LNV CONSULTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-08-02 with no updates

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-02 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

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

View Document

30/10/2330 October 2023 Termination of appointment of Laxmi Neelima Tula as a director on 2023-10-30

View Document

19/09/2319 September 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

09/08/239 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/11/2229 November 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-08-02 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/12/2029 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

11/08/2011 August 2020 PSC'S CHANGE OF PARTICULARS / MR VINITH AKIREDDY / 10/08/2020

View Document

11/08/2011 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAXMI NEELIMA TULA / 10/08/2020

View Document

11/08/2011 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR VINITH AKIREDDY / 10/08/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 27/12/19, NO UPDATES

View Document

03/02/203 February 2020 CESSATION OF LAXMI NEELIMA TULA AS A PSC

View Document

03/02/203 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VINITH AKIREDDY

View Document

08/05/198 May 2019 31/03/19 UNAUDITED ABRIDGED

View Document

23/04/1923 April 2019 PREVEXT FROM 31/12/2018 TO 31/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 27/12/18, WITH UPDATES

View Document

17/01/1917 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAXMI NEELIMA TULA / 17/01/2019

View Document

17/01/1917 January 2019 PSC'S CHANGE OF PARTICULARS / MRS LAXMI NEELIMA TULA / 17/01/2019

View Document

17/01/1917 January 2019 DIRECTOR APPOINTED MR VINITH AKIREDDY

View Document

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

View Document

05/02/185 February 2018 REGISTERED OFFICE CHANGED ON 05/02/2018 FROM FLAT 6, BEECH HOUSE 2 LAURISTON CLOSE MANCHESTER M22 4TZ ENGLAND

View Document

05/02/185 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAXMI NEELIMA TULA / 05/02/2018

View Document

28/12/1728 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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