Company Information for LOVINBREAKS.COM LTD
2 UPPERTON GARDENS, EASTBOURNE, EAST SUSSEX, BN21 2AH,
|
Company Registration Number
04666911
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
LOVINBREAKS.COM LTD | |
Legal Registered Office | |
2 UPPERTON GARDENS EASTBOURNE EAST SUSSEX BN21 2AH Other companies in BN9 | |
Company Number | 04666911 | |
---|---|---|
Company ID Number | 04666911 | |
Date formed | 2003-02-14 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2019 | |
Account next due | 30/06/2021 | |
Latest return | 14/02/2016 | |
Return next due | 14/03/2017 | |
Type of accounts |
Last Datalog update: | 2020-12-08 05:49:03 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
KEVIN ROBERT ALDERTON |
||
GAYNOR ANNE EVANS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JULIA CHANTERAY |
Company Secretary | ||
CAROLINE ANNE JEWKES |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
O'ROURKE COACH TRIMMERS LIMITED | Company Secretary | 2010-10-04 | CURRENT | 2003-09-10 | Active | |
THERMTEC U.K. LIMITED | Company Secretary | 2008-01-29 | CURRENT | 1998-01-07 | Active - Proposal to Strike off | |
MIKE BARTRAM LIMITED | Company Secretary | 2007-11-22 | CURRENT | 2007-11-22 | Active | |
23 MAGDALEN ROAD ST LEONARDS LIMITED | Company Secretary | 2007-02-28 | CURRENT | 2004-11-17 | Active | |
SKRATCH PAINTING & DECORATING LIMITED | Company Secretary | 2007-02-13 | CURRENT | 2007-02-13 | Dissolved 2014-10-28 | |
ROY HALL COMBUSTION LIMITED | Company Secretary | 2006-11-07 | CURRENT | 1994-10-13 | Dissolved 2015-09-29 | |
FRESHTEAM MANAGEMENT LIMITED | Company Secretary | 2006-09-19 | CURRENT | 2002-07-03 | Active - Proposal to Strike off | |
SOUTH WAY FINANCIAL PLANNING LIMITED | Company Secretary | 2006-08-14 | CURRENT | 2006-08-14 | Dissolved 2013-10-08 | |
RAILWAY NURSERY LIMITED | Company Secretary | 2006-06-29 | CURRENT | 2006-06-29 | Active - Proposal to Strike off | |
VANESSA WILLIAMS LIMITED | Company Secretary | 2005-12-06 | CURRENT | 2005-12-06 | Active - Proposal to Strike off | |
LEADCOACH LIMITED | Company Secretary | 2005-11-16 | CURRENT | 2005-11-16 | Active - Proposal to Strike off | |
HSL LTD | Company Secretary | 2005-07-20 | CURRENT | 2005-04-29 | Active | |
DARWELLIAN LIMITED | Company Secretary | 2004-10-26 | CURRENT | 1972-02-02 | Active | |
M. COMLEY LIMITED | Company Secretary | 2004-10-06 | CURRENT | 2004-10-06 | Active | |
MEGA FREIGHT LIMITED | Company Secretary | 2004-09-24 | CURRENT | 1990-06-04 | Dissolved 2014-08-05 | |
VERITAS PROJECTS LTD | Company Secretary | 2003-11-26 | CURRENT | 2000-12-08 | Active - Proposal to Strike off | |
LAINE RESEARCH LIMITED | Company Secretary | 2003-11-14 | CURRENT | 2003-11-14 | Dissolved 2018-01-09 | |
T J'S SIGN COMPANY LIMITED | Company Secretary | 2003-09-17 | CURRENT | 2002-09-16 | Dissolved 2014-08-09 | |
PORTER MAINTENANCE & BUILDING SERVICES LIMITED | Company Secretary | 2002-12-06 | CURRENT | 2002-12-04 | Active - Proposal to Strike off | |
GERMAN CAR SPECIALIST ENGINEERING LIMITED | Company Secretary | 2002-04-24 | CURRENT | 2002-04-23 | Active | |
RALPH BLUNDELL LTD | Company Secretary | 2002-01-18 | CURRENT | 2002-01-17 | Dissolved 2017-08-15 |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/02/20, WITH NO UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES | |
CH01 | Director's details changed for Ms Gaynor Anne Evans on 2018-12-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR KEVIN ROBERT ALDERTON on 2018-10-01 | |
PSC04 | Change of details for Ms Gaynor Anne Evans as a person with significant control on 2018-07-12 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/09/18 FROM 14 South Way Newhaven East Sussex BN9 9LL | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/02/18, WITH NO UPDATES | |
LATEST SOC | 14/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/02/16 ANNUAL RETURN FULL LIST | |
AD04 | Register(s) moved to registered office address 14 South Way Newhaven East Sussex BN9 9LL | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/02/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/02/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 14/02/13 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from 23 Meadow Close Rottingdean Brighton East Sussex BN2 7FB United Kingdom | |
CH01 | Director's details changed for Ms Gaynor Anne Evans on 2012-09-28 | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/02/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/02/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 14/02/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB | |
AD02 | SAIL ADDRESS CREATED | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN ROBERT ALDERTON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS GAYNOR ANNE EVANS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS GAYNOR ANNE EVANS / 22/08/2009 | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GAYNOR EVANS / 15/03/2008 | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GAYNOR EVANS / 15/08/2008 | |
363a | RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 05/05/06 FROM: 62 ROWAN WAY ROTTINGDEAN BRIGHTON EAST SUSSEX BN2 7FP | |
363s | RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 29/02/04 TO 30/09/03 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.89 | 9 |
MortgagesNumMortOutstanding | 0.51 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.37 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 79110 - Travel agency activities
Creditors Due Within One Year | 2012-09-30 | £ 15,362 |
---|---|---|
Creditors Due Within One Year | 2011-09-30 | £ 15,715 |
Other Creditors Due Within One Year | 2012-09-30 | £ 15,362 |
Other Creditors Due Within One Year | 2011-09-30 | £ 15,493 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LOVINBREAKS.COM LTD
Cash Bank In Hand | 2011-09-30 | £ 1,937 |
---|---|---|
Current Assets | 2012-09-30 | £ 2,163 |
Current Assets | 2011-09-30 | £ 4,449 |
Debtors | 2012-09-30 | £ 2,163 |
Debtors | 2011-09-30 | £ 2,512 |
Debtors and other cash assets
LOVINBREAKS.COM LTD owns 2 domain names.
ferries-online.co.uk ferrybreaks.co.uk
The top companies supplying to UK government with the same SIC code (79110 - Travel agency activities) as LOVINBREAKS.COM LTD are:
THAMES TRAVEL LIMITED | £ 166,124 |
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED | £ 151,549 |
VISIT COUNTY DURHAM | £ 149,000 |
AGIITO LIMITED | £ 52,283 |
FAIRWAY TRAVEL LTD. | £ 41,912 |
COACH CHOICE LIMITED | £ 34,000 |
GOODACRE & TOWNSEND LIMITED | £ 31,119 |
NST TRAVEL GROUP LIMITED | £ 28,756 |
TRAVEL CLASS LIMITED | £ 20,803 |
BRITANNIC TRAVEL LIMITED | £ 10,932 |
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED | £ 8,316,994 |
HOGG ROBINSON (TRAVEL) LIMITED | £ 4,904,251 |
THAMES TRAVEL LIMITED | £ 2,917,248 |
TEN LIFESTYLE MANAGEMENT LIMITED | £ 1,171,236 |
VISIT OXFORDSHIRE LIMITED | £ 995,236 |
ORION TRAVEL LIMITED | £ 777,110 |
SPECIALISED TRAVEL LIMITED | £ 692,806 |
TRAVEL CLASS LIMITED | £ 605,293 |
VISIT COUNTY DURHAM | £ 538,031 |
HALSBURY TRAVEL LIMITED | £ 431,261 |
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED | £ 8,316,994 |
HOGG ROBINSON (TRAVEL) LIMITED | £ 4,904,251 |
THAMES TRAVEL LIMITED | £ 2,917,248 |
TEN LIFESTYLE MANAGEMENT LIMITED | £ 1,171,236 |
VISIT OXFORDSHIRE LIMITED | £ 995,236 |
ORION TRAVEL LIMITED | £ 777,110 |
SPECIALISED TRAVEL LIMITED | £ 692,806 |
TRAVEL CLASS LIMITED | £ 605,293 |
VISIT COUNTY DURHAM | £ 538,031 |
HALSBURY TRAVEL LIMITED | £ 431,261 |
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED | £ 8,316,994 |
HOGG ROBINSON (TRAVEL) LIMITED | £ 4,904,251 |
THAMES TRAVEL LIMITED | £ 2,917,248 |
TEN LIFESTYLE MANAGEMENT LIMITED | £ 1,171,236 |
VISIT OXFORDSHIRE LIMITED | £ 995,236 |
ORION TRAVEL LIMITED | £ 777,110 |
SPECIALISED TRAVEL LIMITED | £ 692,806 |
TRAVEL CLASS LIMITED | £ 605,293 |
VISIT COUNTY DURHAM | £ 538,031 |
HALSBURY TRAVEL LIMITED | £ 431,261 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |