Company NameLoviet Consult Ltd
DirectorMonsurat Olufunmilayo Alli
Company StatusActive
Company Number08670108
CategoryPrivate Limited Company
Incorporation Date30 August 2013(10 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87200Residential care activities for learning difficulties, mental health and substance abuse
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMs Monsurat Olufunmilayo Alli
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2014(1 year after company formation)
Appointment Duration9 years, 7 months
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address33a Southend Road
Grays
RM17 5NH
Director NameMr Olusola Omotosho Alli
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2013(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address3 Whytewaters
Basildon
Essex
SS16 4UU
Director NameMs Marianne Oshungbesan
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2014(11 months, 2 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 23 September 2014)
RoleCare Professional
Country of ResidenceUnited Kingdom
Correspondence Address19 Hodges Close
Chafford Hundred
Grays
Essex
RM16 6EN
Director NameMr Byron Eden Crawford
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2015(1 year, 9 months after company formation)
Appointment Duration1 month (resigned 09 July 2015)
RoleCare Professional
Country of ResidenceEngland
Correspondence AddressEdward Cecil House 799 London Road
West Thurrock
Grays
Essex
RM20 3LH

Location

Registered Address33a Southend Road
Grays
RM17 5NH
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Thurrock
Built Up AreaGrays

Shareholders

1000 at £1Marianne Osungbesan
100.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return30 August 2023 (7 months, 3 weeks ago)
Next Return Due13 September 2024 (4 months, 3 weeks from now)

Filing History

6 October 2023Confirmation statement made on 30 August 2023 with no updates (3 pages)
26 August 2023Compulsory strike-off action has been discontinued (1 page)
23 August 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
1 August 2023First Gazette notice for compulsory strike-off (1 page)
14 September 2022Compulsory strike-off action has been discontinued (1 page)
13 September 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
13 September 2022Confirmation statement made on 30 August 2022 with no updates (3 pages)
13 September 2022Compulsory strike-off action has been suspended (1 page)
2 August 2022First Gazette notice for compulsory strike-off (1 page)
2 September 2021Confirmation statement made on 30 August 2021 with no updates (3 pages)
24 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
11 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
29 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
12 October 2019Compulsory strike-off action has been discontinued (1 page)
10 October 2019Micro company accounts made up to 31 August 2018 (2 pages)
10 October 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
7 September 2019Compulsory strike-off action has been suspended (1 page)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
3 December 2018Micro company accounts made up to 31 August 2017 (2 pages)
21 November 2018Compulsory strike-off action has been discontinued (1 page)
20 November 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
11 September 2018Compulsory strike-off action has been suspended (1 page)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
17 October 2017Registered office address changed from Edward Cecil House 799 London Road West Thurrock Grays Essex RM20 3LH to 33a Southend Road Grays RM17 5NH on 17 October 2017 (1 page)
17 October 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
17 October 2017Registered office address changed from Edward Cecil House 799 London Road West Thurrock Grays Essex RM20 3LH to 33a Southend Road Grays RM17 5NH on 17 October 2017 (1 page)
17 October 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
30 November 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
30 November 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
26 November 2016Compulsory strike-off action has been discontinued (1 page)
26 November 2016Compulsory strike-off action has been discontinued (1 page)
22 November 2016First Gazette notice for compulsory strike-off (1 page)
22 November 2016First Gazette notice for compulsory strike-off (1 page)
21 March 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
21 March 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
17 December 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1,000
(3 pages)
17 December 2015Termination of appointment of Byron Eden Crawford as a director on 9 July 2015 (1 page)
17 December 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1,000
(3 pages)
17 December 2015Termination of appointment of Byron Eden Crawford as a director on 9 July 2015 (1 page)
17 December 2015Termination of appointment of Byron Eden Crawford as a director on 9 July 2015 (1 page)
4 June 2015Appointment of Mr Bryon Eden Crawford as a director on 3 June 2015 (2 pages)
4 June 2015Director's details changed for Mr Bryon Eden Crawford on 3 June 2015 (2 pages)
4 June 2015Director's details changed for Mr Bryon Eden Crawford on 3 June 2015 (2 pages)
4 June 2015Appointment of Mr Bryon Eden Crawford as a director on 3 June 2015 (2 pages)
4 June 2015Appointment of Mr Bryon Eden Crawford as a director on 3 June 2015 (2 pages)
4 June 2015Director's details changed for Mr Bryon Eden Crawford on 3 June 2015 (2 pages)
1 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
1 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
8 October 2014Appointment of Ms Monsurat Olufunmilayo Alli as a director (2 pages)
8 October 2014Appointment of Ms Monsurat Olufunmilayo Alli as a director on 23 September 2014 (2 pages)
8 October 2014Termination of appointment of Marianne Oshungbesan as a director on 23 September 2014 (1 page)
8 October 2014Appointment of Ms Monsurat Olufunmilayo Alli as a director (2 pages)
8 October 2014Appointment of Ms Monsurat Olufunmilayo Alli as a director on 23 September 2014 (2 pages)
8 October 2014Termination of appointment of Marianne Oshungbesan as a director on 23 September 2014 (1 page)
29 September 2014Appointment of Ms Marianne Oshungbesan as a director on 14 August 2014 (2 pages)
29 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1,000
(3 pages)
29 September 2014Termination of appointment of Olusola Omotosho Alli as a director on 14 August 2014 (1 page)
29 September 2014Registered office address changed from 3 Whytewaters Basildon Essex SS16 4UU United Kingdom to Edward Cecil House 799 London Road West Thurrock Grays Essex RM20 3LH on 29 September 2014 (1 page)
29 September 2014Termination of appointment of Olusola Omotosho Alli as a director on 14 August 2014 (1 page)
29 September 2014Registered office address changed from 3 Whytewaters Basildon Essex SS16 4UU United Kingdom to Edward Cecil House 799 London Road West Thurrock Grays Essex RM20 3LH on 29 September 2014 (1 page)
29 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1,000
(3 pages)
29 September 2014Appointment of Ms Marianne Oshungbesan as a director on 14 August 2014 (2 pages)
30 August 2013Incorporation
Statement of capital on 2013-08-30
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 August 2013Incorporation
Statement of capital on 2013-08-30
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)