Background WavePink WaveYellow Wave

LOVELL PLUS LIMITED (05980140)

LOVELL PLUS LIMITED (05980140) is an active UK company. incorporated on 27 October 2006. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. LOVELL PLUS LIMITED has been registered for 19 years. Current directors include COLEBY, Steve, GOUGH, David Edward.

Company Number
05980140
Status
active
Type
ltd
Incorporated
27 October 2006
Age
19 years
Address
Kent House 14-17 Market Place, London, W1W 8AJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
COLEBY, Steve, GOUGH, David Edward
SIC Codes
41100, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOVELL PLUS LIMITED

LOVELL PLUS LIMITED is an active company incorporated on 27 October 2006 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. LOVELL PLUS LIMITED was registered 19 years ago.(SIC: 41100, 68320)

Status

active

Active since 19 years ago

Company No

05980140

LTD Company

Age

19 Years

Incorporated 27 October 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 8 September 2025 (7 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 October 2025 (6 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026

Previous Company Names

ENSCO 541 LIMITED
From: 27 October 2006To: 13 December 2006
Contact
Address

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

Timeline

16 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Oct 06
Director Joined
Mar 10
Director Left
Jun 10
Funding Round
Nov 10
Director Left
May 13
Director Joined
Oct 13
Director Joined
Jun 16
Director Left
Dec 16
Director Left
Dec 17
Director Left
Feb 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Apr 18
Director Joined
May 18
Director Left
Nov 18
Director Left
Mar 26
1
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

COLEBY, Steve

Active
TamworthB78 3HN
Born November 1973
Director
Appointed 16 Apr 2018

GOUGH, David Edward

Active
Marston Park, TamworthB78 3HN
Born January 1972
Director
Appointed 06 Mar 2018

MASON, Helen Mary

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

NETTLESHIP, Isobel Mary

Resigned
14-17 Market Place, LondonW1W 8AJ
Secretary
Appointed 03 Apr 2007
Resigned 31 May 2014

SHERIDAN, Clare

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

HBJGW SECRETARIAL SUPPORT LIMITED

Resigned
One Eleven Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 27 Oct 2006
Resigned 03 Apr 2007

BRESLIN, Steven Mark

Resigned
TamworthB78 3HN
Born December 1976
Director
Appointed 21 May 2018
Resigned 31 Mar 2026

CODLING, Robert Eric

Resigned
TamworthB78 3HN
Born May 1948
Director
Appointed 03 Apr 2007
Resigned 31 May 2010

DAVENPORT, Ivor Stewart

Resigned
Bonehill Road, TamworthB78 3HN
Born April 1957
Director
Appointed 26 Jun 2007
Resigned 01 Jun 2016

GORING, Jonathan Charles Bradbury

Resigned
Bonehill Road, TamworthB78 3HN
Born August 1962
Director
Appointed 01 Jun 2016
Resigned 29 Nov 2017

JONES, Marcus Faughey

Resigned
TamworthB78 3HN
Born November 1970
Director
Appointed 15 Mar 2010
Resigned 12 Apr 2013

LEARY, John Christopher

Resigned
TamworthB78 3HN
Born September 1960
Director
Appointed 03 Apr 2007
Resigned 20 Nov 2018

LEWIS, Mark Andrew

Resigned
Bonehill Road, TamworthB78 3HN
Born September 1969
Director
Appointed 07 Oct 2013
Resigned 28 Feb 2018

HBJGW INCORPORATIONS LIMITED

Resigned
One Eleven Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 27 Oct 2006
Resigned 03 Apr 2007

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

84

Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
28 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 May 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 July 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
13 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2022
AAAnnual Accounts
Resolution
18 August 2022
RESOLUTIONSResolutions
Memorandum Articles
18 August 2022
MAMA
Statement Of Companys Objects
16 August 2022
CC04CC04
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Resolution
9 September 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
8 September 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
15 March 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 November 2018
TM01Termination of Director
Change Person Director Company With Change Date
15 November 2018
CH01Change of Director Details
Confirmation Statement With Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Confirmation Statement With Updates
27 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2016
TM01Termination of Director
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Accounts With Accounts Type Dormant
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Dormant
23 September 2014
AAAnnual Accounts
Termination Secretary Company With Name
11 June 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
11 June 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Appoint Person Director Company With Name
11 October 2013
AP01Appointment of Director
Accounts With Accounts Type Full
16 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
5 June 2013
CH01Change of Director Details
Termination Director Company With Name
3 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Accounts With Accounts Type Full
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Capital Allotment Shares
25 November 2010
SH01Allotment of Shares
Termination Director Company
4 June 2010
TM01Termination of Director
Accounts With Accounts Type Full
15 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
30 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
2 May 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Legacy
6 January 2009
288cChange of Particulars
Accounts With Accounts Type Full
21 July 2008
AAAnnual Accounts
Legacy
7 March 2008
88(2)Return of Allotment of Shares
Legacy
7 March 2008
287Change of Registered Office
Legacy
19 December 2007
363aAnnual Return
Legacy
16 July 2007
288aAppointment of Director or Secretary
Legacy
2 June 2007
225Change of Accounting Reference Date
Legacy
2 June 2007
287Change of Registered Office
Legacy
26 April 2007
288bResignation of Director or Secretary
Legacy
26 April 2007
288bResignation of Director or Secretary
Legacy
26 April 2007
288bResignation of Director or Secretary
Legacy
26 April 2007
288bResignation of Director or Secretary
Legacy
26 April 2007
288aAppointment of Director or Secretary
Legacy
26 April 2007
288aAppointment of Director or Secretary
Legacy
26 April 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
13 December 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 October 2006
NEWINCIncorporation