LORVEN BUSINESS SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/08/256 August 2025 | Director's details changed for Mr Sreenivas Rumandla on 2025-08-06 |
06/08/256 August 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
21/10/2421 October 2024 | Micro company accounts made up to 2024-03-31 |
21/10/2421 October 2024 | Confirmation statement made on 2024-10-09 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/10/2313 October 2023 | Confirmation statement made on 2023-10-09 with no updates |
13/05/2313 May 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
25/03/2325 March 2023 | Appointment of Mrs Mangamma Sirigadha as a secretary on 2023-03-24 |
11/10/2211 October 2022 | Confirmation statement made on 2022-10-09 with no updates |
26/09/2226 September 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
27/10/2127 October 2021 | Confirmation statement made on 2021-10-09 with no updates |
05/07/215 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/06/2016 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/10/1917 October 2019 | CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES |
08/07/198 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/10/1827 October 2018 | REGISTERED OFFICE CHANGED ON 27/10/2018 FROM FOURTH FLOOR 26 CROSS STREET MANCHESTER M2 7AQ ENGLAND |
09/10/189 October 2018 | CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES |
13/06/1813 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
05/06/185 June 2018 | REGISTERED OFFICE CHANGED ON 05/06/2018 FROM SUITE 15 53 KING STREET MANCHESTER M2 4LQ ENGLAND |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES |
10/10/1710 October 2017 | REGISTERED OFFICE CHANGED ON 10/10/2017 FROM SUITE 6A BANK HOUSE WILMSLOW ROAD HANDFORTH CHESHIRE SK9 3HQ |
02/08/172 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/11/1615 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR SREENIVAS RUMANDLA / 14/11/2016 |
09/11/169 November 2016 | CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES |
12/10/1612 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/12/1516 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
21/10/1521 October 2015 | Annual return made up to 21 October 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
17/11/1417 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR SREENIVAS RUMANDLA / 16/11/2014 |
22/10/1422 October 2014 | Annual return made up to 21 October 2014 with full list of shareholders |
03/10/143 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/12/1324 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR SREENIVAS RUMANDLA / 23/12/2013 |
22/10/1322 October 2013 | Annual return made up to 21 October 2013 with full list of shareholders |
18/06/1318 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
14/03/1314 March 2013 | 14/03/13 STATEMENT OF CAPITAL GBP 10 |
25/01/1325 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR SREENIVAS RUMANDLA / 25/01/2013 |
22/10/1222 October 2012 | Annual return made up to 21 October 2012 with full list of shareholders |
14/08/1214 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR SREENIVAS RUMANDLA / 14/08/2012 |
06/02/126 February 2012 | DIRECTOR APPOINTED MR SREENIVAS RUMANDLA |
06/02/126 February 2012 | REGISTERED OFFICE CHANGED ON 06/02/2012 FROM FLAT NO 107 ASPECT 14 ELMWOOD LANE LEEDS LS2 8WF ENGLAND |
11/11/1111 November 2011 | APPOINTMENT TERMINATED, DIRECTOR SREENIVAS RUMANDLA |
04/11/114 November 2011 | CURREXT FROM 31/10/2012 TO 31/03/2013 |
21/10/1121 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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