LSVAF II EMU (NEWPORT) LIMITED

03772449
6TH FLOOR 125 LONDON WALL LONDON ENGLAND EC2Y 5AS

Documents

Documents
Date Category Description Pages
29 Jul 2024 accounts Annual Accounts 14 Buy now
24 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Mar 2024 accounts Annual Accounts 14 Buy now
16 Oct 2023 officers Appointment of director (Mr Adam Campbell) 2 Buy now
16 Oct 2023 officers Termination of appointment of director (William Daniel Curwen) 1 Buy now
24 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 May 2023 officers Change of particulars for corporate secretary (Sanne Group Secretaries (Uk) Limited) 1 Buy now
15 Sep 2022 accounts Annual Accounts 18 Buy now
18 May 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 May 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 May 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Mar 2022 mortgage Registration of a charge 43 Buy now
02 Mar 2022 change-of-name Certificate Change Of Name Company 3 Buy now
25 Feb 2022 officers Appointment of corporate secretary (Sanne Group Secretaries (Uk) Limited) 2 Buy now
25 Feb 2022 officers Appointment of director (Mark Howard Stebbings) 2 Buy now
25 Feb 2022 officers Appointment of director (Mr. William Daniel Curwen) 2 Buy now
25 Feb 2022 officers Termination of appointment of director (Amanda Jayne Standish) 1 Buy now
25 Feb 2022 officers Termination of appointment of director (Paul Dyson Healey) 1 Buy now
25 Feb 2022 officers Termination of appointment of director (Alexander Martin Clare) 1 Buy now
25 Feb 2022 officers Termination of appointment of secretary (Andrew Stuart Fish) 1 Buy now
25 Feb 2022 officers Termination of appointment of director (Andrew Stuart Fish) 1 Buy now
25 Feb 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Jan 2022 resolution Resolution 1 Buy now
13 Jan 2022 incorporation Memorandum Articles 13 Buy now
12 Jan 2022 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
10 Jan 2022 capital Statement of capital (Section 108) 3 Buy now
10 Jan 2022 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
10 Jan 2022 insolvency Solvency Statement dated 07/01/22 1 Buy now
10 Jan 2022 resolution Resolution 1 Buy now
17 Sep 2021 accounts Annual Accounts 18 Buy now
13 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2020 accounts Annual Accounts 17 Buy now
13 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2019 accounts Annual Accounts 13 Buy now
13 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2018 accounts Annual Accounts 14 Buy now
14 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2017 accounts Annual Accounts 14 Buy now
15 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Oct 2016 accounts Annual Accounts 18 Buy now
02 Sep 2016 mortgage Statement of satisfaction of a charge 1 Buy now
16 May 2016 annual-return Annual Return 5 Buy now
19 Jan 2016 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
19 Jan 2016 capital Statement of capital (Section 108) 4 Buy now
19 Jan 2016 insolvency Solvency Statement dated 10/12/15 1 Buy now
19 Jan 2016 resolution Resolution 1 Buy now
13 Oct 2015 accounts Annual Accounts 15 Buy now
21 May 2015 annual-return Annual Return 5 Buy now
21 May 2015 officers Change of particulars for director (Mr Paul Dyson Healey) 2 Buy now
21 May 2015 officers Change of particulars for director (Mr Andrew Stuart Fish) 2 Buy now
15 Apr 2015 mortgage Registration of a charge 43 Buy now
31 Mar 2015 mortgage Statement of satisfaction of a charge 4 Buy now
07 Oct 2014 accounts Annual Accounts 14 Buy now
16 May 2014 annual-return Annual Return 6 Buy now
08 Jan 2014 officers Appointment of director (Mr Alexander Martin Clare) 2 Buy now
08 Jan 2014 officers Termination of appointment of director (Paul Swales) 1 Buy now
02 Oct 2013 accounts Annual Accounts 15 Buy now
14 May 2013 annual-return Annual Return 6 Buy now
04 Oct 2012 accounts Annual Accounts 15 Buy now
26 Sep 2012 officers Appointment of director (Mrs Amanda Jayne Standish) 2 Buy now
26 Sep 2012 officers Appointment of secretary (Mr Andrew Stuart Fish) 1 Buy now
26 Sep 2012 officers Termination of appointment of director (Shaun Willox) 1 Buy now
26 Sep 2012 officers Termination of appointment of director (Michael Crooks) 1 Buy now
26 Sep 2012 officers Termination of appointment of secretary (Michael Crooks) 1 Buy now
30 May 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
30 May 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
30 May 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
30 May 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
30 May 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
30 May 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
30 May 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
30 May 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
30 May 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
22 May 2012 annual-return Annual Return 8 Buy now
22 May 2012 officers Change of particulars for director (Mr Andrew Stuart Fish) 2 Buy now
14 May 2012 incorporation Memorandum Articles 8 Buy now
14 May 2012 resolution Resolution 10 Buy now
19 Apr 2012 mortgage Particulars of a mortgage or charge 23 Buy now
10 Apr 2012 incorporation Memorandum Articles 6 Buy now
10 Apr 2012 resolution Resolution 1 Buy now
23 Feb 2012 mortgage Particulars of a mortgage or charge 6 Buy now
17 Feb 2012 mortgage Particulars of a mortgage or charge 6 Buy now
03 Feb 2012 mortgage Particulars of a mortgage or charge 6 Buy now
03 Feb 2012 mortgage Particulars of a mortgage or charge 6 Buy now
05 Oct 2011 accounts Annual Accounts 15 Buy now
13 May 2011 annual-return Annual Return 8 Buy now
14 Oct 2010 mortgage Particulars of a mortgage or charge 7 Buy now
05 Oct 2010 accounts Annual Accounts 14 Buy now
17 May 2010 annual-return Annual Return 6 Buy now
17 May 2010 officers Change of particulars for director (Mr Michael Clive Crooks) 2 Buy now
17 May 2010 officers Change of particulars for director (Mr Paul Dyson Healey) 2 Buy now
17 May 2010 officers Change of particulars for secretary (Mr Michael Clive Crooks) 1 Buy now
08 Jan 2010 accounts Annual Accounts 14 Buy now
14 May 2009 annual-return Return made up to 13/05/09; full list of members 4 Buy now
14 May 2009 officers Director's change of particulars / andrew fish / 13/05/2009 2 Buy now
03 Nov 2008 accounts Annual Accounts 14 Buy now
05 Jun 2008 annual-return Return made up to 13/05/08; full list of members 4 Buy now
05 Jun 2008 officers Director's change of particulars / paul swales / 17/11/2007 1 Buy now
02 Apr 2008 mortgage Particulars of a mortgage or charge / charge no: 16 5 Buy now
26 Mar 2008 incorporation Memorandum Articles 15 Buy now