About

Registered Number: 09371896
Date of Incorporation: 02/01/2015 (9 years and 5 months ago)
Company Status: Active
Date of Dissolution: 14/02/2017 (7 years and 4 months ago)
Registered Address: 2 Chimney Court, Brewhouse Lane, London, E1W 2NU,

 

Lv Resorts Ltd was registered on 02 January 2015 and has its registered office in London, it's status in the Companies House registry is set to "Active". The organisation has 3 directors listed at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RODRIGUEZ CAMPOS, Angel Severino 22 January 2020 28 February 2020 1
WHYKE, Michael William Ian 24 January 2019 21 January 2020 1
Secretary Name Appointed Resigned Total Appointments
SEDGWICK, Robert Mannering 02 January 2015 05 December 2017 1

Filing History

Document Type Date
CS01 - N/A 24 July 2020
AP02 - Appointment of corporate director 14 April 2020
TM01 - Termination of appointment of director 10 March 2020
AD01 - Change of registered office address 03 March 2020
RESOLUTIONS - N/A 21 February 2020
TM01 - Termination of appointment of director 05 February 2020
AP01 - Appointment of director 23 January 2020
AP01 - Appointment of director 22 January 2020
AA - Annual Accounts 29 September 2019
TM01 - Termination of appointment of director 06 September 2019
CS01 - N/A 30 August 2019
AA01 - Change of accounting reference date 18 March 2019
AP01 - Appointment of director 24 January 2019
AD01 - Change of registered office address 13 December 2018
DISS40 - Notice of striking-off action discontinued 24 November 2018
CS01 - N/A 22 November 2018
PSC07 - N/A 22 November 2018
GAZ1 - First notification of strike-off action in London Gazette 09 October 2018
AD01 - Change of registered office address 17 May 2018
PSC02 - N/A 17 May 2018
PSC05 - N/A 17 May 2018
PSC07 - N/A 17 May 2018
PSC07 - N/A 17 May 2018
TM02 - Termination of appointment of secretary 05 December 2017
TM01 - Termination of appointment of director 05 December 2017
AP01 - Appointment of director 05 December 2017
CS01 - N/A 05 December 2017
RESOLUTIONS - N/A 27 November 2017
SH19 - Statement of capital 27 November 2017
CAP-SS - N/A 27 November 2017
MR04 - N/A 18 October 2017
AA - Annual Accounts 09 October 2017
AA01 - Change of accounting reference date 19 September 2017
PSC01 - N/A 18 September 2017
PSC01 - N/A 18 September 2017
PSC02 - N/A 18 September 2017
CH01 - Change of particulars for director 18 September 2017
CH01 - Change of particulars for director 18 September 2017
CS01 - N/A 13 July 2017
RT01 - Application for administrative restoration to the register 13 July 2017
GAZ2 - Second notification of strike-off action in London Gazette 14 February 2017
GAZ1 - First notification of strike-off action in London Gazette 29 November 2016
AA - Annual Accounts 03 August 2016
AA01 - Change of accounting reference date 03 August 2016
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 11 January 2016
AA01 - Change of accounting reference date 04 January 2016
AA - Annual Accounts 31 December 2015
AA01 - Change of accounting reference date 31 December 2015
AR01 - Annual Return 24 December 2015
AR01 - Annual Return 21 December 2015
AA01 - Change of accounting reference date 18 December 2015
TM01 - Termination of appointment of director 18 December 2015
SH01 - Return of Allotment of shares 10 December 2015
MR01 - N/A 20 November 2015
AR01 - Annual Return 03 August 2015
AR01 - Annual Return 06 February 2015
NEWINC - New incorporation documents 02 January 2015

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 November 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.