Background WavePink WaveYellow Wave

LOVETT ENTERPRISES LIMITED (08267356)

LOVETT ENTERPRISES LIMITED (08267356) is an active UK company. incorporated on 24 October 2012. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. LOVETT ENTERPRISES LIMITED has been registered for 13 years. Current directors include LOVETT, Benjamin Walter David, LOVETT, David Charles, LOVETT, Gregory Charles.

Company Number
08267356
Status
active
Type
ltd
Incorporated
24 October 2012
Age
13 years
Address
49 Southwark Street, London, SE1 1RU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
LOVETT, Benjamin Walter David, LOVETT, David Charles, LOVETT, Gregory Charles
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOVETT ENTERPRISES LIMITED

LOVETT ENTERPRISES LIMITED is an active company incorporated on 24 October 2012 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. LOVETT ENTERPRISES LIMITED was registered 13 years ago.(SIC: 70229)

Status

active

Active since 13 years ago

Company No

08267356

LTD Company

Age

13 Years

Incorporated 24 October 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 weeks left

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 24 September 2025 (7 months ago)
Period: 2 January 2023 - 31 December 2023(12 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 January 2024 - 30 June 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

49 Southwark Street London, SE1 1RU,

Previous Addresses

88-90 Baker Street London W1U 6TQ
From: 24 October 2012To: 29 October 2020
Timeline

10 key events • 2012 - 2021

Funding Officers Ownership
Company Founded
Oct 12
Director Joined
Feb 16
Funding Round
Oct 16
Funding Round
Oct 16
Funding Round
Mar 17
Loan Secured
Mar 19
Director Joined
Jun 19
Loan Secured
May 20
Loan Cleared
Nov 20
Loan Cleared
Apr 21
3
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

LOVETT, Benjamin Walter David

Active
Baker Street, LondonW1U 6TQ
Born September 1986
Director
Appointed 24 Oct 2012

LOVETT, David Charles

Active
Baker Street, LondonW1U 6TQ
Born July 1949
Director
Appointed 16 Feb 2016

LOVETT, Gregory Charles

Active
Southwark Street, LondonSE1 1RU
Born October 1980
Director
Appointed 10 Jun 2019

Persons with significant control

1

Mr Benjamin Walter David Lovett

Active
Southwark Street, LondonSE1 1RU
Born September 1986

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Gazette Filings Brought Up To Date
21 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
24 September 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
28 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
7 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 April 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
6 November 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 November 2020
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
29 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
8 October 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
11 November 2019
CH01Change of Director Details
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
4 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Confirmation Statement With Updates
7 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
7 November 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
27 September 2017
CH01Change of Director Details
Change To A Person With Significant Control
27 September 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 September 2017
CH01Change of Director Details
Capital Allotment Shares
31 March 2017
SH01Allotment of Shares
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Capital Allotment Shares
1 November 2016
SH01Allotment of Shares
Capital Allotment Shares
31 October 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
21 October 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Change Person Director Company With Change Date
6 November 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Change Person Director Company With Change Date
5 January 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 July 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 April 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Change Person Director Company With Change Date
9 January 2014
CH01Change of Director Details
Incorporation Company
24 October 2012
NEWINCIncorporation