Background WavePink WaveYellow Wave

LOVELLRISE LIMITED (03264855)

LOVELLRISE LIMITED (03264855) is an active UK company. incorporated on 17 October 1996. with registered office in Maidstone. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LOVELLRISE LIMITED has been registered for 29 years. Current directors include PERRY, Maria.

Company Number
03264855
Status
active
Type
ltd
Incorporated
17 October 1996
Age
29 years
Address
The Granary, Maidstone, ME16 9NT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
PERRY, Maria
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOVELLRISE LIMITED

LOVELLRISE LIMITED is an active company incorporated on 17 October 1996 with the registered office located in Maidstone. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LOVELLRISE LIMITED was registered 29 years ago.(SIC: 68209)

Status

active

Active since 29 years ago

Company No

03264855

LTD Company

Age

29 Years

Incorporated 17 October 1996

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 29 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

The Granary Hermitage Court, Hermitage Lane Maidstone, ME16 9NT,

Previous Addresses

Studio 1 305a Goldhawk Road London W12 8EU
From: 12 December 2013To: 2 March 2021
Studio 1 Goldhawk Road London W12 8EU England
From: 26 November 2013To: 12 December 2013
St Peter's Studio 50 North Eyot Gardens London W6 9NL
From: 17 October 1996To: 26 November 2013
Timeline

7 key events • 1996 - 2018

Funding Officers Ownership
Company Founded
Oct 96
Director Joined
Apr 15
Director Left
Sept 16
Director Joined
Sept 16
Director Left
Mar 17
Director Joined
Nov 18
Director Left
Nov 18
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

PERRY, Maria

Active
RochesterME1 1NP
Born June 1971
Director
Appointed 28 Nov 2018

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Nominee secretary
Appointed 17 Oct 1996
Resigned 04 Nov 1996

JAMES, Lynne

Resigned
Parrs Head Mews, RochesterME1 1NP
Secretary
Appointed 21 Oct 2001
Resigned 01 Oct 2012

LUCAS, Mark Alexander

Resigned
3 Parrs Head Mews, RochesterME1 1NP
Secretary
Appointed 20 Jan 1997
Resigned 21 Oct 2001

WILSON, Sylvia Ann

Resigned
80 Nightingale Close, RainhamME8 8HR
Secretary
Appointed 04 Nov 1996
Resigned 20 Jan 1997

NASH HARVEY SECRETARIAL SERVICES LIMITED

Resigned
Prentis Chambers, MaidstoneME14 1PF
Corporate secretary
Appointed 17 Jun 2003
Resigned 28 Feb 2005

BROWN-STONE, Pia Ricki

Resigned
3 Parrs Head Mews, RochesterME1 1NP
Born March 1997
Director
Appointed 01 Mar 2016
Resigned 28 Nov 2018

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Nominee director
Appointed 17 Oct 1996
Resigned 04 Nov 1996

PERRY, Maria

Resigned
RochesterME1 1NP
Born June 1971
Director
Appointed 02 Sept 2014
Resigned 16 Mar 2017

STONE, Aaron Paul

Resigned
37 Grasmere Grove, RochesterME2 4PN
Born September 1948
Director
Appointed 04 Nov 1996
Resigned 31 Mar 2006

STONE, Joseph John

Resigned
Lambe Close, SnodlandME6 5PE
Born April 1987
Director
Appointed 31 Mar 2006
Resigned 01 Mar 2016

Persons with significant control

1

Mr Aaron Paul Stone

Active
Wierton Road, MaidstoneME17 4JS
Born September 1948

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2016
AP01Appointment of Director
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
13 September 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Change Person Director Company With Change Date
15 September 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 December 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
26 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2013
AAAnnual Accounts
Termination Secretary Company With Name
18 July 2013
TM02Termination of Secretary
Change Person Director Company With Change Date
13 March 2013
CH01Change of Director Details
Legacy
12 November 2012
MG02MG02
Legacy
31 October 2012
MG02MG02
Legacy
31 October 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Change Person Director Company With Change Date
23 October 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 July 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
25 April 2012
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
7 October 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2010
AAAnnual Accounts
Legacy
21 May 2010
MG01MG01
Legacy
24 March 2010
MG01MG01
Legacy
15 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 September 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 March 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 March 2009
AAAnnual Accounts
Legacy
25 September 2008
363aAnnual Return
Legacy
11 July 2008
288cChange of Particulars
Legacy
10 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 November 2006
AAAnnual Accounts
Legacy
22 September 2006
363sAnnual Return (shuttle)
Legacy
4 August 2006
395Particulars of Mortgage or Charge
Legacy
13 July 2006
403aParticulars of Charge Subject to s859A
Legacy
13 July 2006
403aParticulars of Charge Subject to s859A
Legacy
11 April 2006
288aAppointment of Director or Secretary
Legacy
10 April 2006
288bResignation of Director or Secretary
Legacy
10 April 2006
287Change of Registered Office
Legacy
15 February 2006
288cChange of Particulars
Legacy
12 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 September 2005
AAAnnual Accounts
Legacy
18 March 2005
288cChange of Particulars
Legacy
18 March 2005
288cChange of Particulars
Legacy
18 March 2005
288bResignation of Director or Secretary
Legacy
18 March 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
20 December 2004
AAAnnual Accounts
Legacy
9 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 July 2004
AAAnnual Accounts
Legacy
6 January 2004
395Particulars of Mortgage or Charge
Legacy
17 September 2003
363sAnnual Return (shuttle)
Legacy
3 July 2003
288aAppointment of Director or Secretary
Legacy
24 June 2003
287Change of Registered Office
Legacy
13 June 2003
288cChange of Particulars
Legacy
1 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 June 2002
AAAnnual Accounts
Legacy
23 March 2002
395Particulars of Mortgage or Charge
Legacy
12 December 2001
395Particulars of Mortgage or Charge
Legacy
12 December 2001
395Particulars of Mortgage or Charge
Legacy
30 October 2001
288aAppointment of Director or Secretary
Legacy
30 October 2001
288bResignation of Director or Secretary
Legacy
17 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 July 2001
AAAnnual Accounts
Legacy
9 February 2001
287Change of Registered Office
Accounts With Accounts Type Full
15 November 2000
AAAnnual Accounts
Legacy
30 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 1999
AAAnnual Accounts
Legacy
15 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 February 1999
AAAnnual Accounts
Legacy
30 October 1998
363sAnnual Return (shuttle)
Legacy
15 January 1998
363sAnnual Return (shuttle)
Legacy
8 February 1997
395Particulars of Mortgage or Charge
Legacy
8 February 1997
395Particulars of Mortgage or Charge
Legacy
31 January 1997
288bResignation of Director or Secretary
Legacy
31 January 1997
288aAppointment of Director or Secretary
Legacy
10 November 1996
288bResignation of Director or Secretary
Legacy
10 November 1996
288bResignation of Director or Secretary
Legacy
10 November 1996
288aAppointment of Director or Secretary
Legacy
10 November 1996
288aAppointment of Director or Secretary
Legacy
10 November 1996
287Change of Registered Office
Incorporation Company
17 October 1996
NEWINCIncorporation