LVZ HORTICULTURAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Confirmation statement made on 2025-05-26 with no updates |
15/08/2415 August 2024 | Micro company accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
28/05/2428 May 2024 | Confirmation statement made on 2024-05-26 with no updates |
07/09/237 September 2023 | Micro company accounts made up to 2023-05-31 |
06/06/236 June 2023 | Confirmation statement made on 2023-05-26 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
08/11/228 November 2022 | Micro company accounts made up to 2022-05-31 |
07/12/217 December 2021 | Resolutions |
07/12/217 December 2021 | Resolutions |
28/11/2128 November 2021 | Statement of capital following an allotment of shares on 2021-11-18 |
28/11/2128 November 2021 | Appointment of Ms Jasmine Helen Van Zijl as a secretary on 2021-11-18 |
28/11/2128 November 2021 | Appointment of Mr Tyler Johannes Van Zijl as a secretary on 2021-11-18 |
22/10/2122 October 2021 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
22/08/1922 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 26/05/19, WITH UPDATES |
05/10/185 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
01/06/181 June 2018 | CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
10/09/1710 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
07/06/177 June 2017 | CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
09/12/169 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
10/06/1610 June 2016 | Annual return made up to 26 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
12/02/1612 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
13/01/1613 January 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 058302390002 |
12/06/1512 June 2015 | Annual return made up to 26 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
03/02/153 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
06/06/146 June 2014 | Annual return made up to 26 May 2014 with full list of shareholders |
06/06/146 June 2014 | SAIL ADDRESS CHANGED FROM: C/O BRIARS GROUP STANDARD HOUSE WEYSIDE PARK, CATTESHALL LANE GODALMING SURREY GU7 1XE UNITED KINGDOM |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
14/02/1414 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
25/09/1325 September 2013 | REGISTERED OFFICE CHANGED ON 25/09/2013 FROM C/O BRIARS GROUP STANDARD HOUSE WEYSIDE PARK, CATTESHALL LANE GODALMING SURREY GU7 1XE UNITED KINGDOM |
04/06/134 June 2013 | Annual return made up to 26 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
25/03/1325 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
15/06/1215 June 2012 | Annual return made up to 26 May 2012 with full list of shareholders |
14/06/1214 June 2012 | SECRETARY APPOINTED JOHN BERNARD WELLS |
13/06/1213 June 2012 | APPOINTMENT TERMINATED, SECRETARY BURGAN CONSULTING LIMITED |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
28/06/1128 June 2011 | Annual return made up to 26 May 2011 with full list of shareholders |
28/06/1128 June 2011 | SAIL ADDRESS CHANGED FROM: C/O MOSSGROVES LLP 3 THE DEANS BRIDGE ROAD BAGSHOT SURREY GU19 5AT |
28/06/1128 June 2011 | REGISTERED OFFICE CHANGED ON 28/06/2011 FROM 3 THE DEANS, BRIDGE ROAD BAGSHOT SURREY GU19 5AT |
28/06/1128 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEONARDUS GERARDUS JOHANNES VAN ZIJL / 20/05/2011 |
07/02/117 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
12/07/1012 July 2010 | Annual return made up to 26 May 2010 with full list of shareholders |
09/07/109 July 2010 | SAIL ADDRESS CREATED |
08/07/108 July 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BURGAN CONSULTING LIMITED / 09/10/2009 |
08/07/108 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LEONARDUS GERADUS JOHANNES VAN ZIJL / 09/10/2009 |
24/02/1024 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
19/06/0919 June 2009 | RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS |
30/03/0930 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
16/07/0816 July 2008 | RETURN MADE UP TO 26/05/08; NO CHANGE OF MEMBERS |
26/03/0826 March 2008 | 31/05/07 TOTAL EXEMPTION FULL |
16/07/0716 July 2007 | RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS |
15/06/0615 June 2006 | PARTICULARS OF MORTGAGE/CHARGE |
26/05/0626 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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