Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Lovelace Lodge Company Limited
Lovelace Lodge Company Limited is an active company incorporated on 9 August 2007 with the registered office located in Chichester, West Sussex. Lovelace Lodge Company Limited was registered 18 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
06338697
Private limited company
Age
18 years
Incorporated
9 August 2007
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
9 August 2025
(2 months ago)
Next confirmation dated
9 August 2026
Due by
23 August 2026
(9 months remaining)
Last change occurred
2 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(10 months remaining)
Learn more about Lovelace Lodge Company Limited
Contact
Update Details
Address
31 Grafton Road
Selsey
Chichester
PO20 0JH
England
Address changed on
4 Aug 2025
(3 months ago)
Previous address was
8 Sea Grove Selsey Chichester PO20 9HT
Companies in PO20 0JH
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
6
Shareholders
4
Controllers (PSC)
1
Julian Lindsey Clark
Director • Secretary • Retired • British • Lives in UK • Born in Apr 1944
Steven Richard Bourke
Director • Welding • British • Lives in UK • Born in May 1987
Tertuliana Fernadez Pinto
Director • Retired • Indian • Lives in England • Born in Apr 1939
Mr Ian Eric Purse
Director • British • Lives in England • Born in May 1956
Rebekah Sedgwick
Director • Teacher • English • Lives in England • Born in Jun 1985
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Food Standard Solutions Limited
Mr Ian Eric Purse is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£1.72K
Decreased by £630 (-27%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.73K
Decreased by £630 (-27%)
Total Liabilities
£0
Same as previous period
Net Assets
£1.73K
Decreased by £630 (-27%)
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
1 Month Ago on 30 Sep 2025
Confirmation Submitted
2 Months Ago on 18 Aug 2025
Registered Address Changed
3 Months Ago on 4 Aug 2025
Mr Julian Lindsey Clark Details Changed
1 Year Ago on 24 Oct 2024
Mr Julian Lindsey Clark Details Changed
1 Year Ago on 24 Oct 2024
Full Accounts Submitted
1 Year 1 Month Ago on 30 Sep 2024
Ms Rebekah Sedgwick Appointed
1 Year 2 Months Ago on 2 Sep 2024
Steven Richard Bourke Resigned
1 Year 2 Months Ago on 1 Sep 2024
Confirmation Submitted
1 Year 2 Months Ago on 24 Aug 2024
Mrs Tertuliana Fernadez Pinto Appointed
1 Year 2 Months Ago on 20 Aug 2024
Get Alerts
Get Credit Report
Discover Lovelace Lodge Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 30 Sep 2025
Confirmation statement made on 9 August 2025 with updates
Submitted on 18 Aug 2025
Secretary's details changed for Mr Julian Lindsey Clark on 24 October 2024
Submitted on 4 Aug 2025
Director's details changed for Mr Julian Lindsey Clark on 24 October 2024
Submitted on 4 Aug 2025
Registered office address changed from 8 Sea Grove Selsey Chichester PO20 9HT to 31 Grafton Road Selsey Chichester PO20 0JH on 4 August 2025
Submitted on 4 Aug 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 30 Sep 2024
Termination of appointment of Steven Richard Bourke as a director on 1 September 2024
Submitted on 11 Sep 2024
Appointment of Ms Rebekah Sedgwick as a director on 2 September 2024
Submitted on 11 Sep 2024
Confirmation statement made on 9 August 2024 with no updates
Submitted on 24 Aug 2024
Appointment of Mrs Tertuliana Fernadez Pinto as a director on 20 August 2024
Submitted on 24 Aug 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs