CHARLES LOVELACE LIMITED

Register to unlock more data on OkredoRegister

CHARLES LOVELACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04021099

Incorporation date

26/06/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 Quy Court Colliers Lane, Stow-Cum-Quy, Cambridge CB25 9AUCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/2000)
dot icon10/03/2026
Confirmation statement made on 2026-01-10 with no updates
dot icon09/03/2026
Change of details for Mrs Sarah Elizabeth Lovelace as a person with significant control on 2026-03-06
dot icon06/03/2026
Registered office address changed from Suite D (Xeinadin Cambridge) South Cambridge Business Park, Babraham Road Sawston Cambridge CB22 3JH England to 7 Quy Court Colliers Lane Stow-Cum-Quy Cambridge CB25 9AU on 2026-03-06
dot icon06/03/2026
Director's details changed for Mrs Sarah Elizabeth Lovelace on 2026-03-06
dot icon06/03/2026
Director's details changed for Mr Tom Richard Lovelace on 2026-03-06
dot icon06/03/2026
Director's details changed for Mr William Charles Lovelace on 2026-03-06
dot icon17/11/2025
Total exemption full accounts made up to 2025-06-30
dot icon28/04/2025
Registered office address changed from Ash House Breckenwood Road Fulbourn Cambridge CB21 5DQ England to Suite D (Xeinadin Cambridge) South Cambridge Business Park, Babraham Road Sawston Cambridge CB22 3JH on 2025-04-28
dot icon28/04/2025
Registered office address changed from Suite D (Xeinadin Cambridge) South Cambridge Business Park, Babraham Road Sawston Cambridge CB22 3JH England to Suite D (Xeinadin Cambridge) South Cambridge Business Park, Babraham Road Sawston Cambridge CB22 3JH on 2025-04-28
dot icon10/01/2025
Confirmation statement made on 2025-01-10 with no updates
dot icon28/11/2024
Appointment of Mr James Edward Lovelace as a director on 2024-11-27
dot icon28/11/2024
Appointment of Mr William Charles Lovelace as a director on 2024-11-27
dot icon28/11/2024
Appointment of Mr Tom Richard Lovelace as a director on 2024-11-27
dot icon28/11/2024
Appointment of Mr Edward Christopher Lovelace as a director on 2024-11-27
dot icon13/11/2024
Total exemption full accounts made up to 2024-06-30
dot icon21/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon30/01/2024
Confirmation statement made on 2024-01-10 with updates
dot icon30/01/2024
Cessation of Charles Lovelace as a person with significant control on 2023-12-20
dot icon30/01/2024
Notification of Sarah Lovelace as a person with significant control on 2023-12-20
dot icon20/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon27/01/2023
Confirmation statement made on 2023-01-10 with no updates
dot icon06/01/2023
Termination of appointment of Charles Thomas Inns Lovelace as a director on 2022-11-18
dot icon28/06/2022
Confirmation statement made on 2022-01-10 with no updates
dot icon28/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon23/08/2021
Confirmation statement made on 2021-06-26 with no updates
dot icon23/08/2021
Registered office address changed from 19 Station Road Lode Cambridge CB25 9HB to Ash House Breckenwood Road Fulbourn Cambridge CB21 5DQ on 2021-08-23
dot icon14/11/2020
Micro company accounts made up to 2020-06-30
dot icon30/06/2020
Confirmation statement made on 2020-06-26 with updates
dot icon27/01/2020
Micro company accounts made up to 2019-06-30
dot icon27/06/2019
Confirmation statement made on 2019-06-26 with no updates
dot icon24/01/2019
Micro company accounts made up to 2018-06-30
dot icon28/06/2018
Confirmation statement made on 2018-06-26 with no updates
dot icon30/01/2018
Micro company accounts made up to 2017-06-30
dot icon07/07/2017
Notification of Charles Lovelace as a person with significant control on 2016-06-01
dot icon03/07/2017
Confirmation statement made on 2017-06-26 with no updates
dot icon07/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon03/07/2016
Annual return made up to 2016-06-26 with full list of shareholders
dot icon02/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon10/08/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon04/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon06/08/2014
Annual return made up to 2014-06-26 with full list of shareholders
dot icon30/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon04/07/2013
Annual return made up to 2013-06-26 with full list of shareholders
dot icon22/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon29/06/2012
Annual return made up to 2012-06-26 with full list of shareholders
dot icon16/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon28/06/2011
Annual return made up to 2011-06-26 with full list of shareholders
dot icon22/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon08/07/2010
Annual return made up to 2010-06-26 with full list of shareholders
dot icon08/07/2010
Director's details changed for Mrs Sarah Elizabeth Lovelace on 2010-06-26
dot icon08/07/2010
Director's details changed for Charles Thomas Inns Lovelace on 2010-06-26
dot icon19/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon02/07/2009
Return made up to 26/06/09; full list of members
dot icon02/07/2009
Director's change of particulars / charles lovelace / 26/06/2008
dot icon02/07/2009
Director and secretary's change of particulars / sarah lovelace / 26/06/2008
dot icon18/12/2008
Total exemption small company accounts made up to 2008-06-30
dot icon18/12/2008
Appointment terminated director edward lovelace
dot icon18/12/2008
Appointment terminated director tom lovelace
dot icon01/08/2008
Registered office changed on 01/08/2008 from 62 hills road cambridge cambridgeshire CB2 1LA
dot icon27/06/2008
Return made up to 26/06/08; full list of members
dot icon27/06/2008
Director appointed mrs sarah elizabeth lovelace
dot icon01/05/2008
Total exemption small company accounts made up to 2007-06-30
dot icon05/12/2007
Total exemption small company accounts made up to 2006-06-30
dot icon28/06/2007
Return made up to 26/06/07; full list of members
dot icon02/11/2006
Return made up to 26/06/06; full list of members
dot icon04/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon27/09/2005
Return made up to 26/06/05; full list of members
dot icon11/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon30/11/2004
Return made up to 26/06/04; full list of members
dot icon01/04/2004
Total exemption small company accounts made up to 2003-06-30
dot icon26/08/2003
New director appointed
dot icon12/08/2003
New director appointed
dot icon16/07/2003
Return made up to 26/06/03; full list of members
dot icon10/07/2003
New secretary appointed
dot icon05/07/2003
Total exemption small company accounts made up to 2002-06-30
dot icon05/07/2003
Total exemption small company accounts made up to 2001-06-30
dot icon06/09/2002
Return made up to 26/06/02; full list of members
dot icon20/07/2001
Ad 10/07/01--------- £ si 98@1=98 £ ic 2/100
dot icon19/07/2001
Certificate of change of name
dot icon12/07/2001
Return made up to 26/06/01; full list of members
dot icon02/04/2001
Registered office changed on 02/04/01 from: 80 guildhall street bury st. Edmunds suffolk IP33 1QB
dot icon02/04/2001
Director resigned
dot icon02/04/2001
Secretary resigned;director resigned
dot icon02/04/2001
New director appointed
dot icon02/04/2001
New secretary appointed
dot icon09/11/2000
Certificate of change of name
dot icon12/10/2000
Certificate of change of name
dot icon26/06/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+22.52 % *

* during past year

Cash in Bank

£89,805.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
10/01/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
545.60K
-
0.00
59.97K
-
2022
0
614.43K
-
0.00
73.30K
-
2023
0
682.73K
-
0.00
89.81K
-
2023
0
682.73K
-
0.00
89.81K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

682.73K £Ascended11.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

89.81K £Ascended22.52 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walmsley, Neil Roderick
Director
26/06/2000 - 23/11/2000
223
Lovelace, James Edward
Director
27/11/2024 - Present
2
Lovelace, William Charles
Director
27/11/2024 - Present
3
Lovelace, Edward Christopher
Director
01/08/2003 - 17/12/2008
1
Lovelace, Edward Christopher
Director
27/11/2024 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHARLES LOVELACE LIMITED

CHARLES LOVELACE LIMITED is an(a) Active company incorporated on 26/06/2000 with the registered office located at 7 Quy Court Colliers Lane, Stow-Cum-Quy, Cambridge CB25 9AU. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHARLES LOVELACE LIMITED?

toggle

CHARLES LOVELACE LIMITED is currently Active. It was registered on 26/06/2000 .

Where is CHARLES LOVELACE LIMITED located?

toggle

CHARLES LOVELACE LIMITED is registered at 7 Quy Court Colliers Lane, Stow-Cum-Quy, Cambridge CB25 9AU.

What does CHARLES LOVELACE LIMITED do?

toggle

CHARLES LOVELACE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CHARLES LOVELACE LIMITED?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-01-10 with no updates.