- Company Overview for LVS AG LIMITED (10423452)
- Filing history for LVS AG LIMITED (10423452)
- People for LVS AG LIMITED (10423452)
- Charges for LVS AG LIMITED (10423452)
- More for LVS AG LIMITED (10423452)
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
|
|
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
|
|
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 |