LHV & JRMV CONSULTANCY LTD

Company Documents

DateDescription
20/07/2120 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

20/07/2120 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

05/02/195 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

03/09/183 September 2018 CESSATION OF JOE ROBERT MARK VETTESE AS A PSC

View Document

03/09/183 September 2018 APPOINTMENT TERMINATED, DIRECTOR JOE VETTESE

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

08/02/188 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

21/05/1721 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

16/11/1616 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

06/06/166 June 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

02/06/152 June 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

26/02/1526 February 2015 REGISTERED OFFICE CHANGED ON 26/02/2015 FROM 21 GAYFIELD SQUARE EDINBURGH EH1 3NX

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

04/06/144 June 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

07/02/147 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

11/11/1311 November 2013 REGISTERED OFFICE CHANGED ON 11/11/2013 FROM 9/6 CRAIGHALL ROAD EDINBURGH EH6 4ND UNITED KINGDOM

View Document

11/11/1311 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOIS VETTESE / 01/11/2013

View Document

11/11/1311 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOE ROBERT MARK VETTESE / 01/11/2013

View Document

18/09/1318 September 2013 DIRECTOR APPOINTED MR JOE ROBERT MARK VETTESE

View Document

07/06/137 June 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

14/02/1314 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOIS VETTESE / 13/02/2013

View Document

13/02/1313 February 2013 REGISTERED OFFICE CHANGED ON 13/02/2013 FROM 40 ST. ANDREWS STREET DUNFERMLINE FIFE KY11 4QW SCOTLAND

View Document

13/02/1313 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS LOIS VETTESE / 13/02/2013

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

15/08/1215 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOIS VETTESE / 15/08/2012

View Document

15/08/1215 August 2012 REGISTERED OFFICE CHANGED ON 15/08/2012 FROM 9/6 CRAIGHALL ROAD EDINBURGH EH6 4ND UNITED KINGDOM

View Document

15/08/1215 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS LOIS VETTESE / 15/08/2012

View Document

30/05/1230 May 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

30/05/1230 May 2012 CHANGE PERSON AS DIRECTOR

View Document

30/05/1230 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS LOIS HELEN BROWN / 15/05/2012

View Document

30/05/1230 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MS LOIS HELEN BROWN / 15/05/2012

View Document

16/05/1116 May 2011 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