LVM CONSULTING LIMITED
LONDON

Hellopages » Greater London » Westminster » W1B 5DF

Company number 05233772
Status Active
Incorporation Date 16 September 2004
Company Type Private Limited Company
Address THORNE LANCASTER PARKER, VENTURE HOUSE 4TH FLOOR, 27/29 GLASSHOUSE STREET, LONDON, W1B 5DF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 16 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 16 September 2015 with full list of shareholders Statement of capital on 2015-09-17 GBP 2 . The most likely internet sites of LVM CONSULTING LIMITED are www.lvmconsulting.co.uk, and www.lvm-consulting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Lvm Consulting Limited is a Private Limited Company. The company registration number is 05233772. Lvm Consulting Limited has been working since 16 September 2004. The present status of the company is Active. The registered address of Lvm Consulting Limited is Thorne Lancaster Parker Venture House 4th Floor 27 29 Glasshouse Street London W1b 5df. The company`s financial liabilities are £102.47k. It is £-11.44k against last year. The cash in hand is £66.6k. It is £-95.92k against last year. And the total assets are £118.26k, which is £-76.79k against last year. MAXWELL, Lindsay, Dr is a Director of the company. Secretary FERMAN, David Leonard Paul has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


lvm consulting Key Finiance

LIABILITIES £102.47k
-11%
CASH £66.6k
-60%
TOTAL ASSETS £118.26k
-40%
All Financial Figures

Current Directors

Director
MAXWELL, Lindsay, Dr
Appointed Date: 16 September 2004
71 years old

Resigned Directors

Secretary
FERMAN, David Leonard Paul
Resigned: 03 March 2014
Appointed Date: 16 September 2004

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 16 September 2004
Appointed Date: 16 September 2004

Nominee Director
QA NOMINEES LIMITED
Resigned: 16 September 2004
Appointed Date: 16 September 2004

Persons With Significant Control

Dr Lindsay Maxwell
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

LVM CONSULTING LIMITED Events

23 Sep 2016
Confirmation statement made on 16 September 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
17 Sep 2015
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 2

29 Jun 2015
Total exemption small company accounts made up to 30 September 2014
22 Oct 2014
Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 22 October 2014
...
... and 25 more events
27 Sep 2004
New secretary appointed
27 Sep 2004
New director appointed
27 Sep 2004
Registered office changed on 27/09/04 from: the studio, st nicholas close elstree herts. WD6 3EW
27 Sep 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

16 Sep 2004
Incorporation