LV LTD
POTTERS BAR

Hellopages » Hertfordshire » Hertsmere » EN6 1HS

Company number 05315269
Status Active
Incorporation Date 16 December 2004
Company Type Private Limited Company
Address FIVE WAYS, 57-59, HATFIELD ROAD, POTTERS BAR, HERTFORDSHIRE, EN6 1HS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 26 January 2016 with full list of shareholders Statement of capital on 2016-02-05 GBP 125,868 . The most likely internet sites of LV LTD are www.lv.co.uk, and www.lv.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty years and ten months. Lv Ltd is a Private Limited Company. The company registration number is 05315269. Lv Ltd has been working since 16 December 2004. The present status of the company is Active. The registered address of Lv Ltd is Five Ways 57 59 Hatfield Road Potters Bar Hertfordshire En6 1hs. The company`s financial liabilities are £770.84k. It is £-57.78k against last year. And the total assets are £828.66k, which is £-41.63k against last year. EDWARDS, Valerie Ida is a Secretary of the company. EDWARDS, Alan John is a Director of the company. EDWARDS, Gillian Nicola, M/S is a Director of the company. EDWARDS, Sharon Anne is a Director of the company. EDWARDS, Valerie Ida is a Director of the company. Secretary MILLER, Martin Joseph has been resigned. Nominee Secretary NOMINEE SECRETARY LTD has been resigned. Director ADAM CORPROATE SERVICES LIMITED has been resigned. Director EDWARDS, Harvey David has been resigned. Nominee Director NOMINEE DIRECTOR LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


lv Key Finiance

LIABILITIES £770.84k
-7%
CASH n/a
TOTAL ASSETS £828.66k
-5%
All Financial Figures

Current Directors

Secretary
EDWARDS, Valerie Ida
Appointed Date: 17 May 2006

Director
EDWARDS, Alan John
Appointed Date: 17 May 2006
103 years old

Director
EDWARDS, Gillian Nicola, M/S
Appointed Date: 17 May 2006
71 years old

Director
EDWARDS, Sharon Anne
Appointed Date: 31 July 2009
55 years old

Director
EDWARDS, Valerie Ida
Appointed Date: 17 May 2006
97 years old

Resigned Directors

Secretary
MILLER, Martin Joseph
Resigned: 17 May 2006
Appointed Date: 17 May 2006

Nominee Secretary
NOMINEE SECRETARY LTD
Resigned: 17 May 2006
Appointed Date: 16 December 2004

Director
ADAM CORPROATE SERVICES LIMITED
Resigned: 17 May 2006
Appointed Date: 17 May 2006

Director
EDWARDS, Harvey David
Resigned: 05 January 2008
Appointed Date: 17 May 2006
64 years old

Nominee Director
NOMINEE DIRECTOR LTD
Resigned: 17 May 2006
Appointed Date: 16 December 2004

Persons With Significant Control

Mr Alan John Edwards
Notified on: 6 April 2016
103 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LV LTD Events

07 Feb 2017
Confirmation statement made on 26 January 2017 with updates
09 May 2016
Total exemption small company accounts made up to 31 December 2015
05 Feb 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 125,868

10 Apr 2015
Total exemption small company accounts made up to 31 December 2014
05 Feb 2015
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 125,868

...
... and 47 more events
17 May 2006
Secretary resigned
26 Jan 2006
Return made up to 26/01/06; full list of members
16 Jan 2006
Accounts for a dormant company made up to 31 December 2005
16 Feb 2005
Registered office changed on 16/02/05 from: suite b, 29 harley street london W1G 9QR
16 Dec 2004
Incorporation