Advanced company searchLink opens in new window

LVTG LIMITED

Company number 07732907

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)
31 Aug 2017 CS01 Confirmation statement made on 8 August 2017 with updates
08 May 2017 AA Full 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
16 Dec 2016 SH02 Consolidation of shares on 3 October 2016
29 Nov 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Nov 2016 SH10 Particulars of variation of rights attached to shares
  • ANNOTATION Clarification This document is a second filing of a SH10 registered on 17/10/2016
28 Nov 2016 RP04SH01 Second filing of a statement of capital following an allotment of shares on 3 October 2016
  • GBP 29,020,284.00
16 Nov 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Acquisition of shares 03/10/2016
15 Nov 2016 SH02 Consolidation of shares on 3 October 2016
11 Nov 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Oct 2016 SH01 Statement of capital following an allotment of shares on 3 October 2016
  • GBP 29,020,084.00
  • ANNOTATION Clarification a second filed SH01 was registered on 28/11/2016
17 Oct 2016 TM01 Termination of appointment of Jose Jesus Rodriguez Cesenas as a director on 3 October 2016
17 Oct 2016 TM01 Termination of appointment of Heather Jane Frankham as a director on 3 October 2016
17 Oct 2016 SH10 Particulars of variation of rights attached to shares
  • ANNOTATION Clarification a second filed SH10 was registered on 28/11/2016
17 Oct 2016 SH08 Change of share class name or designation
17 Oct 2016 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 17 October 2016
14 Oct 2016 TM01 Termination of appointment of Andrew Charles Hayden as a director on 3 October 2016
07 Oct 2016 MR04 Satisfaction of charge 1 in full
05 Oct 2016 MR01 Registration of charge 077329070002, created on 3 October 2016
17 Aug 2016 CS01 Confirmation statement made on 8 August 2016 with updates
09 Mar 2016 AA Full accounts made up to 31 July 2015
03 Sep 2015 AR01 Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 20,084
30 Apr 2015 AA Full accounts made up to 31 July 2014
22 Aug 2014 AR01 Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 20,084
01 May 2014 AA Full accounts made up to 31 July 2013