Advanced company searchLink opens in new window

LVZ CONSULTING LIMITED

Company number 07277262

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 Dec 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
03 Nov 2020 RP05 Registered office address changed to PO Box 4385, 07277262: Companies House Default Address, Cardiff, CF14 8LH on 3 November 2020
21 Apr 2020 AD01 Registered office address changed from 3rd Floor 5 Lloyds Avenue London EC3N 3AE to 324 Eden House Water Gardens Square London SE16 6RH on 21 April 2020
17 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
07 Oct 2019 AP01 Appointment of Mr Roberto Damian Arditi Diman as a director on 27 September 2019
07 Oct 2019 TM01 Termination of appointment of Marios Tofaros as a director on 27 September 2019
07 Oct 2019 TM01 Termination of appointment of Amicorp (Uk) Directors Limited as a director on 27 September 2019
07 Oct 2019 TM02 Termination of appointment of Amicorp (Uk) Secretaries Limited as a secretary on 27 September 2019
19 Jun 2019 CS01 Confirmation statement made on 8 June 2019 with no updates
25 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
13 Jun 2018 CS01 Confirmation statement made on 8 June 2018 with no updates
09 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
12 Jun 2017 CS01 Confirmation statement made on 8 June 2017 with updates
13 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
08 Jun 2016 AR01 Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
24 Sep 2015 AA Total exemption full accounts made up to 31 December 2014
12 Jun 2015 AR01 Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
08 Oct 2014 AA Total exemption full accounts made up to 31 December 2013
09 Jun 2014 AR01 Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
09 Jun 2014 CH02 Director's details changed for Amicorp (Uk) Directors Limited on 8 June 2014
09 Jun 2014 AD01 Registered office address changed from 3Rd Floor 5 Lloyds Avenue London EC3N 3AE United Kingdom on 9 June 2014
28 Oct 2013 AAMD Amended accounts made up to 31 December 2012
30 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
10 Jun 2013 AR01 Annual return made up to 8 June 2013 with full list of shareholders