LRV MANAGEMENT LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-06-03 with no updates

View Document

24/04/2524 April 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

12/06/2412 June 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

19/04/2419 April 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

13/06/2313 June 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

04/05/234 May 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

13/04/2113 April 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

05/04/215 April 2021 DIRECTOR APPOINTED MR KYLE JOHNSTON

View Document

05/04/215 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KYLE JOHNSTON

View Document

03/04/213 April 2021 CESSATION OF GUILLAUME DE KERMABON AS A PSC

View Document

03/04/213 April 2021 APPOINTMENT TERMINATED, DIRECTOR GUILLAUME DE KERMABON

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

15/06/2015 June 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

04/06/194 June 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

09/04/189 April 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

08/06/178 June 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

07/03/177 March 2017 DIRECTOR APPOINTED MR GUILLAUME DE KERMABON

View Document

06/03/176 March 2017 APPOINTMENT TERMINATED, DIRECTOR ALIX VERHAEGHE DE NAEYER

View Document

06/06/166 June 2016 05/06/16 NO MEMBER LIST

View Document

07/05/167 May 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

21/07/1521 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

06/06/156 June 2015 05/06/15 NO MEMBER LIST

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

26/06/1426 June 2014 05/06/14 NO MEMBER LIST

View Document

12/06/1412 June 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

19/06/1319 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALBERTO CERASI / 21/12/2012

View Document

19/06/1319 June 2013 REGISTERED OFFICE CHANGED ON 19/06/2013 FROM C/O HAXTON & CO CENTRAL HOUSE 124 HIGH STREET HAMPTON HILL MIDDLESEX TW12 1NS

View Document

19/06/1319 June 2013 14/06/13 NO MEMBER LIST

View Document

18/04/1318 April 2013 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ACE TRADING ENTERPRISES LIMITED / 18/04/2013

View Document

15/06/1215 June 2012 CURREXT FROM 30/09/2012 TO 30/11/2012

View Document

14/06/1214 June 2012 14/06/12 NO MEMBER LIST

View Document

06/06/126 June 2012 CORPORATE DIRECTOR APPOINTED ACE TRADING ENTERPRISES LIMITED

View Document

10/05/1210 May 2012 APPOINTMENT TERMINATED, SECRETARY LOUISE VAN MOPPES

View Document

10/05/1210 May 2012 SECRETARY APPOINTED MR ALBERTO CERASI

View Document

10/05/1210 May 2012 APPOINTMENT TERMINATED, DIRECTOR LOUISE VAN MOPPES

View Document

10/02/1210 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

28/09/1128 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE VAN MOPPES / 26/09/2011

View Document

28/09/1128 September 2011 SECRETARY'S CHANGE OF PARTICULARS / LOUISE VAN MOPPES / 26/09/2011

View Document

28/09/1128 September 2011 25/09/11 NO MEMBER LIST

View Document

28/06/1128 June 2011 DIRECTOR APPOINTED MR ALBERTO CERASI

View Document

22/06/1122 June 2011 APPOINTMENT TERMINATED, DIRECTOR GILES ANDREAE

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

08/10/108 October 2010 25/09/10 NO MEMBER LIST

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE VAN MOPPES / 25/09/2010

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALIX VERHAEGHE DE NAEYER / 25/09/2010

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GILES ANDREAE / 29/10/2009

View Document

07/10/097 October 2009 25/09/09 NO MEMBER LIST

View Document

17/02/0917 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

09/10/089 October 2008 ANNUAL RETURN MADE UP TO 25/09/08

View Document

14/03/0814 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

07/12/077 December 2007 NEW DIRECTOR APPOINTED

View Document

07/12/077 December 2007 REGISTERED OFFICE CHANGED ON 07/12/07 FROM: 23 LEAMINGTON ROAD VILLAS LONDON W11 1HS

View Document

30/11/0730 November 2007 DIRECTOR RESIGNED

View Document

14/11/0714 November 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/10/0723 October 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/10/078 October 2007 ANNUAL RETURN MADE UP TO 25/09/07

View Document

20/06/0720 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

26/10/0626 October 2006 ANNUAL RETURN MADE UP TO 25/09/06

View Document

22/08/0622 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

17/08/0617 August 2006 NEW DIRECTOR APPOINTED

View Document

13/06/0613 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/06/0613 June 2006 DIRECTOR RESIGNED

View Document

13/06/0613 June 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/10/0518 October 2005 ANNUAL RETURN MADE UP TO 25/09/05

View Document

03/08/053 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

07/10/047 October 2004 ANNUAL RETURN MADE UP TO 25/09/04

View Document

23/07/0423 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

03/10/033 October 2003 ANNUAL RETURN MADE UP TO 25/09/03

View Document

30/07/0330 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

30/09/0230 September 2002 ANNUAL RETURN MADE UP TO 25/09/02

View Document

22/07/0222 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/09/01

View Document

25/10/0125 October 2001 ANNUAL RETURN MADE UP TO 25/09/01

View Document

25/10/0125 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/07/0116 July 2001 DIRECTOR RESIGNED

View Document

08/07/018 July 2001 SECRETARY RESIGNED

View Document

27/11/0027 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/11/0027 November 2000 NEW DIRECTOR APPOINTED

View Document

27/11/0027 November 2000 NEW DIRECTOR APPOINTED

View Document

27/11/0027 November 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/11/0027 November 2000 REGISTERED OFFICE CHANGED ON 27/11/00 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

27/11/0027 November 2000 DIRECTOR RESIGNED

View Document

25/09/0025 September 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information