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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 27 October 2011 | Outstanding |
N/A |
All assets debenture | 12 April 2006 | Fully Satisfied |
N/A |