Background WavePink WaveYellow Wave

REALLY LOVELY PROJECTS C.I.C. (07640622)

REALLY LOVELY PROJECTS C.I.C. (07640622) is an active UK company. incorporated on 19 May 2011. with registered office in Lostwithiel. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. REALLY LOVELY PROJECTS C.I.C. has been registered for 14 years. Current directors include BARNECUT WATSON, Thomas Edward, EASTHAM, Adam Christopher, MANSFIELD, Emma Charlotte and 2 others.

Company Number
07640622
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 May 2011
Age
14 years
Address
Ground Floor Flat 2, Lostwithiel, PL22 0AF
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BARNECUT WATSON, Thomas Edward, EASTHAM, Adam Christopher, MANSFIELD, Emma Charlotte, NINEHAM, Michelle, SMITH, Trevor
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REALLY LOVELY PROJECTS C.I.C.

REALLY LOVELY PROJECTS C.I.C. is an active company incorporated on 19 May 2011 with the registered office located in Lostwithiel. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. REALLY LOVELY PROJECTS C.I.C. was registered 14 years ago.(SIC: 88990)

Status

active

Active since 14 years ago

Company No

07640622

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 19 May 2011

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 26 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

THE LOVELY FOUNDATION CIC
From: 19 May 2011To: 17 May 2021
Contact
Address

Ground Floor Flat 2 Albert Terrace Lostwithiel, PL22 0AF,

Previous Addresses

27 Grenville Meadows Lostwithiel PL22 0JS England
From: 31 July 2017To: 17 May 2021
The Beeches 49 st Nicholas Street Bodmin Cornwall PL31 1AF
From: 19 May 2011To: 31 July 2017
Timeline

5 key events • 2011 - 2025

Funding Officers Ownership
Director Joined
Jun 11
Director Joined
May 18
Director Left
May 18
Director Joined
Sept 19
Director Joined
Jul 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

BARNECUT WATSON, Thomas Edward

Active
Trenowth, TruroTR2 4EH
Born March 1983
Director
Appointed 19 May 2011

EASTHAM, Adam Christopher

Active
Albert Terrace, LostwithielPL22 0AF
Born April 1996
Director
Appointed 28 Jul 2025

MANSFIELD, Emma Charlotte

Active
Albert Terrace, LostwithielPL22 0AF
Born February 1975
Director
Appointed 19 May 2011

NINEHAM, Michelle

Active
Albert Terrace, LostwithielPL22 0AF
Born June 1977
Director
Appointed 30 Apr 2018

SMITH, Trevor

Active
Lancrow Farm, ParPL24 2SA
Born October 1952
Director
Appointed 22 Aug 2019

MANSFIELD, Michael Charles

Resigned
Grenville Meadows, LostwithielPL22 0JS
Secretary
Appointed 19 May 2011
Resigned 28 Jul 2025

RUSSELL, Charlotte Elizabeth Anne

Resigned
Lanteglos By Fowey, FoweyPL23 1NH
Born May 1958
Director
Appointed 26 May 2011
Resigned 21 May 2018
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
28 July 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 July 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
20 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
23 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Resolution
17 May 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
17 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
8 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 March 2020
AAAnnual Accounts
Statement Of Companys Objects
25 November 2019
CC04CC04
Resolution
25 November 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
24 May 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 May 2018
TM01Termination of Director
Change Person Secretary Company With Change Date
19 May 2018
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
6 March 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 May 2016
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
3 March 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
18 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 May 2015
AR01AR01
Accounts With Accounts Type Dormant
15 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 May 2013
AR01AR01
Accounts With Accounts Type Dormant
6 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 May 2012
AR01AR01
Appoint Person Director Company With Name
16 June 2011
AP01Appointment of Director
Incorporation Community Interest Company
19 May 2011
CICINCCICINC