L & V TRADING LTD

Company Documents

DateDescription
13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-21 with updates

View Document

21/03/2421 March 2024 Change of details for Mr Ionut Eduard Andronescu as a person with significant control on 2024-03-01

View Document

07/03/247 March 2024 Director's details changed for Mr Ionut Eduard Andronescu on 2024-03-06

View Document

06/03/246 March 2024 Registered office address changed from 130 Church Road Redfield Bristol BS5 9HH to Silver Birches Elmgrove Road Fishponds Bristol BS16 2AS on 2024-03-06

View Document

03/11/233 November 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

02/11/222 November 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

20/01/2220 January 2022 Micro company accounts made up to 2021-01-31

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/10/1929 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES

View Document

09/10/199 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLETA ELENA ANDRONESCU

View Document

09/10/199 October 2019 DIRECTOR APPOINTED MS NICOLETA ELENA ANDRONESCU

View Document

09/10/199 October 2019 CESSATION OF VASILE CARP AS A PSC

View Document

09/10/199 October 2019 APPOINTMENT TERMINATED, DIRECTOR VASILE CARP

View Document

23/08/1923 August 2019 PSC'S CHANGE OF PARTICULARS / MR VASILE CARP / 23/08/2019

View Document

23/08/1923 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR VASILE CARP / 23/08/2019

View Document

28/02/1928 February 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES

View Document

03/08/183 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

25/06/1825 June 2018 ADOPT ARTICLES 20/03/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES

View Document

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

27/03/1727 March 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/16

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/01/1628 January 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

10/10/1510 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

21/04/1521 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR VASILE CARP / 21/04/2015

View Document

21/04/1521 April 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

12/02/1512 February 2015 REGISTERED OFFICE CHANGED ON 12/02/2015 FROM 15 BIRCHWOOD ROAD BRISTOL BS4 4QH ENGLAND

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

15/01/1515 January 2015 REGISTERED OFFICE CHANGED ON 15/01/2015 FROM 130 CHURCH ROAD REDFIELD BRISTOL BS5 9HH

View Document

28/09/1428 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

12/04/1412 April 2014 APPOINTMENT TERMINATED, SECRETARY IOANA OTIL

View Document

12/04/1412 April 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

12/04/1412 April 2014 REGISTERED OFFICE CHANGED ON 12/04/2014 FROM 36 CLOUDS HILL ROAD BRISTOL BS5 7LA ENGLAND

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

25/01/1325 January 2013 REGISTERED OFFICE CHANGED ON 25/01/2013 FROM 3RD FLOOR 101 COMMERCIAL ROAD LONDON E1 1RD ENGLAND

View Document

11/01/1311 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information