About

Registered Number: 06993145
Date of Incorporation: 18/08/2009 (14 years and 9 months ago)
Company Status: Active
Registered Address: Laker House, North Road, Ellesmere Port, South Wirral, CH65 1BA

 

Founded in 2009, Lv Engineering Ltd are based in South Wirral, it's status is listed as "Active". Ashe, John Edward, Ventre, Colin, Ventre, Michael, Ventre, Paul, Ashe, John Edward, Saunders, Timothy Henry, Ashe, John Edward, Saunders, Timothy Henry, Ventre, Richard George are listed as directors of Lv Engineering Ltd. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VENTRE, Colin 06 May 2011 - 1
VENTRE, Michael 06 May 2011 - 1
VENTRE, Paul 06 May 2011 - 1
ASHE, John Edward 06 May 2011 01 April 2017 1
SAUNDERS, Timothy Henry 02 April 2017 05 April 2019 1
VENTRE, Richard George 18 August 2009 01 April 2017 1
Secretary Name Appointed Resigned Total Appointments
ASHE, John Edward 05 April 2019 - 1
ASHE, John Edward 06 May 2011 01 April 2017 1
SAUNDERS, Timothy Henry 02 April 2017 05 April 2019 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
AA - Annual Accounts 11 October 2019
CS01 - N/A 13 September 2019
AP01 - Appointment of director 17 April 2019
AP03 - Appointment of secretary 17 April 2019
TM02 - Termination of appointment of secretary 17 April 2019
TM01 - Termination of appointment of director 17 April 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 07 September 2018
AA - Annual Accounts 15 September 2017
CS01 - N/A 04 September 2017
AP03 - Appointment of secretary 04 April 2017
AP01 - Appointment of director 04 April 2017
TM01 - Termination of appointment of director 04 April 2017
TM01 - Termination of appointment of director 04 April 2017
TM02 - Termination of appointment of secretary 04 April 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 12 September 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 22 September 2015
CH03 - Change of particulars for secretary 22 September 2015
CH01 - Change of particulars for director 22 September 2015
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 03 September 2014
AA - Annual Accounts 11 April 2014
MR01 - N/A 10 March 2014
AR01 - Annual Return 13 September 2013
AUD - Auditor's letter of resignation 10 May 2013
AA - Annual Accounts 20 February 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 02 January 2012
AA01 - Change of accounting reference date 08 November 2011
AD01 - Change of registered office address 02 November 2011
AR01 - Annual Return 22 September 2011
RESOLUTIONS - N/A 12 May 2011
RESOLUTIONS - N/A 12 May 2011
AP01 - Appointment of director 12 May 2011
AP01 - Appointment of director 12 May 2011
AP01 - Appointment of director 12 May 2011
AP01 - Appointment of director 12 May 2011
AP03 - Appointment of secretary 12 May 2011
SH10 - Notice of particulars of variation of rights attached to shares 12 May 2011
SH08 - Notice of name or other designation of class of shares 12 May 2011
AD01 - Change of registered office address 14 October 2010
AR01 - Annual Return 28 September 2010
AA - Annual Accounts 22 September 2010
AA01 - Change of accounting reference date 10 September 2010
AA01 - Change of accounting reference date 30 March 2010
NEWINC - New incorporation documents 18 August 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 February 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.