LOVEITTS LIMITED

Register to unlock more data on OkredoRegister

LOVEITTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07558151

Incorporation date

09/03/2011

Size

Audited abridged

Contacts

Registered address

Registered address

1 Bridge Street, Evesham, Worcestershire WR11 4SQCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/2011)
dot icon09/03/2026
Confirmation statement made on 2026-03-09 with updates
dot icon15/12/2025
Change of details for Sheldon Bosley Knight as a person with significant control on 2025-12-12
dot icon15/12/2025
Director's details changed for Mr Paul William Barnes on 2025-12-12
dot icon15/12/2025
Director's details changed for Mr Christopher Philip Edsall on 2025-12-12
dot icon15/12/2025
Director's details changed for Mrs Sally Elizabeth Smith on 2025-12-12
dot icon15/12/2025
Registered office address changed from 35/36 Rother Street Rother Street Stratford-upon-Avon Warwickshire CV37 6LP England to 1 Bridge Street Evesham Worcestershire WR11 4SQ on 2025-12-15
dot icon15/12/2025
Director's details changed for Mr Michael Anthony Cleary on 2025-12-12
dot icon26/09/2025
Audited abridged accounts made up to 2024-12-31
dot icon02/04/2025
Director's details changed for Mr Michael Anthony Cleary on 2025-04-02
dot icon27/11/2024
Unaudited abridged accounts made up to 2024-01-31
dot icon06/09/2024
Previous accounting period shortened from 2024-03-31 to 2024-01-31
dot icon11/07/2024
Appointment of Mr Christopher Philip Edsall as a director on 2024-07-11
dot icon11/07/2024
Appointment of Mr Paul William Barnes as a director on 2024-07-11
dot icon11/07/2024
Appointment of Mrs Sally Elizabeth Smith as a director on 2024-07-11
dot icon12/06/2024
Appointment of Mr Michael Anthony Cleary as a director on 2024-04-30
dot icon12/06/2024
Registered office address changed from Seven Stars House Seven Stars Industrial Estate 1 Wheler Road Coventry West Midlands CV3 4LB England to 35/36 Rother Street Rother Street Stratford-upon-Avon Warwickshire CV37 6LP on 2024-06-12
dot icon11/06/2024
Termination of appointment of John Rees Pugh as a director on 2024-04-30
dot icon11/06/2024
Termination of appointment of Christopher Kendall Head as a director on 2024-04-30
dot icon11/06/2024
Termination of appointment of Peter Gordon Rosier as a director on 2024-04-30
dot icon11/06/2024
Termination of appointment of Paul William Barnes as a director on 2024-04-30
dot icon11/06/2024
Notification of Sheldon Bosley Knight as a person with significant control on 2024-04-30
dot icon11/06/2024
Cessation of Christopher Kendall Head as a person with significant control on 2024-04-30
dot icon11/06/2024
Cessation of John Rees Pugh as a person with significant control on 2024-04-30
dot icon11/06/2024
Cessation of Peter Gordon Rosier as a person with significant control on 2024-04-30
dot icon11/06/2024
Termination of appointment of Christopher Philip Edsall as a director on 2024-04-30
dot icon11/06/2024
Termination of appointment of Sally Elizabeth Smith as a director on 2024-04-30
dot icon11/03/2024
Confirmation statement made on 2024-03-09 with updates
dot icon23/11/2023
Director's details changed for Mr Christopher Philip Edsall on 2023-11-23
dot icon23/11/2023
Director's details changed for Mr Paul William Barnes on 2023-11-23
dot icon23/11/2023
Director's details changed for Mrs Sally Elizabeth Smith on 2023-11-23
dot icon23/10/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon22/03/2023
Confirmation statement made on 2023-03-09 with updates
dot icon21/03/2023
Director's details changed for Mr Christopher Philip Edsall on 2022-03-31
dot icon25/07/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon28/03/2022
Registered office address changed from 3Mc Middlemarch Business Park Siskin Drive Coventry West Midlands CV3 4FJ England to Seven Stars House Seven Stars Industrial Estate 1 Wheler Road Coventry West Midlands CV3 4LB on 2022-03-28
dot icon23/03/2022
Confirmation statement made on 2022-03-09 with updates
dot icon14/10/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon20/09/2021
Change of details for Mr John Rees Pugh as a person with significant control on 2021-09-20
dot icon03/09/2021
Registered office address changed from Seven Stars House 1 Wheler Road Coventry West Midlands CV3 4LB England to 3Mc Middlemarch Business Park Siskin Drive Coventry West Midlands CV3 4FJ on 2021-09-03
dot icon13/05/2021
Confirmation statement made on 2021-03-09 with updates
dot icon04/05/2021
Registered office address changed from 3Mc Middlemarch Business Park Siskin Drive Coventry West Midlands CV3 4FJ England to Seven Stars House 1 Wheler Road Coventry West Midlands CV3 4LB on 2021-05-04
dot icon29/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon10/03/2020
Confirmation statement made on 2020-03-09 with no updates
dot icon04/03/2020
Director's details changed for Mrs Sally Elizabeth Smith on 2020-03-04
dot icon04/03/2020
Director's details changed for Mr Christopher Philip Edsall on 2020-03-04
dot icon04/03/2020
Director's details changed for Mr Paul William Barnes on 2020-03-04
dot icon18/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/03/2019
Confirmation statement made on 2019-03-09 with updates
dot icon11/03/2019
Director's details changed for Mr John Rees Pugh on 2019-03-09
dot icon11/03/2019
Director's details changed for Mr Christopher Kendall Head on 2019-03-09
dot icon11/03/2019
Director's details changed for Mrs Sally Elizabeth Smith on 2019-03-09
dot icon11/03/2019
Director's details changed for Mr Peter Gordon Rosier on 2019-03-09
dot icon11/03/2019
Director's details changed for Mr Paul William Barnes on 2019-03-09
dot icon11/03/2019
Director's details changed for Mr Christopher Philip Edsall on 2019-03-09
dot icon05/09/2018
Statement of capital following an allotment of shares on 2018-08-29
dot icon01/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/03/2018
Confirmation statement made on 2018-03-09 with no updates
dot icon12/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon26/07/2017
Registered office address changed from Clifford House 38/44 Binley Road Coventry Warwickshire CV3 1JA to 3Mc Middlemarch Business Park Siskin Drive Coventry West Midlands CV3 4FJ on 2017-07-26
dot icon05/04/2017
Appointment of Mr Christopher Philip Edsall as a director on 2017-04-01
dot icon05/04/2017
Appointment of Mrs Sally Elizabeth Smith as a director on 2017-04-01
dot icon05/04/2017
Appointment of Mr Paul William Barnes as a director on 2017-04-01
dot icon10/03/2017
Confirmation statement made on 2017-03-09 with updates
dot icon10/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/03/2016
Annual return made up to 2016-03-09 with full list of shareholders
dot icon26/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/03/2015
Annual return made up to 2015-03-09 with full list of shareholders
dot icon09/03/2015
Director's details changed for John Rees Pugh on 2014-08-12
dot icon18/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/04/2014
Annual return made up to 2014-03-09 with full list of shareholders
dot icon21/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/03/2013
Annual return made up to 2013-03-09 with full list of shareholders
dot icon30/08/2012
Particulars of a mortgage or charge / charge no: 1
dot icon23/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/04/2012
Registered office address changed from 38-44 Binley Road Coventry CV3 1JA United Kingdom on 2012-04-05
dot icon28/03/2012
Annual return made up to 2012-03-09 with full list of shareholders
dot icon28/03/2012
Registered office address changed from 33-35 Coton Road Nuneaton CV11 5TP England on 2012-03-28
dot icon28/03/2012
Termination of appointment of David Robinson as a director
dot icon08/04/2011
Resolutions
dot icon11/03/2011
Appointment of Mr David Frederick Royce Robinson as a director
dot icon09/03/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

62
2023
change arrow icon-1.15 % *

* during past year

Cash in Bank

£816,172.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
67
335.46K
-
0.00
594.90K
-
2022
62
421.31K
-
0.00
825.68K
-
2023
62
511.10K
-
0.00
816.17K
-
2023
62
511.10K
-
0.00
816.17K
-

Employees

2023

Employees

62 Ascended0 % *

Net Assets(GBP)

511.10K £Ascended21.31 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

816.17K £Descended-1.15 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cleary, Michael Anthony
Director
30/04/2024 - Present
44
Rosier, Peter Gordon
Director
09/03/2011 - 30/04/2024
5
Head, Christopher Kendall
Director
09/03/2011 - 30/04/2024
3
Pugh, John Rees
Director
09/03/2011 - 30/04/2024
1
Edsall, Christopher Philip
Director
01/04/2017 - 30/04/2024
7

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About LOVEITTS LIMITED

LOVEITTS LIMITED is an(a) Active company incorporated on 09/03/2011 with the registered office located at 1 Bridge Street, Evesham, Worcestershire WR11 4SQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 62 according to last financial statements.

Frequently Asked Questions

What is the current status of LOVEITTS LIMITED?

toggle

LOVEITTS LIMITED is currently Active. It was registered on 09/03/2011 .

Where is LOVEITTS LIMITED located?

toggle

LOVEITTS LIMITED is registered at 1 Bridge Street, Evesham, Worcestershire WR11 4SQ.

What does LOVEITTS LIMITED do?

toggle

LOVEITTS LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

How many employees does LOVEITTS LIMITED have?

toggle

LOVEITTS LIMITED had 62 employees in 2023.

What is the latest filing for LOVEITTS LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-03-09 with updates.