Advanced company searchLink opens in new window

LVS-IMAS HOLDINGS LIMITED

Company number 07123150

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)
27 Jan 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 5,000
29 Jan 2015 AR01 Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 5,000
03 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
15 Jan 2014 AR01 Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 5,000
19 Sep 2013 AA Total exemption small company accounts made up to 30 April 2013
27 Feb 2013 CH01 Director's details changed for Mrs Andrea Louise Mckenna on 26 February 2013
26 Feb 2013 CH01 Director's details changed for Christopher Iddon on 26 February 2013
26 Feb 2013 CH01 Director's details changed for Mr Mark Ashley Gladwin on 26 February 2013
21 Jan 2013 AR01 Annual return made up to 12 January 2013 with full list of shareholders
18 Jan 2013 CH03 Secretary's details changed for Andrea Mckenna on 12 January 2013
18 Oct 2012 AA Total exemption small company accounts made up to 30 April 2012
09 Feb 2012 AR01 Annual return made up to 12 January 2012 with full list of shareholders
28 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
17 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 2
11 Aug 2011 AA Total exemption small company accounts made up to 30 April 2011
07 Mar 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
07 Mar 2011 SH10 Particulars of variation of rights attached to shares
07 Mar 2011 SH08 Change of share class name or designation
26 Jan 2011 AR01 Annual return made up to 12 January 2011 with full list of shareholders
26 Jan 2011 AD01 Registered office address changed from Swansey Mill, Swanse Lane Whittle Le Woods Chorley Lancashire PR6 7LX on 26 January 2011
09 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 1
15 Mar 2010 SH01 Statement of capital following an allotment of shares on 5 March 2010
  • GBP 5,000
11 Mar 2010 SH01 Statement of capital following an allotment of shares on 5 March 2010
  • GBP 1,408.00
04 Mar 2010 AD01 Registered office address changed from Richard House Winckley Square Preston Lancashire PR1 3HP on 4 March 2010
14 Jan 2010 AA01 Current accounting period extended from 31 January 2011 to 30 April 2011