About

Registered Number: 05750727
Date of Incorporation: 21/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: Bailey Industrial Estate, Ellison Street, Jarrow, Tyne & Wear, NE32 3JU

 

Lv Valenbeck Ltd was registered on 21 March 2006, it's status at Companies House is "Active". There are 11 directors listed for this organisation in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AINSLEY, Colin 31 October 2011 - 1
WOOLAMS, Lee 31 October 2011 - 1
FRYER, Michael 31 October 2011 01 April 2017 1
GOODWIN, Mark 19 March 2008 31 October 2011 1
GREIG, Robert 21 March 2006 31 January 2011 1
MOELIKER, Kevin Anthony 23 March 2006 31 October 2011 1
MURRAY, George Cruickshanks 23 March 2006 30 March 2006 1
WIGHTMAN, Stephen 19 March 2008 31 October 2011 1
WORDSWORTH, Gavin Wordsworth 23 March 2006 31 October 2007 1
Secretary Name Appointed Resigned Total Appointments
WOOLAMS, Lee 31 October 2011 - 1
WIGHTMAN, Stephen 01 February 2011 31 October 2011 1

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
CS01 - N/A 24 April 2020
AA - Annual Accounts 23 May 2019
CS01 - N/A 05 April 2019
AA - Annual Accounts 23 July 2018
CS01 - N/A 23 March 2018
AA - Annual Accounts 22 August 2017
TM01 - Termination of appointment of director 19 June 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 08 July 2016
AR01 - Annual Return 06 April 2016
CH01 - Change of particulars for director 06 April 2016
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 10 April 2015
MISC - Miscellaneous document 17 December 2014
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 17 April 2013
CH01 - Change of particulars for director 03 December 2012
CH03 - Change of particulars for secretary 03 December 2012
AA - Annual Accounts 07 September 2012
AA01 - Change of accounting reference date 31 July 2012
AA - Annual Accounts 20 June 2012
AA01 - Change of accounting reference date 15 June 2012
AR01 - Annual Return 16 May 2012
TM01 - Termination of appointment of director 16 May 2012
TM01 - Termination of appointment of director 30 April 2012
TM01 - Termination of appointment of director 30 April 2012
TM02 - Termination of appointment of secretary 27 April 2012
AA01 - Change of accounting reference date 24 April 2012
AA - Annual Accounts 05 January 2012
AP01 - Appointment of director 18 November 2011
AP01 - Appointment of director 18 November 2011
AP03 - Appointment of secretary 18 November 2011
AP01 - Appointment of director 18 November 2011
CERTNM - Change of name certificate 15 November 2011
MG01 - Particulars of a mortgage or charge 04 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 November 2011
AR01 - Annual Return 28 March 2011
AP03 - Appointment of secretary 07 March 2011
TM01 - Termination of appointment of director 07 March 2011
TM02 - Termination of appointment of secretary 07 March 2011
SH01 - Return of Allotment of shares 17 February 2011
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
AA - Annual Accounts 11 July 2009
363a - Annual Return 07 April 2009
AA - Annual Accounts 10 July 2008
363a - Annual Return 07 July 2008
288a - Notice of appointment of directors or secretaries 31 March 2008
288a - Notice of appointment of directors or secretaries 31 March 2008
288b - Notice of resignation of directors or secretaries 25 March 2008
288b - Notice of resignation of directors or secretaries 25 March 2008
AA - Annual Accounts 17 August 2007
363s - Annual Return 08 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 2007
288b - Notice of resignation of directors or secretaries 27 April 2006
288b - Notice of resignation of directors or secretaries 27 April 2006
287 - Change in situation or address of Registered Office 19 April 2006
395 - Particulars of a mortgage or charge 13 April 2006
288a - Notice of appointment of directors or secretaries 06 April 2006
288a - Notice of appointment of directors or secretaries 29 March 2006
288a - Notice of appointment of directors or secretaries 29 March 2006
288a - Notice of appointment of directors or secretaries 29 March 2006
NEWINC - New incorporation documents 21 March 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 27 October 2011 Outstanding

N/A

All assets debenture 12 April 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.