CompanyTrack
L

LOVEITTS LIMITED

Active Evesham

Real estate agencies

61 employees Website
Property, infrastructure and construction Real estate agencies
L

LOVEITTS LIMITED

Real estate agencies

Founded 9 Mar 2011 Active Evesham, England 61 employees loveitts.co.uk
Property, infrastructure and construction Real estate agencies
Accounts Submitted 26 Sept 2025
Confirmation Statement Submitted 10 Mar 2025
Net assets £706.30K £665.64K 2024 year on year
Total assets £1.20M £158.59K 2024 year on year
Total Liabilities £475.67K £524.54K 2024 year on year
Charges 1
1 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

1 Bridge Street Evesham Worcestershire WR11 4SQ England

Office (Leamington Spa)

16, Denby Buildings, Regent Grove, Leamington Spa CV32 4NY

Office (Coventry)

29 Warwick Row, Coventry CV1 1DY

Office (Nuneaton)

39 Church Street, Nuneaton CV11 4AD

Credit Report

Discover LOVEITTS 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

£633.29k

Increased by £564.63k (+822%)

Net Assets

£706.30k

Increased by £665.64k (+1637%)

Total Liabilities

£475.67k

Decreased by £524.54k (-52%)

Turnover

N/A

Employees

61

Increased by 31 (+103%)

Debt Ratio

40%

Decreased by 56 (-58%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2024
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

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 15 Shares £100k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
29 Aug 201815£100k£7k

Officers

Officers

4 active 7 resigned
Status
Christopher Philip EdsallDirectorBritishEngland5011 Jul 2024Active
Michael Anthony ClearyDirectorBritishEngland5830 Apr 2024Active
Paul William BarnesDirectorBritishEngland4211 Jul 2024Active
Sally Elizabeth SmithDirectorBritishEngland5411 Jul 2024Active

Shareholders

Shareholders (7)

Sheldon Bosley Knight
100.0%
11510 Mar 2025
Sally Elizabeth Smith
0.0%
010 Mar 2025
Peter Gordon Rosier
0.0%
010 Mar 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active 3 Ceased

Sheldon Bosley Knight

United Kingdom

Active
Notified 30 Apr 2024
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Christopher Kendall Head

Ceased 30 Apr 2024

Ceased

Peter Gordon Rosier

Ceased 30 Apr 2024

Ceased

John Rees Pugh

Ceased 30 Apr 2024

Ceased

Group Structure

Group Structure

SHELDON BOSLEY KNIGHT LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent
26SR LIMITED united kingdom
LOVEITTS LIMITED Current Company

Charges

Charges

1 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
15 Dec 2025OfficersChange to director Mr Paul William Barnes on 2025-12-12View(2 pages)
15 Dec 2025OfficersChange to director Mr Michael Anthony Cleary on 2025-12-12View(2 pages)
15 Dec 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
15 Dec 2025OfficersChange to director Mrs Sally Elizabeth Smith on 2025-12-12View(2 pages)
15 Dec 2025Persons With Significant ControlChange to Sheldon Bosley Knight as a person with significant control on 2025-12-12View(2 pages)
15 Dec 2025 Officers

Change to director Mr Paul William Barnes on 2025-12-12

15 Dec 2025 Officers

Change to director Mr Michael Anthony Cleary on 2025-12-12

15 Dec 2025 Address

Change Registered Office Address Company With Date Old Address New Address

15 Dec 2025 Officers

Change to director Mrs Sally Elizabeth Smith on 2025-12-12

15 Dec 2025 Persons With Significant Control

Change to Sheldon Bosley Knight as a person with significant control on 2025-12-12

Recent Activity

Latest Activity

Change to director Mr Paul William Barnes on 2025-12-12

2 months ago on 15 Dec 2025

Change to director Mr Michael Anthony Cleary on 2025-12-12

2 months ago on 15 Dec 2025

Change Registered Office Address Company With Date Old Address New Address

2 months ago on 15 Dec 2025

Change to director Mrs Sally Elizabeth Smith on 2025-12-12

2 months ago on 15 Dec 2025

Change to Sheldon Bosley Knight as a person with significant control on 2025-12-12

2 months ago on 15 Dec 2025