LVB SERVICES LTD

Commerce House, 2nd Floor Commerce House, 2nd Floor, London, W2 1HR
StatusDISSOLVED
Company No.06224409
CategoryPrivate Limited Company
Incorporated24 Apr 2007
Age17 years, 1 month, 21 days
JurisdictionEngland Wales
Dissolution19 Aug 2014
Years9 years, 9 months, 27 days

SUMMARY

LVB SERVICES LTD is an dissolved private limited company with number 06224409. It was incorporated 17 years, 1 month, 21 days ago, on 24 April 2007 and it was dissolved 9 years, 9 months, 27 days ago, on 19 August 2014. The company address is Commerce House, 2nd Floor Commerce House, 2nd Floor, London, W2 1HR.



Company Fillings

Gazette dissolved compulsary

Date: 19 Aug 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 06 May 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2013

Action Date: 24 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2012

Action Date: 12 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2012

Action Date: 24 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2011

Action Date: 24 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-24

Documents

View document PDF

Appoint person director company with name

Date: 19 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexandre Coursin

Documents

View document PDF

Termination director company with name

Date: 19 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Witherspoon Ltd

Documents

View document PDF

Termination director company with name

Date: 19 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olatokunbo Gbolade

Documents

View document PDF

Appoint person director company with name

Date: 12 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Olatokunbo Oluwayomi Gbolade

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2010

Action Date: 24 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-24

Documents

View document PDF

Change corporate secretary company with change date

Date: 30 Jun 2010

Action Date: 21 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-10-21

Officer name: Amedia Limited

Documents

View document PDF

Change corporate director company with change date

Date: 30 Jun 2010

Action Date: 21 Oct 2009

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Edward Witherspoon Ltd

Change date: 2009-10-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jun 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Sep 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 25 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/06/09; full list of members

Documents

View document PDF

Legacy

Date: 25 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed edward witherspoon LTD

Documents

View document PDF

Legacy

Date: 24 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director luc berruet

Documents

View document PDF

Gazette notice compulsary

Date: 18 Aug 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 01 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/04/08; full list of members

Documents

View document PDF

Legacy

Date: 01 Aug 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / amedia LIMITED / 01/08/2008

Documents

View document PDF

Incorporation company

Date: 24 Apr 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLENHEIM ROOFING SERVICES LIMITED

17 FIRST QUARTER,EPSOM,KT19 9QN

Number:03340633
Status:ACTIVE
Category:Private Limited Company

DRL CONTRACT ENGINEERING LIMITED

EBS HOUSE C/O ALAN RITCHIE,LANARK,ML11 7NE

Number:SC567330
Status:ACTIVE
Category:Private Limited Company

JETMINE LTD

SUITE 75 30 RED LION STREET,RICHMOND,TW9 1RB

Number:11646661
Status:ACTIVE
Category:Private Limited Company

S4 INNOVATION LTD.

38-39 ALBERT ROAD,TAMWORTH,B79 7JS

Number:08827169
Status:ACTIVE
Category:Private Limited Company

SCRIBEFORCE LTD

ARMSTRONG HOUSE,DONCASTER FINNINGLEY AIRPORT,DN9 3GA

Number:07854540
Status:ACTIVE
Category:Private Limited Company

TITAN NO. 1 LTD

FIFTH FLOOR, 100,LONDON,EC2V 7EX

Number:11606921
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source