Background WavePink WaveYellow Wave

LOVE LANE INVESTMENTS LIMITED (00806646)

LOVE LANE INVESTMENTS LIMITED (00806646) is an active UK company. incorporated on 26 May 1964. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LOVE LANE INVESTMENTS LIMITED has been registered for 61 years. Current directors include BORWICK, Geoffrey Robert James, Lord, BORWICK, Thomas James Robert, Hon.

Company Number
00806646
Status
active
Type
ltd
Incorporated
26 May 1964
Age
61 years
Address
15 Great College Street, London, SW1P 3RX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BORWICK, Geoffrey Robert James, Lord, BORWICK, Thomas James Robert, Hon
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOVE LANE INVESTMENTS LIMITED

LOVE LANE INVESTMENTS LIMITED is an active company incorporated on 26 May 1964 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LOVE LANE INVESTMENTS LIMITED was registered 61 years ago.(SIC: 68209)

Status

active

Active since 61 years ago

Company No

00806646

LTD Company

Age

61 Years

Incorporated 26 May 1964

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 25 November 2025 (4 months ago)
Submitted on 9 December 2025 (3 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026

Previous Company Names

AZRALNOVE INVESTMENTS LIMITED
From: 26 May 1964To: 3 November 1994
Contact
Address

15 Great College Street London, SW1P 3RX,

Previous Addresses

Hatchcroft House the Green White Notley Witham Essex CM8 1RG
From: 1 October 2015To: 5 January 2018
1 Love Lane London EC2V 7JN
From: 26 May 1964To: 1 October 2015
Timeline

2 key events • 2010 - 2018

Funding Officers Ownership
Director Joined
Jun 10
Director Left
Jan 18
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BORWICK, Geoffrey Robert James, Lord

Active
33 Phillimore Gardens, LondonW8 7QG
Born March 1955
Director
Appointed N/A

BORWICK, Thomas James Robert, Hon

Active
Great College Street, LondonSW1P 3RX
Born August 1987
Director
Appointed 21 Jun 2010

COLLING, Jacqueline Anne

Resigned
Hatchcroft House, The Green White NotleyCM8 1RG
Secretary
Appointed 30 Jun 2001
Resigned 31 Jan 2018

W H STENTIFORD & CO LIMITED

Resigned
55b London Fruit Exchange, LondonE1 6EP
Corporate secretary
Appointed N/A
Resigned 30 Jun 2001

CASSIDY, Philip Francis

Resigned
The Garden Flat 57 Tavistock Road, LondonW11 1AR
Born January 1955
Director
Appointed N/A
Resigned 09 Nov 1994

COLLING, Jacqueline Anne

Resigned
Hatchcroft House, The Green White NotleyCM8 1RG
Born April 1957
Director
Appointed N/A
Resigned 31 Dec 2017

PAWSEY, James Francis

Resigned
Shilton House, CoventryCV7 9HT
Born August 1933
Director
Appointed 31 Oct 1996
Resigned 17 Sept 2008

SAYEED, Jonathan

Resigned
1 Ranelagh Road, LondonSW1V 3EX
Born March 1948
Director
Appointed N/A
Resigned 31 Oct 1996

Persons with significant control

2

Federated Investments Llp

Active
Great College Street, LondonSW1P 3RX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016

Lord Geoffrey Robert James Borwick

Active
Great College Street, LondonSW1P 3RX
Born March 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

117

Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
13 February 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 February 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
8 January 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 January 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Change Person Director Company With Change Date
29 October 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 October 2014
CH03Change of Secretary Details
Accounts With Accounts Type Full
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Accounts With Accounts Type Full
27 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Accounts With Accounts Type Full
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Accounts With Accounts Type Full
7 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
21 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Accounts With Accounts Type Full
22 December 2009
AAAnnual Accounts
Legacy
8 January 2009
363aAnnual Return
Legacy
1 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 July 2008
AAAnnual Accounts
Legacy
28 January 2008
363aAnnual Return
Legacy
28 January 2008
288cChange of Particulars
Accounts With Accounts Type Full
21 August 2007
AAAnnual Accounts
Auditors Resignation Company
8 August 2007
AUDAUD
Legacy
16 January 2007
363aAnnual Return
Legacy
9 January 2007
403aParticulars of Charge Subject to s859A
Legacy
28 December 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 October 2006
AAAnnual Accounts
Legacy
18 January 2006
363aAnnual Return
Accounts With Accounts Type Full
12 October 2005
AAAnnual Accounts
Legacy
10 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 2004
AAAnnual Accounts
Legacy
21 May 2004
288cChange of Particulars
Legacy
27 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 2003
AAAnnual Accounts
Legacy
23 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 2002
AAAnnual Accounts
Legacy
17 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 2001
AAAnnual Accounts
Legacy
10 September 2001
288bResignation of Director or Secretary
Legacy
10 September 2001
288aAppointment of Director or Secretary
Legacy
17 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 2000
AAAnnual Accounts
Legacy
17 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Auditors Resignation Company
3 June 1999
AUDAUD
Legacy
26 January 1999
363aAnnual Return
Accounts With Accounts Type Full
26 October 1998
AAAnnual Accounts
Legacy
13 January 1998
363aAnnual Return
Accounts With Accounts Type Full
26 September 1997
AAAnnual Accounts
Legacy
18 February 1997
363aAnnual Return
Legacy
8 November 1996
288aAppointment of Director or Secretary
Legacy
6 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 1996
AAAnnual Accounts
Legacy
18 February 1996
363x363x
Legacy
2 February 1996
288288
Accounts With Accounts Type Full
23 August 1995
AAAnnual Accounts
Legacy
28 January 1995
363x363x
Legacy
28 January 1995
363(353)363(353)
Legacy
28 January 1995
363(190)363(190)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 November 1994
288288
Legacy
14 November 1994
288288
Certificate Change Of Name Company
2 November 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
2 November 1994
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
31 October 1994
AAAnnual Accounts
Legacy
16 February 1994
363x363x
Accounts With Made Up Date
22 December 1993
AAAnnual Accounts
Legacy
24 January 1993
363x363x
Accounts With Made Up Date
5 November 1992
AAAnnual Accounts
Legacy
14 May 1992
288288
Legacy
2 February 1992
363x363x
Legacy
23 December 1991
288288
Accounts With Made Up Date
20 December 1991
AAAnnual Accounts
Legacy
29 January 1991
363x363x
Accounts With Accounts Type Full Group
6 November 1990
AAAnnual Accounts
Legacy
6 November 1990
287Change of Registered Office
Legacy
24 January 1990
363363
Accounts With Accounts Type Full Group
24 November 1989
AAAnnual Accounts
Legacy
7 April 1989
395Particulars of Mortgage or Charge
Legacy
23 March 1989
287Change of Registered Office
Legacy
26 January 1989
363363
Legacy
26 January 1989
288288
Accounts With Accounts Type Full
9 November 1988
AAAnnual Accounts
Legacy
20 November 1987
288288
Accounts With Accounts Type Full
29 October 1987
AAAnnual Accounts
Legacy
29 October 1987
363363
Legacy
5 August 1987
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
19 July 1986
363363
Accounts With Accounts Type Full
19 July 1986
AAAnnual Accounts