LVI CS LTD

35 Borderside, Slough, SL2 5QU, Berkshire
StatusACTIVE
Company No.10482075
CategoryPrivate Limited Company
Incorporated16 Nov 2016
Age7 years, 6 months, 5 days
JurisdictionEngland Wales

SUMMARY

LVI CS LTD is an active private limited company with number 10482075. It was incorporated 7 years, 6 months, 5 days ago, on 16 November 2016. The company address is 35 Borderside, Slough, SL2 5QU, Berkshire.



Company Fillings

Dissolved compulsory strike off suspended

Date: 14 Mar 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2023

Action Date: 08 Mar 2023

Category: Address

Type: AD01

New address: 35 Borderside Slough Berkshire SL2 5QU

Change date: 2023-03-08

Old address: 27 Old Gloucester Street London WC1N 3AX United Kingdom

Documents

View document PDF

Gazette notice compulsory

Date: 07 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2021

Action Date: 15 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2020

Action Date: 15 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-15

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2019

Action Date: 15 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Sep 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2019

Action Date: 03 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-03

Officer name: Ms Veronica Lilevman

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2019

Action Date: 05 Aug 2019

Category: Address

Type: AD01

New address: 27 Old Gloucester Street London WC1N 3AX

Change date: 2019-08-05

Old address: 31 Park Steps St. Georges Fields London W2 2YQ England

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Apr 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Apr 2019

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Gazette notice compulsory

Date: 12 Feb 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2019

Action Date: 15 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-15

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Feb 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Feb 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Resolution

Date: 05 Feb 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2018

Action Date: 15 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-15

Documents

View document PDF

Notification of a person with significant control

Date: 03 Feb 2018

Action Date: 08 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Veronica Lilevman

Notification date: 2017-08-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2017

Action Date: 07 Dec 2017

Category: Address

Type: AD01

New address: 31 Park Steps St. Georges Fields London W2 2YQ

Old address: 31 Park Steps, St George's Fields 31 Park Steps St. Georges Fields London W2 2YQ England

Change date: 2017-12-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2017

Action Date: 06 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-06

Old address: 16 68 Carter Lane London EC4V 5EG England

New address: 31 Park Steps, St George's Fields 31 Park Steps St. Georges Fields London W2 2YQ

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Sep 2017

Action Date: 08 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Aman Sood

Cessation date: 2017-08-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2017

Action Date: 09 Aug 2017

Category: Address

Type: AD01

New address: 16 68 Carter Lane London EC4V 5EG

Change date: 2017-08-09

Old address: 46 Cymbeline Way Warwick CV34 6FQ United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2017

Action Date: 08 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Veronica Lilevman

Appointment date: 2017-08-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2017

Action Date: 08 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aman Sood

Termination date: 2017-08-08

Documents

View document PDF

Incorporation company

Date: 16 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPHA CARS LONDON LTD

62 COMMERCIAL ROAD,NEWPORT,NP20 2PF

Number:11081210
Status:ACTIVE
Category:Private Limited Company

AVIATION ADVISORY SOLUTIONS LIMITED

BUSINESS INNOVATION CENTRE,COVENTRY,CV3 2TX

Number:06691099
Status:LIQUIDATION
Category:Private Limited Company

EBBSFLEET HAULAGE LTD

C/O EAPL, BERTH 5 GILLINGHAM GATE,KENT,ME4 4SW

Number:10087501
Status:ACTIVE
Category:Private Limited Company

ENTER EDEN LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11013268
Status:ACTIVE
Category:Private Limited Company

INFRA SOLUTIONS GROUP LTD

12 DUNSCROFT,ST. HELENS,WA9 3WB

Number:10808983
Status:ACTIVE
Category:Private Limited Company

THE WAX BAR LIMITED

14-16 CHURCH HILL PLACE,EDINBURGH,EH10 4BD

Number:SC487534
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