Advanced company searchLink opens in new window

LV HEADLEASE LIMITED

Company number 09725805

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)
06 Mar 2024 AA Total exemption full accounts made up to 31 August 2023
03 Oct 2023 CS01 Confirmation statement made on 3 October 2023 with no updates
03 Oct 2023 CS01 Confirmation statement made on 22 September 2023 with no updates
22 May 2023 AA Total exemption full accounts made up to 31 August 2022
20 Oct 2022 CS01 Confirmation statement made on 22 September 2022 with no updates
28 Jun 2022 AD01 Registered office address changed from 6 Grosvenor Street London W1K 4PZ England to Unit 13, Breasy Place Burroughs Gardens Hendon London NW4 4AT on 28 June 2022
20 May 2022 AA Total exemption full accounts made up to 31 August 2021
23 Sep 2021 CS01 Confirmation statement made on 22 September 2021 with no updates
27 May 2021 AA Total exemption full accounts made up to 31 August 2020
22 Sep 2020 CS01 Confirmation statement made on 22 September 2020 with updates
27 May 2020 AA Total exemption full accounts made up to 31 August 2019
08 Apr 2020 PSC01 Notification of Gideon Jacob Lyons as a person with significant control on 13 March 2020
08 Apr 2020 PSC01 Notification of Charles Christopher Walker as a person with significant control on 13 March 2020
08 Apr 2020 PSC01 Notification of Anthony Simon Mann as a person with significant control on 13 March 2020
07 Apr 2020 AD01 Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 6 Grosvenor Street London W1K 4PZ on 7 April 2020
12 Feb 2020 PSC07 Cessation of Charles Walker as a person with significant control on 24 September 2017
12 Feb 2020 PSC07 Cessation of Regent Capital Group Limited as a person with significant control on 24 September 2017
19 Dec 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Dec 2019 TM01 Termination of appointment of Anna Josse as a director on 29 November 2019
03 Dec 2019 AP01 Appointment of Mr Anthony Simon Mann as a director on 29 November 2019
21 Nov 2019 CH01 Director's details changed for Ms Anna Josse on 15 November 2019
15 Nov 2019 CH01 Director's details changed for Ms Anna Josse on 15 November 2019
15 Nov 2019 CH01 Director's details changed for Mr Gideon Jacob Lyons on 15 November 2019
13 Nov 2019 AD01 Registered office address changed from 2nd Floor 69-85 Tabernacle Street London EC2A 4RR United Kingdom to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 13 November 2019
22 Sep 2019 CS01 Confirmation statement made on 22 September 2019 with no updates