Background WavePink WaveYellow Wave

LOVELY HALL LIMITED (10691784)

LOVELY HALL LIMITED (10691784) is an active UK company. incorporated on 27 March 2017. with registered office in Bishop's Stortford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LOVELY HALL LIMITED has been registered for 9 years. Current directors include EAGLE, Kelly, NORTH, Simon.

Company Number
10691784
Status
active
Type
ltd
Incorporated
27 March 2017
Age
9 years
Address
Millars 3 Southmill Road, Bishop's Stortford, CM23 3DH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
EAGLE, Kelly, NORTH, Simon
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOVELY HALL LIMITED

LOVELY HALL LIMITED is an active company incorporated on 27 March 2017 with the registered office located in Bishop's Stortford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LOVELY HALL LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10691784

LTD Company

Age

9 Years

Incorporated 27 March 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 12 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 6 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 20 April 2026
For period ending 6 April 2026
Contact
Address

Millars 3 Southmill Road Bishop's Stortford, CM23 3DH,

Previous Addresses

1 Willow Cottage Mill End Takeley Essex CM22 6PL
From: 27 June 2019To: 23 March 2021
52 Mazoe Road Bishop's Stortford CM23 3JT England
From: 28 June 2017To: 27 June 2019
3 Musley Lane Ware Hertfordshire SG12 7EN United Kingdom
From: 27 March 2017To: 28 June 2017
Timeline

12 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Mar 17
Loan Secured
Jul 17
Director Joined
May 18
Director Left
May 18
Loan Secured
Aug 18
New Owner
Nov 19
Owner Exit
Nov 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Director Joined
Jun 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

EAGLE, Kelly

Active
Southmill Road, Bishop's StortfordCM23 3DH
Born October 1987
Director
Appointed 09 May 2018

NORTH, Simon

Active
Southmill Road, Bishop's StortfordCM23 3DH
Born August 1958
Director
Appointed 12 Jun 2025

BURNETT, Terence

Resigned
Musley Lane, WareSG12 7EN
Born October 1959
Director
Appointed 27 Mar 2017
Resigned 09 May 2017

Persons with significant control

2

1 Active
1 Ceased

Kelly Eagle

Active
Mill End, TakeleyCM22 6PL
Born October 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jun 2017

Mr Terence Burnett

Ceased
Musley Lane, WareSG12 7EN
Born October 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Mar 2017
Ceased 29 Jun 2017
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Unaudited Abridged
12 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 March 2025
AAAnnual Accounts
Liquidation Receiver Cease To Act Receiver
23 September 2024
RM02RM02
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 March 2024
AAAnnual Accounts
Liquidation Receiver Appointment Of Receiver
1 November 2023
RM01RM01
Liquidation Receiver Appointment Of Receiver
1 November 2023
RM01RM01
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
9 March 2023
CH01Change of Director Details
Confirmation Statement With Updates
15 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 March 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
23 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 December 2019
AAAnnual Accounts
Liquidation Receiver Cease To Act Receiver
23 December 2019
RM02RM02
Mortgage Satisfy Charge Full
17 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 December 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
21 November 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 June 2019
AD01Change of Registered Office Address
Liquidation Receiver Appointment Of Receiver
26 June 2019
RM01RM01
Liquidation Receiver Cease To Act Receiver
10 May 2019
RM02RM02
Liquidation Receiver Appointment Of Receiver
31 January 2019
RM01RM01
Accounts With Accounts Type Unaudited Abridged
27 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2018
MR01Registration of a Charge
Confirmation Statement With Updates
24 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 June 2017
AD01Change of Registered Office Address
Incorporation Company
27 March 2017
NEWINCIncorporation