Background WavePink WaveYellow Wave

LOVAILAND LTD (14903589)

LOVAILAND LTD (14903589) is an active UK company. incorporated on 30 May 2023. with registered office in Doncaster. The company operates in the Construction sector, engaged in electrical installation. LOVAILAND LTD has been registered for 2 years. Current directors include BROWN, Julie, WESTHEAD, Paul Andrew.

Company Number
14903589
Status
active
Type
ltd
Incorporated
30 May 2023
Age
2 years
Address
Dept 6178 43 Owston Road, Doncaster, DN6 8DA
Industry Sector
Construction
Business Activity
Electrical installation
Directors
BROWN, Julie, WESTHEAD, Paul Andrew
SIC Codes
43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOVAILAND LTD

LOVAILAND LTD is an active company incorporated on 30 May 2023 with the registered office located in Doncaster. The company operates in the Construction sector, specifically engaged in electrical installation. LOVAILAND LTD was registered 2 years ago.(SIC: 43210)

Status

active

Active since 2 years ago

Company No

14903589

LTD Company

Age

2 Years

Incorporated 30 May 2023

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 18 June 2025 (10 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 4 August 2025 (8 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026
Contact
Address

Dept 6178 43 Owston Road Carcroft Doncaster, DN6 8DA,

Previous Addresses

Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England
From: 17 June 2025To: 14 August 2025
Rm, the Bristol Office, 2nd Floor, 5 High Street Westbury on Trym Bristol BS9 3BY England
From: 13 June 2024To: 17 June 2025
The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England
From: 30 May 2023To: 13 June 2024
Timeline

12 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
May 23
Director Left
Jun 25
Owner Exit
Jun 25
New Owner
Jun 25
Director Joined
Jun 25
Owner Exit
Aug 25
Owner Exit
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Director Joined
Oct 25
0
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BROWN, Julie

Active
43 Owston Road, DoncasterDN6 8DA
Born October 1979
Director
Appointed 10 Oct 2025

WESTHEAD, Paul Andrew

Active
43 Owston Road, DoncasterDN6 8DA
Born April 1963
Director
Appointed 29 Aug 2025

JOUBERT, Carol

Resigned
Wilderness Heights, George6560
Born September 1961
Director
Appointed 29 Jul 2025
Resigned 28 Aug 2025

THORNTON, Nuala Martine

Resigned
43 Owston Road, DoncasterDN6 8DA
Born August 1967
Director
Appointed 16 Jun 2025
Resigned 29 Jul 2025

VALAITIS, Peter

Resigned
High Street, BristolBS9 3BY
Born November 1950
Director
Appointed 30 May 2023
Resigned 30 May 2025

Persons with significant control

4

1 Active
3 Ceased
43 Owston Road, DoncasterDN6 8DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Jul 2025
43 Owston Road, DoncasterDN6 8DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jun 2025
Ceased 29 Jul 2025

Mrs Nuala Martine Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born August 1967

Nature of Control

Significant influence or control
Notified 16 Jun 2025
Ceased 29 Jul 2025

Mr Peter Valaitis

Ceased
High Street, BristolBS9 3BY
Born November 1950

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 May 2023
Ceased 30 May 2025
Fundings
Financials
Latest Activities

Filing History

23

Appoint Person Director Company With Name Date
27 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2025
TM01Termination of Director
Notification Of A Person With Significant Control
14 August 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 August 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
14 August 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Notification Of A Person With Significant Control
18 June 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 June 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
18 June 2025
AP01Appointment of Director
Confirmation Statement With Updates
18 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
17 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
17 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Incorporation Company
30 May 2023
NEWINCIncorporation