Active
Company Information for LOVELL STONE GROUP LIMITED
STAVERTON COURT, STAVERTON, CHELTENHAM, GLOUCESTERSHIRE, GL51 0UX,
|
Company Registration Number
06903434
Private Limited Company
Active |
Company Name | ||
---|---|---|
LOVELL STONE GROUP LIMITED | ||
Legal Registered Office | ||
STAVERTON COURT STAVERTON CHELTENHAM GLOUCESTERSHIRE GL51 0UX Other companies in GL51 | ||
Previous Names | ||
|
Company Number | 06903434 | |
---|---|---|
Company ID Number | 06903434 | |
Date formed | 2009-05-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 12/05/2016 | |
Return next due | 09/06/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-04-07 00:35:45 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
LOVELL STONE GROUP HOLDINGS LIMITED | STAVERTON COURT STAVERTON CHELTENHAM GLOUCESTERSHIRE GL51 0UX | Active | Company formed on the 2015-03-19 |
Officer | Role | Date Appointed |
---|---|---|
ANGELA RUTH HART |
||
JAMES PETER LESLIE HART |
||
PETER LESLIE HART |
||
SIMON CHARLES PETER HART |
||
KATHERINE ANGELA ROBINSON |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LOVELL PURBECK LIMITED | Director | 2013-11-20 | CURRENT | 2013-11-20 | Active | |
FORD HERITAGE STONE LIMITED | Director | 2005-05-06 | CURRENT | 2005-05-06 | Active - Proposal to Strike off | |
HARTHAM PARK BATH STONE LIMITED | Director | 2015-05-14 | CURRENT | 2014-11-26 | Active | |
LOVELL STONE GROUP HOLDINGS LIMITED | Director | 2015-03-19 | CURRENT | 2015-03-19 | Active | |
LOVELL PURBECK LIMITED | Director | 2013-11-20 | CURRENT | 2013-11-20 | Active | |
CHICKSGROVE QUARRY LIMITED | Director | 2013-02-22 | CURRENT | 1997-09-26 | Active | |
HARTHAM PARK BATH STONE LIMITED | Director | 2015-05-14 | CURRENT | 2014-11-26 | Active | |
LOVELL STONE GROUP HOLDINGS LIMITED | Director | 2015-03-19 | CURRENT | 2015-03-19 | Active | |
LOVELL PURBECK LIMITED | Director | 2013-11-20 | CURRENT | 2013-11-20 | Active | |
LANGHAMMER LIMITED | Director | 2013-09-14 | CURRENT | 1989-08-23 | Active | |
CHICKSGROVE QUARRY LIMITED | Director | 2013-02-22 | CURRENT | 1997-09-26 | Active | |
FOREST OF DEAN STONE FIRMS LIMITED | Director | 2007-02-05 | CURRENT | 2006-06-14 | Active | |
FORD HERITAGE STONE LIMITED | Director | 2005-05-06 | CURRENT | 2005-05-06 | Active - Proposal to Strike off | |
HARTHAM BATH STONE LIMITED | Director | 2014-11-26 | CURRENT | 2014-11-26 | Active | |
HARTHAM PARK BATH STONE LIMITED | Director | 2014-11-26 | CURRENT | 2014-11-26 | Active | |
LOVELL PURBECK LIMITED | Director | 2013-11-20 | CURRENT | 2013-11-20 | Active | |
CHICKSGROVE QUARRY LIMITED | Director | 2013-02-22 | CURRENT | 1997-09-26 | Active | |
FOREST OF DEAN STONE FIRMS LIMITED | Director | 2007-06-29 | CURRENT | 2006-06-14 | Active | |
LIGHTENING SOLUTIONS LIMITED | Director | 2007-02-05 | CURRENT | 1922-02-27 | Dissolved 2016-10-04 | |
FORD HERITAGE STONE LIMITED | Director | 2005-05-06 | CURRENT | 2005-05-06 | Active - Proposal to Strike off | |
LOVELL STONE GROUP HOLDINGS LIMITED | Director | 2017-06-21 | CURRENT | 2015-03-19 | Active | |
HARTHAM PARK BATH STONE LIMITED | Director | 2015-05-14 | CURRENT | 2014-11-26 | Active | |
FOREST OF DEAN STONE FIRMS LIMITED | Director | 2007-06-29 | CURRENT | 2006-06-14 | Active | |
FORD HERITAGE STONE LIMITED | Director | 2006-07-18 | CURRENT | 2005-05-06 | Active - Proposal to Strike off |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Salesperson | Bristol | We are looking for a talented and experienced salesperson to join the Lovell Stone team to look after builders merchants, building stone and other customers |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 19/03/24, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 19/03/23, WITH NO UPDATES | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/22, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/21, WITH NO UPDATES | |
PSC05 | Change of details for Lovell Stone Group Holdings Limited as a person with significant control on 2016-04-06 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/05/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER LESLIE HART | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATHERINE ANGELA ROBINSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/05/19, WITH UPDATES | |
CH01 | Director's details changed for Mr James Peter Leslie Hart on 2018-11-22 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
LATEST SOC | 16/05/18 STATEMENT OF CAPITAL;GBP 7780000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES | |
CH01 | Director's details changed for Mrs Katherine Angela Robinson on 2018-05-16 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 18/05/17 STATEMENT OF CAPITAL;GBP 7780000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES | |
CH01 | Director's details changed for Mr James Peter Leslie Hart on 2016-11-23 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/05/16 STATEMENT OF CAPITAL;GBP 7780000 | |
AR01 | 12/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 12/06/15 | |
SH08 | Change of share class name or designation | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
LATEST SOC | 04/06/15 STATEMENT OF CAPITAL;GBP 7780000 | |
AR01 | 12/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/06/14 STATEMENT OF CAPITAL;GBP 7780000 | |
AR01 | 12/05/14 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 31/01/2014 | |
CERTNM | Company name changed lovell purbeck LIMITED\certificate issued on 12/02/14 | |
RES01 | ADOPT ARTICLES 11/02/14 | |
SH01 | 31/01/14 STATEMENT OF CAPITAL GBP 7780000 | |
RES15 | CHANGE OF COMPANY NAME 22/10/20 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CH01 | Director's details changed for Mr Simon Charles Peter Hart on 2013-10-14 | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LESLIE HART / 11/05/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA RUTH HART / 11/05/2013 | |
AR01 | 12/05/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHARLES PETER HART / 11/05/2013 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AR01 | 12/05/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHARLES PETER HART / 02/09/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HART / 31/05/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHERINE ANGELA ROBINSON / 31/03/2011 | |
AR01 | 12/05/11 FULL LIST | |
SH01 | 08/02/11 STATEMENT OF CAPITAL GBP 7750000 | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
SH01 | 02/08/10 STATEMENT OF CAPITAL GBP 5490000 | |
AR01 | 12/05/10 FULL LIST | |
AA01 | CURRSHO FROM 31/05/2011 TO 31/12/2010 | |
RES01 | ADOPT ARTICLES 05/02/2010 | |
RES01 | ADOPT ARTICLES 01/07/2009 | |
RES01 | ALTER MEMORANDUM 01/07/2009 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
88(2) | AD 01/07/09 GBP SI 240000@1=240000 GBP IC 2250000/2490000 | |
RES01 | ALTER MEMORANDUM 24/06/2009 | |
RES04 | GBP NC 1000/2490000 24/06/2009 | |
88(2) | AD 24/06/09 GBP SI 2249900@1=2249900 GBP IC 100/2250000 | |
88(2) | AD 16/06/09 GBP SI 99@1=99 GBP IC 1/100 | |
288a | DIRECTOR APPOINTED MR JAMES HART | |
288a | DIRECTOR APPOINTED MRS KATHERINE ROBINSON | |
288a | DIRECTOR APPOINTED MRS ANGELA HART | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OH1097446 | Active | Licenced property: KINGSTON ROAD DOWNS QUARRY WORTH MATRAVERS SWANAGE WORTH MATRAVERS GB BH19 3JP. Correspondance address: KINGSTON ROAD DOWNS QUARRY LANGTON MATRAVERS SWANAGE LANGTON MATRAVERS GB BH19 3JP | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OH1097446 | Active | Licenced property: KINGSTON ROAD DOWNS QUARRY WORTH MATRAVERS SWANAGE WORTH MATRAVERS GB BH19 3JP. Correspondance address: KINGSTON ROAD DOWNS QUARRY LANGTON MATRAVERS SWANAGE LANGTON MATRAVERS GB BH19 3JP |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.17 | 9 |
MortgagesNumMortOutstanding | 0.63 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.54 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 08990 - Other mining and quarrying n.e.c.
The top companies supplying to UK government with the same SIC code (08990 - Other mining and quarrying n.e.c.) as LOVELL STONE GROUP LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
25162000 | Sandstone, whether or not roughly trimmed or merely cut, by sawing or otherwise, into blocks or slabs of a square or rectangular shape (excl. already with the characteristics of setts, curbstones and flagstones) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |