Background WavePink WaveYellow Wave

LOVELL STONE GROUP LIMITED (06903434)

LOVELL STONE GROUP LIMITED (06903434) is an active UK company. incorporated on 12 May 2009. with registered office in Cheltenham. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (08990). LOVELL STONE GROUP LIMITED has been registered for 16 years. Current directors include HART, Angela Ruth, HART, James Peter Leslie, HART, Simon Charles Peter.

Company Number
06903434
Status
active
Type
ltd
Incorporated
12 May 2009
Age
16 years
Address
Staverton Court, Cheltenham, GL51 0UX
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (08990)
Directors
HART, Angela Ruth, HART, James Peter Leslie, HART, Simon Charles Peter
SIC Codes
08990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOVELL STONE GROUP LIMITED

LOVELL STONE GROUP LIMITED is an active company incorporated on 12 May 2009 with the registered office located in Cheltenham. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (08990). LOVELL STONE GROUP LIMITED was registered 16 years ago.(SIC: 08990)

Status

active

Active since 16 years ago

Company No

06903434

LTD Company

Age

16 Years

Incorporated 12 May 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 July 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 19 March 2025 (1 year ago)
Submitted on 21 March 2025 (1 year ago)

Next Due

Due by 2 April 2026
For period ending 19 March 2026

Previous Company Names

LOVELL PURBECK LIMITED
From: 12 May 2009To: 12 February 2014
Contact
Address

Staverton Court Staverton Cheltenham, GL51 0UX,

Timeline

6 key events • 2009 - 2019

Funding Officers Ownership
Company Founded
May 09
Funding Round
Sept 10
Funding Round
Feb 11
Funding Round
Feb 14
Director Left
Aug 19
Director Left
Oct 19
3
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HART, Angela Ruth

Active
Staverton, CheltenhamGL51 0UX
Born October 1948
Director
Appointed 18 May 2009

HART, James Peter Leslie

Active
Staverton, CheltenhamGL51 0UX
Born July 1983
Director
Appointed 18 May 2009

HART, Simon Charles Peter

Active
Staverton, CheltenhamGL51 0UX
Born October 1978
Director
Appointed 12 May 2009

HART, Peter Leslie

Resigned
Staverton, CheltenhamGL51 0UX
Born February 1941
Director
Appointed 12 May 2009
Resigned 21 Oct 2019

ROBINSON, Katherine Angela

Resigned
Staverton, CheltenhamGL51 0UX
Born June 1976
Director
Appointed 18 May 2009
Resigned 19 Aug 2019

Persons with significant control

1

Staverton, CheltenhamGL51 0UX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Full
3 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
4 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
10 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
12 April 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Accounts With Accounts Type Small
11 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 August 2019
TM01Termination of Director
Confirmation Statement With Updates
22 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
23 November 2018
CH01Change of Director Details
Accounts With Accounts Type Small
17 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
16 May 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
23 November 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2015
AAAnnual Accounts
Capital Name Of Class Of Shares
12 June 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
12 June 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Certificate Change Of Name Company
12 February 2014
CERTNMCertificate of Incorporation on Change of Name
Resolution
11 February 2014
RESOLUTIONSResolutions
Capital Allotment Shares
11 February 2014
SH01Allotment of Shares
Resolution
4 February 2014
RESOLUTIONSResolutions
Change Of Name Notice
4 February 2014
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
5 November 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
11 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Change Person Director Company With Change Date
11 June 2013
CH01Change of Director Details
Accounts With Accounts Type Small
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Accounts With Accounts Type Small
14 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
7 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Capital Allotment Shares
9 February 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
7 February 2011
AAAnnual Accounts
Capital Allotment Shares
7 September 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
30 July 2010
AR01AR01
Change Account Reference Date Company Current Shortened
21 July 2010
AA01Change of Accounting Reference Date
Resolution
16 February 2010
RESOLUTIONSResolutions
Legacy
9 July 2009
88(2)Return of Allotment of Shares
Resolution
9 July 2009
RESOLUTIONSResolutions
Resolution
9 July 2009
RESOLUTIONSResolutions
Legacy
2 July 2009
88(2)Return of Allotment of Shares
Resolution
2 July 2009
RESOLUTIONSResolutions
Legacy
17 June 2009
88(2)Return of Allotment of Shares
Legacy
19 May 2009
288aAppointment of Director or Secretary
Legacy
19 May 2009
288aAppointment of Director or Secretary
Legacy
19 May 2009
288aAppointment of Director or Secretary
Incorporation Company
12 May 2009
NEWINCIncorporation