Background WavePink WaveYellow Wave

LOVAT LANE PROPCO LIMITED (14130914)

LOVAT LANE PROPCO LIMITED (14130914) is an active UK company. incorporated on 25 May 2022. with registered office in Leeds. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. LOVAT LANE PROPCO LIMITED has been registered for 3 years. Current directors include HENG, Lee Cheng, HOH, Chin Yiep, LIU, Chun Bong Edwin Stephen and 1 others.

Company Number
14130914
Status
active
Type
ltd
Incorporated
25 May 2022
Age
3 years
Address
Finance Department Hampton By Hilton, Leeds, LS2 7BP
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
HENG, Lee Cheng, HOH, Chin Yiep, LIU, Chun Bong Edwin Stephen, TOH, Giap Eng
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOVAT LANE PROPCO LIMITED

LOVAT LANE PROPCO LIMITED is an active company incorporated on 25 May 2022 with the registered office located in Leeds. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. LOVAT LANE PROPCO LIMITED was registered 3 years ago.(SIC: 55100)

Status

active

Active since 3 years ago

Company No

14130914

LTD Company

Age

3 Years

Incorporated 25 May 2022

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 September 2025 (7 months ago)
Period: 1 June 2024 - 31 December 2024(8 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 7 May 2025 (10 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026

Previous Company Names

BEDFORD ROW OPCO LTD
From: 25 May 2022To: 11 March 2025
Contact
Address

Finance Department Hampton By Hilton 1 Gower Street Leeds, LS2 7BP,

Timeline

8 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
May 22
Owner Exit
Dec 24
Owner Exit
Jan 25
Owner Exit
Jan 25
Owner Exit
May 25
New Owner
May 25
New Owner
May 25
Owner Exit
Jan 26
0
Funding
0
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

4

HENG, Lee Cheng

Active
60 Paya Lebar Road, Paya Lebar Square409051
Born June 1971
Director
Appointed 25 May 2022

HOH, Chin Yiep

Active
60 Paya Lebar Road, Paya Lebar Square409051
Born February 1970
Director
Appointed 25 May 2022

LIU, Chun Bong Edwin Stephen

Active
Hampton By Hilton, LeedsLS2 7BP
Born November 1976
Director
Appointed 25 May 2022

TOH, Giap Eng

Active
60 Paya Lebar Road, Paya Lebar Square409051
Born September 1955
Director
Appointed 25 May 2022

Persons with significant control

5

1 Active
4 Ceased
#08-36, Paya Lebar Square409051

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Dec 2024
Ceased 26 Mar 2025
60 Paya Lebar Road, Paya Lebar Square409051

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Dec 2024
Ceased 03 Dec 2024

Mr Khai Cheng Toh

Ceased
Adam Street, LondonWC2N 6AA
Born January 1928

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 May 2022
Ceased 16 Dec 2025
Hampton By Hilton, LeedsLS2 7BP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 May 2022
Ceased 04 Dec 2024

Mr Giap Eng Toh

Active
Adam Street, LondonWC2N 6AA
Born September 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 May 2022
Fundings
Financials
Latest Activities

Filing History

23

Cessation Of A Person With Significant Control
9 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
1 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
9 May 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 May 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
7 May 2025
CS01Confirmation Statement
Certificate Change Of Name Company
11 March 2025
CERTNMCertificate of Incorporation on Change of Name
Second Filing Of Confirmation Statement With Made Up Date
22 January 2025
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
7 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 December 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement
18 December 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
24 October 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 March 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Legacy
3 August 2022
RPCH01RPCH01
Change Person Director Company With Change Date
27 May 2022
CH01Change of Director Details
Incorporation Company
25 May 2022
NEWINCIncorporation