Lovis Global started in year 2014 as Private Limited Company with registration number 08904210. The Lovis Global company has been functioning successfully for 10 years now and its status is active. The firm's office is based in London at Regus Berkeley Square 2nd Floor. Postal code: W1J 6BD.
The firm has one director. Rafael F., appointed on 20 February 2014. There are currently no secretaries appointed. As of 2 May 2024, there was 1 ex director - Jaime M.. There were no ex secretaries.
Office Address | Regus Berkeley Square 2nd Floor |
Office Address2 | Berkeley Square House |
Town | London |
Post code | W1J 6BD |
Country of origin | United Kingdom |
Registration Number | 08904210 |
Date of Incorporation | Thu, 20th Feb 2014 |
Industry | Other information technology service activities |
End of financial Year | 31st December |
Company age | 10 years old |
Account next due date | Mon, 30th Sep 2024 (151 days left) |
Account last made up date | Sat, 31st Dec 2022 |
Next confirmation statement due date | Tue, 5th Mar 2024 (2024-03-05) |
Last confirmation statement dated | Mon, 20th Feb 2023 |
The register of PSCs that own or have control over the company consists of 1 name. As we found, there is Lovis Holdings Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.
Lovis Holdings Limited
Regus Berkeley Square 2nd Floor, Berkeley Square House, London, W1J 6BD, United Kingdom
Legal authority | United Kingdom (England And Wales) |
Legal form | Limited By Shares |
Country registered | England And Wales |
Place registered | Companies House |
Registration number | 08844729 |
Notified on | 6 April 2016 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Profit & Loss | ||||||||
---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2015-12-31 | 2016-12-31 | 2017-12-31 | 2018-12-31 | 2019-12-31 | 2020-12-31 | 2021-12-31 | 2022-12-31 |
Balance Sheet | ||||||||
Cash Bank On Hand | 59 | 188 | 1 756 | 77 | 18 | 19 148 | ||
Current Assets | 2 269 | 5 225 | 1 084 | 1 526 | 22 025 | 25 299 | 8 593 | 32 423 |
Debtors | 2 269 | 5 166 | 1 084 | 1 338 | 20 269 | 25 222 | 8 575 | 13 275 |
Net Assets Liabilities | -62 740 | -62 740 | ||||||
Other Debtors | 638 | 857 | 1 084 | 1 338 | 20 269 | 25 222 | 8 575 | 13 275 |
Other | ||||||||
Average Number Employees During Period | 1 | 2 | 2 | 1 | ||||
Creditors | 40 150 | 84 242 | 77 531 | 75 234 | 94 871 | 92 738 | 75 832 | 49 394 |
Financial Liabilities | 25 162 | 49 394 | ||||||
Number Shares Issued Fully Paid | 5 000 | 5 000 | ||||||
Other Creditors | 4 723 | 3 457 | 4 601 | 7 169 | 12 739 | 15 359 | 12 027 | |
Par Value Share | 1 | |||||||
Taxation Social Security Payable | 15 753 | 14 406 | ||||||
Total Assets Less Current Liabilities | -33 382 | -74 518 | -71 948 | -69 209 | -68 347 | -62 940 | -62 740 | -13 346 |
Trade Creditors Trade Payables | 804 | 280 | 5 714 | 363 | 2 634 | 17 685 | 19 558 | 19 336 |
Director Remuneration | 59 240 | |||||||
Amounts Owed By Group Undertakings | 1 631 | 4 309 | ||||||
Amounts Owed To Group Undertakings | 34 575 | 80 505 | 67 149 | 74 871 | 85 068 | 60 814 | 25 162 | |
Bank Borrowings Overdrafts | 48 | 67 | ||||||
Investments Fixed Assets | 4 499 | 4 499 | 4 499 | 4 499 | 4 499 | 4 499 | 4 499 | |
Investments In Group Undertakings | 4 499 | 4 499 | ||||||
Investments In Joint Ventures | 4 499 | 4 499 | 4 499 | 4 499 | 4 499 | 4 499 | ||
Net Current Assets Liabilities | -37 881 | -79 017 | -76 447 | -73 708 | -72 846 | -67 439 | -67 239 | |
Other Taxation Social Security Payable | 1 500 | 15 753 |
Type | Category | Free download | |
---|---|---|---|
PSC05 |
Change to a person with significant control 6th February 2024 filed on: 6th, February 2024 |
persons with significant control | Free Download (2 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy