Get an alert when LOVECRAFTS GROUP LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-03-31

Overdue

Confirmation statement due

2027-03-31 (in 10mo)

Last made up 2026-03-17

Watchouts

3 items

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Consolidated group
Auditor
HaysMac LLP
Audit opinion
Unqualified (clean)
Going concern
Material uncertainty disclosed

“In summary, the directors have concluded that the requirement for continued funding from MSQ and other external sources as a path to profitability, represents a material uncertainty which may cast significant doubt on the Group's ability to continue as a going concern and to realise its assets and discharge its liabilities in the normal course of business. The board is however confident that there is a reasonable probability of funding being secured, and therefore has a reasonable expectation that the Group will have adequate resources to continue in operational existence for the period at least twelve months from the date of approval of this report. On this basis, the directors continue to adopt the going concern basis in preparing these financial statements. Accordingly, these financial statements do not include any adjustments to the carrying amount or classification of assets and liabilities that would result if the Group were unable to continue as a going concern.”

Group structure

  1. LOVECRAFTS GROUP LIMITED · parent
    1. Lovecrafts Makers Limited 100% · United Kingdom · Retail
    2. Lovecrafts Inc 100% · USA · Retail
    3. Valley Fibers Corporation 100% · USA · Retail
    4. Lovecrafts Ukraine LLC 100% · Ukraine · Business services
    5. Debbie Bliss Limited 100% · United Kingdom · Dormant

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

2 active · 12 resigned

Name Role Appointed Born Nationality
MARTIN, Jeffrey Thomas Director 2024-09-30 Oct 1978 American
STRAIN, Nicole Director 2024-09-30 Oct 1973 American
Show 12 resigned officers
Name Role Appointed Resigned
BAZALGETTE, Peter Lytton, Sir Director 2018-04-05 2024-09-30
COCKER, Paul Andrew Director 2013-08-19 2015-07-23
ESIRI, Mark Leslie Vivian Director 2013-08-19 2018-04-12
FREEMAN, Cherry Louise Director 2013-08-19 2019-03-19
GARRETT, Laurence Roy Director 2015-07-23 2024-09-30
GOODRIDGE, Paul Garnet George Director 2022-01-20 2022-07-01
GRIFFITH, Edward James Director 2010-03-17 2024-09-30
PATERSON, Stuart Director 2017-04-20 2024-09-30
WATERHOUSE, Daniel David Director 2014-03-05 2024-09-30
WEEDALL, Lynne Marie Director 2022-01-20 2022-07-01
WHITEOAK, Nigel Andrew Director 2013-02-28 2024-09-30
WHITEOAK, Nigel Andrew Director 2010-03-17 2011-03-16

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Scottish Equity Partners Llp Corporate entity Shares 25–50%, Voting 25–50% 2020-12-29 Ceased 2022-05-23
Edward James Griffith Individual Appoints directors 2016-04-06 Ceased 2024-09-30

Filing timeline

Last 20 of 191 total filings

Date Type Category Description
2026-03-19 CS01 confirmation-statement Confirmation statement with updates PDF
2025-09-22 AA accounts Accounts with accounts type group
2025-03-27 CS01 confirmation-statement Confirmation statement with updates PDF
2025-01-16 AD01 address Change registered office address company with date old address new address PDF
2024-10-19 MA incorporation Memorandum articles
2024-10-19 RESOLUTIONS resolution Resolution
2024-10-19 SH08 capital Capital name of class of shares
2024-10-11 SH01 capital Capital allotment shares PDF
2024-10-11 TM01 officers Termination director company with name termination date PDF
2024-10-11 TM01 officers Termination director company with name termination date PDF
2024-10-11 TM01 officers Termination director company with name termination date PDF
2024-10-11 TM01 officers Termination director company with name termination date PDF
2024-10-11 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-10-11 PSC08 persons-with-significant-control Notification of a person with significant control statement PDF
2024-10-11 TM01 officers Termination director company with name termination date PDF
2024-10-11 AP01 officers Appoint person director company with name date PDF
2024-10-11 AP01 officers Appoint person director company with name date PDF
2024-10-11 TM01 officers Termination director company with name termination date PDF
2024-10-03 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-08-07 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
2

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page