LA&VI LTD

Company Documents

DateDescription
03/09/253 September 2025 Change of details for Mr Marko Rutar as a person with significant control on 2025-09-02

View Document

02/09/252 September 2025 Director's details changed for Mr Marko Rutar on 2025-09-02

View Document

02/09/252 September 2025 Director's details changed for Mr Marko Rutar on 2025-09-02

View Document

02/09/252 September 2025 Director's details changed for Vili Frahm on 2025-09-02

View Document

02/09/252 September 2025 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Springfields Breadcroft Lane Maidenhead Berkshire SL6 3NU on 2025-09-02

View Document

02/09/252 September 2025 Change of details for Mr Marko Rutar as a person with significant control on 2025-09-02

View Document

19/08/2519 August 2025 Voluntary strike-off action has been suspended

View Document

19/08/2519 August 2025 Voluntary strike-off action has been suspended

View Document

15/07/2515 July 2025 First Gazette notice for voluntary strike-off

View Document

04/06/254 June 2025 Director's details changed for Vili Frahm on 2025-06-03

View Document

01/05/251 May 2025 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2025-05-01

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-04-09 with no updates

View Document

03/05/243 May 2024 Accounts for a dormant company made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

23/04/2423 April 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

05/02/245 February 2024 Accounts for a dormant company made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

12/04/2312 April 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

22/01/2322 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/01/2230 January 2022 Micro company accounts made up to 2021-04-30

View Document

03/05/213 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/04/2122 April 2021 CONFIRMATION STATEMENT MADE ON 09/04/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

18/04/2018 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

26/01/2026 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

02/01/192 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/04/1818 April 2018 PSC'S CHANGE OF PARTICULARS / MR MARKO RUTAR / 18/04/2018

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

18/04/1818 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARKO RUTAR / 18/04/2018

View Document

07/06/177 June 2017 DIRECTOR APPOINTED VILI FRAHM

View Document

05/04/175 April 2017 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