Advanced company searchLink opens in new window

LLOYD VINE PROPERTY LTD.

Company number 03890053

Filter by category

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)
19 Dec 2023 CS01 Confirmation statement made on 7 December 2023 with no updates
02 Nov 2023 AA Micro company accounts made up to 31 December 2022
14 Dec 2022 CS01 Confirmation statement made on 7 December 2022 with no updates
14 Dec 2022 CH03 Secretary's details changed for Susan Diane Vine on 5 December 2022
14 Dec 2022 PSC04 Change of details for Mr Adrien Paul Lloyd Vine as a person with significant control on 5 December 2022
14 Dec 2022 CH01 Director's details changed for Adrien Paul Lloyd Vine on 5 December 2022
22 Sep 2022 AA Micro company accounts made up to 31 December 2021
09 Dec 2021 CS01 Confirmation statement made on 7 December 2021 with no updates
28 Sep 2021 AA Micro company accounts made up to 31 December 2020
21 Dec 2020 AA Micro company accounts made up to 31 December 2019
18 Dec 2020 CS01 Confirmation statement made on 7 December 2020 with no updates
18 Dec 2019 CS01 Confirmation statement made on 7 December 2019 with no updates
27 Sep 2019 AA Micro company accounts made up to 31 December 2018
21 Dec 2018 CS01 Confirmation statement made on 7 December 2018 with updates
28 Nov 2018 SH01 Statement of capital following an allotment of shares on 20 November 2018
  • GBP 100
09 Nov 2018 AP01 Appointment of Mr Andrew Michael Spears as a director on 8 November 2018
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
08 Dec 2017 CS01 Confirmation statement made on 7 December 2017 with no updates
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
20 Dec 2016 CS01 Confirmation statement made on 7 December 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
31 Mar 2016 CERTNM Company name changed lloyd vine leisure LIMITED\certificate issued on 31/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-21
21 Dec 2015 AR01 Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
21 Dec 2015 CH03 Secretary's details changed for Susan Diane Vine on 7 December 2015
21 Dec 2015 AD01 Registered office address changed from Allston Allington Lane, Fair Oak Eastleigh Hampshire SO50 7DE to C/O J Lee Management 65 Regents Park Road Southampton SO15 8PF on 21 December 2015