Background WavePink WaveYellow Wave

LOVEDEAN GREEN LIMITED (12517014)

LOVEDEAN GREEN LIMITED (12517014) is an active UK company. incorporated on 13 March 2020. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. LOVEDEAN GREEN LIMITED has been registered for 6 years. Current directors include EWALD, Kelvin Matthew, REES, Bleddyn William Vaughan.

Company Number
12517014
Status
active
Type
ltd
Incorporated
13 March 2020
Age
6 years
Address
17th Floor Hylo 103-105 Bunhill Row, London, EC1Y 8LZ
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
EWALD, Kelvin Matthew, REES, Bleddyn William Vaughan
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOVEDEAN GREEN LIMITED

LOVEDEAN GREEN LIMITED is an active company incorporated on 13 March 2020 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. LOVEDEAN GREEN LIMITED was registered 6 years ago.(SIC: 35110)

Status

active

Active since 6 years ago

Company No

12517014

LTD Company

Age

6 Years

Incorporated 13 March 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 12 March 2026 (Just now)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 26 March 2027
For period ending 12 March 2027
Contact
Address

17th Floor Hylo 103-105 Bunhill Row London, EC1Y 8LZ,

Previous Addresses

Ropemaker Place 28 Ropemaker Street London EC2Y 9HD
From: 13 March 2020To: 16 September 2024
Timeline

8 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Mar 20
Director Joined
Oct 20
Director Left
Nov 20
Director Left
Nov 21
Director Left
Dec 23
Director Joined
Dec 23
Director Left
May 24
Director Joined
May 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

EWALD, Kelvin Matthew

Active
103-105 Bunhill Row, LondonEC1Y 8LZ
Born April 1990
Director
Appointed 30 Nov 2023

REES, Bleddyn William Vaughan

Active
103-105 Bunhill Row, LondonEC1Y 8LZ
Born March 1985
Director
Appointed 20 May 2024

EVERITT, Helen Louise

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Secretary
Appointed 13 Mar 2020
Resigned 06 Jul 2023

BOUWMEESTER, Caine

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born April 1983
Director
Appointed 13 Mar 2020
Resigned 13 Aug 2020

FLANAGAN, Martina

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born February 1986
Director
Appointed 15 Oct 2020
Resigned 30 Nov 2023

HARBO, Nikolaj

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born November 1974
Director
Appointed 13 Mar 2020
Resigned 14 Nov 2021

KING, Andrew Gordon

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born July 1974
Director
Appointed 13 Mar 2020
Resigned 20 May 2024

Persons with significant control

1

103-105 Bunhill Row, LondonEC1Y 8LZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Mar 2020
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
17 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
28 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 November 2024
AAAnnual Accounts
Change To A Person With Significant Control
24 September 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 September 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Accounts With Accounts Type Full
21 November 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 July 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
28 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2022
CH01Change of Director Details
Accounts With Accounts Type Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 November 2021
TM01Termination of Director
Confirmation Statement With Updates
12 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2020
AP01Appointment of Director
Incorporation Company
13 March 2020
NEWINCIncorporation