Advanced company searchLink opens in new window

LOUVRE GROUP INTERNATIONAL LIMITED

Company number 07516556

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)
30 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jan 2019 DS01 Application to strike the company off the register
17 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
17 Aug 2018 TM01 Termination of appointment of Derek Paul Baudains as a director on 10 August 2018
03 Jul 2018 CS01 Confirmation statement made on 1 May 2018 with no updates
02 May 2018 CH02 Director's details changed for Lts Directors Limited on 16 June 2017
01 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
04 Jul 2017 CS01 Confirmation statement made on 1 May 2017 with updates
04 Jul 2017 PSC01 Notification of Christopher Norman Fish as a person with significant control on 6 April 2016
04 Jul 2017 PSC02 Notification of Blenheim Trust Company Limited as a person with significant control on 6 April 2016
04 Jul 2017 PSC01 Notification of William Russell Morris as a person with significant control on 6 April 2016
19 Jun 2017 AP02 Appointment of Lts Directors Limited as a director on 16 June 2017
03 Apr 2017 TM02 Termination of appointment of Davina Ross as a secretary on 3 April 2017
31 Aug 2016 TM01 Termination of appointment of Christopher Phillip Woodward as a director on 27 July 2016
29 Jul 2016 AA Accounts for a small company made up to 31 December 2015
27 Jul 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-27
17 May 2016 CH01 Director's details changed for Mr Paul Broxup on 1 January 2014
03 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 10,000
20 Nov 2015 AP03 Appointment of Mrs Davina Ross as a secretary on 20 November 2015
09 Oct 2015 AA Accounts for a small company made up to 31 December 2014
15 Jun 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 10,000
26 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
06 Jun 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-06-06
  • GBP 10,000
06 Jun 2014 AD01 Registered office address changed from 7/10 Suite 7, 4Th Floor Chandos Street London W1G 9DQ England on 6 June 2014