Background WavePink WaveYellow Wave

LOVELLS SP LIMITED (08907509)

LOVELLS SP LIMITED (08907509) is an active UK company. incorporated on 24 February 2014. with registered office in Shirebrook. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LOVELLS SP LIMITED has been registered for 12 years. Current directors include DICK, Alastair Peter Orford, MOORE, Adam Lee.

Company Number
08907509
Status
active
Type
ltd
Incorporated
24 February 2014
Age
12 years
Address
Unit A, Shirebrook, NG20 8RY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DICK, Alastair Peter Orford, MOORE, Adam Lee
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOVELLS SP LIMITED

LOVELLS SP LIMITED is an active company incorporated on 24 February 2014 with the registered office located in Shirebrook. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. LOVELLS SP LIMITED was registered 12 years ago.(SIC: 99999)

Status

active

Active since 12 years ago

Company No

08907509

LTD Company

Age

12 Years

Incorporated 24 February 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 27 April 2025 (11 months ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 May 2024 - 27 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 28 April 2025 - 30 April 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 10 March 2026 (Just now)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 24 March 2027
For period ending 10 March 2027

Previous Company Names

SMART PROTEIN LTD
From: 24 February 2014To: 13 August 2019
Contact
Address

Unit A Brook Park East Shirebrook, NG20 8RY,

Previous Addresses

First Floor Cef Building Broomhill Way Torquay Devon TQ2 7QN
From: 22 January 2016To: 24 April 2018
137 Wellington Road North Stockport Cheshire SK4 2PF
From: 24 February 2014To: 22 January 2016
Timeline

21 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Feb 14
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Mar 17
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Mar 19
Director Joined
Mar 19
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Dec 24
Director Left
Dec 24
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

DICK, Alastair Peter Orford

Active
Brook Park East, ShirebrookNG20 8RY
Born June 1983
Director
Appointed 14 Mar 2019

MOORE, Adam Lee

Active
Brook Park East, ShirebrookNG20 8RY
Born August 1986
Director
Appointed 05 Dec 2024

OLSEN, Cameron John

Resigned
Brook Park East, ShirebrookNG20 8RY
Secretary
Appointed 16 Mar 2018
Resigned 01 Jul 2019

PIPER, Thomas James

Resigned
Brook Park East, ShirebrookNG20 8RY
Secretary
Appointed 21 Jan 2020
Resigned 28 Jul 2022

ADEGOKE, Adedotun Ademola

Resigned
Brook Park East, ShirebrookNG20 8RY
Born June 1973
Director
Appointed 16 Mar 2018
Resigned 05 Dec 2024

HARRISON, John Charles

Resigned
Brook Park, ShirebrookNG20 8RY
Born April 1964
Director
Appointed 03 Mar 2017
Resigned 16 Mar 2018

LEAH, Adam John

Resigned
StockportSK4 2PF
Born February 1979
Director
Appointed 24 Feb 2014
Resigned 06 Jan 2016

LOVELL, Benjamin John

Resigned
Cef Building, TorquayTQ2 7QN
Born November 1986
Director
Appointed 16 Mar 2018
Resigned 09 Jan 2023

LOVELL, Graham Robert

Resigned
10a Lands Road, BrixhamTQ5 9AS
Born September 1954
Director
Appointed 30 Mar 2016
Resigned 16 Mar 2018

LOVELL, Joseph Thomas

Resigned
1 Aspen Way, PaigntonTQ4 7QR
Born June 1989
Director
Appointed 16 Mar 2018
Resigned 09 Jan 2023

STOCKTON, Rachel Isabel Lilian

Resigned
Brook Park East, ShirebrookNG20 8RY
Born August 1970
Director
Appointed 16 Mar 2018
Resigned 14 Mar 2019

WARD, Mark Gary

Resigned
Broomhill Way, TorquayTQ2 7QN
Born December 1963
Director
Appointed 06 Jan 2016
Resigned 16 Mar 2018

WELSH, Matthew James

Resigned
StockportSK4 2PF
Born May 1988
Director
Appointed 24 Feb 2014
Resigned 06 Jan 2016

WILLICOTT, Steven James

Resigned
Broomhill Way, TorquayTQ2 7QN
Born September 1981
Director
Appointed 06 Jan 2016
Resigned 30 Mar 2016

Persons with significant control

1

Broomhill Way, TorquayTQ2 7QN

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

57

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
25 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 July 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 October 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 October 2019
TM02Termination of Secretary
Resolution
13 August 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
24 June 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2019
TM01Termination of Director
Confirmation Statement With Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 December 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
24 April 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 April 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 April 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 April 2018
AP01Appointment of Director
Confirmation Statement With Updates
15 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
15 March 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
19 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
10 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Change Account Reference Date Company Current Extended
1 March 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 January 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Incorporation Company
24 February 2014
NEWINCIncorporation