Background WavePink WaveYellow Wave

LOUGHBOROUGH PROJECTS (HOLDINGS) LIMITED (11648086)

LOUGHBOROUGH PROJECTS (HOLDINGS) LIMITED (11648086) is an active UK company. incorporated on 29 October 2018. with registered office in Worcester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LOUGHBOROUGH PROJECTS (HOLDINGS) LIMITED has been registered for 7 years. Current directors include ANSLOW, Mark Ashley, HILLIER, Richard, WILLIAMS, David Andrew.

Company Number
11648086
Status
active
Type
ltd
Incorporated
29 October 2018
Age
7 years
Address
Whittington Hall, Worcester, WR5 2ZX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ANSLOW, Mark Ashley, HILLIER, Richard, WILLIAMS, David Andrew
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOUGHBOROUGH PROJECTS (HOLDINGS) LIMITED

LOUGHBOROUGH PROJECTS (HOLDINGS) LIMITED is an active company incorporated on 29 October 2018 with the registered office located in Worcester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LOUGHBOROUGH PROJECTS (HOLDINGS) LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11648086

LTD Company

Age

7 Years

Incorporated 29 October 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 December 2025 (3 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026

Previous Company Names

PVL (19) LIMITED
From: 29 October 2018To: 5 January 2026
Contact
Address

Whittington Hall Whittington Road Worcester, WR5 2ZX,

Timeline

13 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Oct 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
New Owner
Dec 18
Funding Round
Dec 18
Funding Round
Dec 21
Owner Exit
Aug 25
Share Issue
Mar 26
Funding Round
Mar 26
4
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

THE WHITTINGTON PARTNERSHIP LLP

Active
Whittington Road, WorcesterWR5 2ZX
Corporate secretary
Appointed 29 Oct 2018

ANSLOW, Mark Ashley

Active
Whittington Road, WorcesterWR5 2ZX
Born January 1964
Director
Appointed 29 Oct 2018

HILLIER, Richard

Active
Whittington Road, WorcesterWR5 2ZX
Born March 1968
Director
Appointed 26 Nov 2018

WILLIAMS, David Andrew

Active
Whittington Road, WorcesterWR5 2ZX
Born September 1982
Director
Appointed 26 Nov 2018

Persons with significant control

3

2 Active
1 Ceased
Landmere Lane, NottinghamNG12 4DG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Jul 2024

Mr Richard Hillier

Ceased
Whittington Road, WorcesterWR5 2ZX
Born March 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Nov 2018
Ceased 24 Jul 2025
Whittington Road, WorcesterWR5 2ZX

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 29 Oct 2018
Fundings
Financials
Latest Activities

Filing History

36

Memorandum Articles
13 March 2026
MAMA
Capital Allotment Shares
9 March 2026
SH01Allotment of Shares
Capital Alter Shares Subdivision
4 March 2026
SH02Allotment of Shares (prescribed particulars)
Resolution
4 March 2026
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 January 2026
CS01Confirmation Statement
Certificate Change Of Name Company
5 January 2026
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
1 October 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
28 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 August 2022
AAAnnual Accounts
Resolution
7 February 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 December 2021
CS01Confirmation Statement
Capital Allotment Shares
14 December 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
18 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 October 2019
AA01Change of Accounting Reference Date
Resolution
4 January 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Change To A Person With Significant Control
20 December 2018
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
20 December 2018
PSC01Notification of Individual PSC
Capital Allotment Shares
20 December 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2018
MR01Registration of a Charge
Incorporation Company
29 October 2018
NEWINCIncorporation