CompanyTrack
L

LOVELAKE LIMITED

Active Rochford

Activities of other holding companies n.e.c.

2 employees
Activities of other holding companies n.e.c.
L

LOVELAKE LIMITED

Activities of other holding companies n.e.c.

Founded 8 Mar 1996 Active Rochford, England 2 employees
Activities of other holding companies n.e.c.
Accounts Submitted 25 Jun 2025
Confirmation Statement Submitted 25 Apr 2025
Net assets £16.83K £0.00 2024 year on year
Total assets £0.00 £24.03K 2024 year on year
Total Liabilities £7.20K £0.00 2024 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Millhouse 32-38 East Street Rochford SS4 1DB England

Credit Report

Discover LOVELAKE LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£27.00

Net Assets

£16.83k

Total Liabilities

£7.20k

Turnover

N/A

Employees

2

Decreased by 1 (-33%)

Debt Ratio

N/A

Decreased by 30 (-100%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active 5 resigned
Status
Gemma Louise DunitzDirectorBritishUnited Kingdom4324 Nov 2021Active
Rose BlitzDirectorBritishUnited Kingdom7411 Jul 2001Active
Rose BlitzSecretaryBritishUnknown25 Mar 2005Active

Shareholders

Shareholders (5)

Robert Samuel Eisen
31.7%
7,60025 Apr 2025
Jonathan Hager Allan Becker
5.0%
1,19825 Apr 2025
Rose Blitz
0.0%
525 Apr 2025

Persons with Significant Control

Persons with Significant Control (3)

3 Active 1 Ceased

Gemma Louise Dunitz

British

Active
Notified 1 Jul 2024
Residence United Kingdom
DOB July 1982
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Adam Eisen

British

Active
Notified 1 Jul 2024
Residence Israel
DOB April 1988
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Robert Eisen

British

Active
Notified 1 Jul 2024
Residence Australia
DOB March 1985
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Anthony Eisen

Ceased 27 May 2023

Ceased

Group Structure

Group Structure

LOVELAKE LIMITED Current Company
PEACELINE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PORTMOUNT PROPERTY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
25 Jun 2025AccountsAnnual accounts made up to 2024-09-30View(8 pages)
25 Apr 2025Confirmation StatementConfirmation statement made on 2025-04-25 with updatesView(4 pages)
8 Apr 2025ResolutionResolutionsView(1 page)
8 Apr 2025CapitalCapital Name Of Class Of SharesView(2 pages)
8 Apr 2025IncorporationMemorandum ArticlesView(45 pages)
25 Jun 2025 Accounts

Annual accounts made up to 2024-09-30

25 Apr 2025 Confirmation Statement

Confirmation statement made on 2025-04-25 with updates

8 Apr 2025 Resolution

Resolutions

8 Apr 2025 Capital

Capital Name Of Class Of Shares

8 Apr 2025 Incorporation

Memorandum Articles

Recent Activity

Latest Activity

Annual accounts made up to 2024-09-30

7 months ago on 25 Jun 2025

Confirmation statement made on 2025-04-25 with updates

9 months ago on 25 Apr 2025

Resolutions

10 months ago on 8 Apr 2025

Capital Name Of Class Of Shares

10 months ago on 8 Apr 2025

Memorandum Articles

10 months ago on 8 Apr 2025