Background WavePink WaveYellow Wave

LOVET LIMITED (08933825)

LOVET LIMITED (08933825) is an active UK company. incorporated on 11 March 2014. with registered office in Wickford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LOVET LIMITED has been registered for 12 years. Current directors include HAWKINS, Jade Louise.

Company Number
08933825
Status
active
Type
ltd
Incorporated
11 March 2014
Age
12 years
Address
Second Floor De Burgh House, Wickford, SS12 0FD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HAWKINS, Jade Louise
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOVET LIMITED

LOVET LIMITED is an active company incorporated on 11 March 2014 with the registered office located in Wickford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LOVET LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08933825

LTD Company

Age

12 Years

Incorporated 11 March 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 March 2026 (1 month ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 25 March 2027
For period ending 11 March 2027
Contact
Address

Second Floor De Burgh House Market Road Wickford, SS12 0FD,

Timeline

4 key events • 2014 - 2018

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
Jan 15
Director Left
Jan 15
Owner Exit
Sept 18
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

KINGSLEY SECRETARIES LIMITED

Active
Market Road, WickfordSS12 0FD
Corporate secretary
Appointed 11 Mar 2014

HAWKINS, Jade Louise

Active
De Burgh House, WickfordSS12 0FD
Born November 1991
Director
Appointed 31 Dec 2014

SHILLING, Gary James

Resigned
De Burgh House, WickfordSS12 0FD
Born May 1989
Director
Appointed 11 Mar 2014
Resigned 31 Dec 2014

Persons with significant control

2

1 Active
1 Ceased
13 Charles Ii Street, LondonSW1Y 4QU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Sept 2018

Mr Gary Alan Stern

Ceased
De Burgh House, WickfordSS12 0FD
Born December 1980

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Sept 2018
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 September 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
13 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
15 March 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
28 October 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Dormant
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Appoint Person Director Company With Name Date
12 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2015
TM01Termination of Director
Incorporation Company
11 March 2014
NEWINCIncorporation