Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LV PROTECTION LIMITED
Company Information for

LV PROTECTION LIMITED

COUNTY GATES, BOURNEMOUTH, DORSET, BH1 2NF,
Company Registration Number
01799209
Private Limited Company
Active

Company Overview

About Lv Protection Ltd
LV PROTECTION LIMITED was founded on 1984-03-12 and has its registered office in Dorset. The organisation's status is listed as "Active". Lv Protection Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LV PROTECTION LIMITED
 
Legal Registered Office
COUNTY GATES
BOURNEMOUTH
DORSET
BH1 2NF
Other companies in BH1
 
Previous Names
MEMBERSHIP SERVICES DIRECT LIMITED16/03/2012
Filing Information
Company Number 01799209
Company ID Number 01799209
Date formed 1984-03-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts FULL
Last Datalog update: 2023-09-05 13:14:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LV PROTECTION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LV PROTECTION LIMITED

Current Directors
Officer Role Date Appointed
RACHEL SUSAN SMALL
Company Secretary 2013-01-01
ANDREW MARK PARSONS
Director 2017-06-30
JOHN TREVOR PERKS
Director 2018-07-01
JOHN TREVOR PERKS
Director 2017-07-01
ANTHONY WAYNE SNOW
Director 2018-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD ALEXANDER ROWNEY
Director 2012-03-23 2018-07-01
STEPHEN ROBERT HAYNES
Director 2012-03-23 2017-12-31
MYLES IAN RIX
Director 2016-03-24 2017-06-30
PHILIP WYNFORD MOORE
Director 2010-11-09 2017-06-29
MICHAEL JOHN ROGERS
Director 2012-03-23 2016-07-28
PAUL BERNARD CASSIDY
Company Secretary 2007-08-24 2013-01-01
PAUL BERNARD CASSIDY
Director 2007-08-24 2012-03-23
KEITH WILLIAM ABERCROMBY
Director 2007-08-17 2010-11-09
VINCENT JOHN JERRARD
Company Secretary 2004-02-02 2007-08-24
VINCENT JOHN JERRARD
Director 2006-04-03 2007-08-24
ROY JOHN SPRAGG
Director 2002-01-25 2007-08-17
MICHAEL WILLIAM RUTHERFORD
Director 1991-07-26 2006-12-14
DAVID WILLIAM NICHOLLS
Director 2002-07-25 2006-03-31
DAVID WILLIAM NICHOLLS
Company Secretary 2002-10-01 2004-02-02
COLIN ANTHONY PETERS
Company Secretary 2002-01-25 2002-10-01
MALCOLM LEONARD BERRYMAN
Director 2002-01-25 2002-07-25
CHRISTOPHER JOHN WACEY
Director 1991-07-26 2002-07-25
GRAHAM MARVEL WRIGHT
Company Secretary 2001-06-22 2002-01-25
MICHAEL JULIAN BILLING
Director 1997-07-11 2002-01-25
BRUCE DOMINIQUE GRANGER
Director 1996-08-27 2002-01-25
HELEN MARY LAKIN
Company Secretary 2000-06-01 2001-06-22
RAYMOND NIXON
Company Secretary 1994-12-08 2000-05-31
ROBERT MARTIN CLIFFORD
Director 2000-03-31 2000-05-05
ROBERT MARTIN CLIFFORD
Director 1997-05-01 2000-03-31
ROBIN NEVILLE CULLEN
Director 1992-02-03 1995-12-31
BISHOPSCOURT FINANCIAL SERVICES LTD
Company Secretary 1993-06-15 1994-12-08
CHRISTOPHER JOHN WACEY
Company Secretary 1991-11-14 1993-06-15
BRIAN EDWARD HASLER
Company Secretary 1991-07-26 1991-11-14
ROBIN NEVILLE CULLEN
Director 1991-07-26 1991-11-14
MICHAEL DAVID EAGLES
Director 1991-07-26 1991-11-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW MARK PARSONS NLC NAME NO. 2 LIMITED Director 2018-01-24 CURRENT 1993-10-05 Active - Proposal to Strike off
ANDREW MARK PARSONS NLC NAME NO. 4 LIMITED Director 2018-01-24 CURRENT 1993-10-05 Active - Proposal to Strike off
ANDREW MARK PARSONS NLC NAME NO. 5 LIMITED Director 2018-01-24 CURRENT 1993-10-05 Active - Proposal to Strike off
ANDREW MARK PARSONS NLC NAME NO. 3 LIMITED Director 2018-01-24 CURRENT 1993-10-05 Active - Proposal to Strike off
ANDREW MARK PARSONS NLC NAME NO. 1 LIMITED Director 2018-01-24 CURRENT 1993-10-05 Active - Proposal to Strike off
ANDREW MARK PARSONS OCKHAM CORPORATE LIMITED Director 2018-01-24 CURRENT 1995-06-26 Active - Proposal to Strike off
ANDREW MARK PARSONS NLC NAME NO. 7 LIMITED Director 2018-01-24 CURRENT 1995-09-14 Active - Proposal to Strike off
ANDREW MARK PARSONS HIGHWAY CORPORATE CAPITAL LIMITED Director 2018-01-24 CURRENT 2001-09-06 Active - Proposal to Strike off
ANDREW MARK PARSONS FRIZZELL FINANCIAL SERVICES LIMITED Director 2017-06-30 CURRENT 1923-12-28 Active
ANDREW MARK PARSONS TEACHERS MANAGEMENT SERVICES LIMITED Director 2017-06-30 CURRENT 1997-07-10 Active
ANDREW MARK PARSONS TEACHERS FINANCIAL SERVICES LIMITED Director 2017-06-30 CURRENT 1997-07-10 Active
ANDREW MARK PARSONS TEACHERS PROPERTY LIMITED Director 2017-06-30 CURRENT 2001-01-25 Active - Proposal to Strike off
ANDREW MARK PARSONS WEALTH WIZARDS LIMITED Director 2017-06-30 CURRENT 2009-09-09 Active
ANDREW MARK PARSONS LIVERPOOL VICTORIA LIFE COMPANY LIMITED Director 2017-06-30 CURRENT 1958-01-23 Active
ANDREW MARK PARSONS LV EQUITY RELEASE LIMITED Director 2017-06-30 CURRENT 1985-09-30 Active
ANDREW MARK PARSONS LIVERPOOL VICTORIA FINANCIAL ADVICE SERVICES LIMITED Director 2017-06-30 CURRENT 1995-02-28 Active
ANDREW MARK PARSONS NM PENSIONS TRUSTEES LIMITED Director 2017-06-30 CURRENT 2001-10-05 Active
ANDREW MARK PARSONS LV LIFE SERVICES LIMITED Director 2017-06-30 CURRENT 2001-11-28 Active
ANDREW MARK PARSONS LV CAPITAL LIMITED Director 2017-06-30 CURRENT 2012-03-09 Active
ANDREW MARK PARSONS LV COMMERCIAL MORTGAGES LIMITED Director 2017-06-30 CURRENT 2013-10-24 Active
ANDREW MARK PARSONS SOVEREIGN UNIT TRUST MANAGERS LIMITED Director 2017-06-30 CURRENT 1986-11-10 Active - Proposal to Strike off
ANDREW MARK PARSONS TEACHERS ASSURANCE COMPANY LIMITED Director 2017-06-30 CURRENT 1936-06-03 Active
ANDREW MARK PARSONS LIVERPOOL VICTORIA BANKING SERVICES LIMITED Director 2017-06-30 CURRENT 1947-03-28 Active
ANDREW MARK PARSONS LIVERPOOL VICTORIA TRUSTEES LIMITED Director 2017-06-30 CURRENT 1967-02-24 Active
ANDREW MARK PARSONS LIVERPOOL VICTORIA ASSET MANAGEMENT LIMITED Director 2017-06-30 CURRENT 1996-12-05 Active - Proposal to Strike off
ANDREW MARK PARSONS AYRESBROOK LIMITED Director 2017-06-30 CURRENT 2002-01-31 Active
ANDREW MARK PARSONS SW (NO.3) LIMITED Director 2012-11-12 CURRENT 2003-12-16 Dissolved 2014-12-12
JOHN TREVOR PERKS NLC NAME NO. 2 LIMITED Director 2018-07-01 CURRENT 1993-10-05 Active - Proposal to Strike off
JOHN TREVOR PERKS LIVERPOOL VICTORIA LIFE COMPANY LIMITED Director 2018-07-01 CURRENT 1958-01-23 Active
JOHN TREVOR PERKS LV EQUITY RELEASE LIMITED Director 2018-07-01 CURRENT 1985-09-30 Active
JOHN TREVOR PERKS NLC NAME NO. 4 LIMITED Director 2018-07-01 CURRENT 1993-10-05 Active - Proposal to Strike off
JOHN TREVOR PERKS NLC NAME NO. 5 LIMITED Director 2018-07-01 CURRENT 1993-10-05 Active - Proposal to Strike off
JOHN TREVOR PERKS NLC NAME NO. 3 LIMITED Director 2018-07-01 CURRENT 1993-10-05 Active - Proposal to Strike off
JOHN TREVOR PERKS NLC NAME NO. 1 LIMITED Director 2018-07-01 CURRENT 1993-10-05 Active - Proposal to Strike off
JOHN TREVOR PERKS LIVERPOOL VICTORIA FINANCIAL ADVICE SERVICES LIMITED Director 2018-07-01 CURRENT 1995-02-28 Active
JOHN TREVOR PERKS OCKHAM CORPORATE LIMITED Director 2018-07-01 CURRENT 1995-06-26 Active - Proposal to Strike off
JOHN TREVOR PERKS NLC NAME NO. 7 LIMITED Director 2018-07-01 CURRENT 1995-09-14 Active - Proposal to Strike off
JOHN TREVOR PERKS HIGHWAY CORPORATE CAPITAL LIMITED Director 2018-07-01 CURRENT 2001-09-06 Active - Proposal to Strike off
JOHN TREVOR PERKS NM PENSIONS TRUSTEES LIMITED Director 2018-07-01 CURRENT 2001-10-05 Active
JOHN TREVOR PERKS LV LIFE SERVICES LIMITED Director 2018-07-01 CURRENT 2001-11-28 Active
JOHN TREVOR PERKS LV COMMERCIAL MORTGAGES LIMITED Director 2018-07-01 CURRENT 2013-10-24 Active
JOHN TREVOR PERKS SOVEREIGN UNIT TRUST MANAGERS LIMITED Director 2018-07-01 CURRENT 1986-11-10 Active - Proposal to Strike off
JOHN TREVOR PERKS LIVERPOOL VICTORIA BANKING SERVICES LIMITED Director 2018-07-01 CURRENT 1947-03-28 Active
JOHN TREVOR PERKS LIVERPOOL VICTORIA TRUSTEES LIMITED Director 2018-07-01 CURRENT 1967-02-24 Active
JOHN TREVOR PERKS LIVERPOOL VICTORIA ASSET MANAGEMENT LIMITED Director 2018-07-01 CURRENT 1996-12-05 Active - Proposal to Strike off
JOHN TREVOR PERKS AYRESBROOK LIMITED Director 2018-07-01 CURRENT 2002-01-31 Active
JOHN TREVOR PERKS LIVERPOOL VICTORIA LIFE COMPANY LIMITED Director 2017-07-01 CURRENT 1958-01-23 Active
JOHN TREVOR PERKS LV EQUITY RELEASE LIMITED Director 2016-03-01 CURRENT 1985-09-30 Active
JOHN TREVOR PERKS LIVERPOOL VICTORIA FINANCIAL ADVICE SERVICES LIMITED Director 2016-03-01 CURRENT 1995-02-28 Active
JOHN TREVOR PERKS NM PENSIONS TRUSTEES LIMITED Director 2016-03-01 CURRENT 2001-10-05 Active
JOHN TREVOR PERKS LV LIFE SERVICES LIMITED Director 2016-03-01 CURRENT 2001-11-28 Active
JOHN TREVOR PERKS NLC NAME NO. 2 LIMITED Director 2018-07-01 CURRENT 1993-10-05 Active - Proposal to Strike off
JOHN TREVOR PERKS LIVERPOOL VICTORIA LIFE COMPANY LIMITED Director 2018-07-01 CURRENT 1958-01-23 Active
JOHN TREVOR PERKS LV EQUITY RELEASE LIMITED Director 2018-07-01 CURRENT 1985-09-30 Active
JOHN TREVOR PERKS NLC NAME NO. 4 LIMITED Director 2018-07-01 CURRENT 1993-10-05 Active - Proposal to Strike off
JOHN TREVOR PERKS NLC NAME NO. 5 LIMITED Director 2018-07-01 CURRENT 1993-10-05 Active - Proposal to Strike off
JOHN TREVOR PERKS NLC NAME NO. 3 LIMITED Director 2018-07-01 CURRENT 1993-10-05 Active - Proposal to Strike off
JOHN TREVOR PERKS NLC NAME NO. 1 LIMITED Director 2018-07-01 CURRENT 1993-10-05 Active - Proposal to Strike off
JOHN TREVOR PERKS LIVERPOOL VICTORIA FINANCIAL ADVICE SERVICES LIMITED Director 2018-07-01 CURRENT 1995-02-28 Active
JOHN TREVOR PERKS OCKHAM CORPORATE LIMITED Director 2018-07-01 CURRENT 1995-06-26 Active - Proposal to Strike off
JOHN TREVOR PERKS NLC NAME NO. 7 LIMITED Director 2018-07-01 CURRENT 1995-09-14 Active - Proposal to Strike off
JOHN TREVOR PERKS HIGHWAY CORPORATE CAPITAL LIMITED Director 2018-07-01 CURRENT 2001-09-06 Active - Proposal to Strike off
JOHN TREVOR PERKS NM PENSIONS TRUSTEES LIMITED Director 2018-07-01 CURRENT 2001-10-05 Active
JOHN TREVOR PERKS LV LIFE SERVICES LIMITED Director 2018-07-01 CURRENT 2001-11-28 Active
JOHN TREVOR PERKS LV COMMERCIAL MORTGAGES LIMITED Director 2018-07-01 CURRENT 2013-10-24 Active
JOHN TREVOR PERKS SOVEREIGN UNIT TRUST MANAGERS LIMITED Director 2018-07-01 CURRENT 1986-11-10 Active - Proposal to Strike off
JOHN TREVOR PERKS LIVERPOOL VICTORIA BANKING SERVICES LIMITED Director 2018-07-01 CURRENT 1947-03-28 Active
JOHN TREVOR PERKS LIVERPOOL VICTORIA TRUSTEES LIMITED Director 2018-07-01 CURRENT 1967-02-24 Active
JOHN TREVOR PERKS LIVERPOOL VICTORIA ASSET MANAGEMENT LIMITED Director 2018-07-01 CURRENT 1996-12-05 Active - Proposal to Strike off
JOHN TREVOR PERKS AYRESBROOK LIMITED Director 2018-07-01 CURRENT 2002-01-31 Active
JOHN TREVOR PERKS LIVERPOOL VICTORIA LIFE COMPANY LIMITED Director 2017-07-01 CURRENT 1958-01-23 Active
JOHN TREVOR PERKS LV EQUITY RELEASE LIMITED Director 2016-03-01 CURRENT 1985-09-30 Active
JOHN TREVOR PERKS LIVERPOOL VICTORIA FINANCIAL ADVICE SERVICES LIMITED Director 2016-03-01 CURRENT 1995-02-28 Active
JOHN TREVOR PERKS NM PENSIONS TRUSTEES LIMITED Director 2016-03-01 CURRENT 2001-10-05 Active
JOHN TREVOR PERKS LV LIFE SERVICES LIMITED Director 2016-03-01 CURRENT 2001-11-28 Active
ANTHONY WAYNE SNOW TEACHERS MANAGEMENT SERVICES LIMITED Director 2018-07-01 CURRENT 1997-07-10 Active
ANTHONY WAYNE SNOW LIVERPOOL VICTORIA LIFE COMPANY LIMITED Director 2018-07-01 CURRENT 1958-01-23 Active
ANTHONY WAYNE SNOW LV EQUITY RELEASE LIMITED Director 2018-07-01 CURRENT 1985-09-30 Active
ANTHONY WAYNE SNOW LIVERPOOL VICTORIA FINANCIAL ADVICE SERVICES LIMITED Director 2018-07-01 CURRENT 1995-02-28 Active
ANTHONY WAYNE SNOW NM PENSIONS TRUSTEES LIMITED Director 2018-07-01 CURRENT 2001-10-05 Active
ANTHONY WAYNE SNOW LV LIFE SERVICES LIMITED Director 2018-07-01 CURRENT 2001-11-28 Active
ANTHONY WAYNE SNOW LV COMMERCIAL MORTGAGES LIMITED Director 2018-07-01 CURRENT 2013-10-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-29CONFIRMATION STATEMENT MADE ON 17/08/23, WITH NO UPDATES
2023-08-03DIRECTOR APPOINTED MR STEPHEN KEITH PERCIVAL
2023-07-15FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-30APPOINTMENT TERMINATED, DIRECTOR BARRY CUDMORE
2023-02-03DIRECTOR APPOINTED MR DAVID EMMANUEL HYNAM
2022-10-04APPOINTMENT TERMINATED, DIRECTOR MARK PATRICK HARTIGAN
2022-10-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK PATRICK HARTIGAN
2022-08-18CS01CONFIRMATION STATEMENT MADE ON 17/08/22, WITH NO UPDATES
2022-07-11AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-04AP01DIRECTOR APPOINTED MR MARK RUSSELL HANSCOMB
2022-04-01AP01DIRECTOR APPOINTED MR BARRY CUDMORE
2022-01-21APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WALKER
2022-01-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WALKER
2021-09-16TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WAYNE SNOW
2021-08-18CS01CONFIRMATION STATEMENT MADE ON 17/08/21, WITH NO UPDATES
2021-08-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-11-23AP01DIRECTOR APPOINTED MR CHRISTOPHER WALKER
2020-11-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2020-08-18CS01CONFIRMATION STATEMENT MADE ON 17/08/20, WITH UPDATES
2020-08-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-26AP01DIRECTOR APPOINTED MR MARK PATRICK HARTIGAN
2020-02-20PSC02Notification of Liverpool Victoria Financial Services Limited as a person with significant control on 2020-01-02
2020-02-07PSC09Withdrawal of a person with significant control statement on 2020-02-07
2020-01-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ALEXANDER ROWNEY
2019-12-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MARK PARSONS
2019-08-29CS01CONFIRMATION STATEMENT MADE ON 16/08/19, WITH NO UPDATES
2019-05-13AP01DIRECTOR APPOINTED MR RICHARD ALEXANDER ROWNEY
2019-04-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TREVOR PERKS
2018-12-14AP01DIRECTOR APPOINTED MR JOHN TREVOR PERKS
2018-10-09AP03Appointment of Mr Michael Peter Jones as company secretary on 2018-09-19
2018-09-17TM02Termination of appointment of Rachel Susan Small on 2018-09-03
2018-08-28CS01CONFIRMATION STATEMENT MADE ON 16/08/18, WITH NO UPDATES
2018-07-13AP01DIRECTOR APPOINTED MR JOHN TREVOR PERKS
2018-07-13Annotation
2018-07-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ALEXANDER ROWNEY
2018-07-05AP01DIRECTOR APPOINTED MR ANTHONY WAYNE SNOW
2018-04-09AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH NO UPDATES
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROBERT HAYNES
2017-10-05CH01Director's details changed for Mr Richard Alexander Rowney on 2017-05-26
2017-07-12AP01DIRECTOR APPOINTED MR JOHN TREVOR PERKS
2017-07-10AP01DIRECTOR APPOINTED MR ANDREW MARK PARSONS
2017-07-04TM01APPOINTMENT TERMINATED, DIRECTOR MYLES RIX
2017-07-04TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MOORE
2017-05-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 1000000
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2016-08-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN ROGERS
2016-06-20CH01Director's details changed for Mr Richard Alexander Rowney on 2016-06-17
2016-05-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-08AP01DIRECTOR APPOINTED MR MYLES IAN RIX
2016-02-24RES01ADOPT ARTICLES 24/02/16
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 1000000
2016-02-03AR0101/02/16 ANNUAL RETURN FULL LIST
2015-09-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 1000000
2015-02-09AR0101/02/15 FULL LIST
2014-09-11AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13
2014-09-11PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-09-11AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2014-09-11GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 1000000
2014-02-03AR0101/02/14 FULL LIST
2013-09-06AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/12
2013-09-06AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12
2013-07-04PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12
2013-07-04GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12
2013-02-04AR0101/02/13 FULL LIST
2013-01-07AP03SECRETARY APPOINTED MRS RACHEL SUSAN SMALL
2013-01-07TM02APPOINTMENT TERMINATED, SECRETARY PAUL CASSIDY
2012-06-12AA31/12/11 TOTAL EXEMPTION FULL
2012-05-14AP01DIRECTOR APPOINTED MR RICHARD ALEXANDER ROWNEY
2012-05-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CASSIDY
2012-05-11AP01DIRECTOR APPOINTED MR STEPHEN ROBERT HAYNES
2012-05-11AP01DIRECTOR APPOINTED MR MICHAEL JOHN ROGERS
2012-03-21RES01ADOPT ARTICLES 07/03/2012
2012-03-16RES15CHANGE OF NAME 07/03/2012
2012-03-16CERTNMCOMPANY NAME CHANGED MEMBERSHIP SERVICES DIRECT LIMITED CERTIFICATE ISSUED ON 16/03/12
2012-02-23AR0101/02/12 FULL LIST
2011-07-14AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/10
2011-04-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL BERNARD CASSIDY / 16/02/2011
2011-02-17CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL BERNARD CASSIDY / 16/02/2011
2011-02-02AR0101/02/11 FULL LIST
2010-11-18AP01DIRECTOR APPOINTED MR PHILIP WYNFORD MOORE
2010-11-18TM01APPOINTMENT TERMINATED, DIRECTOR KEITH ABERCROMBY
2010-03-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-04AR0101/02/10 FULL LIST
2009-04-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-16363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2008-07-21AUDAUDITOR'S RESIGNATION
2008-07-09AUDAUDITOR'S RESIGNATION
2008-04-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-06363aRETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS
2007-08-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-08-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-08-23288aNEW DIRECTOR APPOINTED
2007-08-22288bDIRECTOR RESIGNED
2007-06-12AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-02363sRETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS
2007-01-06288bDIRECTOR RESIGNED
2006-05-22AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-26288aNEW DIRECTOR APPOINTED
2006-04-18288bDIRECTOR RESIGNED
2006-03-06363sRETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS
2005-04-19AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-24363sRETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS
2004-04-22AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-19363sRETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS
2004-02-18288bSECRETARY RESIGNED
2004-02-18288aNEW SECRETARY APPOINTED
2003-10-03288cDIRECTOR'S PARTICULARS CHANGED
2003-07-15AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-27363sRETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS
2002-10-29288aNEW SECRETARY APPOINTED
2002-10-29288bSECRETARY RESIGNED
2002-10-09123NC INC ALREADY ADJUSTED 20/09/02
2002-10-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-10-09RES04£ NC 531000/1500000 20/0
2002-08-05288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65110 - Life insurance

65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance



Licences & Regulatory approval
We could not find any licences issued to LV PROTECTION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LV PROTECTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1995-01-05 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
GROUP CROSS GUARANTEE INDEMNITY AND DEBENTURE 1991-11-14 Satisfied WINDSOR PLC
CREDIT AGREEMENT 1991-05-20 Satisfied CLOSE BROTHERS LIMITED
GUARANTEE & DEBENTURE 1989-06-16 Satisfied BARCLAYS BANK PLC
DEBENTURE 1984-09-05 Satisfied HAMBROS BANK LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LV PROTECTION LIMITED

Intangible Assets
Patents
We have not found any records of LV PROTECTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LV PROTECTION LIMITED
Trademarks
We have not found any records of LV PROTECTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LV PROTECTION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (65110 - Life insurance) as LV PROTECTION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LV PROTECTION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LV PROTECTION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LV PROTECTION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.