LOVERS LIMITED
ROYSTON

Hellopages » Cambridgeshire » South Cambridgeshire » SG8 0RN

Company number 03011322
Status Active
Incorporation Date 18 January 1995
Company Type Private Limited Company
Address THE BARN YARD STATION ROAD, STEEPLE MORDEN, ROYSTON, HERTFORDSHIRE, SG8 0RN
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 18 January 2016 with full list of shareholders Statement of capital on 2016-01-18 GBP 50,002 . The most likely internet sites of LOVERS LIMITED are www.lovers.co.uk, and www.lovers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. Lovers Limited is a Private Limited Company. The company registration number is 03011322. Lovers Limited has been working since 18 January 1995. The present status of the company is Active. The registered address of Lovers Limited is The Barn Yard Station Road Steeple Morden Royston Hertfordshire Sg8 0rn. . PYE, Olwyn Glenda is a Secretary of the company. PYE, Andrew John is a Director of the company. PYE, Olwyn Glenda is a Director of the company. Secretary WOMACK, Michael Thomas has been resigned. Director NEWBERY, Richard has been resigned. Director WOMACK, Michael Thomas has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


Current Directors

Secretary
PYE, Olwyn Glenda
Appointed Date: 24 January 1995

Director
PYE, Andrew John
Appointed Date: 24 January 1995
78 years old

Director
PYE, Olwyn Glenda
Appointed Date: 24 January 1995
73 years old

Resigned Directors

Secretary
WOMACK, Michael Thomas
Resigned: 24 January 1995
Appointed Date: 18 January 1995

Director
NEWBERY, Richard
Resigned: 24 January 1995
Appointed Date: 18 January 1995
78 years old

Director
WOMACK, Michael Thomas
Resigned: 24 January 1995
Appointed Date: 18 January 1995
78 years old

Persons With Significant Control

Mr Andrew John Pye
Notified on: 18 January 2017
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Olwyn Glenda Pye
Notified on: 18 January 2017
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LOVERS LIMITED Events

31 Jan 2017
Confirmation statement made on 18 January 2017 with updates
05 May 2016
Total exemption small company accounts made up to 31 July 2015
18 Jan 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 50,002

01 May 2015
Total exemption small company accounts made up to 31 July 2014
27 Jan 2015
Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 50,002

...
... and 53 more events
03 Oct 1995
Accounting reference date notified as 31/07
09 Feb 1995
Company name changed tayvin 14 LIMITED\certificate issued on 10/02/95

06 Feb 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 Feb 1995
Director resigned;new director appointed

18 Jan 1995
Incorporation

LOVERS LIMITED Charges

20 September 2012
Debenture
Delivered: 21 September 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…