Company NameLVLY Limited
Company StatusDissolved
Company Number05306683
CategoryPrivate Limited Company
Incorporation Date7 December 2004(19 years, 4 months ago)
Dissolution Date14 December 2021 (2 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Louise Veronica Law
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAssetz House Manchester Green
335 Styal Road
Manchester
M22 5LW
Director NameMr Stuart Alexander Law
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 1 City Road East
Manchester
M15 4PN
Secretary NameMr Stuart Alexander Law
NationalityBritish
StatusResigned
Appointed07 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 1 City Road East
Manchester
M15 4PN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 December 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAssetz House Manchester Green
335 Styal Road
Manchester
M22 5LW
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1Mrs Louise Veronica Law
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 December 2021Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2021First Gazette notice for voluntary strike-off (1 page)
17 September 2021Application to strike the company off the register (1 page)
5 February 2021Registered office address changed from C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England to Assetz House Manchester Green 335 Styal Road Manchester M22 5LW on 5 February 2021 (1 page)
5 February 2021Confirmation statement made on 7 December 2020 with no updates (3 pages)
12 August 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
5 February 2020Confirmation statement made on 7 December 2019 with no updates (3 pages)
10 May 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
20 December 2018Confirmation statement made on 7 December 2018 with no updates (3 pages)
5 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
23 January 2018Confirmation statement made on 7 December 2017 with no updates (3 pages)
31 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
31 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
5 January 2017Confirmation statement made on 7 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 7 December 2016 with updates (5 pages)
18 May 2016Termination of appointment of Stuart Alexander Law as a secretary on 18 May 2016 (1 page)
18 May 2016Termination of appointment of Stuart Alexander Law as a secretary on 18 May 2016 (1 page)
18 May 2016Termination of appointment of Stuart Alexander Law as a director on 18 May 2016 (1 page)
18 May 2016Termination of appointment of Stuart Alexander Law as a director on 18 May 2016 (1 page)
10 May 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
10 May 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
10 May 2016Registered office address changed from Griffin Court 201 Chapel Street Salford M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 10 May 2016 (1 page)
10 May 2016Registered office address changed from Griffin Court 201 Chapel Street Salford M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 10 May 2016 (1 page)
8 January 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
(4 pages)
8 January 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
(4 pages)
8 January 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
(4 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
5 February 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(4 pages)
5 February 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(4 pages)
5 February 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(4 pages)
22 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
22 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
20 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2
(4 pages)
20 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2
(4 pages)
20 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2
(4 pages)
20 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
20 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
22 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
22 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
22 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
8 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
8 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
13 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (3 pages)
13 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (3 pages)
13 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (3 pages)
10 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
10 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
17 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (3 pages)
17 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (3 pages)
17 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (3 pages)
10 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
10 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
3 February 2010Secretary's details changed for Mr Stuart Alexander Law on 7 December 2009 (1 page)
3 February 2010Secretary's details changed for Mr Stuart Alexander Law on 7 December 2009 (1 page)
3 February 2010Secretary's details changed for Mr Stuart Alexander Law on 7 December 2009 (1 page)
3 February 2010Director's details changed for Mr Stuart Alexander Law on 7 December 2009 (2 pages)
3 February 2010Director's details changed for Louise Veronica Law on 7 December 2009 (2 pages)
3 February 2010Director's details changed for Mr Stuart Alexander Law on 7 December 2009 (2 pages)
3 February 2010Director's details changed for Mr Stuart Alexander Law on 7 December 2009 (2 pages)
3 February 2010Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
3 February 2010Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
3 February 2010Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for Louise Veronica Law on 7 December 2009 (2 pages)
3 February 2010Director's details changed for Louise Veronica Law on 7 December 2009 (2 pages)
21 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
21 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
7 January 2009Return made up to 07/12/08; full list of members (4 pages)
7 January 2009Return made up to 07/12/08; full list of members (4 pages)
14 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
14 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
3 January 2008Return made up to 07/12/07; full list of members (2 pages)
3 January 2008Return made up to 07/12/07; full list of members (2 pages)
21 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
21 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
22 December 2006Return made up to 07/12/06; full list of members (2 pages)
22 December 2006Return made up to 07/12/06; full list of members (2 pages)
9 October 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
9 October 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
11 January 2006Return made up to 07/12/05; full list of members (7 pages)
11 January 2006Return made up to 07/12/05; full list of members (7 pages)
22 February 2005Ad 07/12/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 February 2005Ad 07/12/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 December 2004Secretary resigned (1 page)
8 December 2004Secretary resigned (1 page)
7 December 2004Incorporation (17 pages)
7 December 2004Incorporation (17 pages)