- Company Overview for LV RESORTS LIMITED (09371896)
- Filing history for LV RESORTS LIMITED (09371896)
- People for LV RESORTS LIMITED (09371896)
- Charges for LV RESORTS LIMITED (09371896)
- More for LV RESORTS LIMITED (09371896)
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) |
---|---|---|---|
17 May 2018 | PSC07 | Cessation of Thomas Terence Mccarthy as a person with significant control on 21 November 2017 | |
05 Dec 2017 | TM02 | Termination of appointment of Robert Mannering Sedgwick as a secretary on 5 December 2017 | |
05 Dec 2017 | TM01 | Termination of appointment of Simon Patrick Hume Kendall as a director on 5 December 2017 | |
05 Dec 2017 | AP01 | Appointment of Mr Ian Edward Sands as a director on 5 December 2017 | |
05 Dec 2017 | CS01 | Confirmation statement made on 23 July 2017 with updates | |
27 Nov 2017 | SH19 |
Statement of capital on 27 November 2017
|
|
27 Nov 2017 | CAP-SS | Solvency Statement dated 19/09/17 | |
27 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
18 Oct 2017 | MR04 | Satisfaction of charge 093718960001 in full | |
09 Oct 2017 | AA | Micro company accounts made up to 20 September 2017 | |
19 Sep 2017 | AA01 | Current accounting period extended from 31 July 2017 to 20 September 2017 | |
18 Sep 2017 | PSC01 | Notification of Thomas Terence Mccarthy as a person with significant control on 29 April 2017 | |
18 Sep 2017 | PSC01 | Notification of Mark Ingham as a person with significant control on 29 April 2017 | |
18 Sep 2017 | PSC02 | Notification of Waterside Villages Plc as a person with significant control on 6 April 2016 | |
18 Sep 2017 | CH01 | Director's details changed for Mr Simon Patrick Hume Kendall on 1 August 2016 | |
18 Sep 2017 | CH01 | Director's details changed for Mr Simon Patrick Hume Kendall on 18 September 2017 | |
13 Jul 2017 | CS01 | Confirmation statement made on 23 July 2016 with updates | |
13 Jul 2017 | RT01 | Administrative restoration application | |
14 Feb 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Aug 2016 | AA | Total exemption small company accounts made up to 24 July 2016 | |
03 Aug 2016 | AA01 | Previous accounting period shortened from 30 September 2016 to 31 July 2016 | |
28 Jul 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
11 Jan 2016 | AR01 |
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2016-01-11
|
|
04 Jan 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 30 September 2015 |