Advanced company searchLink opens in new window

LVT SALES LIMITED

Company number 12033979

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)
12 Apr 2024 AA Micro company accounts made up to 30 June 2023
16 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
15 Jan 2024 CS01 Confirmation statement made on 18 October 2023 with no updates
09 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2023 AA Micro company accounts made up to 30 June 2022
30 Nov 2022 CS01 Confirmation statement made on 18 October 2022 with no updates
31 Mar 2022 AA Micro company accounts made up to 30 June 2021
19 Nov 2021 CS01 Confirmation statement made on 18 October 2021 with no updates
04 Jun 2021 AA Micro company accounts made up to 30 June 2020
18 Oct 2020 CS01 Confirmation statement made on 18 October 2020 with updates
14 Oct 2020 CS01 Confirmation statement made on 14 October 2020 with updates
08 Oct 2020 PSC07 Cessation of Valerie Patrice Thomas as a person with significant control on 25 September 2020
08 Oct 2020 TM01 Termination of appointment of Valerie Patrice Thomas as a director on 25 September 2020
25 Sep 2020 RP04CS01 Second filing of Confirmation Statement dated 4 June 2020
05 Jun 2020 CS01 Confirmation statement made on 4 June 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 25/09/2020
12 Jul 2019 SH01 Statement of capital following an allotment of shares on 27 June 2019
  • GBP 2
12 Jul 2019 PSC01 Notification of Valerie Patrice Thomas as a person with significant control on 27 June 2019
12 Jul 2019 PSC01 Notification of Leslie John Thomas as a person with significant control on 26 June 2019
12 Jul 2019 PSC07 Cessation of Woodberry Secretarial Limited as a person with significant control on 26 June 2019
12 Jul 2019 AP01 Appointment of Mrs Valerie Patrice Thomas as a director on 27 June 2019
10 Jul 2019 AD01 Registered office address changed from Albion House 163/167 King Street Duckinfield Cheshire SK16 4LF United Kingdom to Albion House King Street Dukinfield Cheshire SK16 4LF on 10 July 2019
10 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-26
10 Jul 2019 AP01 Appointment of Mr Leslie John Thomas as a director on 26 June 2019
03 Jul 2019 TM01 Termination of appointment of Michael Duke as a director on 26 June 2019
03 Jul 2019 AD01 Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Albion House 163/167 King Street Duckinfield Cheshire SK16 4LF on 3 July 2019