LOVELANE LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M12 5BB

Company number 01556315
Status Active
Incorporation Date 15 April 1981
Company Type Private Limited Company
Address MONTAGUE HOUSE, MATTHEWS STREET, ARDWICK, MANCHESTER, M12 5BB
Home Country United Kingdom
Nature of Business 46410 - Wholesale of textiles, 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 2 March 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 25,000 ; Accounts for a medium company made up to 30 September 2014. The most likely internet sites of LOVELANE LIMITED are www.lovelane.co.uk, and www.lovelane.co.uk. The predicted number of employees is 60 to 70. The company’s age is forty-four years and six months. Lovelane Limited is a Private Limited Company. The company registration number is 01556315. Lovelane Limited has been working since 15 April 1981. The present status of the company is Active. The registered address of Lovelane Limited is Montague House Matthews Street Ardwick Manchester M12 5bb. The company`s financial liabilities are £683.19k. It is £2.31k against last year. The cash in hand is £0.06k. It is £0.03k against last year. And the total assets are £1882.04k, which is £190.85k against last year. MAURICE WILLIAM, Holben is a Director of the company. MOBLEY, Steven David is a Director of the company. Secretary MOBLEY, David Leslie has been resigned. Secretary MOBLEY, Lisa Donna has been resigned. Director MOBLEY, David Leslie has been resigned. Director STONEFIELD, Harold has been resigned. Director STONEFIELD, Richard Julian has been resigned. The company operates in "Wholesale of textiles".


lovelane Key Finiance

LIABILITIES £683.19k
+0%
CASH £0.06k
+133%
TOTAL ASSETS £1882.04k
+11%
All Financial Figures

Current Directors

Director
MAURICE WILLIAM, Holben
Appointed Date: 01 August 2005
72 years old

Director
MOBLEY, Steven David
Appointed Date: 22 December 2000
54 years old

Resigned Directors

Secretary
MOBLEY, David Leslie
Resigned: 03 March 2006

Secretary
MOBLEY, Lisa Donna
Resigned: 09 March 2009
Appointed Date: 03 March 2006

Director
MOBLEY, David Leslie
Resigned: 03 March 2006
77 years old

Director
STONEFIELD, Harold
Resigned: 08 December 2000
92 years old

Director
STONEFIELD, Richard Julian
Resigned: 08 December 2000
62 years old

LOVELANE LIMITED Events

11 Jul 2016
Total exemption small company accounts made up to 30 September 2015
11 Apr 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 25,000

03 Jul 2015
Accounts for a medium company made up to 30 September 2014
24 Apr 2015
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 25,000

02 Sep 2014
Current accounting period extended from 31 March 2014 to 30 September 2014
...
... and 98 more events
10 Mar 1987
Return made up to 23/02/87; full list of members

30 Oct 1986
Particulars of mortgage/charge

02 May 1986
Accounts for a small company made up to 31 December 1985

02 May 1986
Return made up to 14/02/86; full list of members

15 Apr 1981
Incorporation

LOVELANE LIMITED Charges

12 March 2012
Debenture
Delivered: 14 March 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 December 2011
All assets debenture
Delivered: 9 December 2011
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
19 December 1994
Debenture
Delivered: 28 December 1994
Status: Satisfied on 16 July 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 November 1991
Debenture
Delivered: 4 December 1991
Status: Satisfied on 23 January 2002
Persons entitled: Credit Lyonnais
Description: Fixed and floating charges over the undertaking and all…
20 November 1991
Mortgage
Delivered: 30 November 1991
Status: Outstanding
Persons entitled: Credit Lyonnais
Description: All & every interest in or over the policy no 23485093DDS…
8 July 1987
Debenture
Delivered: 20 July 1987
Status: Satisfied on 10 January 1992
Persons entitled: Standard Chartered Bank
Description: Trademarks, copyrights, registered designs & other…
22 October 1986
Guarantee & debenture
Delivered: 30 October 1986
Status: Satisfied on 26 November 1991
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 September 1983
Fixed charge
Delivered: 10 September 1983
Status: Satisfied on 26 November 1991
Persons entitled: The Hongkong and Shanghai Banking Corporation
Description: Fixed and floating charge over the undertaking and all…
12 January 1983
Floating charge
Delivered: 12 January 1983
Status: Satisfied on 26 November 1991
Persons entitled: The Hongkong and Shanghai Banking Corporation
Description: Fixed and floating charge over the undertaking and all…