Lovewell Blake Financial Planning Limited NORWICH


Founded in 1998, Lovewell Blake Financial Planning, classified under reg no. 03504185 is an active company. Currently registered at Bankside 300 Peachman Way NR7 0LB, Norwich the company has been in the business for 26 years. Its financial year was closed on 30th September and its latest financial statement was filed on 2022-09-30. Since 1999-06-25 Lovewell Blake Financial Planning Limited is no longer carrying the name Alodian.

The company has 3 directors, namely Neil O., Gary F. and Robin C.. Of them, Robin C. has been with the company the longest, being appointed on 1 October 2012 and Neil O. has been with the company for the least time - from 18 September 2018. 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.

Lovewell Blake Financial Planning Limited Address / Contact

Office Address Bankside 300 Peachman Way
Office Address2 Broadland Business Park
Town Norwich
Post code NR7 0LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03504185
Date of Incorporation Wed, 4th Feb 1998
Industry Financial intermediation not elsewhere classified
End of financial Year 30th September
Company age 26 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 21st Apr 2024 (2024-04-21)
Last confirmation statement dated Fri, 7th Apr 2023

Company staff

Neil O.

Position: Director

Appointed: 18 September 2018

Gary F.

Position: Director

Appointed: 18 October 2016

Robin C.

Position: Director

Appointed: 01 October 2012

Graham W.

Position: Director

Appointed: 01 October 2012

Resigned: 17 August 2019

Kevin B.

Position: Director

Appointed: 17 June 2011

Resigned: 18 October 2016

Mark H.

Position: Director

Appointed: 16 October 2009

Resigned: 03 November 2015

David B.

Position: Secretary

Appointed: 16 October 2009

Resigned: 18 September 2018

Philip B.

Position: Director

Appointed: 18 October 2005

Resigned: 26 November 2020

Christopher D.

Position: Director

Appointed: 19 February 2001

Resigned: 16 October 2009

Christopher D.

Position: Secretary

Appointed: 19 February 2001

Resigned: 16 October 2009

John M.

Position: Director

Appointed: 28 June 1999

Resigned: 31 December 2012

Andrew E.

Position: Director

Appointed: 28 June 1999

Resigned: 31 August 2011

Paul M.

Position: Director

Appointed: 15 June 1999

Resigned: 19 February 2001

Paul M.

Position: Secretary

Appointed: 15 June 1999

Resigned: 19 February 2001

David B.

Position: Director

Appointed: 17 March 1998

Resigned: 18 September 2018

Michael G.

Position: Director

Appointed: 17 March 1998

Resigned: 31 January 2006

David B.

Position: Secretary

Appointed: 17 March 1998

Resigned: 15 June 1999

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 04 February 1998

Resigned: 17 March 1998

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 04 February 1998

Resigned: 17 March 1998

Combined Nominees Limited

Position: Nominee Director

Appointed: 04 February 1998

Resigned: 17 March 1998

People with significant control

The list of persons with significant control who own or have control over the company is made up of 6 names. As we discovered, there is Ryan L. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Kevin B. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Neil O., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Ryan L.

Notified on 3 August 2022
Nature of control: right to appoint and remove directors
significiant influence or control
75,01-100% shares
75,01-100% voting rights

Kevin B.

Notified on 3 August 2022
Nature of control: right to appoint and remove directors
significiant influence or control
75,01-100% shares
75,01-100% voting rights

Neil O.

Notified on 18 September 2018
Ceased on 3 August 2022
Nature of control: 25-50% voting rights
25-50% shares

Gary F.

Notified on 26 November 2020
Ceased on 3 August 2022
Nature of control: 25-50% voting rights
25-50% shares

Philip B.

Notified on 6 April 2016
Ceased on 26 November 2020
Nature of control: 25-50% voting rights
25-50% shares

David B.

Notified on 6 April 2016
Ceased on 18 September 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Alodian June 25, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-09-30
Balance Sheet
Cash Bank On Hand751 570672 234
Current Assets1 025 202888 613
Debtors273 632216 379
Net Assets Liabilities518 962487 501
Other Debtors79 049104 768
Property Plant Equipment26 17049 069
Other
Accumulated Amortisation Impairment Intangible Assets 193 176
Accumulated Depreciation Impairment Property Plant Equipment55 64269 256
Additions Other Than Through Business Combinations Property Plant Equipment 36 513
Amortisation Rate Used For Intangible Assets 10
Amounts Owed To Group Undertakings Participating Interests100100
Average Number Employees During Period3332
Creditors531 603444 291
Depreciation Rate Used For Property Plant Equipment 20
Fixed Assets26 27049 169
Increase From Depreciation Charge For Year Property Plant Equipment 13 614
Intangible Assets Gross Cost 193 176
Investments100100
Investments Fixed Assets100100
Investments In Group Undertakings100100
Net Current Assets Liabilities493 599444 322
Other Creditors255 788193 623
Other Taxation Social Security Payable265 561243 588
Property Plant Equipment Gross Cost81 812118 325
Taxation Including Deferred Taxation Balance Sheet Subtotal9075 990
Total Assets Less Current Liabilities519 869493 491
Trade Creditors Trade Payables10 1546 980
Trade Debtors Trade Receivables194 583111 611

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Current accounting period shortened from 2024-09-30 to 2024-03-31
filed on: 15th, February 2024
Free Download (1 page)

Company search

Advertisements