Advanced company searchLink opens in new window

LVS DIVERSITY SELLER SHARE LIMITED

Company number 08448152

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)
02 Apr 2024 CS01 Confirmation statement made on 18 March 2024 with no updates
30 Mar 2024 AA Accounts for a dormant company made up to 31 December 2023
27 Mar 2024 CH02 Director's details changed for Joint Corporate Services Limited on 26 July 2023
27 Mar 2024 CH01 Director's details changed for Ms Nita Ramesh Savjani on 24 July 2023
27 Mar 2024 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 24 July 2023
24 Jul 2023 AD01 Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ on 24 July 2023
28 Mar 2023 CS01 Confirmation statement made on 18 March 2023 with no updates
23 Feb 2023 AA Accounts for a dormant company made up to 31 December 2022
15 Feb 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Declaration of interest/company business 08/02/2023
23 May 2022 CH01 Director's details changed for Mr Michael Robert Stott on 20 April 2022
25 Mar 2022 CS01 Confirmation statement made on 18 March 2022 with no updates
22 Feb 2022 AA Accounts for a dormant company made up to 31 December 2021
28 Jun 2021 AA Accounts for a dormant company made up to 31 December 2020
13 May 2021 CS01 Confirmation statement made on 18 March 2021 with no updates
21 Apr 2021 AP01 Appointment of Mr Michael Robert Stott as a director on 6 April 2021
21 Apr 2021 TM01 Termination of appointment of Crager John Boardman as a director on 6 April 2021
18 Aug 2020 AA Accounts for a dormant company made up to 31 December 2019
19 Mar 2020 CS01 Confirmation statement made on 18 March 2020 with no updates
19 Mar 2020 CH01 Director's details changed for Kenneth Adam Nick on 5 August 2019
19 Mar 2020 CH01 Director's details changed for Crager John Boardman on 1 January 2020
19 Mar 2020 CH02 Director's details changed for Joint Corporate Services Limited on 5 August 2019
16 Sep 2019 AD01 Registered office address changed from 5th Floor 6 st Andrew Street London EC4A 3AE United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 16 September 2019
13 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
08 Aug 2019 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019
05 Aug 2019 CH01 Director's details changed for Nita Ramesh Savjani on 5 August 2019