L.V.SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/01/2530 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

07/08/247 August 2024 Previous accounting period extended from 2023-11-30 to 2024-05-31

View Document

25/07/2425 July 2024 Registered office address changed from The Stables Chestnut Farm Cuxham Watlington Oxfordshire OX49 5nd to The Wain House Stretfordbury Leominster Herefordshire HR6 0LP on 2024-07-25

View Document

25/07/2425 July 2024 Director's details changed for Mr Grahame Peter Russell on 2024-07-24

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

15/11/2315 November 2023 Confirmation statement made on 2023-10-31 with updates

View Document

30/08/2330 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-10-31 with updates

View Document

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

View Accounts

01/12/211 December 2021 Confirmation statement made on 2021-10-31 with updates

View Document

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

View Accounts

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

View Accounts

13/11/2013 November 2020 CONFIRMATION STATEMENT MADE ON 31/10/20, WITH UPDATES

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

27/09/1927 September 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

02/09/192 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAME PETER RUSSELL / 16/07/2019

View Document

02/09/192 September 2019 PSC'S CHANGE OF PARTICULARS / MR GRAHAME PETER RUSSELL / 16/07/2019

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

29/08/1829 August 2018 30/11/17 UNAUDITED ABRIDGED

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

30/08/1730 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

01/09/161 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

04/12/154 December 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

31/08/1531 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

12/01/1512 January 2015 31/10/14 NO CHANGES

View Document

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

View Accounts

03/09/143 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

06/03/146 March 2014 APPOINTMENT TERMINATED, SECRETARY TRINA SESSIONS

View Document

05/02/145 February 2014 31/10/13 NO CHANGES

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

08/10/138 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAME PETER RUSSELL / 26/09/2013

View Document

21/08/1321 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

04/01/134 January 2013 Annual return made up to 31 October 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

17/07/1217 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

19/12/1119 December 2011 31/10/11 NO CHANGES

View Document

03/11/113 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAME PETER RUSSELL / 03/07/2011

View Document

03/11/113 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAME PETER RUSSELL / 03/07/2011

View Document

10/06/1110 June 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

29/11/1029 November 2010 31/10/10 NO CHANGES

View Document

19/08/1019 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

17/05/1017 May 2010 REGISTERED OFFICE CHANGED ON 17/05/2010 FROM 25 HART STREET HENLEY ON THAMES OXFORDSHIRE RG9 2AR

View Document

26/11/0926 November 2009 Annual return made up to 17 November 2009 with full list of shareholders

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

05/01/095 January 2009 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAME RUSSELL / 01/07/2008

View Document

25/02/0825 February 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

17/12/0717 December 2007 RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0712 April 2007 S366A DISP HOLDING AGM 08/03/07

View Document

22/03/0722 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

07/12/067 December 2006 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 REGISTERED OFFICE CHANGED ON 26/01/06 FROM: 13, ULSTER CLOSE CAVERSHAM PARK VILLAGE READING BERKS RG4 6QD

View Document

24/01/0624 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

05/02/055 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

18/01/0518 January 2005 STRIKE-OFF ACTION DISCONTINUED

View Document

13/01/0513 January 2005 NEW SECRETARY APPOINTED

View Document

13/01/0513 January 2005 NEW DIRECTOR APPOINTED

View Document

21/12/0421 December 2004 FIRST GAZETTE

View Document

06/02/046 February 2004 DIRECTOR RESIGNED

View Document

06/02/046 February 2004 SECRETARY RESIGNED

View Document

17/11/0317 November 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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