Background WavePink WaveYellow Wave

LOVAT LANE (FREEHOLD) LIMITED (10429685)

LOVAT LANE (FREEHOLD) LIMITED (10429685) is an active UK company. incorporated on 14 October 2016. with registered office in Richmond-Upon-Thames. The company operates in the Real Estate Activities sector, engaged in residents property management. LOVAT LANE (FREEHOLD) LIMITED has been registered for 9 years. Current directors include PHILLIPS, Harold Martin.

Company Number
10429685
Status
active
Type
ltd
Incorporated
14 October 2016
Age
9 years
Address
11 The Green, Richmond-Upon-Thames, TW9 1PX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
PHILLIPS, Harold Martin
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOVAT LANE (FREEHOLD) LIMITED

LOVAT LANE (FREEHOLD) LIMITED is an active company incorporated on 14 October 2016 with the registered office located in Richmond-Upon-Thames. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LOVAT LANE (FREEHOLD) LIMITED was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10429685

LTD Company

Age

9 Years

Incorporated 14 October 2016

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 15 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 December 2025 (4 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

11 The Green Richmond-Upon-Thames, TW9 1PX,

Previous Addresses

6 Basing Hill London England NW11 8th
From: 27 October 2023To: 19 December 2025
PO Box 4385 10429685 - Companies House Default Address Cardiff CF14 8LH
From: 13 October 2021To: 27 October 2023
Mylako Zetland House 5/25 Scrutton Street London EC2A 4HJ England
From: 1 April 2019To: 13 October 2021
Crowndean House 26 Bruton Lane Mayfair London W1J 6JH United Kingdom
From: 14 October 2016To: 1 April 2019
Timeline

3 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Oct 16
Funding Round
Dec 17
Owner Exit
Dec 24
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

PHILLIPS, Harold Martin

Active
The Green, Richmond-Upon-ThamesTW9 1PX
Born May 1944
Director
Appointed 14 Oct 2016

MYLAKO LIMITED

Resigned
Upper Woburn Place, LondonWC1H 0AF
Corporate secretary
Appointed 01 Apr 2019
Resigned 31 Dec 2025

Persons with significant control

1

0 Active
1 Ceased

Mrs Joy Diana Dabby-Joory

Ceased
16 Great Queen Street, LondonWC2B 5DG
Born October 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Oct 2016
Ceased 20 Dec 2024
Fundings
Financials
Latest Activities

Filing History

33

Termination Secretary Company With Name Termination Date
7 January 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 December 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 November 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
15 July 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
6 January 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
20 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 October 2023
AD01Change of Registered Office Address
Default Companies House Registered Office Address Applied
5 September 2023
RP05RP05
Accounts With Accounts Type Micro Entity
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
7 December 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
13 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 July 2019
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
2 April 2019
AP04Appointment of Corporate Secretary
Gazette Filings Brought Up To Date
2 April 2019
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
1 April 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Gazette Notice Compulsory
12 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
13 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
21 December 2017
CS01Confirmation Statement
Capital Allotment Shares
21 December 2017
SH01Allotment of Shares
Incorporation Company
14 October 2016
NEWINCIncorporation