Company NameLovell Services Limited
DirectorStephane Brun
Company StatusIn Administration
Company Number11146622
CategoryPrivate Limited Company
Incorporation Date12 January 2018(6 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stephane Brun
Date of BirthApril 1966 (Born 58 years ago)
NationalityFrench
StatusCurrent
Appointed14 August 2018(7 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address21 Rue Des Eaux Vives
1207
Geneve
Switzerland
Director NameMr Keevin Lutchumun
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityMauritian
StatusResigned
Appointed12 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceMauritius
Correspondence Address3rd Floor, 14 Hanover Street
London
W1S 1YH

Location

Registered Address27 Byrom Street
Castlefield
Manchester
M3 4PF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Accounts

Next Accounts Due12 October 2019 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Returns

Latest Return11 January 2019 (5 years, 3 months ago)
Next Return Due25 January 2020 (overdue)

Charges

31 October 2018Delivered on: 6 November 2018
Persons entitled: Fiduciam Nominees Limited

Classification: A registered charge
Particulars: 3. fixed charges over: 3.2.1 all properties acquired by the borrower in the future; 3.2.2 all present and future interests of the borrower not effectively mortgaged or charged in, or over, freehold or leasehold property; 3.2.3 all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to any property; 3.2.4 all licences, consents and authorisations (statutory or otherwise) held or required in connection with the borrower's business or the use of any secured asset, and all rights in connection with them; 3.2.5 all its present and future goodwill; 3.2.6 all its uncalled capital; 3.2.7 all equipment; 3.2.8 all intellectual property; 3.2.9 all book debts; 3.2.10 all the investments; 3.2.11 all monies from time to time standing to the credit of any accounts with any bank, financial institution or other person, together with all other rights and benefits accruing to or arising in connection with each account (including, but not limited to, entitlements to interest); 3.2.12 all its rights in respect of any insurance policy, including all claims, the proceeds of all claims and all returns of premium in connection with any insurance policy, to the extent not effectively assigned elsewhere; and 3.2.13 all its rights in respect of each relevant agreement and each of the relevant agreement receivables and all other agreements, instruments and rights relating to any secured assets, to the extent not effectively otherwise assigned. Contains floating charge. Floating charge covers all property or undertaking of the company. Contains negative pledge.
Outstanding

Filing History

23 November 2020Administrator's progress report (15 pages)
30 September 2020Notice of extension of period of Administration (3 pages)
4 May 2020Administrator's progress report (15 pages)
30 December 2019Notice of deemed approval of proposals (3 pages)
13 December 2019Statement of administrator's proposal (26 pages)
29 November 2019Statement of administrator's proposal (29 pages)
18 October 2019Registered office address changed from 35 Piccadilly London W1J 0LP England to C/O Cg & Co Greg's Building 1 Booth Street Manchester M2 4DU on 18 October 2019 (2 pages)
17 October 2019Appointment of an administrator (3 pages)
25 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
6 November 2018Registration of charge 111466220001, created on 31 October 2018 (47 pages)
17 October 2018Director's details changed for Ms Stephane Brun on 14 August 2018 (2 pages)
17 October 2018Notification of Stephane Brun as a person with significant control on 14 August 2018 (2 pages)
14 August 2018Cessation of Incorporate Nominees Limited as a person with significant control on 14 August 2018 (1 page)
14 August 2018Termination of appointment of Keevin Lutchumun as a director on 14 August 2018 (1 page)
14 August 2018Appointment of Ms Stephane Brun as a director on 14 August 2018 (2 pages)
14 August 2018Registered office address changed from 3rd Floor, 14 Hanover Street Hanover Square London W1S 1YH England to 35 Piccadilly London W1J 0LP on 14 August 2018 (1 page)
12 January 2018Incorporation
Statement of capital on 2018-01-12
  • GBP 1
(24 pages)
12 January 2018Incorporation
Statement of capital on 2018-01-12
  • GBP 1
(24 pages)