Advanced company searchLink opens in new window

LONDON AND VIRGINIA LTD

Company number 11250593

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)
25 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 9 June 2023
27 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 9 June 2022
01 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 9 June 2021
18 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 9 June 2020
03 Jul 2019 AD01 Registered office address changed from Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA to Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA on 3 July 2019
02 Jul 2019 AD01 Registered office address changed from 9 Victoria Road Fulwood Preston Lancashire PR2 8nd England to Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA on 2 July 2019
01 Jul 2019 LIQ02 Statement of affairs
01 Jul 2019 600 Appointment of a voluntary liquidator
01 Jul 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-06-10
15 May 2019 CS01 Confirmation statement made on 15 May 2019 with updates
13 May 2019 CS01 Confirmation statement made on 11 March 2019 with no updates
13 May 2019 PSC04 Change of details for Mr James Derek Carman as a person with significant control on 10 March 2019
13 May 2019 CH01 Director's details changed for Mr James Derek Carman on 10 March 2019
13 May 2019 CH01 Director's details changed for Mr Derek Frank Carman on 10 March 2019
18 Mar 2019 SH08 Change of share class name or designation
11 Mar 2019 SH01 Statement of capital following an allotment of shares on 14 February 2019
  • GBP 1
06 Mar 2019 PSC04 Change of details for Mr James Derek Carman as a person with significant control on 6 March 2019
05 Mar 2019 CH01 Director's details changed for Mr James Derek Carman on 5 March 2019
05 Mar 2019 PSC04 Change of details for Mr James Derek Carman as a person with significant control on 5 March 2019
05 Mar 2019 CH01 Director's details changed for Mr James Derek Carman on 5 March 2019
18 Feb 2019 AP01 Appointment of Mr Derek Frank Carman as a director on 14 February 2019
26 Mar 2018 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 9 Victoria Road Fulwood Preston Lancashire PR2 8nd on 26 March 2018
12 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted