Lovell House Flat Management Company Limited LEEDS


Founded in 2004, Lovell House Flat Management Company, classified under reg no. 05100017 is an active company. Currently registered at Concierge Office Lovell House LS7 1AR, Leeds the company has been in the business for twenty years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

At the moment there are 4 directors in the the firm, namely Amanda W., Anthony F. and Marcia C. and others. In addition one secretary - Lisa K. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Lovell House Flat Management Company Limited Address / Contact

Office Address Concierge Office Lovell House
Office Address2 Skinner Lane
Town Leeds
Post code LS7 1AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05100017
Date of Incorporation Tue, 13th Apr 2004
Industry Residents property management
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 6th Aug 2024 (2024-08-06)
Last confirmation statement dated Sun, 23rd Jul 2023

Company staff

Lisa K.

Position: Secretary

Appointed: 02 March 2020

Amanda W.

Position: Director

Appointed: 01 June 2017

Anthony F.

Position: Director

Appointed: 10 April 2017

Marcia C.

Position: Director

Appointed: 23 April 2014

Kyle I.

Position: Director

Appointed: 19 August 2010

Gillian C.

Position: Director

Appointed: 01 November 2010

Resigned: 23 May 2017

Rachael D.

Position: Director

Appointed: 06 September 2010

Resigned: 19 November 2013

Gillian C.

Position: Director

Appointed: 01 September 2010

Resigned: 24 September 2010

Pierre T.

Position: Director

Appointed: 01 September 2010

Resigned: 24 September 2010

Anthony F.

Position: Director

Appointed: 19 August 2010

Resigned: 10 February 2016

Lisa K.

Position: Director

Appointed: 22 December 2009

Resigned: 01 September 2010

Paul A.

Position: Director

Appointed: 22 December 2009

Resigned: 19 August 2010

Irene H.

Position: Secretary

Appointed: 12 May 2004

Resigned: 13 May 2004

Paul T.

Position: Secretary

Appointed: 14 April 2004

Resigned: 14 April 2010

Paul T.

Position: Director

Appointed: 14 April 2004

Resigned: 14 April 2010

Paul B.

Position: Director

Appointed: 14 April 2004

Resigned: 14 April 2010

Business Information Research & Reporting Limited

Position: Nominee Director

Appointed: 13 April 2004

Resigned: 14 April 2004

Irene H.

Position: Nominee Secretary

Appointed: 13 April 2004

Resigned: 14 April 2004

People with significant control

The register of persons with significant control who own or control the company includes 4 names. As BizStats discovered, there is Marcia C. The abovementioned PSC has significiant influence or control over the company,. The second one in the PSC register is Gillian C. This PSC has significiant influence or control over the company,. The third one is Anthony F., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Marcia C.

Notified on 13 April 2017
Nature of control: significiant influence or control

Gillian C.

Notified on 13 April 2017
Nature of control: significiant influence or control

Anthony F.

Notified on 13 April 2017
Nature of control: significiant influence or control

Jubar M.

Notified on 13 April 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Debtors107107107133133133133133
Other
Average Number Employees During Period    5555
Net Current Assets Liabilities107107107133133133133133
Number Shares Issued Fully Paid 2727     
Par Value Share 11     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Gazette Incorporation Officers Resolution Restoration
Total exemption full accounts data made up to 31st March 2023
filed on: 27th, December 2023
Free Download (5 pages)

Company search

Advertisements