LNV CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | Confirmation statement made on 2025-08-02 with no updates |
12/08/2412 August 2024 | Confirmation statement made on 2024-08-02 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
30/10/2330 October 2023 | Registered office address changed from Office Gold Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA England to 2nd Floor Lowry Mill Lees Street Swinton Manchester M27 6DB on 2023-10-30 |
30/10/2330 October 2023 | Termination of appointment of Laxmi Neelima Tula as a director on 2023-10-30 |
19/09/2319 September 2023 | Unaudited abridged accounts made up to 2023-03-31 |
09/08/239 August 2023 | Confirmation statement made on 2023-08-02 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/11/2229 November 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/08/212 August 2021 | Confirmation statement made on 2021-08-02 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/12/2029 December 2020 | 31/03/20 UNAUDITED ABRIDGED |
11/08/2011 August 2020 | PSC'S CHANGE OF PARTICULARS / MR VINITH AKIREDDY / 10/08/2020 |
11/08/2011 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LAXMI NEELIMA TULA / 10/08/2020 |
11/08/2011 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR VINITH AKIREDDY / 10/08/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 27/12/19, NO UPDATES |
03/02/203 February 2020 | CESSATION OF LAXMI NEELIMA TULA AS A PSC |
03/02/203 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VINITH AKIREDDY |
08/05/198 May 2019 | 31/03/19 UNAUDITED ABRIDGED |
23/04/1923 April 2019 | PREVEXT FROM 31/12/2018 TO 31/03/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/01/1917 January 2019 | CONFIRMATION STATEMENT MADE ON 27/12/18, WITH UPDATES |
17/01/1917 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LAXMI NEELIMA TULA / 17/01/2019 |
17/01/1917 January 2019 | PSC'S CHANGE OF PARTICULARS / MRS LAXMI NEELIMA TULA / 17/01/2019 |
17/01/1917 January 2019 | DIRECTOR APPOINTED MR VINITH AKIREDDY |
05/11/185 November 2018 | REGISTERED OFFICE CHANGED ON 05/11/2018 FROM APARTMENT 8 ADMIRAL COURT 8 BOWMAN LANE LEEDS WEST YORKSHIRE LS10 1HP ENGLAND |
05/02/185 February 2018 | REGISTERED OFFICE CHANGED ON 05/02/2018 FROM FLAT 6, BEECH HOUSE 2 LAURISTON CLOSE MANCHESTER M22 4TZ ENGLAND |
05/02/185 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LAXMI NEELIMA TULA / 05/02/2018 |
28/12/1728 December 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company