Advanced company searchLink opens in new window

L V SHIPPING LIMITED

Company number 01741744

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Oct 2017 MR01 Registration of charge 017417440004, created on 12 October 2017
03 Oct 2017 AA Full accounts made up to 31 December 2016
19 Jun 2017 TM01 Termination of appointment of Michael Fryer as a director on 1 April 2017
18 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
12 Oct 2016 AA Full accounts made up to 31 December 2015
29 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 200,000
30 Jul 2015 AA Full accounts made up to 31 December 2014
29 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 200,000
11 Jul 2014 AA Full accounts made up to 31 December 2013
11 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 200,000
28 Aug 2013 AA Full accounts made up to 31 December 2012
16 Jul 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
03 Jan 2013 AP01 Appointment of Mr Timothy Collier as a director
03 Jan 2013 AP01 Appointment of Mr Kevin Walsh as a director
19 Dec 2012 MISC Section 519
10 Dec 2012 AUD Auditor's resignation
03 Dec 2012 CH01 Director's details changed for Adrian Paul French on 3 December 2012
03 Dec 2012 CH01 Director's details changed for Mr Andrew John Willis - Betts on 3 December 2012
03 Dec 2012 CH03 Secretary's details changed for Mr Lee Woolams on 3 December 2012
03 Dec 2012 CH01 Director's details changed for Christopher John Craig Thomas Lewin on 3 December 2012
03 Dec 2012 CH01 Director's details changed for Mr Michael Fryer on 3 December 2012
03 Dec 2012 CH01 Director's details changed for Mr Colin Ainsley on 3 December 2012
17 Sep 2012 AA Group of companies' accounts made up to 31 December 2011
01 Aug 2012 MG01 Particulars of a mortgage or charge/MG09 / charge no: 3
15 Jun 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders