Advanced company searchLink opens in new window

LV RESORTS LIMITED

Company number 09371896

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)
06 Jul 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
10 Feb 2021 AD01 Registered office address changed from 2 Chimney Court Brewhouse Lane London E1W 2NU United Kingdom to 25 Moorgate London EC2R 6AY on 10 February 2021
24 Jul 2020 CS01 Confirmation statement made on 23 July 2020 with no updates
14 Apr 2020 AP02 Appointment of Prime Nominees Limited as a director on 5 February 2020
10 Mar 2020 TM01 Termination of appointment of Angel Severino Rodriguez Campos as a director on 28 February 2020
03 Mar 2020 AD01 Registered office address changed from 1 Charterhouse Mews London EC1M 6BB England to 2 Chimney Court Brewhouse Lane London E1W 2NU on 3 March 2020
21 Feb 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Be appointed as a director 05/02/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Feb 2020 TM01 Termination of appointment of Michael William Ian Whyke as a director on 21 January 2020
23 Jan 2020 AP01 Appointment of Mr Martin Robert Orrell as a director on 23 January 2020
22 Jan 2020 AP01 Appointment of Mr Angel Severino Rodriguez Campos as a director on 22 January 2020
29 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
06 Sep 2019 TM01 Termination of appointment of Ian Edward Sands as a director on 1 September 2019
30 Aug 2019 CS01 Confirmation statement made on 23 July 2019 with updates
18 Mar 2019 AA01 Previous accounting period extended from 20 September 2018 to 31 December 2018
24 Jan 2019 AP01 Appointment of Mr Michael William Ian Whyke as a director on 24 January 2019
13 Dec 2018 AD01 Registered office address changed from Aston House Cornwall Avenue London N3 1LF England to 1 Charterhouse Mews London EC1M 6BB on 13 December 2018
24 Nov 2018 DISS40 Compulsory strike-off action has been discontinued
22 Nov 2018 CS01 Confirmation statement made on 23 July 2018 with updates
22 Nov 2018 PSC07 Cessation of Waterside Villages Limited as a person with significant control on 27 November 2017
09 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
17 May 2018 AD01 Registered office address changed from Wellington Gate 7-9 Church Road Tunbridge Wells Kent TN1 1HT to Aston House Cornwall Avenue London N3 1LF on 17 May 2018
17 May 2018 PSC02 Notification of Prime Resorts Development Limited as a person with significant control on 21 November 2017
17 May 2018 PSC05 Change of details for Waterside Villages Plc as a person with significant control on 25 April 2018
17 May 2018 PSC07 Cessation of Mark Ingham as a person with significant control on 21 November 2017