Company NameLovick's Limited
Company StatusActive
Company Number00443408
CategoryPrivate Limited Company
Incorporation Date9 October 1947(76 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr William Lovick
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(44 years, 2 months after company formation)
Appointment Duration32 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address31a Bentmeadows
Rochdale
Lancashire
OL12 6LF
Director NameHelen Elizabeth Lovick
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1994(46 years, 4 months after company formation)
Appointment Duration30 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Shawclough Way
Rochdale
Lancashire
OL12 6LF
Director NameDavid William Lovick
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1994(46 years, 4 months after company formation)
Appointment Duration30 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Moorland Ave Moorland Avenue
Baildon
Shipley
BD17 6RW
Secretary NameHelen Elizabeth Lovick
NationalityBritish
StatusCurrent
Appointed01 February 1994(46 years, 4 months after company formation)
Appointment Duration30 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Shawclough Way
Rochdale
Lancashire
OL12 6LF
Director NameMr Alan Southey Lovick
Date of BirthOctober 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(44 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 February 1994)
RoleHouse Furnisher
Correspondence AddressChiselhurst
Falinge Road
Rochdale
Lancashire
OL12 6LB
Secretary NameMr William Lovick
NationalityBritish
StatusResigned
Appointed30 November 1991(44 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 February 1994)
RoleCompany Director
Correspondence Address73a Falinge Road
Rochdale
Lancashire
OL12 6LB

Contact

Websitelovicksfurniture.co.uk

Location

Registered Address163-7 Yorkshire Street
Rochdale
OL12 0DR
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardCentral Rochdale
Built Up AreaGreater Manchester

Shareholders

650 at £1W. Lovick
65.00%
Ordinary
150 at £1H.e. Lovick-camps & D.w. Lovick
15.00%
Ordinary
100 at £1D.w. Lovick
10.00%
Ordinary
100 at £1H.e. Lovick-camps
10.00%
Ordinary

Financials

Year2014
Net Worth£127,929
Cash£232
Current Liabilities£180,017

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return8 December 2023 (4 months, 2 weeks ago)
Next Return Due22 December 2024 (7 months, 4 weeks from now)

Charges

1 April 2003Delivered on: 11 April 2003
Persons entitled: Michael Roy Edwards and Kay Henderson Edwards

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Floating charge over the stock shown. See the mortgage charge document for full details.
Outstanding
22 June 1973Delivered on: 3 July 1973
Persons entitled: Yorkshire Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land fronting elliott street jermyn street and bunyan street, rochdale see doc 33 for more details.
Outstanding

Filing History

18 July 2023Cessation of Helen Elizabeth Lovick (Deceased) as a person with significant control on 14 April 2023 (1 page)
18 July 2023Notification of George William Camps as a person with significant control on 14 April 2023 (2 pages)
18 July 2023Appointment of Mr George William Camps as a director on 6 April 2023 (2 pages)
20 December 2022Unaudited abridged accounts made up to 30 June 2022 (8 pages)
19 December 2022Confirmation statement made on 8 December 2022 with no updates (3 pages)
19 December 2022Change of details for Helen Elizabeth Lovick as a person with significant control on 14 April 2022 (2 pages)
19 December 2022Termination of appointment of Helen Elizabeth Lovick as a director on 14 April 2022 (1 page)
19 December 2022Termination of appointment of Helen Elizabeth Lovick as a secretary on 14 April 2022 (1 page)
17 December 2021Confirmation statement made on 8 December 2021 with no updates (3 pages)
29 September 2021Unaudited abridged accounts made up to 30 June 2021 (9 pages)
16 December 2020Notification of David William Lovick as a person with significant control on 5 April 2020 (2 pages)
16 December 2020Notification of Helen Elizabeth Lovick as a person with significant control on 5 April 2020 (2 pages)
16 December 2020Cessation of William Lovick as a person with significant control on 5 April 2020 (1 page)
16 December 2020Confirmation statement made on 8 December 2020 with updates (4 pages)
8 December 2020Unaudited abridged accounts made up to 30 June 2020 (9 pages)
12 February 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
6 January 2020Confirmation statement made on 8 December 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
14 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
26 January 2018Unaudited abridged accounts made up to 30 June 2017 (9 pages)
8 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 25 September 2017 with updates (4 pages)
25 September 2017Confirmation statement made on 25 September 2017 with updates (4 pages)
21 September 2017Director's details changed for David William Lovick on 20 September 2017 (2 pages)
21 September 2017Director's details changed for David William Lovick on 20 September 2017 (2 pages)
16 February 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
16 February 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
13 January 2017Confirmation statement made on 30 November 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 30 November 2016 with updates (5 pages)
30 December 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
30 December 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
16 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1,000
(7 pages)
16 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1,000
(7 pages)
7 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,000
(7 pages)
7 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,000
(7 pages)
25 November 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
25 November 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
15 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1,000
(7 pages)
15 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1,000
(7 pages)
4 January 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
4 January 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
5 February 2013Annual return made up to 30 November 2012 with a full list of shareholders (7 pages)
5 February 2013Annual return made up to 30 November 2012 with a full list of shareholders (7 pages)
11 January 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
11 January 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
11 June 2012Director's details changed for Helen Elizabeth Lovick-Camps on 25 May 2012 (3 pages)
11 June 2012Director's details changed for Helen Elizabeth Lovick-Camps on 25 May 2012 (3 pages)
31 May 2012Secretary's details changed for Helen Elizabeth Lovick-Camps on 25 May 2012 (3 pages)
31 May 2012Secretary's details changed for Helen Elizabeth Lovick-Camps on 25 May 2012 (3 pages)
10 January 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
10 January 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
30 November 2011Annual return made up to 30 November 2011 with a full list of shareholders (7 pages)
30 November 2011Annual return made up to 30 November 2011 with a full list of shareholders (7 pages)
20 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (7 pages)
20 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (7 pages)
19 October 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
19 October 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
18 February 2010Director's details changed for David William Lovick on 2 October 2009 (2 pages)
18 February 2010Director's details changed for Helen Elizabeth Lovick-Camps on 2 October 2009 (2 pages)
18 February 2010Director's details changed for David William Lovick on 2 October 2009 (2 pages)
18 February 2010Director's details changed for Helen Elizabeth Lovick-Camps on 2 October 2009 (2 pages)
18 February 2010Director's details changed for David William Lovick on 2 October 2009 (2 pages)
18 February 2010Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
18 February 2010Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
18 February 2010Director's details changed for Mr William Lovick on 2 October 2009 (2 pages)
18 February 2010Director's details changed for Helen Elizabeth Lovick-Camps on 2 October 2009 (2 pages)
18 February 2010Director's details changed for Mr William Lovick on 2 October 2009 (2 pages)
18 February 2010Director's details changed for Mr William Lovick on 2 October 2009 (2 pages)
16 November 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
16 November 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
12 January 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
12 January 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
17 December 2008Return made up to 30/11/08; full list of members (5 pages)
17 December 2008Return made up to 30/11/08; full list of members (5 pages)
26 March 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
26 March 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
10 December 2007Return made up to 30/11/07; full list of members (3 pages)
10 December 2007Return made up to 30/11/07; full list of members (3 pages)
21 April 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
21 April 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
1 January 2007Return made up to 30/11/06; full list of members (3 pages)
1 January 2007Return made up to 30/11/06; full list of members (3 pages)
31 January 2006Return made up to 30/11/05; full list of members (3 pages)
31 January 2006Return made up to 30/11/05; full list of members (3 pages)
31 January 2006Secretary's particulars changed;director's particulars changed (1 page)
31 January 2006Secretary's particulars changed;director's particulars changed (1 page)
12 December 2005Total exemption small company accounts made up to 30 June 2005 (8 pages)
12 December 2005Total exemption small company accounts made up to 30 June 2005 (8 pages)
7 February 2005Return made up to 30/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 February 2005Return made up to 30/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 December 2004Total exemption small company accounts made up to 30 June 2004 (8 pages)
20 December 2004Total exemption small company accounts made up to 30 June 2004 (8 pages)
21 January 2004Accounts for a small company made up to 30 June 2003 (9 pages)
21 January 2004Accounts for a small company made up to 30 June 2003 (9 pages)
17 November 2003Return made up to 30/11/03; full list of members (8 pages)
17 November 2003Return made up to 30/11/03; full list of members (8 pages)
11 April 2003Particulars of mortgage/charge (44 pages)
11 April 2003Particulars of mortgage/charge (44 pages)
9 January 2003Accounts for a small company made up to 30 June 2002 (8 pages)
9 January 2003Accounts for a small company made up to 30 June 2002 (8 pages)
27 November 2002Return made up to 30/11/02; full list of members (8 pages)
27 November 2002Return made up to 30/11/02; full list of members (8 pages)
28 December 2001Accounts for a small company made up to 30 June 2001 (8 pages)
28 December 2001Accounts for a small company made up to 30 June 2001 (8 pages)
26 November 2001Return made up to 30/11/01; full list of members (8 pages)
26 November 2001Return made up to 30/11/01; full list of members (8 pages)
23 November 2000Return made up to 30/11/00; full list of members
  • 363(287) ‐ Registered office changed on 23/11/00
(8 pages)
23 November 2000Return made up to 30/11/00; full list of members
  • 363(287) ‐ Registered office changed on 23/11/00
(8 pages)
14 November 2000Accounts for a small company made up to 30 June 2000 (7 pages)
14 November 2000Accounts for a small company made up to 30 June 2000 (7 pages)
9 December 1999Return made up to 30/11/99; full list of members (8 pages)
9 December 1999Return made up to 30/11/99; full list of members (8 pages)
6 October 1999Accounts for a small company made up to 30 June 1999 (7 pages)
6 October 1999Accounts for a small company made up to 30 June 1999 (7 pages)
24 November 1998Accounts for a small company made up to 30 June 1998 (5 pages)
24 November 1998Accounts for a small company made up to 30 June 1998 (5 pages)
20 November 1998Return made up to 30/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 November 1998Return made up to 30/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 February 1998Accounts for a small company made up to 30 June 1997 (5 pages)
2 February 1998Accounts for a small company made up to 30 June 1997 (5 pages)
21 November 1997Return made up to 30/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 November 1997Return made up to 30/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 April 1997Accounts for a small company made up to 30 June 1996 (5 pages)
18 April 1997Accounts for a small company made up to 30 June 1996 (5 pages)
21 November 1996Return made up to 30/11/96; full list of members (6 pages)
21 November 1996Return made up to 30/11/96; full list of members (6 pages)
29 November 1995Return made up to 30/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 November 1995Return made up to 30/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)