Advanced company searchLink opens in new window

LVO LIMITED

Company number 08218244

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)
18 Nov 2022 GAZ2 Final Gazette dissolved following liquidation
30 Nov 2016 L64.04 Dissolution deferment
16 Sep 2016 L64.07 Completion of winding up
03 Feb 2015 COCOMP Order of court to wind up
23 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
26 Mar 2014 AR01 Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1,000
26 Mar 2014 AD01 Registered office address changed from C/O Lakeview Country Club Lanivet Bodmin Cornwall PL30 5JJ on 26 March 2014
13 Dec 2013 CERTNM Company name changed lakeview operations LIMITED\certificate issued on 13/12/13
  • RES15 ‐ Change company name resolution on 2013-12-12
  • NM01 ‐ Change of name by resolution
12 Dec 2013 TM01 Termination of appointment of Michael Thomson as a director
12 Dec 2013 AP01 Appointment of Mr Delwyn Edward Charles Cottington as a director
24 Oct 2013 AR01 Annual return made up to 18 September 2013 with full list of shareholders
04 Oct 2013 AD01 Registered office address changed from Wellington Gate 7-9 Church Road Tunbridge Wells Kent TN1 1HT England on 4 October 2013
30 May 2013 TM02 Termination of appointment of Paul Sayers as a secretary
30 May 2013 TM01 Termination of appointment of Paul Sayers as a director
30 May 2013 TM01 Termination of appointment of Michael Peacock as a director
23 Jan 2013 AP01 Appointment of Mr Michael Andrew Thomson as a director
02 Jan 2013 AD01 Registered office address changed from Cisl 44 West Cliff Road Broadstairs Kent CT10 1PY England on 2 January 2013
12 Dec 2012 AP01 Appointment of Mr Michael Peacock as a director
18 Sep 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted