L & V TRADING LTD
Company Documents
Date | Description |
---|---|
13/02/2513 February 2025 | Compulsory strike-off action has been suspended |
13/02/2513 February 2025 | Compulsory strike-off action has been suspended |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
21/03/2421 March 2024 | Confirmation statement made on 2024-03-21 with updates |
21/03/2421 March 2024 | Change of details for Mr Ionut Eduard Andronescu as a person with significant control on 2024-03-01 |
07/03/247 March 2024 | Director's details changed for Mr Ionut Eduard Andronescu on 2024-03-06 |
06/03/246 March 2024 | Registered office address changed from 130 Church Road Redfield Bristol BS5 9HH to Silver Birches Elmgrove Road Fishponds Bristol BS16 2AS on 2024-03-06 |
03/11/233 November 2023 | Confirmation statement made on 2023-10-22 with no updates |
31/10/2331 October 2023 | Total exemption full accounts made up to 2023-01-31 |
02/11/222 November 2022 | Confirmation statement made on 2022-10-22 with no updates |
31/10/2231 October 2022 | Micro company accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
20/01/2220 January 2022 | Micro company accounts made up to 2021-01-31 |
10/12/2110 December 2021 | Confirmation statement made on 2021-10-22 with no updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
29/10/1929 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
22/10/1922 October 2019 | CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES |
09/10/199 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLETA ELENA ANDRONESCU |
09/10/199 October 2019 | DIRECTOR APPOINTED MS NICOLETA ELENA ANDRONESCU |
09/10/199 October 2019 | CESSATION OF VASILE CARP AS A PSC |
09/10/199 October 2019 | APPOINTMENT TERMINATED, DIRECTOR VASILE CARP |
23/08/1923 August 2019 | PSC'S CHANGE OF PARTICULARS / MR VASILE CARP / 23/08/2019 |
23/08/1923 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR VASILE CARP / 23/08/2019 |
28/02/1928 February 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/18 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
15/01/1915 January 2019 | CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES |
03/08/183 August 2018 | 31/01/18 TOTAL EXEMPTION FULL |
25/06/1825 June 2018 | ADOPT ARTICLES 20/03/2018 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
25/01/1825 January 2018 | CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES |
31/10/1731 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
27/03/1727 March 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/16 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
19/01/1719 January 2017 | CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
28/01/1628 January 2016 | Annual return made up to 11 January 2016 with full list of shareholders |
10/10/1510 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
21/04/1521 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR VASILE CARP / 21/04/2015 |
21/04/1521 April 2015 | Annual return made up to 11 January 2015 with full list of shareholders |
12/02/1512 February 2015 | REGISTERED OFFICE CHANGED ON 12/02/2015 FROM 15 BIRCHWOOD ROAD BRISTOL BS4 4QH ENGLAND |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
15/01/1515 January 2015 | REGISTERED OFFICE CHANGED ON 15/01/2015 FROM 130 CHURCH ROAD REDFIELD BRISTOL BS5 9HH |
28/09/1428 September 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
12/04/1412 April 2014 | APPOINTMENT TERMINATED, SECRETARY IOANA OTIL |
12/04/1412 April 2014 | Annual return made up to 11 January 2014 with full list of shareholders |
12/04/1412 April 2014 | REGISTERED OFFICE CHANGED ON 12/04/2014 FROM 36 CLOUDS HILL ROAD BRISTOL BS5 7LA ENGLAND |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
25/01/1325 January 2013 | REGISTERED OFFICE CHANGED ON 25/01/2013 FROM 3RD FLOOR 101 COMMERCIAL ROAD LONDON E1 1RD ENGLAND |
11/01/1311 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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