- Company Overview for L.V.L. LIMITED (05794239)
- Filing history for L.V.L. LIMITED (05794239)
- People for L.V.L. LIMITED (05794239)
- Charges for L.V.L. LIMITED (05794239)
- More for L.V.L. LIMITED (05794239)
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) |
---|---|---|---|
09 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
01 May 2012 | AR01 | Annual return made up to 25 April 2012 with full list of shareholders | |
27 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
05 May 2011 | AR01 | Annual return made up to 25 April 2011 with full list of shareholders | |
05 May 2011 | CH01 | Director's details changed for Elizabeth Woollerton on 5 May 2011 | |
19 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
07 Jun 2010 | AR01 | Annual return made up to 25 April 2010 with full list of shareholders | |
07 Jun 2010 | CH01 | Director's details changed for Elizabeth Ringland on 31 October 2009 | |
07 Jun 2010 | AD01 | Registered office address changed from 94 Brook Street Erith Kent DA8 1JF on 7 June 2010 | |
31 Mar 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
22 Jul 2009 | 288b | Appointment terminated director linda holmes | |
29 Apr 2009 | 363a | Return made up to 25/04/09; full list of members | |
17 Dec 2008 | AA | Total exemption small company accounts made up to 30 April 2008 | |
09 May 2008 | 363a | Return made up to 25/04/08; full list of members | |
08 Apr 2008 | 287 | Registered office changed on 08/04/2008 from 15 park avenue cheadle hulme SK8 6EU | |
20 Feb 2008 | AA | Total exemption small company accounts made up to 30 April 2007 | |
04 May 2007 | 363a | Return made up to 25/04/07; full list of members | |
25 Jul 2006 | 395 | Particulars of mortgage/charge | |
25 Apr 2006 | NEWINC | Incorporation |