Advanced company searchLink opens in new window

LVTG HOLDINGS LIMITED

Company number 07732900

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)
07 Mar 2018 AA Full accounts made up to 31 July 2017
31 Aug 2017 CS01 Confirmation statement made on 8 August 2017 with updates
31 Aug 2017 PSC02 Notification of Mth Bidco Ltd as a person with significant control on 3 October 2016
31 Aug 2017 PSC07 Cessation of Sovereign Capital Partners Llp as a person with significant control on 3 October 2016
31 Aug 2017 PSC07 Cessation of Sovereign Capital Limited Partnership Iii as a person with significant control on 3 October 2016
31 Aug 2017 PSC07 Cessation of Management Opportunities Ltd as a person with significant control on 3 October 2016
31 Aug 2017 PSC07 Cessation of Heather Jane Frankham as a person with significant control on 3 October 2016
08 May 2017 AA Group of companies' accounts made up to 31 July 2016
11 Apr 2017 AD01 Registered office address changed from 5 Fleet Place London Greater London EC4M 7rd to Clifton Heights Triangle West Bristol BS8 1EJ on 11 April 2017
02 Feb 2017 SH08 Change of share class name or designation
02 Feb 2017 SH10 Particulars of variation of rights attached to shares
19 Jan 2017 TM01 Termination of appointment of Heather Jane Frankham as a director on 3 October 2016
19 Jan 2017 TM01 Termination of appointment of Andrew Charles Hayden as a director on 3 October 2016
19 Jan 2017 TM01 Termination of appointment of Patrick Henchoz as a director on 3 October 2016
19 Jan 2017 AD01 Registered office address changed from Floor 11 Clifton Heights Triangle West Clifton Bristol BS8 1EJ to 5 Fleet Place London Greater London EC4M 7rd on 19 January 2017
18 Jan 2017 TM01 Termination of appointment of Jose Jesus Rodriguez Cesenas as a director on 3 October 2016
15 Nov 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Nov 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Oct 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Consolidation 03/10/2016
  • RES12 ‐ Resolution of varying share rights or name
17 Oct 2016 SH10 Particulars of variation of rights attached to shares
17 Oct 2016 SH08 Change of share class name or designation
07 Oct 2016 MR04 Satisfaction of charge 1 in full
05 Oct 2016 MR01 Registration of charge 077329000002, created on 3 October 2016
17 Aug 2016 CS01 Confirmation statement made on 8 August 2016 with updates
09 Mar 2016 AA Group of companies' accounts made up to 31 July 2015