LVZ AUTOMATION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Confirmation statement made on 2025-06-03 with no updates

View Document

11/12/2411 December 2024 All of the property or undertaking no longer forms part of charge 1

View Document

24/08/2424 August 2024 Unaudited abridged accounts made up to 2024-06-30

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

25/10/2325 October 2023 Unaudited abridged accounts made up to 2023-06-30

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

15/11/2215 November 2022 Unaudited abridged accounts made up to 2022-06-30

View Document

28/11/2128 November 2021 Appointment of Ms Jasmine Helen Van Zijl as a secretary on 2021-11-18

View Document

28/11/2128 November 2021 Appointment of Mr Tyler Johannes Van Zijl as a secretary on 2021-11-18

View Document

03/11/213 November 2021 Unaudited abridged accounts made up to 2021-06-30

View Document

21/08/1921 August 2019 30/06/19 UNAUDITED ABRIDGED

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

22/11/1822 November 2018 30/06/18 UNAUDITED ABRIDGED

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

16/06/1816 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

02/01/182 January 2018 30/06/17 UNAUDITED ABRIDGED

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEONARDUS GERARDUS VAN ZIJL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

07/01/177 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

10/06/1610 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

11/03/1611 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

12/06/1512 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

03/02/153 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

06/06/146 June 2014 SAIL ADDRESS CHANGED FROM: C/O BRIARS GROUP LIMITED 3 WEYSIDE PARK, CATTESHALL LANE GODALMING SURREY GU7 1XE UNITED KINGDOM

View Document

06/06/146 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

17/03/1417 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

25/09/1325 September 2013 REGISTERED OFFICE CHANGED ON 25/09/2013 FROM, STANDARD HOUSE WEYSIDE PARK, CATTESHALL LANE, GODALMING, SURREY, GU7 1XE, UNITED KINGDOM

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

20/06/1320 June 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

26/04/1326 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

15/06/1215 June 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

14/06/1214 June 2012 SECRETARY APPOINTED JOHN BERNARD WELLS

View Document

13/06/1213 June 2012 APPOINTMENT TERMINATED, SECRETARY BURGAN CONSULTING LIMITED

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

28/06/1128 June 2011 REGISTERED OFFICE CHANGED ON 28/06/2011 FROM, 3 THE DEANS, BRIDGE ROAD, BAGSHOT,SURREY., GU19 5AT.

View Document

28/06/1128 June 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

28/06/1128 June 2011 SAIL ADDRESS CHANGED FROM: C/O MOSSGROVES LLP 3 THE DEANS BRIDGE ROAD BAGSHOT SURREY GU19 5AT UNITED KINGDOM

View Document

28/06/1128 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR LEONARDUS GERADUS JOHANNES VAN ZIJL / 02/06/2011

View Document

07/02/117 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

12/07/1012 July 2010 SAIL ADDRESS CREATED

View Document

12/07/1012 July 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

09/07/109 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BURGAN CONSULTING LIMITED / 09/10/2009

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

19/06/0919 June 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

04/08/084 August 2008 RETURN MADE UP TO 03/06/08; NO CHANGE OF MEMBERS

View Document

16/05/0816 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

25/07/0725 July 2007 RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

20/07/0620 July 2006 RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

30/06/0530 June 2005 RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 SECRETARY RESIGNED

View Document

10/03/0510 March 2005 NEW SECRETARY APPOINTED

View Document

25/10/0425 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

16/07/0416 July 2004 RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

26/06/0326 June 2003 RETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

10/07/0210 July 2002 RETURN MADE UP TO 03/06/02; FULL LIST OF MEMBERS

View Document

05/07/025 July 2002 NEW SECRETARY APPOINTED

View Document

05/07/025 July 2002 SECRETARY RESIGNED

View Document

10/04/0210 April 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

12/09/0112 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0131 July 2001 RETURN MADE UP TO 03/06/01; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

27/06/0027 June 2000 RETURN MADE UP TO 03/05/00; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

03/08/993 August 1999 RETURN MADE UP TO 03/06/99; FULL LIST OF MEMBERS

View Document

14/05/9914 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/9913 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

13/02/9913 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/983 July 1998 RETURN MADE UP TO 03/06/98; NO CHANGE OF MEMBERS

View Document

26/09/9726 September 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

30/07/9730 July 1997 RETURN MADE UP TO 03/06/97; NO CHANGE OF MEMBERS

View Document

21/01/9721 January 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

31/07/9631 July 1996 RETURN MADE UP TO 03/06/96; FULL LIST OF MEMBERS

View Document

28/07/9628 July 1996 VARYING SHARE RIGHTS AND NAMES 07/05/96

View Document

28/07/9628 July 1996 FULLY PAID 1XB = 10XA 07/05/96

View Document

28/07/9628 July 1996 £ NC 10000/30000 07/05/

View Document

12/10/9512 October 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

23/06/9523 June 1995 £ NC 1000/10000 18/05/

View Document

23/06/9523 June 1995 RE BONUS ISSUE 18/05/95

View Document

23/06/9523 June 1995 RETURN MADE UP TO 03/06/95; NO CHANGE OF MEMBERS

View Document

07/10/947 October 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

09/08/949 August 1994 RETURN MADE UP TO 03/06/94; FULL LIST OF MEMBERS

View Document

25/11/9325 November 1993 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/06

View Document

07/07/937 July 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

08/06/938 June 1993 SECRETARY RESIGNED

View Document

03/06/933 June 1993 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