Background WavePink WaveYellow Wave

LOVELLS (PETERBOROUGH) LIMITED (04128579)

LOVELLS (PETERBOROUGH) LIMITED (04128579) is an active UK company. incorporated on 20 December 2000. with registered office in Worcester. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles. LOVELLS (PETERBOROUGH) LIMITED has been registered for 25 years. Current directors include HAWKES, Paul Christopher, STEER, Richard Kenneth.

Company Number
04128579
Status
active
Type
ltd
Incorporated
20 December 2000
Age
25 years
Address
105 High Street, Worcester, WR1 2HW
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
Directors
HAWKES, Paul Christopher, STEER, Richard Kenneth
SIC Codes
45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOVELLS (PETERBOROUGH) LIMITED

LOVELLS (PETERBOROUGH) LIMITED is an active company incorporated on 20 December 2000 with the registered office located in Worcester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles. LOVELLS (PETERBOROUGH) LIMITED was registered 25 years ago.(SIC: 45200)

Status

active

Active since 25 years ago

Company No

04128579

LTD Company

Age

25 Years

Incorporated 20 December 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 December 2025 (4 months ago)
Submitted on 31 December 2025 (4 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

105 High Street Worcester, WR1 2HW,

Previous Addresses

5 Deansway Worcester Worcestershire WR1 2JG United Kingdom
From: 19 February 2025To: 12 August 2025
13 March Place Gatehouse Way Aylesbury Buckinghamshire HP19 8UG England
From: 5 February 2024To: 19 February 2025
Ruthlyn House 90 Lincoln Road Peterborough Cambs PE1 2SP
From: 20 December 2000To: 5 February 2024
Timeline

12 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Dec 00
Loan Secured
May 14
Loan Cleared
Nov 23
Director Joined
Feb 24
Owner Exit
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Loan Cleared
Feb 24
Loan Secured
Feb 25
Director Left
Mar 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

HAWKES, Paul Christopher

Active
High Street, WorcesterWR1 2HW
Born March 1975
Director
Appointed 01 Feb 2024

STEER, Richard Kenneth

Active
High Street, WorcesterWR1 2HW
Born October 1964
Director
Appointed 01 Feb 2024

HAMMOND, Christopher Linley

Resigned
90 Lincoln Road, PeterboroughPE1 2SP
Secretary
Appointed 11 Jan 2001
Resigned 01 Feb 2024

RWL REGISTRARS LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate nominee secretary
Appointed 20 Dec 2000
Resigned 20 Dec 2000

EXTON, Duncan

Resigned
90 Lincoln Road, PeterboroughPE1 2SP
Born June 1967
Director
Appointed 11 Jan 2001
Resigned 01 Feb 2024

HAMMOND, Christopher Linley

Resigned
90 Lincoln Road, PeterboroughPE1 2SP
Born August 1970
Director
Appointed 11 Jan 2001
Resigned 01 Feb 2024

HIRE, Jon

Resigned
Gatehouse Way, AylesburyHP19 8UG
Born April 1970
Director
Appointed 01 Feb 2024
Resigned 10 Mar 2025

BONUSWORTH LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate nominee director
Appointed 20 Dec 2000
Resigned 20 Dec 2000

Persons with significant control

2

1 Active
1 Ceased
High Street, WorcesterWR1 2HW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Feb 2024
90 Lincoln Road, PeterboroughPE1 2SP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 May 2016
Ceased 01 Feb 2024
Fundings
Financials
Latest Activities

Filing History

100

Replacement Filing Of Confirmation Statement With Made Up Date
2 January 2026
RP01CS01RP01CS01
Confirmation Statement With No Updates
31 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 December 2025
AAAnnual Accounts
Legacy
19 December 2025
PARENT_ACCPARENT_ACC
Legacy
19 December 2025
AGREEMENT2AGREEMENT2
Legacy
19 December 2025
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
12 August 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
7 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
9 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 March 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 February 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
19 February 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2025
AAAnnual Accounts
Legacy
10 January 2025
PARENT_ACCPARENT_ACC
Legacy
10 January 2025
GUARANTEE2GUARANTEE2
Legacy
10 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
31 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
21 May 2024
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
28 March 2024
AA01Change of Accounting Reference Date
Statement Of Companys Objects
29 February 2024
CC04CC04
Mortgage Satisfy Charge Full
9 February 2024
MR04Satisfaction of Charge
Memorandum Articles
6 February 2024
MAMA
Resolution
6 February 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 February 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
5 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 February 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 February 2024
TM02Termination of Secretary
Confirmation Statement With Updates
4 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
20 December 2023
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
28 November 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
26 October 2023
AAAnnual Accounts
Accounts With Accounts Type Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2022
CS01Confirmation Statement
Confirmation Statement With Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
30 October 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2018
CS01Confirmation Statement
Confirmation Statement With Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Mortgage Create With Deed With Charge Number
2 May 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
28 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 January 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 March 2009
AAAnnual Accounts
Legacy
18 February 2009
363aAnnual Return
Legacy
18 February 2009
287Change of Registered Office
Legacy
10 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 December 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 January 2007
AAAnnual Accounts
Legacy
3 January 2007
363aAnnual Return
Legacy
3 March 2006
363aAnnual Return
Legacy
3 March 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
30 November 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 January 2005
AAAnnual Accounts
Legacy
7 January 2005
363sAnnual Return (shuttle)
Legacy
5 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 October 2003
AAAnnual Accounts
Legacy
3 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 September 2002
AAAnnual Accounts
Legacy
10 January 2002
363sAnnual Return (shuttle)
Legacy
30 April 2001
225Change of Accounting Reference Date
Legacy
9 March 2001
395Particulars of Mortgage or Charge
Legacy
28 February 2001
88(2)R88(2)R
Legacy
29 January 2001
88(2)R88(2)R
Legacy
29 January 2001
288aAppointment of Director or Secretary
Legacy
29 January 2001
288aAppointment of Director or Secretary
Legacy
29 January 2001
287Change of Registered Office
Legacy
5 January 2001
288bResignation of Director or Secretary
Legacy
5 January 2001
288bResignation of Director or Secretary
Legacy
5 January 2001
287Change of Registered Office
Incorporation Company
20 December 2000
NEWINCIncorporation