Advanced company searchLink opens in new window

LVS AG LIMITED

Company number 10423452

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)
01 Oct 2024 AA Total exemption full accounts made up to 31 March 2024
05 Jun 2024 CS01 Confirmation statement made on 20 April 2024 with no updates
15 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
25 May 2023 CS01 Confirmation statement made on 20 April 2023 with no updates
03 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
25 May 2022 CS01 Confirmation statement made on 20 April 2022 with no updates
10 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
05 May 2021 CS01 Confirmation statement made on 20 April 2021 with no updates
04 Nov 2020 AA Micro company accounts made up to 31 March 2020
14 May 2020 CS01 Confirmation statement made on 20 April 2020 with no updates
06 Jan 2020 AA Micro company accounts made up to 31 March 2019
29 Apr 2019 CS01 Confirmation statement made on 20 April 2019 with updates
17 Aug 2018 AA Micro company accounts made up to 31 March 2018
25 May 2018 CS01 Confirmation statement made on 20 April 2018 with no updates
20 Apr 2017 CS01 Confirmation statement made on 20 April 2017 with updates
20 Apr 2017 AA01 Current accounting period extended from 31 October 2017 to 31 March 2018
22 Mar 2017 MR01 Registration of charge 104234520001, created on 21 March 2017
20 Mar 2017 AD01 Registered office address changed from C/O Wilkin Chapman Llp the Maltings 11-15 Brayford Wharf East Lincoln LN5 7AY United Kingdom to Aqua House Lincoln Enterprise Park Newark Road Lincoln Lincolnshire LN5 9EJ on 20 March 2017
21 Nov 2016 CS01 Confirmation statement made on 21 November 2016 with updates
21 Nov 2016 AP01 Appointment of Mrs Sandra Marshall as a director on 21 November 2016
02 Nov 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Oct 2016 CS01 Confirmation statement made on 19 October 2016 with updates
17 Oct 2016 CERTNM Company name changed brayford formations 176 LIMITED\certificate issued on 17/10/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-14
14 Oct 2016 TM01 Termination of appointment of Michael James Squirrell as a director on 14 October 2016
14 Oct 2016 AP01 Appointment of Mr James Watson Marshall as a director on 14 October 2016