LORVEN BUSINESS SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 Director's details changed for Mr Sreenivas Rumandla on 2025-08-06

View Document

06/08/256 August 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

21/10/2421 October 2024 Micro company accounts made up to 2024-03-31

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

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

View Accounts

13/10/2313 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

13/05/2313 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

25/03/2325 March 2023 Appointment of Mrs Mangamma Sirigadha as a secretary on 2023-03-24

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

27/10/2127 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

05/07/215 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

16/06/2016 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

08/07/198 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/10/1827 October 2018 REGISTERED OFFICE CHANGED ON 27/10/2018 FROM FOURTH FLOOR 26 CROSS STREET MANCHESTER M2 7AQ ENGLAND

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES

View Document

13/06/1813 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 REGISTERED OFFICE CHANGED ON 05/06/2018 FROM SUITE 15 53 KING STREET MANCHESTER M2 4LQ ENGLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

10/10/1710 October 2017 REGISTERED OFFICE CHANGED ON 10/10/2017 FROM SUITE 6A BANK HOUSE WILMSLOW ROAD HANDFORTH CHESHIRE SK9 3HQ

View Document

02/08/172 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/11/1615 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SREENIVAS RUMANDLA / 14/11/2016

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/10/1521 October 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/11/1417 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SREENIVAS RUMANDLA / 16/11/2014

View Document

22/10/1422 October 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

03/10/143 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/12/1324 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SREENIVAS RUMANDLA / 23/12/2013

View Document

22/10/1322 October 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/03/1314 March 2013 14/03/13 STATEMENT OF CAPITAL GBP 10

View Document

25/01/1325 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SREENIVAS RUMANDLA / 25/01/2013

View Document

22/10/1222 October 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

14/08/1214 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SREENIVAS RUMANDLA / 14/08/2012

View Document

06/02/126 February 2012 DIRECTOR APPOINTED MR SREENIVAS RUMANDLA

View Document

06/02/126 February 2012 REGISTERED OFFICE CHANGED ON 06/02/2012 FROM FLAT NO 107 ASPECT 14 ELMWOOD LANE LEEDS LS2 8WF ENGLAND

View Document

11/11/1111 November 2011 APPOINTMENT TERMINATED, DIRECTOR SREENIVAS RUMANDLA

View Document

04/11/114 November 2011 CURREXT FROM 31/10/2012 TO 31/03/2013

View Document

21/10/1121 October 2011 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