LOVERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LES LOVERS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.299
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 90030 - Artistic creation

Creditors
Creditors Due Within One Year 2012-11-30 £ 21,407
Creditors Due Within One Year 2011-11-30 £ 21,687

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LES LOVERS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-11-30 £ 3,128
Cash Bank In Hand 2011-11-30 £ 3,049
Current Assets 2012-11-30 £ 3,349
Current Assets 2011-11-30 £ 3,285
Tangible Fixed Assets 2012-11-30 £ 3,043
Tangible Fixed Assets 2011-11-30 £ 3,394

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LES LOVERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LES LOVERS LIMITED
Trademarks
We have not found any records of LES LOVERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LES LOVERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (90030 - Artistic creation) as LES LOVERS LIMITED are:

PAUL HOLMAN ASSOCIATES LTD. £ 481,785
BILL KENWRIGHT LIMITED £ 439,081
SCRIPTOGRAPH LIMITED £ 258,735
BISSET ADAMS LIMITED £ 154,158
AVALON PROMOTIONS LIMITED £ 92,641
IMAGE BOX DESIGN LIMITED £ 48,369
SWINTON LOCK ACTIVITY CENTRE £ 35,554
REAL TIME VIDEO LIMITED £ 32,062
HALLMARK PRODUCTIONS LIMITED £ 27,230
JORDAN PRODUCTIONS LIMITED £ 24,926
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
Outgoings
Business Rates/Property Tax
No properties were found where LES LOVERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LES LOVERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LES LOVERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.