LVW GROUP LIMITED
MERSEYSIDE LVW SENAR LTD.

Hellopages » Merseyside » Wirral » CH41 3QN
Company number 00456630
Status Active
Incorporation Date 30 June 1948
Company Type Private Limited Company
Address 187-9 CLEVELAND STREET, BIRKENHEAD, MERSEYSIDE, CH41 3QN
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Accounts for a medium company made up to 31 March 2016; Confirmation statement made on 18 December 2016 with updates; Accounts for a medium company made up to 31 March 2015. The most likely internet sites of LVW GROUP LIMITED are www.lvwgroup.co.uk, and www.lvw-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-seven years and eight months. Lvw Group Limited is a Private Limited Company. The company registration number is 00456630. Lvw Group Limited has been working since 30 June 1948. The present status of the company is Active. The registered address of Lvw Group Limited is 187 9 Cleveland Street Birkenhead Merseyside Ch41 3qn. . WALSH, Sandra is a Secretary of the company. JOHNSON, Katharine Elizabeth is a Director of the company. WALSH, Daniel Maclean is a Director of the company. WALSH, Peter Maclean is a Director of the company. Secretary JONES, Agnes Marian has been resigned. Director IZOD, Isabel Maude Chevers has been resigned. Director JONES, Agnes Marian has been resigned. Director TREASURER, Ronald Robert has been resigned. Director TREASURER, Ronald Robert has been resigned. Director WALSH, Patrick Vaughan has been resigned. Director WALSH, Patrick Vaughan has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Secretary
WALSH, Sandra
Appointed Date: 28 May 1997

Director
JOHNSON, Katharine Elizabeth
Appointed Date: 24 February 2007
47 years old

Director
WALSH, Daniel Maclean
Appointed Date: 01 April 2010
45 years old

Director
WALSH, Peter Maclean

74 years old

Resigned Directors

Secretary
JONES, Agnes Marian
Resigned: 28 May 1997

Director
IZOD, Isabel Maude Chevers
Resigned: 13 June 2003
110 years old

Director
JONES, Agnes Marian
Resigned: 28 October 2000
100 years old

Director
TREASURER, Ronald Robert
Resigned: 28 July 2009
Appointed Date: 18 July 2008
83 years old

Director
TREASURER, Ronald Robert
Resigned: 31 March 2008
83 years old

Director
WALSH, Patrick Vaughan
Resigned: 28 July 2009
Appointed Date: 18 July 2008
77 years old

Director
WALSH, Patrick Vaughan
Resigned: 31 March 2008
77 years old

Persons With Significant Control

Mr Peter Maclean Walsh
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

LVW GROUP LIMITED Events

07 Jan 2017
Accounts for a medium company made up to 31 March 2016
29 Dec 2016
Confirmation statement made on 18 December 2016 with updates
11 Jan 2016
Accounts for a medium company made up to 31 March 2015
23 Dec 2015
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 7,514

17 Aug 2015
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 7,514

...
... and 130 more events
24 Apr 1987
Return made up to 01/11/86; full list of members

23 Sep 1974
Memorandum of association
23 Sep 1974
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

30 Jun 1948
Incorporation
30 Jun 1948
Certificate of incorporation

LVW GROUP LIMITED Charges

18 October 2012
Legal charge
Delivered: 24 October 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at rhosddu industrial estate, llay new road, wrexham…
31 January 2009
Debenture
Delivered: 11 February 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 January 2009
Legal charge
Delivered: 11 February 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 49 brook street wrexham t/no WA600793; by way of fixed…
2 December 2008
Debenture
Delivered: 4 December 2008
Status: Satisfied on 4 November 2010
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
31 January 2008
Legal charge
Delivered: 5 February 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Cedab house cedab road ellesmere port t/n CH364620,. By way…
9 January 2006
Legal charge
Delivered: 13 January 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h land situate and k/a unit 7 flint trade park…
28 January 2000
Legal mortgage
Delivered: 3 February 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 187 to 189 cleveland street…
23 November 1993
Legal mortgage
Delivered: 9 December 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a unit 10, the quad, chester west employment…
26 August 1993
Credit agreement
Delivered: 7 September 1993
Status: Satisfied on 4 November 2010
Persons entitled: Close Brothers Limited
Description: All its right, title and interest in and to all sums…
12 April 1989
Legal mortgage
Delivered: 26 April 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 39/41 chester road whitby ellesmere port merseyside title…
10 April 1989
Legal charge
Delivered: 19 April 1989
Status: Outstanding
Persons entitled: Norwich General Trust Limited
Description: F/H 39/41 chester road whitby ellesmere port l/h 118…
4 April 1985
Legal mortgage
Delivered: 19 April 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings in 118 cleveland street birkenhead title…
4 April 1985
Legal charge
Delivered: 16 April 1985
Status: Satisfied on 4 November 2010
Persons entitled: Norwich General Trust LTD
Description: L/H 118 cleveland st birkenhead, merseyside title no ch…
18 December 1979
Mortgage debenture
Delivered: 27 December 1979
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Sandford street, birkenhead, merseyside ch 80793 fixed &…
8 June 1965
Legal charge
Delivered: 15 June 1965
Status: Outstanding
Persons entitled: National Provincial Bank LTD.
Description: F/H land dwellinghouse and shop, no. 84 conway st.…