Background WavePink WaveYellow Wave

LOVELL POWERMINSTER LIMITED (01870042)

LOVELL POWERMINSTER LIMITED (01870042) is an active UK company. incorporated on 10 December 1984. with registered office in London. The company operates in the Construction sector, engaged in electrical installation and 1 other business activities. LOVELL POWERMINSTER LIMITED has been registered for 41 years. Current directors include BOYLE, Patrick Denis, BUTLER, Simon William, GANGOTRA, Culdip Kelly Kaur and 2 others.

Company Number
01870042
Status
active
Type
ltd
Incorporated
10 December 1984
Age
41 years
Address
Kent House, London, W1W 8AJ
Industry Sector
Construction
Business Activity
Electrical installation
Directors
BOYLE, Patrick Denis, BUTLER, Simon William, GANGOTRA, Culdip Kelly Kaur, JAMIESON, Joanne, MORGAN, John Christopher
SIC Codes
43210, 43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOVELL POWERMINSTER LIMITED

LOVELL POWERMINSTER LIMITED is an active company incorporated on 10 December 1984 with the registered office located in London. The company operates in the Construction sector, specifically engaged in electrical installation and 1 other business activity. LOVELL POWERMINSTER LIMITED was registered 41 years ago.(SIC: 43210, 43999)

Status

active

Active since 41 years ago

Company No

01870042

LTD Company

Age

41 Years

Incorporated 10 December 1984

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 17 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 December 2025 (3 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026

Previous Company Names

POWERMINSTER GLEESON SERVICES LIMITED
From: 1 November 2007To: 2 July 2010
POWERMINSTER LIMITED
From: 27 February 1985To: 1 November 2007
FIELDWEST LIMITED
From: 10 December 1984To: 27 February 1985
Contact
Address

Kent House 14-17 Market Place London, W1W 8AJ,

Previous Addresses

Integration House, Rye Close Ancells Business Park Fleet Hampshire GU51 2QG
From: 10 December 1984To: 13 July 2010
Timeline

35 key events • 2010 - 2024

Funding Officers Ownership
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Mar 13
Director Left
May 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Aug 14
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jul 17
Director Left
Sept 17
Director Joined
Nov 17
Director Joined
May 18
Director Joined
Jul 19
Director Left
Oct 20
Director Left
May 21
Director Joined
Jul 21
Director Left
May 23
Director Joined
May 23
Director Left
Jun 23
Director Joined
Aug 23
Director Joined
Apr 24
Director Joined
May 24
Director Left
May 24
0
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

MINNS, Lisa Ann Katherine

Active
Kent House, LondonW1W 8AJ
Secretary
Appointed 03 Jun 2025

BOYLE, Patrick Denis

Active
Cooper House, Redgrave Close, CoventryCV2 2UU
Born March 1968
Director
Appointed 28 Apr 2023

BUTLER, Simon William

Active
14-17 Market Place, LondonW1W 8AJ
Born February 1978
Director
Appointed 01 Sept 2023

GANGOTRA, Culdip Kelly Kaur

Active
Kent House, LondonW1W 8AJ
Born February 1970
Director
Appointed 07 May 2024

JAMIESON, Joanne

Active
Hawke Street, SheffieldS9 2SU
Born July 1975
Director
Appointed 23 Apr 2024

MORGAN, John Christopher

Active
14-17 Market Place, LondonW1W 8AJ
Born December 1955
Director
Appointed 31 Dec 2013

BALDRY, Joy Elizabeth

Resigned
Bedrock, CrowthorneRG45 6JE
Secretary
Appointed 01 Jul 2006
Resigned 30 Jun 2010

LAWRIE, Edwin John

Resigned
25 Downside Road, SuttonSM2 5HR
Secretary
Appointed 10 Jan 2000
Resigned 01 Jul 2006

MASON, Helen Mary

Resigned
Kent House, LondonW1W 8AJ
Secretary
Appointed 27 Jun 2024
Resigned 22 Apr 2025

MCLELLAN, Colin Warnock

Resigned
50 Clarence Road, TeddingtonTW11 0BW
Secretary
Appointed N/A
Resigned 10 Jan 2000

NETTLESHIP, Isobel Mary

Resigned
14-17 Market Place, LondonW1W 8AJ
Secretary
Appointed 30 Jun 2010
Resigned 31 May 2014

SHERIDAN, Clare

Resigned
14-17 Market Place, LondonW1W 8AJ
Secretary
Appointed 31 May 2014
Resigned 27 Jun 2024

ASSENDER, John Clive

Resigned
Beth Shean 17 Ringley Park Avenue, ReigateRH2 7EU
Born October 1932
Director
Appointed N/A
Resigned 22 Dec 1997

COOPER, Robert David

Resigned
Southwold Top Side, SheffieldS35 8RD
Born June 1946
Director
Appointed 11 Jan 1996
Resigned 14 Sept 2004

COOPER, Robert David

Resigned
Southwold Top Side, SheffieldS35 8RD
Born June 1946
Director
Appointed N/A
Resigned 31 Oct 1995

COX, Marcus Edward

Resigned
Valiant House, LondonEC3A 5DQ
Born October 1971
Director
Appointed 01 May 2018
Resigned 31 May 2021

CRUMMETT, Stephen Paul

Resigned
14-17 Market Place, LondonW1W 8AJ
Born February 1965
Director
Appointed 10 Oct 2013
Resigned 07 May 2024

DAVENPORT, Ivor Stewart

Resigned
Bonehill Road, TamworthB78 3HN
Born April 1957
Director
Appointed 30 Jun 2010
Resigned 01 Jul 2015

EYRE, David Alan

Resigned
Walnut Cottage, West HorsleyKT24 6HQ
Born June 1938
Director
Appointed 18 Jul 2002
Resigned 30 Apr 2003

FOX, Darrell

Resigned
TamworthB78 3HN
Born June 1967
Director
Appointed 01 Nov 1997
Resigned 08 Aug 2014

GLEESON, Dermot James

Resigned
Hook Farm White Hart Lane, GuildfordGU3 3EA
Born September 1949
Director
Appointed N/A
Resigned 25 Sept 2002

GLEESON, John Patrick

Resigned
4 South Side, LondonSW19 4TG
Born March 1910
Director
Appointed N/A
Resigned 14 Jun 1994

HAYWARD, Alan

Resigned
London Wall, LondonEC2M 7AD
Born July 1973
Director
Appointed 01 Sept 2017
Resigned 28 Apr 2023

HIGGINBOTTOM, Charles

Resigned
25 Canterbury Avenue, SheffieldS10 3RU
Born April 1932
Director
Appointed 11 Mar 1988
Resigned 11 Apr 1997

HIGGINBOTTOM, John Nigel

Resigned
Don Road, SheffieldS9 2UB
Born May 1975
Director
Appointed 01 Jul 2015
Resigned 19 Jul 2017

HOLT, Nicholas Christopher

Resigned
1 Dynevor Road, Richmond Upon ThamesTW10 6PF
Born May 1951
Director
Appointed 21 Dec 2007
Resigned 30 Jun 2010

HORTON, Martyn John

Resigned
Fox Holes Lodge Hollow Meadows, SheffieldS6 6GH
Born May 1959
Director
Appointed 14 Sept 2004
Resigned 05 Nov 2008

JONES, Marcus Faughey

Resigned
TamworthB78 3HN
Born November 1970
Director
Appointed 30 Jun 2010
Resigned 12 Apr 2013

KAY, James David

Resigned
2 Copperfield Road, Cheadle HulmeSK8 7PN
Born December 1937
Director
Appointed 08 Apr 1997
Resigned 10 May 2002

KNIGHT, Samantha

Resigned
4-10 Heneage Lane, LondonEC3A 5DQ
Born September 1979
Director
Appointed 18 Jul 2019
Resigned 16 Oct 2020

LAWRIE, Edwin John

Resigned
25 Downside Road, SuttonSM2 5HR
Born July 1961
Director
Appointed 01 Jul 2006
Resigned 21 Dec 2007

LEARY, John Christopher

Resigned
14-17 Market Place, LondonW1W 8AJ
Born September 1960
Director
Appointed 30 Jun 2010
Resigned 01 Jul 2015

LESTER, Gary Thomas

Resigned
14-17 Market Place, LondonW1W 8AJ
Born August 1966
Director
Appointed 01 Jul 2015
Resigned 06 Sept 2017

LEWIS, Mark Andrew

Resigned
Bonehill Road, TamworthB78 3HN
Born September 1969
Director
Appointed 07 Oct 2013
Resigned 01 Jul 2015

MARTIN, Alan Christopher

Resigned
68 Upper Grosvenor Road, Tunbridge WellsTN1 2ET
Born February 1966
Director
Appointed 01 Jan 2009
Resigned 30 Jun 2010

Persons with significant control

1

14-17 Market Place, LondonW1W 8AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

195

Accounts With Accounts Type Full
17 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 December 2025
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
4 June 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 May 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
15 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 July 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 July 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Accounts With Accounts Type Full
21 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Resolution
17 November 2022
RESOLUTIONSResolutions
Memorandum Articles
17 November 2022
MAMA
Statement Of Companys Objects
16 November 2022
CC04CC04
Change Person Director Company With Change Date
14 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2022
CH01Change of Director Details
Accounts With Accounts Type Full
16 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2020
TM01Termination of Director
Accounts With Accounts Type Full
6 July 2020
AAAnnual Accounts
Change Person Director Company With Change Date
17 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2020
CH01Change of Director Details
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 July 2019
AP01Appointment of Director
Accounts With Accounts Type Full
23 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2018
AP01Appointment of Director
Confirmation Statement With Updates
5 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2017
TM01Termination of Director
Second Filing Of Director Appointment With Name
5 May 2017
RP04AP01RP04AP01
Accounts With Accounts Type Full
3 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Accounts With Accounts Type Full
4 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2014
TM01Termination of Director
Termination Secretary Company With Name
11 June 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
11 June 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
14 January 2014
AP01Appointment of Director
Termination Director Company With Name
14 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Appoint Person Director Company With Name
22 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 October 2013
AP01Appointment of Director
Accounts With Accounts Type Full
23 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
6 June 2013
CH01Change of Director Details
Termination Director Company With Name
4 May 2013
TM01Termination of Director
Termination Director Company With Name
5 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Change Person Director Company With Change Date
5 December 2012
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Auditors Resignation Company
7 April 2011
AUDAUD
Change Account Reference Date Company Previous Extended
6 April 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Change Account Reference Date Company Current Extended
29 September 2010
AA01Change of Accounting Reference Date
Termination Director Company With Name
20 July 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
13 July 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
13 July 2010
TM02Termination of Secretary
Termination Director Company With Name
13 July 2010
TM01Termination of Director
Termination Director Company With Name
13 July 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
13 July 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
13 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 July 2010
AP01Appointment of Director
Certificate Change Of Name Company
2 July 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 July 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Accounts With Accounts Type Full
7 January 2010
AAAnnual Accounts
Legacy
11 June 2009
288aAppointment of Director or Secretary
Legacy
19 January 2009
363aAnnual Return
Legacy
14 January 2009
288bResignation of Director or Secretary
Legacy
14 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 December 2008
AAAnnual Accounts
Legacy
13 November 2008
288bResignation of Director or Secretary
Legacy
18 January 2008
363aAnnual Return
Legacy
18 January 2008
190190
Legacy
18 January 2008
353353
Legacy
18 January 2008
287Change of Registered Office
Legacy
9 January 2008
288aAppointment of Director or Secretary
Legacy
9 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 December 2007
AAAnnual Accounts
Certificate Change Of Name Company
1 November 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 August 2007
287Change of Registered Office
Accounts With Accounts Type Full
19 April 2007
AAAnnual Accounts
Legacy
17 January 2007
363sAnnual Return (shuttle)
Legacy
4 August 2006
287Change of Registered Office
Legacy
21 July 2006
288bResignation of Director or Secretary
Legacy
21 July 2006
288aAppointment of Director or Secretary
Legacy
21 July 2006
288aAppointment of Director or Secretary
Legacy
20 July 2006
288bResignation of Director or Secretary
Legacy
20 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 July 2006
AAAnnual Accounts
Legacy
16 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 February 2005
AAAnnual Accounts
Legacy
13 January 2005
363aAnnual Return
Legacy
13 October 2004
288aAppointment of Director or Secretary
Legacy
20 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 April 2004
AAAnnual Accounts
Legacy
15 January 2004
363aAnnual Return
Resolution
18 September 2003
RESOLUTIONSResolutions
Legacy
13 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 January 2003
AAAnnual Accounts
Legacy
17 January 2003
363aAnnual Return
Legacy
11 October 2002
288bResignation of Director or Secretary
Legacy
16 August 2002
288aAppointment of Director or Secretary
Legacy
20 May 2002
288bResignation of Director or Secretary
Legacy
13 February 2002
363aAnnual Return
Legacy
13 February 2002
363(353)363(353)
Legacy
13 February 2002
363(190)363(190)
Legacy
13 February 2002
288cChange of Particulars
Legacy
13 February 2002
288cChange of Particulars
Accounts With Accounts Type Full
13 February 2002
AAAnnual Accounts
Legacy
21 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 January 2001
AAAnnual Accounts
Legacy
15 January 2001
363sAnnual Return (shuttle)
Legacy
14 February 2000
288bResignation of Director or Secretary
Legacy
14 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 January 2000
AAAnnual Accounts
Legacy
20 December 1999
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
24 August 1999
AAMDAAMD
Accounts With Accounts Type Full
20 January 1999
AAAnnual Accounts
Legacy
16 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1998
AAAnnual Accounts
Legacy
12 January 1998
288aAppointment of Director or Secretary
Legacy
2 January 1998
363sAnnual Return (shuttle)
Legacy
2 January 1998
288bResignation of Director or Secretary
Legacy
5 September 1997
288aAppointment of Director or Secretary
Legacy
16 April 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 January 1997
AAAnnual Accounts
Legacy
14 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 1996
AAAnnual Accounts
Legacy
28 January 1996
288288
Resolution
12 January 1996
RESOLUTIONSResolutions
Resolution
12 January 1996
RESOLUTIONSResolutions
Legacy
12 January 1996
363sAnnual Return (shuttle)
Legacy
10 November 1995
288288
Accounts With Accounts Type Full
17 March 1995
AAAnnual Accounts
Legacy
11 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 July 1994
288288
Accounts With Accounts Type Full
10 February 1994
AAAnnual Accounts
Legacy
18 January 1994
288288
Legacy
18 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 1993
AAAnnual Accounts
Legacy
14 January 1993
363x363x
Accounts With Accounts Type Full
7 February 1992
AAAnnual Accounts
Legacy
24 December 1991
363x363x
Legacy
4 September 1991
288288
Accounts With Accounts Type Full
23 May 1991
AAAnnual Accounts
Legacy
27 March 1991
288288
Legacy
6 February 1991
363363
Legacy
3 July 1990
288288
Accounts With Accounts Type Full
6 April 1990
AAAnnual Accounts
Legacy
4 April 1990
363363
Legacy
4 January 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
5 July 1989
AAAnnual Accounts
Legacy
5 June 1989
363363
Legacy
22 November 1988
AC94AC94
Dissolved Company
15 September 1988
AC09AC09
Legacy
26 May 1988
363363
Legacy
11 May 1988
288288
Legacy
11 May 1988
288288
Accounts With Accounts Type Full
18 April 1988
AAAnnual Accounts
Legacy
15 April 1988
AC05AC05
Legacy
20 July 1987
363363
Accounts With Accounts Type Full
22 June 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
10 December 1984
MISCMISC