Company NameLVT Transport Limited
Company StatusDissolved
Company Number08836168
CategoryPrivate Limited Company
Incorporation Date8 January 2014(10 years, 3 months ago)
Dissolution Date9 May 2022 (1 year, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Director NameMr Ceri Robert Leigh
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2014(same day as company formation)
RoleTransport
Country of ResidenceWales
Correspondence AddressC/O Anderson Brookes Insolvency Practitioners Ltd
Bolton
BL1 1HL
Secretary NameMiss Amy Rebecca Van Tiel
StatusClosed
Appointed08 January 2014(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Anderson Brookes Insolvency Practitioners Ltd
Bolton
BL1 1HL
Director NameAmy Rebecca Van Tiel
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2016(2 years, 1 month after company formation)
Appointment Duration6 years, 2 months (closed 09 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9g Hepworth Park Coedcae Lane Ind Est
Pontyclun
Rhondda Cynon Taff
CF72 9FQ
Wales

Location

Registered AddressC/O Anderson Brookes Insolvency Practitioners Ltd
Churchgate
Bolton
BL1 1HL
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Shareholders

1 at £1Amy Van Tiel
50.00%
Ordinary
1 at £1Ceri Leigh
50.00%
Ordinary

Financials

Year2014
Net Worth£5,036
Cash£31,240
Current Liabilities£71,968

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Charges

22 April 2014Delivered on: 6 May 2014
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding

Filing History

28 July 2017Unaudited abridged accounts made up to 31 January 2017 (12 pages)
12 June 2017Appointment of Amy Rebecca Van Tiel as a director on 17 February 2016 (2 pages)
9 February 2017Confirmation statement made on 25 December 2016 with updates (5 pages)
9 January 2017Registered office address changed from 1 New House Dan Y Coed Cae Road Pontypridd CF37 1LS Wales to Unit 9G Hepworth Park Coedcae Lane Ind Est Pontyclun CF72 9FQ on 9 January 2017 (2 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
5 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2
(3 pages)
17 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
8 July 2015Registered office address changed from 87 Gilfach Road Tonyrefail Rhondda Cynon Taff CF39 8HH to 1 New House Dan Y Coed Cae Road Pontypridd CF37 1LS on 8 July 2015 (1 page)
8 July 2015Registered office address changed from 87 Gilfach Road Tonyrefail Rhondda Cynon Taff CF39 8HH to 1 New House Dan Y Coed Cae Road Pontypridd CF37 1LS on 8 July 2015 (1 page)
5 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(3 pages)
5 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(3 pages)
6 May 2014Registration of charge 088361680001, created on 22 April 2014 (24 pages)
8 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)