Advanced company searchLink opens in new window

LVMH SERVICES LIMITED

Company number 03419040

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Oct 2023 AA Full accounts made up to 31 December 2022
04 Jul 2023 CS01 Confirmation statement made on 24 June 2023 with no updates
29 Sep 2022 AA Full accounts made up to 31 December 2021
04 Jul 2022 CS01 Confirmation statement made on 24 June 2022 with no updates
01 Jul 2022 TM02 Termination of appointment of Castlegate Secretaries Limited as a secretary on 1 January 2022
03 Oct 2021 AA Full accounts made up to 31 December 2020
08 Jul 2021 CS01 Confirmation statement made on 24 June 2021 with no updates
15 Dec 2020 AA Full accounts made up to 31 December 2019
06 Jul 2020 CS01 Confirmation statement made on 24 June 2020 with no updates
13 Mar 2020 AP01 Appointment of Mylene Esther Rose Memmi as a director on 31 December 2019
13 Jan 2020 TM01 Termination of appointment of Olivier Perouse as a director on 31 December 2019
02 Dec 2019 TM01 Termination of appointment of Bernard Jean Arnault as a director on 20 November 2019
09 Oct 2019 AA Full accounts made up to 31 December 2018
08 Jul 2019 CS01 Confirmation statement made on 24 June 2019 with no updates
03 Oct 2018 AA Full accounts made up to 31 December 2017
06 Jul 2018 CS01 Confirmation statement made on 24 June 2018 with no updates
29 Sep 2017 AA Accounts for a small company made up to 31 December 2016
24 Jun 2017 CS01 Confirmation statement made on 24 June 2017 with updates
24 Jun 2017 AD03 Register(s) moved to registered inspection location C/O Brown Jacobson Llp 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA
24 Jun 2017 AD03 Register(s) moved to registered inspection location C/O Brown Jacobson Llp 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA
05 Apr 2017 CH01 Director's details changed for Lord Charles Powell of Bayswater on 20 March 2017
04 Apr 2017 AP01 Appointment of Mr Pascal Jouvin as a director on 1 March 2017
04 Apr 2017 TM01 Termination of appointment of Ian James Hardie as a director on 1 March 2017
28 Sep 2016 AA Full accounts made up to 31 December 2015
28 Jun 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 34,414,870