Background WavePink WaveYellow Wave

LOUTH J V LIMITED (08809317)

LOUTH J V LIMITED (08809317) is an active UK company. incorporated on 10 December 2013. with registered office in Lincoln. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. LOUTH J V LIMITED has been registered for 12 years. Current directors include DYSON, Andrew Martin, STRAW, Steven.

Company Number
08809317
Status
active
Type
ltd
Incorporated
10 December 2013
Age
12 years
Address
Tower House, Lincoln, LN1 1XW
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DYSON, Andrew Martin, STRAW, Steven
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOUTH J V LIMITED

LOUTH J V LIMITED is an active company incorporated on 10 December 2013 with the registered office located in Lincoln. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. LOUTH J V LIMITED was registered 12 years ago.(SIC: 68320)

Status

active

Active since 12 years ago

Company No

08809317

LTD Company

Age

12 Years

Incorporated 10 December 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

Tower House Lucy Tower Street Lincoln, LN1 1XW,

Previous Addresses

Ambition House 3 Oakwood Road Lincoln Lincolnshire LN6 3LH England
From: 29 June 2017To: 27 November 2023
C/O C/O Gelder Group Tillbridge Lane Sturton by Stow Lincoln LN1 2DS
From: 10 December 2013To: 29 June 2017
Timeline

14 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Dec 13
Funding Round
Jan 14
Director Joined
Jan 14
Loan Secured
Mar 14
Loan Secured
Apr 14
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Loan Cleared
May 23
1
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

DYSON, Andrew Martin

Active
Lucy Tower Street, LincolnLN1 1XW
Born August 1959
Director
Appointed 19 Jun 2017

STRAW, Steven

Active
Lucy Tower Street, LincolnLN1 1XW
Born July 1962
Director
Appointed 19 Jun 2017

CUNLIFFE, Russell Glen

Resigned
Tillbridge Lane, LincolnLN1 2DS
Born May 1965
Director
Appointed 10 Dec 2013
Resigned 19 Jun 2017

ELKINGTON, Simon James

Resigned
Tillbridge Lane, LincolnLN1 2DS
Born October 1958
Director
Appointed 02 Jan 2014
Resigned 19 Jun 2017

WALTER, Giles Mark

Resigned
Tillbridge Lane, LincolnLN1 2DS
Born October 1959
Director
Appointed 10 Dec 2013
Resigned 19 Jun 2017

Persons with significant control

4

1 Active
3 Ceased
Oakwood Road, LincolnLN6 3LH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Jul 2017

Mr Giles Walter

Ceased
3 Oakwood Road, LincolnLN6 3LH
Born October 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 05 Jul 2017

Mr Russell Cunliffe

Ceased
3 Oakwood Road, LincolnLN6 3LH
Born May 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 05 Jul 2017

Mr Simon Elkington

Ceased
3 Oakwood Road, LincolnLN6 3LH
Born October 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 05 Jul 2017
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Dormant
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 May 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
5 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 June 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2017
TM01Termination of Director
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Dormant
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Mortgage Create With Deed With Charge Number
2 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
31 March 2014
MR01Registration of a Charge
Capital Allotment Shares
7 January 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
7 January 2014
AP01Appointment of Director
Incorporation Company
10 December 2013
NEWINCIncorporation