- Company Overview for LV PROPERTIES LIMITED (04699166)
- Filing history for LV PROPERTIES LIMITED (04699166)
- People for LV PROPERTIES LIMITED (04699166)
- Charges for LV PROPERTIES LIMITED (04699166)
- More for LV PROPERTIES LIMITED (04699166)
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) |
---|---|---|---|
21 Aug 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
28 May 2017 | CS01 | Confirmation statement made on 17 March 2017 with updates | |
28 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
02 Jun 2016 | AR01 |
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-06-02
|
|
02 Jun 2016 | CH03 | Secretary's details changed for David Colin Davies on 1 January 2015 | |
28 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 Jul 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jul 2015 | AR01 |
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-07-16
|
|
16 Jul 2015 | CH01 | Director's details changed for Mark Davies on 2 March 2015 | |
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 May 2014 | AR01 |
Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-05-21
|
|
22 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 Jul 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jul 2013 | AR01 | Annual return made up to 17 March 2013 with full list of shareholders | |
16 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
10 Apr 2013 | MR04 | Satisfaction of charge 5 in full | |
10 Apr 2013 | MR04 | Satisfaction of charge 4 in full | |
09 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
04 Apr 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
04 Apr 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
14 Jan 2013 | AP01 | Appointment of Mr Neil Chapman as a director |