- Company Overview for LV COMMERCIAL MORTGAGES LIMITED (08747294)
- Filing history for LV COMMERCIAL MORTGAGES LIMITED (08747294)
- People for LV COMMERCIAL MORTGAGES LIMITED (08747294)
- More for LV COMMERCIAL MORTGAGES LIMITED (08747294)
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) |
---|---|---|---|
22 Jun 2020 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
22 Jun 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
08 Jun 2020 | AP01 | Appointment of Mr Christopher Walker as a director on 4 June 2020 | |
02 Apr 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
30 Mar 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
20 Feb 2020 | PSC02 | Notification of Liverpool Victoria Financial Serices Limited as a person with significant control on 2 January 2020 | |
07 Feb 2020 | PSC09 | Withdrawal of a person with significant control statement on 7 February 2020 | |
05 Feb 2020 | AP01 | Appointment of Mr Mark Patrick Hartigan as a director on 16 January 2020 | |
13 Jan 2020 | TM01 | Termination of appointment of Richard Alexander Rowney as a director on 31 December 2019 | |
12 Dec 2019 | TM01 | Termination of appointment of Andrew Mark Parsons as a director on 30 November 2019 | |
28 Aug 2019 | CS01 | Confirmation statement made on 16 August 2019 with no updates | |
03 Apr 2019 | AA | Audit exemption subsidiary accounts made up to 31 December 2018 | |
03 Apr 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
03 Apr 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
03 Apr 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
20 Mar 2019 | TM01 | Termination of appointment of John Trevor Perks as a director on 20 March 2019 | |
20 Mar 2019 | AP01 | Appointment of Mr Richard Alexander Rowney as a director on 20 March 2019 | |
09 Oct 2018 | AP03 | Appointment of Mr Michael Peter Jones as a secretary on 19 September 2018 | |
17 Sep 2018 | TM02 | Termination of appointment of Rachel Susan Small as a secretary on 3 September 2018 | |
07 Sep 2018 | CS01 | Confirmation statement made on 16 August 2018 with no updates | |
13 Jul 2018 | ANNOTATION |
Rectified The AP01 was removed from the public register on 14/12/2018 as it was factually inaccurate or was derived from something factually inaccurate.
|
|
05 Jul 2018 | AP01 | Appointment of Mr Anthony Wayne Snow as a director on 1 July 2018 | |
05 Jul 2018 | TM01 | Termination of appointment of Richard Alexander Rowney as a director on 1 July 2018 | |
13 Apr 2018 | AA | Audit exemption subsidiary accounts made up to 31 December 2017 | |
13 Apr 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 |