Background WavePink WaveYellow Wave

LOVEDEN ESTATES LIMITED (11473407)

LOVEDEN ESTATES LIMITED (11473407) is an active UK company. incorporated on 19 July 2018. with registered office in Grantham. The company operates in the Financial and Insurance Activities sector, engaged in activities of agricultural holding companies. LOVEDEN ESTATES LIMITED has been registered for 7 years. Current directors include BROWN, Nigel Denis Spence, BROWN, Patrick Thomas Spence, TRESSOLDI-BROWN, Camila Negri.

Company Number
11473407
Status
active
Type
ltd
Incorporated
19 July 2018
Age
7 years
Address
The Old Rectory Rectory Lane, Grantham, NG32 3JS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of agricultural holding companies
Directors
BROWN, Nigel Denis Spence, BROWN, Patrick Thomas Spence, TRESSOLDI-BROWN, Camila Negri
SIC Codes
64201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOVEDEN ESTATES LIMITED

LOVEDEN ESTATES LIMITED is an active company incorporated on 19 July 2018 with the registered office located in Grantham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of agricultural holding companies. LOVEDEN ESTATES LIMITED was registered 7 years ago.(SIC: 64201)

Status

active

Active since 7 years ago

Company No

11473407

LTD Company

Age

7 Years

Incorporated 19 July 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 17 March 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 June 2025 - 30 September 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 August 2025 (8 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026

Previous Company Names

THE LAPWING ESTATE LIMITED
From: 19 July 2018To: 20 December 2018
Contact
Address

The Old Rectory Rectory Lane Fulbeck Grantham, NG32 3JS,

Previous Addresses

Finial House Rectory Lane Fulbeck Grantham Lincolnshire NG32 3JS England
From: 21 December 2018To: 21 December 2018
Everton Carr Farm Claybank Lane Everton Doncaster South Yorkshire DN10 5BZ England
From: 19 July 2018To: 21 December 2018
Timeline

17 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jul 18
Owner Exit
Dec 18
New Owner
Dec 18
New Owner
Dec 18
New Owner
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Funding Round
Dec 18
Funding Round
Jan 19
Director Left
Apr 19
New Owner
Jun 19
Capital Reduction
Jun 19
Share Buyback
Jul 19
Director Joined
Oct 22
Owner Exit
Aug 25
Owner Exit
Aug 25
Owner Exit
Aug 25
4
Funding
4
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BROWN, Nigel Denis Spence

Active
Rectory Lane, GranthamNG32 3JS
Born May 1946
Director
Appointed 13 Dec 2018

BROWN, Patrick Thomas Spence

Active
Rectory Lane, GranthamNG32 3JS
Born June 1980
Director
Appointed 13 Dec 2018

TRESSOLDI-BROWN, Camila Negri

Active
Rectory Lane, GranthamNG32 3JS
Born September 1988
Director
Appointed 25 Oct 2022

BROWN, James Frederick Spence

Resigned
Claybank Lane, DoncasterDN10 5BZ
Born April 1982
Director
Appointed 19 Jul 2018
Resigned 17 Apr 2019

Persons with significant control

5

1 Active
4 Ceased

Mr Patrick Thomas Spence Brown

Active
Rectory Lane, GranthamNG32 3JS
Born June 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2019

Mr Nigel Denis Spence Brown

Ceased
Rectory Lane, GranthamNG32 3JS
Born May 1946

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 13 Dec 2018
Ceased 29 Aug 2025

Mr Timothy Prideaux Legh Adams

Ceased
LondonEC4V 4BE
Born September 1966

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 13 Dec 2018
Ceased 29 Aug 2025

Mrs Gillian Elizabeth Anne Brown

Ceased
Rectory Lane, GranthamNG32 3JS
Born February 1950

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 13 Dec 2018
Ceased 29 Aug 2025

Mr James Frederick Spence Brown

Ceased
Claybank Lane, DoncasterDN10 5BZ
Born April 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Jul 2018
Ceased 13 Dec 2018
Fundings
Financials
Latest Activities

Filing History

69

Change Account Reference Date Company Current Extended
17 March 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
29 August 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
19 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
19 June 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 June 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
2 July 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
2 July 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
2 July 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
2 October 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
26 July 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
26 July 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
12 June 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
9 June 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 February 2023
CH01Change of Director Details
Change To A Person With Significant Control
9 February 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 October 2022
AP01Appointment of Director
Change Person Director Company With Change Date
30 June 2022
CH01Change of Director Details
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
30 June 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 May 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
15 December 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
12 June 2020
PSC04Change of PSC Details
Accounts With Accounts Type Small
19 December 2019
AAAnnual Accounts
Capital Return Purchase Own Shares
11 July 2019
SH03Return of Purchase of Own Shares
Confirmation Statement
25 June 2019
CS01Confirmation Statement
Resolution
24 June 2019
RESOLUTIONSResolutions
Move Registers To Sail Company With New Address
24 June 2019
AD03Change of Location of Company Records
Capital Name Of Class Of Shares
21 June 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
21 June 2019
SH10Notice of Particulars of Variation
Capital Cancellation Shares
21 June 2019
SH06Cancellation of Shares
Capital Variation Of Rights Attached To Shares
21 June 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 June 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
21 June 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
13 June 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
17 April 2019
TM01Termination of Director
Change Account Reference Date Company Current Shortened
12 March 2019
AA01Change of Accounting Reference Date
Resolution
29 January 2019
RESOLUTIONSResolutions
Memorandum Articles
23 January 2019
MAMA
Capital Allotment Shares
15 January 2019
SH01Allotment of Shares
Capital Allotment Shares
28 December 2018
SH01Allotment of Shares
Change To A Person With Significant Control
24 December 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
24 December 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
21 December 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
21 December 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
21 December 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
21 December 2018
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Resolution
20 December 2018
RESOLUTIONSResolutions
Change Of Name Notice
20 December 2018
CONNOTConfirmation Statement Notification
Cessation Of A Person With Significant Control
18 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 December 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 December 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 December 2018
PSC01Notification of Individual PSC
Change Sail Address Company With New Address
24 July 2018
AD02Notification of Single Alternative Inspection Location
Incorporation Company
19 July 2018
NEWINCIncorporation