ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Loveitts Longlease Limited

Loveitts Longlease Limited is an active company incorporated on 13 July 2015 with the registered office located in Evesham, Worcestershire. Loveitts Longlease Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09682580
Private limited company
Age
10 years
Incorporated 13 July 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 12 July 2025 (3 months ago)
Next confirmation dated 12 July 2026
Due by 26 July 2026 (8 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Audited Abridged
Next accounts for period 30 December 2025
Due by 30 September 2026 (10 months remaining)
Address
1 Bridge Street Bridge Street
United Kingdom
Evesham
Worcestershire
WR11 4SQ
United Kingdom
Address changed on 4 Nov 2024 (1 year ago)
Previous address was 35/36 Rother Street Stratford-upon-Avon Warwickshire CV37 6LP England
Telephone
Unreported
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Director • None • British • Lives in England • Born in Dec 1967
Director • None • British • Lives in England • Born in Jan 1990
Director • Chartered Surveyor • British • Lives in England • Born in Nov 1975
Director • British • Lives in England • Born in Apr 1965
Director • British • Lives in England • Born in Mar 1959
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
SBK Professional Services Ltd
Daniel Edward Jackson, Christopher Philip Edsall, and 1 more are mutual people.
Active
Loveitts Limited
Christopher Philip Edsall and Michael Anthony Cleary are mutual people.
Active
SBK (N&B) Limited
Daniel Edward Jackson and Michael Anthony Cleary are mutual people.
Active
Hamilton Properties (Wellesbourne) Limited
Marcus William Faulkner is a mutual person.
Active
Ravensgate House Management Limited
Christopher Philip Edsall is a mutual person.
Active
Wigwam Independent Limited
Michael Anthony Cleary is a mutual person.
Active
The Woodway Gate Management Company No.2 Limited
Christopher Philip Edsall is a mutual person.
Active
Walnut Court (Leamington Spa) Management Company Limited
Christopher Philip Edsall is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£12.19K
Decreased by £988 (-7%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£143.32K
Decreased by £5.11K (-3%)
Total Liabilities
-£203.33K
Increased by £162.38K (+397%)
Net Assets
-£60.01K
Decreased by £167.49K (-156%)
Debt Ratio (%)
142%
Increased by 114.29% (+414%)
Latest Activity
Abridged Accounts Submitted
1 Month Ago on 26 Sep 2025
Confirmation Submitted
3 Months Ago on 14 Jul 2025
David John Hadrill Resigned
6 Months Ago on 30 Apr 2025
Mr Michael Anthony Cleary Details Changed
7 Months Ago on 2 Apr 2025
Registered Address Changed
1 Year Ago on 4 Nov 2024
Abridged Accounts Submitted
1 Year 1 Month Ago on 30 Sep 2024
Marcus William Faulkner Resigned
1 Year 3 Months Ago on 30 Jul 2024
Confirmation Submitted
1 Year 3 Months Ago on 12 Jul 2024
Victoria Ann Didcock-Beasley (PSC) Resigned
1 Year 4 Months Ago on 30 Jun 2024
Mr Christopher Philip Edsall Appointed
1 Year 5 Months Ago on 6 Jun 2024
Get Credit Report
Discover Loveitts Longlease Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Audited abridged accounts made up to 31 December 2024
Submitted on 26 Sep 2025
Confirmation statement made on 12 July 2025 with updates
Submitted on 14 Jul 2025
Termination of appointment of David John Hadrill as a director on 30 April 2025
Submitted on 3 Jun 2025
Director's details changed for Mr Michael Anthony Cleary on 2 April 2025
Submitted on 2 Apr 2025
Registered office address changed from 35/36 Rother Street Stratford-upon-Avon Warwickshire CV37 6LP England to 1 Bridge Street Bridge Street United Kingdom Evesham Worcestershire WR11 4SQ on 4 November 2024
Submitted on 4 Nov 2024
Unaudited abridged accounts made up to 31 December 2023
Submitted on 30 Sep 2024
Termination of appointment of Marcus William Faulkner as a director on 30 July 2024
Submitted on 27 Sep 2024
Confirmation statement made on 12 July 2024 with updates
Submitted on 12 Jul 2024
Cessation of Victoria Ann Didcock-Beasley as a person with significant control on 30 June 2024
Submitted on 12 Jul 2024
Appointment of Mr Christopher Philip Edsall as a director on 6 June 2024
Submitted on 12 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year