About

Registered Number: 04249771
Date of Incorporation: 10/07/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: Northwood House, Ward Avenue, Cowes, Isle Of Wight, PO31 8AZ,

 

Based in Cowes, Isle Of Wight, Lv Ingrams Holdings Ltd was registered on 10 July 2001, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at Lv Ingrams Holdings Ltd. This company has 2 directors listed as Ingrams, Rosalind Anne, Gorman, Matthew David in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
INGRAMS, Rosalind Anne 10 October 2001 - 1
Secretary Name Appointed Resigned Total Appointments
GORMAN, Matthew David 27 July 2001 24 October 2001 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 04 September 2019
CH01 - Change of particulars for director 02 January 2019
AA - Annual Accounts 22 August 2018
CS01 - N/A 31 July 2018
AD01 - Change of registered office address 14 November 2017
AA - Annual Accounts 14 September 2017
CS01 - N/A 01 August 2017
PSC07 - N/A 01 August 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 26 July 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 04 September 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 17 July 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 23 July 2013
CH01 - Change of particulars for director 23 July 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 12 July 2012
AA01 - Change of accounting reference date 08 February 2012
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 14 July 2011
AR01 - Annual Return 13 July 2010
CH03 - Change of particulars for secretary 13 July 2010
AA - Annual Accounts 30 June 2010
363a - Annual Return 15 July 2009
AA - Annual Accounts 06 July 2009
363a - Annual Return 23 December 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 December 2008
353 - Register of members 23 December 2008
287 - Change in situation or address of Registered Office 23 December 2008
AA - Annual Accounts 23 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 November 2007
363s - Annual Return 16 August 2007
AA - Annual Accounts 31 July 2007
AAMD - Amended Accounts 08 August 2006
AA - Annual Accounts 02 August 2006
363s - Annual Return 31 July 2006
363s - Annual Return 17 November 2005
225 - Change of Accounting Reference Date 16 November 2005
287 - Change in situation or address of Registered Office 16 November 2005
288b - Notice of resignation of directors or secretaries 21 September 2005
395 - Particulars of a mortgage or charge 08 June 2005
AA - Annual Accounts 07 June 2005
363s - Annual Return 16 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 2005
395 - Particulars of a mortgage or charge 15 July 2004
AA - Annual Accounts 08 June 2004
363s - Annual Return 19 November 2003
AA - Annual Accounts 12 May 2003
363s - Annual Return 31 July 2002
288a - Notice of appointment of directors or secretaries 28 November 2001
288b - Notice of resignation of directors or secretaries 28 November 2001
288a - Notice of appointment of directors or secretaries 24 October 2001
287 - Change in situation or address of Registered Office 16 October 2001
CERTNM - Change of name certificate 11 October 2001
288a - Notice of appointment of directors or secretaries 02 August 2001
288a - Notice of appointment of directors or secretaries 02 August 2001
288b - Notice of resignation of directors or secretaries 02 August 2001
288b - Notice of resignation of directors or secretaries 02 August 2001
287 - Change in situation or address of Registered Office 02 August 2001
NEWINC - New incorporation documents 10 July 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 27 May 2005 Fully Satisfied

N/A

Debenture 02 July 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.