LOVELLS (PETERBOROUGH) LIMITED

Register to unlock more data on OkredoRegister

LOVELLS (PETERBOROUGH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04128579

Incorporation date

20/12/2000

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

105 High Street, Worcester, Worcestershire WR1 2HWCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/2022)
dot icon02/01/2026
-
dot icon31/12/2025
Confirmation statement made on 2025-12-20 with no updates
dot icon19/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon19/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon19/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon19/12/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon12/08/2025
Registered office address changed from 5 Deansway Worcester Worcestershire WR1 2JG United Kingdom to 105 High Street Worcester Worcestershire WR1 2HW on 2025-08-12
dot icon07/08/2025
Change of details for Steer Automotive Group Limited as a person with significant control on 2025-08-01
dot icon09/04/2025
Director's details changed for Mr Paul Christopher Hawkes on 2025-02-19
dot icon08/04/2025
Director's details changed for Mr Richard Kenneth Steer on 2025-02-19
dot icon19/02/2025
Change of details for Steer Automotive Group Limited as a person with significant control on 2025-02-19
dot icon19/02/2025
Registered office address changed from 13 March Place Gatehouse Way Aylesbury Buckinghamshire HP19 8UG England to 5 Deansway Worcester Worcestershire WR1 2JG on 2025-02-19
dot icon12/02/2025
Registration of charge 041285790003, created on 2025-02-11
dot icon10/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon10/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon10/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon10/01/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon31/12/2024
Confirmation statement made on 2024-12-20 with no updates
dot icon21/05/2024
Director's details changed for Mr Paul Hawkes on 2024-05-20
dot icon28/03/2024
Current accounting period shortened from 2024-05-31 to 2024-03-31
dot icon29/02/2024
Statement of company's objects
dot icon09/02/2024
Satisfaction of charge 1 in full
dot icon06/02/2024
Resolutions
dot icon06/02/2024
Memorandum and Articles of Association
dot icon05/02/2024
Termination of appointment of Christopher Linley Hammond as a secretary on 2024-02-01
dot icon05/02/2024
Termination of appointment of Christopher Linley Hammond as a director on 2024-02-01
dot icon05/02/2024
Appointment of Mr Paul Hawkes as a director on 2024-02-01
dot icon05/02/2024
Appointment of Mr Jon Hire as a director on 2024-02-01
dot icon05/02/2024
Termination of appointment of Duncan Exton as a director on 2024-02-01
dot icon05/02/2024
Notification of Steer Automotive Group Limited as a person with significant control on 2024-02-01
dot icon05/02/2024
Cessation of Lovells Automotive Holdings Limited as a person with significant control on 2024-02-01
dot icon05/02/2024
Registered office address changed from Ruthlyn House 90 Lincoln Road Peterborough Cambs PE1 2SP to 13 March Place Gatehouse Way Aylesbury Buckinghamshire HP19 8UG on 2024-02-05
dot icon05/02/2024
Appointment of Mr Richard Kenneth Steer as a director on 2024-02-01
dot icon04/01/2024
Confirmation statement made on 2023-12-20 with updates
dot icon20/12/2023
Change of details for Lovells Automotive Holdings Limited as a person with significant control on 2016-05-31
dot icon28/11/2023
Satisfaction of charge 041285790002 in full
dot icon26/10/2023
Full accounts made up to 2023-05-31
dot icon23/12/2022
Confirmation statement made on 2022-12-20 with updates
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
150
1.28M
-
0.00
348.31K
-
2022
175
1.38M
-
12.70M
366.03K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Steer, Richard Kenneth
Director
01/02/2024 - Present
118
Exton, Duncan
Director
11/01/2001 - 01/02/2024
15
Hawkes, Paul
Director
01/02/2024 - Present
84
RWL REGISTRARS LIMITED
Nominee Secretary
20/12/2000 - 20/12/2000
4604
BONUSWORTH LIMITED
Nominee Director
20/12/2000 - 20/12/2000
1272

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LOVELLS (PETERBOROUGH) LIMITED

LOVELLS (PETERBOROUGH) LIMITED is an(a) Active company incorporated on 20/12/2000 with the registered office located at 105 High Street, Worcester, Worcestershire WR1 2HW. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LOVELLS (PETERBOROUGH) LIMITED?

toggle

LOVELLS (PETERBOROUGH) LIMITED is currently Active. It was registered on 20/12/2000 .

Where is LOVELLS (PETERBOROUGH) LIMITED located?

toggle

LOVELLS (PETERBOROUGH) LIMITED is registered at 105 High Street, Worcester, Worcestershire WR1 2HW.

What does LOVELLS (PETERBOROUGH) LIMITED do?

toggle

LOVELLS (PETERBOROUGH) LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

What is the latest filing for LOVELLS (PETERBOROUGH) LIMITED?

toggle

The latest filing was on 02/01/2026: undefined.