LOVELL PARK MORTGAGES (LM5) LIMITED

Register to unlock more data on OkredoRegister

LOVELL PARK MORTGAGES (LM5) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02321780

Incorporation date

24/11/1988

Size

Full

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/1988)
dot icon06/03/2011
Final Gazette dissolved following liquidation
dot icon06/12/2010
Return of final meeting in a members' voluntary winding up
dot icon08/04/2010
Declaration of solvency
dot icon08/04/2010
Appointment of a voluntary liquidator
dot icon08/04/2010
Resolutions
dot icon08/04/2010
Registered office address changed from Trinity Road Halifax West Yorkshire HX1 2RG on 2010-04-09
dot icon17/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon26/10/2009
Termination of appointment of Stacey Zaczkiewicz as a director
dot icon26/10/2009
Appointment of Hbos Directors Limited as a director
dot icon21/10/2009
Director's details changed for Graham Christopher Cockcroft on 2009-10-22
dot icon05/07/2009
Full accounts made up to 2008-12-31
dot icon19/05/2009
Miscellaneous
dot icon28/04/2009
Auditor's resignation
dot icon08/02/2009
Return made up to 03/01/09; full list of members
dot icon11/12/2008
Resolutions
dot icon08/12/2008
Director appointed graham christopher cockcroft
dot icon07/12/2008
Appointment Terminated Director hbos directors LIMITED
dot icon07/10/2008
Full accounts made up to 2007-12-31
dot icon29/06/2008
Director's Change of Particulars / halifax directors LIMITED / 20/05/2008 / Surname was: halifax directors LIMITED, now: hbos directors LIMITED
dot icon31/01/2008
Return made up to 31/01/08; full list of members
dot icon10/10/2007
Full accounts made up to 2006-12-31
dot icon05/02/2007
Return made up to 31/01/07; full list of members
dot icon02/11/2006
Full accounts made up to 2005-12-31
dot icon01/10/2006
Secretary's particulars changed
dot icon12/07/2006
New secretary appointed
dot icon11/07/2006
Secretary resigned
dot icon16/02/2006
Return made up to 31/01/06; full list of members
dot icon12/07/2005
Full accounts made up to 2004-12-31
dot icon16/02/2005
Return made up to 31/01/05; full list of members
dot icon01/02/2005
New director appointed
dot icon03/10/2004
Director's particulars changed
dot icon09/05/2004
Full accounts made up to 2003-12-31
dot icon13/02/2004
Return made up to 31/01/04; full list of members
dot icon15/01/2004
Secretary resigned
dot icon22/05/2003
New secretary appointed
dot icon11/04/2003
Full accounts made up to 2002-12-31
dot icon23/02/2003
Return made up to 31/01/03; full list of members
dot icon19/08/2002
Full accounts made up to 2001-12-31
dot icon08/03/2002
Return made up to 31/01/02; full list of members
dot icon05/03/2002
Secretary resigned
dot icon05/03/2002
New secretary appointed
dot icon15/01/2002
Director resigned
dot icon28/06/2001
Full accounts made up to 2000-12-31
dot icon15/02/2001
Return made up to 31/01/01; full list of members
dot icon15/02/2001
Location of register of members address changed
dot icon15/02/2001
Location of debenture register address changed
dot icon05/10/2000
Secretary's particulars changed
dot icon30/05/2000
Full accounts made up to 1999-12-31
dot icon06/02/2000
Return made up to 31/01/00; full list of members
dot icon02/02/2000
Secretary's particulars changed
dot icon02/11/1999
Director resigned
dot icon02/11/1999
Secretary resigned
dot icon02/11/1999
New secretary appointed
dot icon26/10/1999
New director appointed
dot icon10/05/1999
Full accounts made up to 1998-12-31
dot icon14/02/1999
Return made up to 31/01/99; full list of members
dot icon26/08/1998
Resolutions
dot icon26/08/1998
Resolutions
dot icon14/05/1998
Director's particulars changed
dot icon27/04/1998
Full accounts made up to 1997-12-31
dot icon08/02/1998
Return made up to 31/01/98; full list of members
dot icon28/04/1997
Full accounts made up to 1996-12-31
dot icon23/03/1997
New secretary appointed
dot icon20/03/1997
New director appointed
dot icon20/03/1997
Director resigned
dot icon20/03/1997
Director resigned
dot icon20/03/1997
Secretary resigned
dot icon04/02/1997
Return made up to 31/01/97; no change of members
dot icon31/07/1996
Auditor's resignation
dot icon18/06/1996
Accounting reference date shortened from 31/01 to 31/12
dot icon12/05/1996
Full accounts made up to 1996-01-31
dot icon02/05/1996
Director resigned
dot icon02/05/1996
Director resigned
dot icon10/02/1996
Return made up to 31/01/96; change of members
dot icon15/08/1995
New director appointed
dot icon15/08/1995
New director appointed
dot icon15/08/1995
New director appointed
dot icon15/08/1995
New director appointed
dot icon15/08/1995
Director resigned
dot icon15/08/1995
Director resigned
dot icon15/08/1995
Director resigned
dot icon15/08/1995
Accounting reference date extended from 31/12 to 31/01
dot icon15/08/1995
Registered office changed on 16/08/95 from: permanent house 1 lovell park road leeds LS1 1NS
dot icon18/06/1995
Full accounts made up to 1994-12-31
dot icon27/03/1995
Declaration of satisfaction of mortgage/charge
dot icon14/03/1995
Director resigned;new director appointed
dot icon14/03/1995
Director resigned;new director appointed
dot icon14/03/1995
Director resigned;new director appointed
dot icon14/03/1995
Director resigned;new director appointed
dot icon14/03/1995
Director resigned
dot icon14/03/1995
Secretary resigned;new secretary appointed
dot icon14/03/1995
Registered office changed on 15/03/95 from: winslade park exeter devon EX5 1DS
dot icon13/03/1995
Resolutions
dot icon07/03/1995
Certificate of change of name
dot icon15/02/1995
Return made up to 31/01/95; full list of members
dot icon18/01/1995
Memorandum and Articles of Association
dot icon18/01/1995
Resolutions
dot icon18/01/1995
Resolutions
dot icon18/01/1995
Resolutions
dot icon18/01/1995
Resolutions
dot icon18/01/1995
£ nc 10000000/10000010 10/01/95
dot icon18/01/1995
Ad 12/01/95--------- £ si 10@1=10 £ ic 5187513/5187523
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon22/06/1994
Full accounts made up to 1993-12-31
dot icon18/04/1994
Director resigned
dot icon22/02/1994
Return made up to 31/01/94; full list of members
dot icon09/12/1993
Director resigned
dot icon01/11/1993
Director's particulars changed
dot icon17/06/1993
Full group accounts made up to 1992-12-31
dot icon17/06/1993
Full accounts made up to 1992-12-31
dot icon30/03/1993
Director's particulars changed
dot icon15/02/1993
Return made up to 31/01/93; full list of members
dot icon15/02/1993
Director resigned
dot icon26/11/1992
New director appointed
dot icon26/11/1992
Director resigned
dot icon09/11/1992
Director resigned;new director appointed
dot icon13/09/1992
Ad 25/08/92--------- £ si 1187511@1=1187511 £ ic 4000002/5187513
dot icon06/09/1992
Particulars of mortgage/charge
dot icon09/08/1992
Resolutions
dot icon09/08/1992
£ nc 5000000/10000000 15/07/92
dot icon09/08/1992
Ad 15/07/92--------- £ si 4000000@1=4000000 £ ic 2/4000002
dot icon10/06/1992
Full group accounts made up to 1991-12-31
dot icon10/06/1992
Full accounts made up to 1991-12-31
dot icon30/05/1992
New director appointed
dot icon30/05/1992
New director appointed
dot icon30/05/1992
New director appointed
dot icon30/05/1992
Director resigned;new director appointed
dot icon30/05/1992
New director appointed
dot icon30/05/1992
New director appointed
dot icon30/05/1992
New director appointed
dot icon30/05/1992
Director resigned;new director appointed
dot icon28/05/1992
Memorandum and Articles of Association
dot icon28/05/1992
Nc inc already adjusted 05/05/92
dot icon28/05/1992
Resolutions
dot icon12/02/1992
Return made up to 31/01/92; full list of members
dot icon20/11/1991
New director appointed
dot icon20/11/1991
Secretary resigned;director resigned;new director appointed
dot icon20/11/1991
New secretary appointed;director resigned
dot icon20/11/1991
New director appointed
dot icon15/06/1991
Full accounts made up to 1990-12-31
dot icon11/06/1991
Return made up to 14/02/91; full list of members
dot icon13/03/1991
Resolutions
dot icon13/03/1991
Resolutions
dot icon13/03/1991
Resolutions
dot icon05/02/1991
Return made up to 31/12/90; full list of members
dot icon04/07/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon18/06/1990
Full accounts made up to 1989-12-31
dot icon28/03/1990
Return made up to 14/02/90; full list of members
dot icon27/06/1989
Resolutions
dot icon02/03/1989
Memorandum and Articles of Association
dot icon13/02/1989
Secretary resigned;new secretary appointed
dot icon13/02/1989
Director resigned;new director appointed
dot icon13/02/1989
Registered office changed on 14/02/89 from: 2 baches street london N1 6UB
dot icon06/02/1989
Certificate of change of name
dot icon06/02/1989
Resolutions
dot icon06/02/1989
Resolutions
dot icon24/11/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Zaczkiewicz, Stacey
Director
28/02/1997 - 29/09/2009
35
Atchison, Judith Clare
Director
31/07/1995 - 28/02/1997
18
Morris, John
Director
06/03/1995 - 28/02/1997
14
Rule, Malcolm Stuart
Director
03/11/1991 - 30/01/1994
19
Swinburne-Johnson, Anthony Richard
Director
03/11/1991 - 30/01/1994
6

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LOVELL PARK MORTGAGES (LM5) LIMITED

LOVELL PARK MORTGAGES (LM5) LIMITED is an(a) Dissolved company incorporated on 24/11/1988 with the registered office located at 1 More London Place, London SE1 2AF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LOVELL PARK MORTGAGES (LM5) LIMITED?

toggle

LOVELL PARK MORTGAGES (LM5) LIMITED is currently Dissolved. It was registered on 24/11/1988 and dissolved on 06/03/2011.

Where is LOVELL PARK MORTGAGES (LM5) LIMITED located?

toggle

LOVELL PARK MORTGAGES (LM5) LIMITED is registered at 1 More London Place, London SE1 2AF.

What does LOVELL PARK MORTGAGES (LM5) LIMITED do?

toggle

LOVELL PARK MORTGAGES (LM5) LIMITED operates in the Other financial intermediation not elsewhere classified (65.23 - SIC 2003) sector.

What is the latest filing for LOVELL PARK MORTGAGES (LM5) LIMITED?

toggle

The latest filing was on 06/03/2011: Final Gazette dissolved following liquidation.