Lovage Limited WATFORD


Founded in 1987, Lovage, classified under reg no. 02129118 is an active company. Currently registered at Lps Livingstone, Wenzel House WD18 9AB, Watford the company has been in the business for thirty seven years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

At the moment there are 2 directors in the the company, namely Archibald S. and Alessandro G.. In addition one secretary - Alessandro G. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Lovage Limited Address / Contact

Office Address Lps Livingstone, Wenzel House
Office Address2 Olds Approach
Town Watford
Post code WD18 9AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02129118
Date of Incorporation Thu, 7th May 1987
Industry Residents property management
End of financial Year 31st March
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 24th Jul 2024 (2024-07-24)
Last confirmation statement dated Mon, 10th Jul 2023

Company staff

Archibald S.

Position: Director

Appointed: 01 January 2020

Alessandro G.

Position: Secretary

Appointed: 22 December 2003

Alessandro G.

Position: Director

Appointed: 14 July 1998

Sarah L.

Position: Director

Appointed: 24 February 2005

Resigned: 17 May 2023

Alan S.

Position: Director

Appointed: 01 June 2004

Resigned: 20 January 2014

Flavia O.

Position: Secretary

Appointed: 05 September 2002

Resigned: 22 December 2003

Luigi P.

Position: Director

Appointed: 14 June 2001

Resigned: 01 August 2002

Anthony M.

Position: Secretary

Appointed: 05 November 1996

Resigned: 16 January 2001

Anthony M.

Position: Director

Appointed: 19 September 1993

Resigned: 08 January 2002

Bache B.

Position: Director

Appointed: 19 September 1993

Resigned: 14 July 1998

Flavia O.

Position: Director

Appointed: 30 January 1993

Resigned: 22 December 2003

John S.

Position: Director

Appointed: 30 January 1993

Resigned: 27 January 1994

John S.

Position: Secretary

Appointed: 30 January 1993

Resigned: 05 November 1996

Frederick U.

Position: Director

Appointed: 28 December 1991

Resigned: 30 January 1993

Sarah U.

Position: Director

Appointed: 28 December 1991

Resigned: 30 January 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-302018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets 197197197197197197197197197
Net Assets Liabilities 7 6347 6347 6347 6347 6347 6347 6347 6347 634
Debtors197197        
Net Assets Liabilities Including Pension Asset Liability7 6347 634        
Tangible Fixed Assets7 4377 437        
Reserves/Capital
Called Up Share Capital7 6347 634        
Other
Fixed Assets 7 4377 4377 4377 4377 4377 4377 4377 4377 437
Net Current Assets Liabilities197197197197197197197197197197
Total Assets Less Current Liabilities 7 6347 6347 6347 6347 6347 6347 6347 6347 634
Capital Employed7 6347 634        
Number Shares Allotted 7 634        
Par Value Share 1        
Share Capital Allotted Called Up Paid7 6347 634        
Tangible Fixed Assets Cost Or Valuation7 4377 437        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 2022-03-31
filed on: 27th, March 2023
Free Download (2 pages)

Company search