LVLT LTD

5 Elstree Gate 5 Elstree Gate, Borehamwood, WD6 1JD, Hertfordshire, United Kingdom
StatusACTIVE
Company No.09044697
CategoryPrivate Limited Company
Incorporated16 May 2014
Age10 years, 15 days
JurisdictionEngland Wales

SUMMARY

LVLT LTD is an active private limited company with number 09044697. It was incorporated 10 years, 15 days ago, on 16 May 2014. The company address is 5 Elstree Gate 5 Elstree Gate, Borehamwood, WD6 1JD, Hertfordshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 21 May 2024

Action Date: 11 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2023

Action Date: 11 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2022

Action Date: 11 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2021

Action Date: 11 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2021

Action Date: 15 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-15

New address: 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD

Old address: Whiteladies Park Prince Albert Drive Ascot SL5 8AQ United Kingdom

Documents

View document PDF

Change to a person with significant control

Date: 15 Jan 2021

Action Date: 15 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-01-15

Psc name: Power Investments Holdings Ltd

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2020

Action Date: 11 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Jul 2019

Action Date: 09 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 090446970001

Charge creation date: 2019-07-09

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2019

Action Date: 16 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-05-31

New date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2018

Action Date: 01 Aug 2018

Category: Address

Type: AD01

Old address: 38 Berkeley Square London W1J 5AE

New address: Whiteladies Park Prince Albert Drive Ascot SL5 8AQ

Change date: 2018-08-01

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2018

Action Date: 16 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-16

Documents

View document PDF

Cessation of a person with significant control

Date: 21 May 2018

Action Date: 03 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-05-03

Psc name: Linda Khalastchi

Documents

View document PDF

Notification of a person with significant control

Date: 21 May 2018

Action Date: 03 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-05-03

Psc name: Power Investments Holdings Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 21 May 2018

Action Date: 03 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lisette Khalastchi Keats

Cessation date: 2018-05-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jun 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2017

Action Date: 16 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jul 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2016

Action Date: 16 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Lisette Khalastchi Keats

Change date: 2016-05-16

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2016

Action Date: 16 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-16

Officer name: Ms Linda Khalastchi

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2016

Action Date: 16 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2015

Action Date: 16 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-16

Documents

View document PDF

Incorporation company

Date: 16 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COLNE BAR PROPERTIES LIMITED

61 STATION ROAD,SUDBURY,CO10 2SP

Number:03452016
Status:ACTIVE
Category:Private Limited Company

HONEYCOTE PROPERTIES LIMITED

69 NUTLEY LANE,REIGATE,RH2 9HP

Number:04436512
Status:ACTIVE
Category:Private Limited Company

LA ROSA LONDON LIMITED

97 BABINGTON ROAD,STREATHAM,SW16 6AN

Number:05557619
Status:ACTIVE
Category:Private Limited Company

LASCELLES COURT (BOURNEMOUTH) MAINTENANCE COMPANY LIMITED

UNIT 4 BRANKSOME BUSINESS PARK,POOLE,BH12 1DW

Number:00734876
Status:ACTIVE
Category:Private Limited Company

MARK PARKER CONTRACTING LTD

2 BRETTON HALL OFFICE,CHESTER,CH4 0DF

Number:11143690
Status:ACTIVE
Category:Private Limited Company

NO MONEY LIMITED

88/90 BAKER STREET,LONDON,W1U 6TQ

Number:11207047
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