Company NameL.V.L. Limited
Company StatusDissolved
Company Number05794239
CategoryPrivate Limited Company
Incorporation Date25 April 2006(18 years ago)
Dissolution Date19 July 2022 (1 year, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Keith Edwin Dipper
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-10 Gatley Road
Cheadle
Cheshire
SK8 1PY
Director NameMrs Liz Joy
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-10 Gatley Road
Cheadle
Cheshire
SK8 1PY
Secretary NameMr Keith Edwin Dipper
NationalityEnglish
StatusClosed
Appointed25 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-10 Gatley Road
Cheadle
Cheshire
SK8 1PY
Director NameLinda May Holmes
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2006(same day as company formation)
RoleCompany Director
Correspondence AddressLaneside
Norwood Lane
Meopham
DA13 0YE

Location

Registered Address8-10 Gatley Road
Cheadle
Cheshire
SK8 1PY
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

60 at £1Elizabeth Woollerton
60.00%
Ordinary
40 at £1Mr Keith Edwin Dipper
40.00%
Ordinary

Financials

Year2014
Net Worth-£835
Cash£79
Current Liabilities£102,079

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Charges

14 July 2006Delivered on: 25 July 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 144 stockport road cheadle t/n GM832648. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

27 November 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
3 May 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
27 April 2016Secretary's details changed for Mr Keith Edwin Dipper on 25 April 2016 (1 page)
27 April 2016Director's details changed for Mr Keith Edwin Dipper on 25 April 2016 (2 pages)
26 April 2016Director's details changed for Mr Keith Edwin Dipper on 25 April 2016 (2 pages)
26 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(5 pages)
26 April 2016Secretary's details changed for Mr Keith Edwin Dipper on 25 April 2016 (1 page)
13 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
6 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(5 pages)
6 May 2015Secretary's details changed for Mr Keith Edwin Dipper on 25 April 2014 (1 page)
6 May 2015Director's details changed for Mr Keith Edwin Dipper on 25 April 2014 (2 pages)
6 May 2015Registered office address changed from 113 Union Street Oldham Lancs OL1 1RU to C/O Langers 8-10 Gatley Road Cheadle Cheshire SK8 1PY on 6 May 2015 (1 page)
6 May 2015Registered office address changed from 113 Union Street Oldham Lancs OL1 1RU to C/O Langers 8-10 Gatley Road Cheadle Cheshire SK8 1PY on 6 May 2015 (1 page)
22 October 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
20 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(5 pages)
26 March 2014Director's details changed for Elizabeth Woollerton on 1 April 2013 (2 pages)
26 March 2014Director's details changed for Elizabeth Woollerton on 1 April 2013 (2 pages)
17 September 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
30 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
9 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
1 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
5 May 2011Director's details changed for Elizabeth Woollerton on 5 May 2011 (2 pages)
5 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
5 May 2011Director's details changed for Elizabeth Woollerton on 5 May 2011 (2 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
7 June 2010Registered office address changed from 94 Brook Street Erith Kent DA8 1JF on 7 June 2010 (2 pages)
7 June 2010Annual return made up to 25 April 2010 with a full list of shareholders (14 pages)
7 June 2010Director's details changed for Elizabeth Ringland on 31 October 2009 (3 pages)
7 June 2010Registered office address changed from 94 Brook Street Erith Kent DA8 1JF on 7 June 2010 (2 pages)
31 March 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
22 July 2009Appointment terminated director linda holmes (1 page)
29 April 2009Return made up to 25/04/09; full list of members (4 pages)
17 December 2008Total exemption small company accounts made up to 30 April 2008 (2 pages)
9 May 2008Return made up to 25/04/08; full list of members (4 pages)
8 April 2008Registered office changed on 08/04/2008 from 15 park avenue cheadle hulme SK8 6EU (1 page)
20 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
4 May 2007Return made up to 25/04/07; full list of members (3 pages)
25 July 2006Particulars of mortgage/charge (5 pages)
25 April 2006Incorporation (17 pages)