Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LOVELL HOUSE FLAT MANAGEMENT COMPANY LIMITED
Company Information for

LOVELL HOUSE FLAT MANAGEMENT COMPANY LIMITED

LISA KAYE, CONCIERGE OFFICE LOVELL HOUSE, SKINNER LANE, LEEDS, WEST YORKSHIRE, LS7 1AR,
Company Registration Number
05100017
Private Limited Company
Active

Company Overview

About Lovell House Flat Management Company Ltd
LOVELL HOUSE FLAT MANAGEMENT COMPANY LIMITED was founded on 2004-04-13 and has its registered office in Leeds. The organisation's status is listed as "Active". Lovell House Flat Management Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LOVELL HOUSE FLAT MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
LISA KAYE
CONCIERGE OFFICE LOVELL HOUSE
SKINNER LANE
LEEDS
WEST YORKSHIRE
LS7 1AR
Other companies in LS7
 
Filing Information
Company Number 05100017
Company ID Number 05100017
Date formed 2004-04-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/04/2016
Return next due 11/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-07 22:57:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LOVELL HOUSE FLAT MANAGEMENT COMPANY 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 LOVELL HOUSE FLAT MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
MARCIA CLARKE
Director 2014-04-23
ANTHONY ALAN FIELDING
Director 2017-04-10
JUBAR AHMED MIAH
Director 2010-08-19
AMANDA DAWN WALCZAK
Director 2017-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
GILLIAN GAYNOR COUPLAND
Director 2010-11-01 2017-05-23
ANTHONY ALAN FIELDING
Director 2010-08-19 2016-02-10
RACHAEL DOBSON
Director 2010-09-06 2013-11-19
GILLIAN GAYNOR COUPLAND
Director 2010-09-01 2010-09-24
PIERRE TANNER
Director 2010-09-01 2010-09-24
LISA JAYNE KAYE
Director 2009-12-22 2010-09-01
PAUL GARRY ATKINSON
Director 2009-12-22 2010-08-19
PAUL JAMES THELWELL
Company Secretary 2004-04-14 2010-04-14
PAUL KEITH BURTENSHAW
Director 2004-04-14 2010-04-14
PAUL JAMES THELWELL
Director 2004-04-14 2010-04-14
IRENE LESLEY HARRISON
Company Secretary 2004-05-12 2004-05-13
IRENE LESLEY HARRISON
Nominated Secretary 2004-04-13 2004-04-14
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 2004-04-13 2004-04-14

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
2023-12-2731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-26CONFIRMATION STATEMENT MADE ON 23/07/23, WITH NO UPDATES
2022-12-1731/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-17AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-04CH01Director's details changed for Mr Jubar Ahmed Miah on 2022-08-01
2022-07-26CS01CONFIRMATION STATEMENT MADE ON 23/07/22, WITH NO UPDATES
2021-12-2931/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-29AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-23CS01CONFIRMATION STATEMENT MADE ON 23/07/21, WITH UPDATES
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 13/04/21, WITH NO UPDATES
2020-11-02AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-16CH03SECRETARY'S DETAILS CHNAGED FOR MRS LISA ATKINSON on 2020-07-16
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 13/04/20, WITH UPDATES
2020-03-02AP03Appointment of Mrs Lisa Atkinson as company secretary on 2020-03-02
2019-11-28AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-17CS01CONFIRMATION STATEMENT MADE ON 13/04/19, WITH UPDATES
2018-12-10AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-27CS01CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES
2018-04-25LATEST SOC25/04/18 STATEMENT OF CAPITAL;GBP 133
2018-04-25SH0112/04/18 STATEMENT OF CAPITAL GBP 133
2017-11-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-05AP01DIRECTOR APPOINTED MS AMANDA DAWN WALCZAK
2017-05-23TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN GAYNOR COUPLAND
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 107
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES
2017-04-13CH01Director's details changed for Mr Anothony Alan Fielding on 2017-04-11
2017-04-11AP01DIRECTOR APPOINTED MR ANOTHONY ALAN FIELDING
2016-09-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-14LATEST SOC14/04/16 STATEMENT OF CAPITAL;GBP 107
2016-04-14AR0113/04/16 ANNUAL RETURN FULL LIST
2016-02-11TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY ALAN FIELDING
2015-10-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 107
2015-04-14AR0113/04/15 ANNUAL RETURN FULL LIST
2014-11-25AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 107
2014-06-03AR0113/04/14 ANNUAL RETURN FULL LIST
2014-04-23AP01DIRECTOR APPOINTED MS MARCIA CLARKE
2014-01-02AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-11-19TM01APPOINTMENT TERMINATED, DIRECTOR RACHAEL DOBSON
2013-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/13 FROM C/O Mr J Miah 1 Lovell House Skinner Lane Leeds West Yorkshire LS7 1AR United Kingdom
2013-05-16AR0113/04/13 ANNUAL RETURN FULL LIST
2013-05-09RP04Second filing of form AR01 previously delivered to Companies House made up to 2012-04-13
2013-05-09ANNOTATIONClarification
2012-12-12AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-15AR0113/04/12 ANNUAL RETURN FULL LIST
2012-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN COUPLAND / 11/05/2012
2012-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/2012 FROM, C/O ANTHONY ALAN FIELDING, 21 LOVELL HOUSE SKINNER LANE, LEEDS, WEST YORKSHIRE, LS7 1AR, ENGLAND
2012-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JUBAR AHMED MIAH / 11/05/2012
2012-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ALAN FIELDING / 11/01/2012
2012-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ALAN FIELDING / 11/01/2012
2012-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JUBAR AHMED MIAH / 11/01/2012
2012-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHAEL DOBSON / 12/01/2011
2011-08-16RES13APPOINTING NEW OFFICERS 09/08/2011
2011-08-16MEM/ARTSARTICLES OF ASSOCIATION
2011-08-16RES01ADOPT ARTICLES 09/08/2011
2011-08-16RES12VARYING SHARE RIGHTS AND NAMES
2011-08-16AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-16SH0109/08/11 STATEMENT OF CAPITAL GBP 107
2011-08-16SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-05-04AR0113/04/11 FULL LIST
2011-01-21AA31/03/10 TOTAL EXEMPTION SMALL
2011-01-17AA01PREVSHO FROM 30/04/2010 TO 31/03/2010
2010-11-25AP01DIRECTOR APPOINTED MRS GILLIAN COUPLAND
2010-09-25TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN COUPLAND
2010-09-25TM01APPOINTMENT TERMINATED, DIRECTOR PIERRE TANNER
2010-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/2010 FROM, 1 LOVELL HOUSE SKINNER LANE, LEEDS, WEST YORKSHIRE, LS7 1AR
2010-09-16AP01DIRECTOR APPOINTED PIERRE TANNER
2010-09-16AP01DIRECTOR APPOINTED GILLIAN GAYNOR COUPLAND
2010-09-15AP01DIRECTOR APPOINTED RACHAEL DOBSON
2010-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/2010 FROM, CONCIEGE OFFICE SOUTH COURT, CONCORD STREET, LEEDS, WEST YORKSHIRE, LS2 7QS
2010-09-09TM01APPOINTMENT TERMINATED, DIRECTOR LISA KAYE
2010-08-31AP01DIRECTOR APPOINTED JUBAR AHMED MIAH
2010-08-27AP01DIRECTOR APPOINTED ANTHONY ALAN FIELDING
2010-08-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ATKINSON
2010-07-22AA30/04/08 TOTAL EXEMPTION SMALL
2010-07-22AA30/04/09 TOTAL EXEMPTION SMALL
2010-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2010-07-22AA30/04/07 TOTAL EXEMPTION SMALL
2010-07-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL THELWELL
2010-07-22TM02APPOINTMENT TERMINATED, SECRETARY PAUL THELWELL
2010-07-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BURTENSHAW
2010-07-22AR0113/04/10 NO CHANGES
2010-07-22AP01DIRECTOR APPOINTED LISA JAYNE KAYE
2010-07-22AP01DIRECTOR APPOINTED MR PAUL GARRY ATKINSON
2010-07-22AR0113/04/09 FULL LIST
2010-07-22AR0113/04/08 NO CHANGES
2010-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/2010 FROM, 49 UPPER BASINGHALL STREET, LEEDS, WEST YORKSHIRE, LS1 5HR
2010-07-16AC92ORDER OF COURT - RESTORATION
2009-09-22GAZ2STRUCK OFF AND DISSOLVED
2008-12-23GAZ1FIRST GAZETTE
2007-07-24363sRETURN MADE UP TO 13/04/07; NO CHANGE OF MEMBERS
2006-08-02363sRETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS
2006-02-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-06-15363sRETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS
2004-05-18288bSECRETARY RESIGNED
2004-05-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-05-17288aNEW SECRETARY APPOINTED
2004-04-22288bDIRECTOR RESIGNED
2004-04-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to LOVELL HOUSE FLAT MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2008-12-23
Fines / Sanctions
No fines or sanctions have been issued against LOVELL HOUSE FLAT MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LOVELL HOUSE FLAT MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 LOVELL HOUSE FLAT MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of LOVELL HOUSE FLAT MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LOVELL HOUSE FLAT MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of LOVELL HOUSE FLAT MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LOVELL HOUSE FLAT MANAGEMENT COMPANY 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 (98000 - Residents property management) as LOVELL HOUSE FLAT MANAGEMENT COMPANY LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where LOVELL HOUSE FLAT MANAGEMENT COMPANY 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyLOVELL HOUSE FLAT MANAGEMENT COMPANY LIMITEDEvent Date2008-12-23
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LOVELL HOUSE FLAT MANAGEMENT COMPANY 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 LOVELL HOUSE FLAT MANAGEMENT COMPANY 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3