LVI CS LTD

Company Documents

DateDescription
14/03/2314 March 2023 Compulsory strike-off action has been suspended

View Document

14/03/2314 March 2023 Compulsory strike-off action has been suspended

View Document

08/03/238 March 2023 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 35 Borderside Slough Berkshire SL2 5QU on 2023-03-08

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

26/11/2026 November 2020 CONFIRMATION STATEMENT MADE ON 15/11/20, NO UPDATES

View Document

01/12/191 December 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

01/09/191 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

05/08/195 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS VERONICA LILEVMAN / 03/08/2019

View Document

05/08/195 August 2019 REGISTERED OFFICE CHANGED ON 05/08/2019 FROM 31 PARK STEPS ST. GEORGES FIELDS LONDON W2 2YQ ENGLAND

View Document

16/04/1916 April 2019 DISS40 (DISS40(SOAD))

View Document

15/04/1915 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

12/02/1912 February 2019 FIRST GAZETTE

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

07/02/187 February 2018 DISS40 (DISS40(SOAD))

View Document

06/02/186 February 2018 FIRST GAZETTE

View Document

05/02/185 February 2018 COMPANY NAME CHANGED AV VENTURES LTD CERTIFICATE ISSUED ON 05/02/18

View Document

03/02/183 February 2018 CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES

View Document

03/02/183 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VERONICA LILEVMAN

View Document

07/12/177 December 2017 REGISTERED OFFICE CHANGED ON 07/12/2017 FROM 31 PARK STEPS, ST GEORGE'S FIELDS 31 PARK STEPS ST. GEORGES FIELDS LONDON W2 2YQ ENGLAND

View Document

06/12/176 December 2017 REGISTERED OFFICE CHANGED ON 06/12/2017 FROM 16 68 CARTER LANE LONDON EC4V 5EG ENGLAND

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

05/09/175 September 2017 CESSATION OF AMAN SOOD AS A PSC

View Document

09/08/179 August 2017 REGISTERED OFFICE CHANGED ON 09/08/2017 FROM 46 CYMBELINE WAY WARWICK CV34 6FQ UNITED KINGDOM

View Document

08/08/178 August 2017 DIRECTOR APPOINTED MS VERONICA LILEVMAN

View Document

08/08/178 August 2017 APPOINTMENT TERMINATED, DIRECTOR AMAN SOOD

View Document

16/11/1616 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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