LV ENGINEERING LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewConfirmation statement made on 2025-08-31 with no updates

View Document

01/08/251 August 2025 Full accounts made up to 2025-03-29

View Document

29/03/2529 March 2025 Annual accounts for year ending 29 Mar 2025

View Accounts

18/11/2418 November 2024 Accounts for a small company made up to 2024-03-30

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-08-31 with no updates

View Document

25/10/2425 October 2024 Second filing of Confirmation Statement dated 2023-08-31

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

02/10/232 October 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

25/08/2325 August 2023 Termination of appointment of Colin Ventre as a director on 2023-08-06

View Document

15/08/2315 August 2023 Group of companies' accounts made up to 2023-04-01

View Document

30/05/2330 May 2023 Registration of charge 069931450002, created on 2023-05-26

View Document

18/05/2318 May 2023 Resolutions

View Document

18/05/2318 May 2023 Resolutions

View Document

18/05/2318 May 2023 Resolutions

View Document

18/05/2318 May 2023 Resolutions

View Document

05/05/235 May 2023 Notification of Next Property Holding Company Limited as a person with significant control on 2023-04-20

View Document

05/05/235 May 2023 Notification of Lv Parent Company Limited as a person with significant control on 2023-04-21

View Document

05/05/235 May 2023 Cessation of Next Property Holding Company Limited as a person with significant control on 2023-04-21

View Document

05/05/235 May 2023 Withdrawal of a person with significant control statement on 2023-05-05

View Document

03/02/233 February 2023 Director's details changed for Mr John Edward Ashe on 2023-02-03

View Document

03/02/233 February 2023 Director's details changed for Michael Ventre on 2023-02-03

View Document

03/02/233 February 2023 Director's details changed for Colin Ventre on 2023-02-03

View Document

03/02/233 February 2023 Director's details changed for Colin Ventre on 2023-02-03

View Document

03/02/233 February 2023 Director's details changed for Paul Ventre on 2023-02-03

View Document

03/02/233 February 2023 Director's details changed for Mr Thomas James Ventre on 2023-02-03

View Document

03/02/233 February 2023 Director's details changed for Paul Ventre on 2023-02-03

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-08-31 with no updates

View Document

10/12/2110 December 2021 Appointment of Mr Thomas James Ventre as a director on 2021-12-01

View Document

08/10/218 October 2021 Confirmation statement made on 2021-08-31 with no updates

View Document

02/07/212 July 2021 Group of companies' accounts made up to 2021-03-27

View Document

12/09/1612 September 2016 31/08/16 Statement of Capital gbp 229.50

View Document

16/09/1416 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

03/09/143 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/03/14

View Document

11/04/1411 April 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/13

View Document

10/03/1410 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 069931450001

View Document

13/09/1313 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

10/05/1310 May 2013 AUDITOR'S RESIGNATION

View Document

20/02/1320 February 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

23/10/1223 October 2012 31/08/12 NO CHANGES

View Document

02/01/122 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/04/11

View Document

08/11/118 November 2011 PREVEXT FROM 28/02/2011 TO 31/03/2011

View Document

02/11/112 November 2011 REGISTERED OFFICE CHANGED ON 02/11/2011 FROM 4 SANDICROFT ROAD CROXTETH PARK LIVERPOOL L12 0LX

View Document

22/09/1122 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

12/05/1112 May 2011 DIRECTOR APPOINTED MICHAEL VENTRE

View Document

12/05/1112 May 2011 DIRECTOR APPOINTED PAUL VENTRE

View Document

12/05/1112 May 2011 DIRECTOR APPOINTED JOHN EDWARD ASHE

View Document

12/05/1112 May 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/05/1112 May 2011 VARYING SHARE RIGHTS AND NAMES

View Document

12/05/1112 May 2011 DIRECTOR APPOINTED COLIN VENTRE

View Document

12/05/1112 May 2011 SECRETARY APPOINTED JOHN EDWARD ASHE

View Document

14/10/1014 October 2010 REGISTERED OFFICE CHANGED ON 14/10/2010 FROM THE PLAZA 100 OLD HALL STREET LIVERPOOL L3 9QJ

View Document

28/09/1028 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

22/09/1022 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

10/09/1010 September 2010 PREVSHO FROM 31/03/2010 TO 28/02/2010

View Document

30/03/1030 March 2010 CURRSHO FROM 31/08/2010 TO 31/03/2010

View Document

18/08/0918 August 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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