Background WavePink WaveYellow Wave

LOVELAKE LIMITED (03169372)

LOVELAKE LIMITED (03169372) is an active UK company. incorporated on 8 March 1996. with registered office in Rochford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LOVELAKE LIMITED has been registered for 30 years. Current directors include BLITZ, Rose, DUNITZ, Gemma Louise.

Company Number
03169372
Status
active
Type
ltd
Incorporated
8 March 1996
Age
30 years
Address
Millhouse, Rochford, SS4 1DB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BLITZ, Rose, DUNITZ, Gemma Louise
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOVELAKE LIMITED

LOVELAKE LIMITED is an active company incorporated on 8 March 1996 with the registered office located in Rochford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LOVELAKE LIMITED was registered 30 years ago.(SIC: 64209)

Status

active

Active since 30 years ago

Company No

03169372

LTD Company

Age

30 Years

Incorporated 8 March 1996

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 25 April 2025 (11 months ago)
Submitted on 25 April 2025 (11 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026
Contact
Address

Millhouse 32-38 East Street Rochford, SS4 1DB,

Previous Addresses

PO Box 68683 68683 st Georges Road London NW11 1LJ England
From: 10 May 2017To: 27 February 2024
PO Box 68683 PO Box St Georges Road London NW11 1LJ
From: 5 June 2014To: 10 May 2017
47 New North Road Ilford Essex IG6 2UE
From: 8 March 1996To: 5 June 2014
Timeline

7 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Mar 96
Director Joined
Nov 21
Director Left
Mar 24
Owner Exit
Mar 24
New Owner
Mar 25
New Owner
Mar 25
New Owner
Mar 25
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BLITZ, Rose

Active
74 Collinwood Gardens, IlfordIG5 0AN
Secretary
Appointed 25 Mar 2005

BLITZ, Rose

Active
74 Collinwood Gardens, IlfordIG5 0AN
Born November 1951
Director
Appointed 11 Jul 2001

DUNITZ, Gemma Louise

Active
32-38 East Street, RochfordSS4 1DB
Born July 1982
Director
Appointed 24 Nov 2021

EISEN, Sharon Janice

Resigned
47 New North Road, IlfordIG6 2UE
Secretary
Appointed 19 Mar 1996
Resigned 25 Mar 2005

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 08 Mar 1996
Resigned 19 Mar 1996

EISEN, Anthony

Resigned
32-38 East Street, RochfordSS4 1DB
Born October 1954
Director
Appointed 19 Mar 1996
Resigned 27 May 2023

EISEN, Sharon Janice

Resigned
47 New North Road, IlfordIG6 2UE
Born September 1956
Director
Appointed 19 Mar 1996
Resigned 25 Mar 2005

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 08 Mar 1996
Resigned 19 Mar 1996

Persons with significant control

4

3 Active
1 Ceased

Adam Eisen

Active
32-38 East Street, RochfordSS4 1DB
Born April 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2024

Robert Eisen

Active
32-38 East Street, RochfordSS4 1DB
Born March 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2024

Mrs Gemma Louise Dunitz

Active
32-38 East Street, RochfordSS4 1DB
Born July 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2024

Mr Anthony Eisen

Ceased
32-38 East Street, RochfordSS4 1DB
Born October 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 May 2023
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Dormant
25 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2025
CS01Confirmation Statement
Memorandum Articles
8 April 2025
MAMA
Resolution
8 April 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
8 April 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
8 April 2025
SH10Notice of Particulars of Variation
Statement Of Companys Objects
7 April 2025
CC04CC04
Confirmation Statement With Updates
19 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 March 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 March 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
18 March 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
18 March 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
18 March 2025
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
15 March 2024
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
15 March 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
15 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
27 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 November 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2016
AR01AR01
Accounts With Accounts Type Dormant
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2014
AAAnnual Accounts
Change Person Director Company With Change Date
10 June 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
5 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 March 2014
AR01AR01
Accounts With Accounts Type Small
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Accounts With Accounts Type Small
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Accounts With Accounts Type Small
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Accounts With Accounts Type Small
2 July 2010
AAAnnual Accounts
Accounts Amended With Made Up Date
1 September 2009
AAMDAAMD
Accounts With Accounts Type Small
1 August 2009
AAAnnual Accounts
Legacy
11 March 2009
363aAnnual Return
Accounts With Accounts Type Small
9 October 2008
AAAnnual Accounts
Auditors Resignation Company
7 August 2008
AUDAUD
Legacy
6 May 2008
363aAnnual Return
Accounts With Accounts Type Small
26 March 2008
AAAnnual Accounts
Legacy
10 August 2007
363aAnnual Return
Legacy
10 August 2007
363aAnnual Return
Accounts With Accounts Type Small
2 August 2006
AAAnnual Accounts
Accounts With Accounts Type Small
5 August 2005
AAAnnual Accounts
Legacy
11 May 2005
288bResignation of Director or Secretary
Legacy
11 May 2005
288aAppointment of Director or Secretary
Legacy
24 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 August 2004
AAAnnual Accounts
Legacy
13 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 August 2003
AAAnnual Accounts
Legacy
19 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 2002
AAAnnual Accounts
Legacy
30 April 2002
288cChange of Particulars
Legacy
30 April 2002
288cChange of Particulars
Legacy
19 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 August 2001
AAAnnual Accounts
Legacy
31 July 2001
288aAppointment of Director or Secretary
Legacy
6 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 August 2000
AAAnnual Accounts
Legacy
9 March 2000
363sAnnual Return (shuttle)
Legacy
16 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 August 1999
AAAnnual Accounts
Accounts With Accounts Type Full
31 July 1998
AAAnnual Accounts
Legacy
5 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 1997
AAAnnual Accounts
Legacy
14 March 1997
363sAnnual Return (shuttle)
Legacy
26 January 1997
88(3)88(3)
Legacy
26 January 1997
88(2)O88(2)O
Legacy
3 January 1997
88(2)P88(2)P
Legacy
7 June 1996
224224
Resolution
7 June 1996
RESOLUTIONSResolutions
Legacy
6 May 1996
288288
Legacy
6 May 1996
288288
Legacy
6 May 1996
288288
Legacy
6 May 1996
288288
Legacy
22 March 1996
287Change of Registered Office
Incorporation Company
8 March 1996
NEWINCIncorporation