Advanced company searchLink opens in new window

LV COMMERCIAL MORTGAGES LIMITED

Company number 08747294

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)
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