Advanced company searchLink opens in new window

LV SHIPPING HOLDINGS LIMITED

Company number 04546494

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)
11 Oct 2016 TM01 Termination of appointment of Tom Van Herk as a director on 1 January 2016
30 Oct 2015 AR01 Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2
30 Jul 2015 AA Full accounts made up to 31 December 2014
06 Nov 2014 AR01 Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
01 Oct 2014 AA Full accounts made up to 31 December 2013
21 Jan 2014 AR01 Annual return made up to 26 September 2013 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
12 Aug 2013 AA Full accounts made up to 31 December 2012
19 Dec 2012 MISC Section 519
10 Dec 2012 AUD Auditor's resignation
03 Dec 2012 CH01 Director's details changed for Christopher John Craig Thomas Lewin on 3 December 2012
03 Dec 2012 CH03 Secretary's details changed for Adrian Paul French on 3 December 2012
03 Dec 2012 CH01 Director's details changed for Adrian Paul French on 3 December 2012
03 Oct 2012 AR01 Annual return made up to 26 September 2012 with full list of shareholders
17 Sep 2012 AA Accounts for a small company made up to 31 December 2011
27 Jan 2012 AP01 Appointment of Johannes Henricus Zoetmulder as a director
27 Jan 2012 AP01 Appointment of Tom Van Herk as a director
18 Nov 2011 AR01 Annual return made up to 26 September 2011 with full list of shareholders
10 Nov 2011 CERTNM Company name changed haytrans lensveld uk LIMITED\certificate issued on 10/11/11
  • RES15 ‐ Change company name resolution on 2011-10-06
03 Nov 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-10-06
03 Nov 2011 CONNOT Change of name notice
02 Nov 2011 CH01 Director's details changed for Adrian Paul French on 31 October 2011
06 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
30 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
29 Sep 2010 AR01 Annual return made up to 26 September 2010 with full list of shareholders
29 Sep 2010 CH01 Director's details changed for Adrian Paul French on 30 August 2010