Background WavePink WaveYellow Wave

LOVELL STONE GROUP HOLDINGS LIMITED (09497731)

LOVELL STONE GROUP HOLDINGS LIMITED (09497731) is an active UK company. incorporated on 19 March 2015. with registered office in Cheltenham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LOVELL STONE GROUP HOLDINGS LIMITED has been registered for 11 years. Current directors include HART, James Peter Leslie, HART, Simon Charles Peter.

Company Number
09497731
Status
active
Type
ltd
Incorporated
19 March 2015
Age
11 years
Address
Staverton Court, Cheltenham, GL51 0UX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HART, James Peter Leslie, HART, Simon Charles Peter
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOVELL STONE GROUP HOLDINGS LIMITED

LOVELL STONE GROUP HOLDINGS LIMITED is an active company incorporated on 19 March 2015 with the registered office located in Cheltenham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LOVELL STONE GROUP HOLDINGS LIMITED was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09497731

LTD Company

Age

11 Years

Incorporated 19 March 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 July 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 March 2026 (2 months ago)
Submitted on 26 March 2026 (2 months ago)

Next Due

Due by 2 April 2027
For period ending 19 March 2027
Contact
Address

Staverton Court Staverton Cheltenham, GL51 0UX,

Timeline

10 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Mar 15
Funding Round
Jun 15
Director Joined
Jul 17
Director Left
Aug 19
Director Left
Oct 19
New Owner
Nov 19
Owner Exit
Nov 19
New Owner
Sept 25
New Owner
Sept 25
New Owner
Sept 25
1
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HART, James Peter Leslie

Active
Staverton, CheltenhamGL51 0UX
Born July 1983
Director
Appointed 19 Mar 2015

HART, Simon Charles Peter

Active
Staverton, CheltenhamGL51 0UX
Born October 1978
Director
Appointed 19 Mar 2015

HART, Peter Leslie

Resigned
Staverton, CheltenhamGL51 0UX
Born February 1941
Director
Appointed 19 Mar 2015
Resigned 21 Oct 2019

ROBINSON, Katherine Angela

Resigned
Staverton, CheltenhamGL51 0UX
Born June 1976
Director
Appointed 21 Jun 2017
Resigned 19 Aug 2019

Persons with significant control

5

4 Active
1 Ceased

Mr Simon Charles Peter Hart

Active
Staverton, CheltenhamGL51 0UX
Born October 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Oct 2019

Mr Peter Leslie Hart

Ceased
Staverton, CheltenhamGL51 0UX
Born February 1941

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 21 Oct 2019

Mr James Peter Leslie Hart

Active
Staverton, CheltenhamGL51 0UX
Born July 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mrs Angela Ruth Hart

Active
Staverton, CheltenhamGL51 0UX
Born October 1948

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mrs Katherine Angela Robinson

Active
Staverton, CheltenhamGL51 0UX
Born June 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With Updates
26 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 September 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 September 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 September 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
24 September 2025
PSC04Change of PSC Details
Accounts With Accounts Type Group
3 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
16 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
4 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
20 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
10 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 November 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Accounts With Accounts Type Group
11 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 August 2019
TM01Termination of Director
Confirmation Statement With Updates
28 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
27 November 2018
CH01Change of Director Details
Resolution
11 October 2018
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
11 October 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
11 October 2018
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
17 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
23 November 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
4 April 2016
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
12 June 2015
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
12 June 2015
SH01Allotment of Shares
Resolution
12 June 2015
RESOLUTIONSResolutions
Incorporation Company
19 March 2015
NEWINCIncorporation