Background WavePink WaveYellow Wave

COVERVIEW LIMITED (01980928)

COVERVIEW LIMITED (01980928) is an active UK company. incorporated on 22 January 1986. with registered office in Brough. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. COVERVIEW LIMITED has been registered for 40 years. Current directors include LUNT, Joanne, WILKINSON, David Walter.

Company Number
01980928
Status
active
Type
ltd
Incorporated
22 January 1986
Age
40 years
Address
19 Cave Road, Brough, HU15 1HA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
LUNT, Joanne, WILKINSON, David Walter
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COVERVIEW LIMITED

COVERVIEW LIMITED is an active company incorporated on 22 January 1986 with the registered office located in Brough. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. COVERVIEW LIMITED was registered 40 years ago.(SIC: 99999)

Status

active

Active since 40 years ago

Company No

01980928

LTD Company

Age

40 Years

Incorporated 22 January 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

19 Cave Road Brough, HU15 1HA,

Previous Addresses

224 Spring Bank Hull HU3 1LU
From: 22 January 1986To: 25 January 2023
Timeline

5 key events • 2023 - 2023

Funding Officers Ownership
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

LANE, Rosemary

Active
70a Northfield, North FerribyHU14 3RB
Secretary
Appointed N/A

LUNT, Joanne

Active
19 Cave Road, BroughHU15 1HA
Born July 1968
Director
Appointed 04 Aug 2005

WILKINSON, David Walter

Active
47 Main Street, HullHU16 5TZ
Born July 1937
Director
Appointed N/A

Persons with significant control

2

Mrs Joanne Lunt

Active
BroughHU15 1HA
Born July 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr David Walter Wilkinson

Active
BroughHU15 1HA
Born July 1937

Nature of Control

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

Filing History

100

Confirmation Statement With Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 May 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 May 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2023
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
25 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
13 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Legacy
5 November 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
27 October 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2009
AAAnnual Accounts
Legacy
10 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 January 2008
AAAnnual Accounts
Legacy
25 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 February 2007
AAAnnual Accounts
Legacy
22 September 2006
363sAnnual Return (shuttle)
Legacy
23 May 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
2 February 2006
AAAnnual Accounts
Legacy
17 October 2005
363sAnnual Return (shuttle)
Legacy
19 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 January 2005
AAAnnual Accounts
Legacy
1 October 2004
363sAnnual Return (shuttle)
Legacy
9 July 2004
403aParticulars of Charge Subject to s859A
Legacy
1 July 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
6 February 2004
AAAnnual Accounts
Legacy
2 September 2003
363sAnnual Return (shuttle)
Legacy
26 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 February 2003
AAAnnual Accounts
Accounts With Made Up Date
7 December 2001
AAAnnual Accounts
Legacy
23 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 January 2001
AAAnnual Accounts
Legacy
2 October 2000
363sAnnual Return (shuttle)
Legacy
14 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 January 2000
AAAnnual Accounts
Accounts With Accounts Type Small
4 February 1999
AAAnnual Accounts
Legacy
30 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 December 1997
AAAnnual Accounts
Legacy
25 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 December 1996
AAAnnual Accounts
Legacy
9 September 1996
363sAnnual Return (shuttle)
Legacy
11 December 1995
225(1)225(1)
Accounts With Accounts Type Small
14 November 1995
AAAnnual Accounts
Legacy
8 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 February 1995
AAAnnual Accounts
Legacy
15 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 February 1994
AAAnnual Accounts
Legacy
13 October 1993
363sAnnual Return (shuttle)
Legacy
2 December 1992
225(1)225(1)
Legacy
7 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 1992
AAAnnual Accounts
Accounts With Accounts Type Small
13 February 1992
AAAnnual Accounts
Legacy
27 November 1991
363b363b
Legacy
2 October 1991
395Particulars of Mortgage or Charge
Legacy
5 August 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
10 April 1991
AAAnnual Accounts
Legacy
18 March 1991
363aAnnual Return
Accounts With Accounts Type Small
26 September 1990
AAAnnual Accounts
Legacy
2 May 1990
288288
Legacy
20 April 1990
363363
Accounts With Accounts Type Small
20 January 1989
AAAnnual Accounts
Legacy
20 January 1989
363363
Legacy
17 October 1988
AC42AC42
Legacy
18 December 1987
225(1)225(1)
Legacy
22 April 1987
287Change of Registered Office
Legacy
1 April 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
31 July 1986
224224
Legacy
10 July 1986
288288
Legacy
10 July 1986
287Change of Registered Office