Company NameLovely Pears Ltd
DirectorNicholas John Ashley Pears
Company StatusActive
Company Number08436687
CategoryPrivate Limited Company
Incorporation Date8 March 2013(11 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Nicholas John Ashley Pears
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2013(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressNo 3 Berrymoor Court
Northumberland Business Park
Cramlington
Northumberland
NE23 7RZ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameDr David John Lovely
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2013(same day as company formation)
RoleComputer Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressNo 3 Berrymoor Court
Northumberland Business Park
Cramlington
Northumberland
NE23 7RZ
Director NameMr Matthew Philip Moore
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2016(3 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 06 July 2020)
RoleComputer Programmer
Country of ResidenceUnited Kingdom
Correspondence Address8 Robsheugh Place
Newcastle Upon Tyne
NE5 2QU

Location

Registered Address3 Berrymoor Court
Northumberland Business Park
Cramlington
Northumberland
NE23 7RZ
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington South East
Built Up AreaCramlington
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1David John Lovely
50.00%
Ordinary
1 at £1Nicholas Pears
50.00%
Ordinary

Financials

Year2014
Net Worth£45,459
Cash£34,374
Current Liabilities£15,435

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 October 2023 (6 months, 3 weeks ago)
Next Return Due20 October 2024 (5 months, 3 weeks from now)

Filing History

16 October 2023Confirmation statement made on 6 October 2023 with no updates (3 pages)
20 June 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
7 October 2022Confirmation statement made on 6 October 2022 with updates (4 pages)
8 September 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
6 October 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
3 August 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
7 October 2020Confirmation statement made on 6 October 2020 with updates (5 pages)
25 September 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
26 August 2020Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 August 2020Cessation of David John Lovely as a person with significant control on 6 July 2020 (3 pages)
20 August 2020Termination of appointment of David John Lovely as a director on 6 July 2020 (1 page)
20 August 2020Change of details for Mr Nicholas John Ashley Pears as a person with significant control on 6 July 2020 (5 pages)
20 August 2020Termination of appointment of Matthew Philip Moore as a director on 6 July 2020 (1 page)
19 August 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
19 August 2020Cancellation of shares. Statement of capital on 6 July 2020
  • GBP 55
(4 pages)
7 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
29 July 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
10 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
8 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
6 October 2017Notification of David John Lovely as a person with significant control on 1 March 2017 (2 pages)
6 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
6 October 2017Notification of David John Lovely as a person with significant control on 1 March 2017 (2 pages)
6 October 2017Director's details changed for Dr David John Lovely on 1 October 2017 (2 pages)
6 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
6 October 2017Director's details changed for Dr David John Lovely on 1 October 2017 (2 pages)
14 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
14 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
6 October 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
6 October 2016Statement of capital following an allotment of shares on 29 September 2016
  • GBP 100
(3 pages)
6 October 2016Statement of capital following an allotment of shares on 29 September 2016
  • GBP 100
(3 pages)
6 October 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
3 October 2016Appointment of Mr Matthew Philip Moore as a director on 29 September 2016 (2 pages)
3 October 2016Appointment of Mr Matthew Philip Moore as a director on 29 September 2016 (2 pages)
28 April 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 April 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(4 pages)
26 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(4 pages)
8 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 May 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(4 pages)
7 May 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(4 pages)
7 May 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(4 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(4 pages)
11 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(4 pages)
11 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(4 pages)
28 March 2013Statement of capital following an allotment of shares on 8 March 2013
  • GBP 2
(4 pages)
28 March 2013Statement of capital following an allotment of shares on 8 March 2013
  • GBP 2
(4 pages)
28 March 2013Appointment of Dr David John Lovely as a director (3 pages)
28 March 2013Statement of capital following an allotment of shares on 8 March 2013
  • GBP 2
(4 pages)
28 March 2013Appointment of Nicholas John Ashley Pears as a director (3 pages)
28 March 2013Appointment of Dr David John Lovely as a director (3 pages)
28 March 2013Appointment of Nicholas John Ashley Pears as a director (3 pages)
13 March 2013Termination of appointment of Barbara Kahan as a director (2 pages)
13 March 2013Termination of appointment of Barbara Kahan as a director (2 pages)
8 March 2013Incorporation (36 pages)
8 March 2013Incorporation (36 pages)