Advanced company searchLink opens in new window

LV 000 LIMITED

Company number 14958596

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)
10 May 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
09 May 2024 MA Memorandum and Articles of Association
03 May 2024 MA Memorandum and Articles of Association
01 May 2024 SH01 Statement of capital following an allotment of shares on 1 May 2024
  • GBP 11.11122
22 Apr 2024 CH01 Director's details changed for Mr James Stuart Jeffrey on 18 April 2024
19 Apr 2024 PSC05 Change of details for Vici Holdco Limited as a person with significant control on 18 April 2024
19 Apr 2024 AP01 Appointment of Mr James Stuart Jeffrey as a director on 17 April 2024
08 Apr 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
08 Apr 2024 SH02 Sub-division of shares on 2 April 2024
08 Apr 2024 SH01 Statement of capital following an allotment of shares on 2 April 2024
  • GBP 10
03 Mar 2024 AP01 Appointment of Mr Jasper Dykes as a director on 3 March 2024
03 Mar 2024 TM01 Termination of appointment of Sophie Hougham as a director on 3 March 2024
22 Dec 2023 PSC02 Notification of Vici Holdco Limited as a person with significant control on 22 December 2023
22 Dec 2023 PSC07 Cessation of Sophie Hougham as a person with significant control on 22 December 2023
22 Dec 2023 CH01 Director's details changed for Miss Sophie Hougham on 22 December 2023
06 Dec 2023 AD01 Registered office address changed from 4th Floor, 33 Cannon Street London EC4M 5SB England to 222 Regent Street London W1B 5TR on 6 December 2023
24 Jun 2023 NEWINC Incorporation
Statement of capital on 2023-06-24
  • GBP 1