LNV DIGITAL SYSTEMS LTD

Company Documents

DateDescription
04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

15/12/2115 December 2021 Application to strike the company off the register

View Document

28/05/2128 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

26/05/2126 May 2021 CONFIRMATION STATEMENT MADE ON 14/05/21, NO UPDATES

View Document

23/02/2123 February 2021 REGISTERED OFFICE CHANGED ON 23/02/2021 FROM 72 WEST STREET PORTCHESTER FAREHAM HAMPSHIRE PO16 9UN ENGLAND

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

25/02/2025 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

28/02/1928 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

06/12/186 December 2018 31/05/17 UNAUDITED ABRIDGED

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

13/07/1613 July 2016 REGISTERED OFFICE CHANGED ON 13/07/2016 FROM FLAT 1 18 KIMBOLTON AVENUE BEDFORD BEDFORDSHIRE MK40 3AA

View Document

13/07/1613 July 2016 APPOINTMENT TERMINATED, SECRETARY LENNOX PITT

View Document

13/07/1613 July 2016 DIRECTOR APPOINTED MISS VANITA MUDALIAR

View Document

13/07/1613 July 2016 SECRETARY APPOINTED MISS VANITA MUDALIAR

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

31/05/1631 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/05/1527 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

30/05/1430 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

14/10/1314 October 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

25/09/1325 September 2013 REGISTERED OFFICE CHANGED ON 25/09/2013 FROM 55 HAMBLE ROAD BRICKHILL BEDFORD BEDFORDSHIRE MK41 7XN ENGLAND

View Document

25/09/1325 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LENNOX CHARLES RANDOLPH PITT / 18/09/2013

View Document

04/09/134 September 2013 DISS40 (DISS40(SOAD))

View Document

03/09/133 September 2013 FIRST GAZETTE

View Document

12/02/1312 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MR LENNOX CHARLES RANDOLPH PITT / 12/02/2013

View Document

24/08/1224 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

08/05/128 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

17/04/1217 April 2012 REGISTERED OFFICE CHANGED ON 17/04/2012 FROM SUITE 72 CARIOCCA BUSINESS PARK 2 SAWLEY ROAD MANCHESTER LANCASHIRE M40 8BB ENGLAND

View Document

17/04/1217 April 2012 APPOINTMENT TERMINATED, SECRETARY EAC (SECRETARIES) LIMITED

View Document

17/04/1217 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LENNOX CHARLES RANDOLPH PITT / 17/04/2012

View Document

12/08/1112 August 2011 APPOINTMENT TERMINATED, DIRECTOR NAZRUL SIDDIQUI

View Document

10/05/1110 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