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

LV EQUITY RELEASE LIMITED

COUNTY GATES, BOURNEMOUTH, DORSET, BH1 2NF,
Company Registration Number
01951289
Private Limited Company
Active

Company Overview

About Lv Equity Release Ltd
LV EQUITY RELEASE LIMITED was founded on 1985-09-30 and has its registered office in Dorset. The organisation's status is listed as "Active". Lv Equity Release Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
LV EQUITY RELEASE LIMITED
 
Legal Registered Office
COUNTY GATES
BOURNEMOUTH
DORSET
BH1 2NF
Other companies in BH1
 
Previous Names
NM LIFE EQUITY RELEASE LIMITED02/01/2008
GE LIFE EQUITY RELEASE LIMITED04/04/2007
Filing Information
Company Number 01951289
Company ID Number 01951289
Date formed 1985-09-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/05/2016
Return next due 19/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
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 EQUITY RELEASE 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 EQUITY RELEASE 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 2016-03-01
ANTHONY WAYNE SNOW
Director 2018-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN ROBERT HAYNES
Director 2011-10-25 2017-12-31
PAUL BERNARD CASSIDY
Company Secretary 2007-12-31 2013-01-01
DAVID THOMAS JAMES EVANS
Director 1999-02-01 2010-12-31
STEPHEN ROBERT HAYNES
Director 2003-06-18 2010-12-31
KEITH WILLIAM ABERCROMBY
Director 2008-01-02 2010-11-09
RODNEY MALCOLM COOK
Director 2008-01-02 2010-03-31
STEVEN MICHAEL DANIELS
Director 2008-01-02 2009-09-30
ABDUL MUNEM OPPAL
Company Secretary 2006-10-09 2007-12-31
DAVID JONATHAN ALLEN BAXTER
Director 2007-01-22 2007-12-31
TIMOTHY JOSEPH CARROLL
Director 2007-01-03 2007-12-31
MICHAEL HEAP
Director 2005-10-17 2007-12-31
ROBERT WILLIAM ALBERT HOWE
Director 2007-01-15 2007-12-31
CLARE JANE BOUSFIELD
Director 2006-12-29 2007-05-31
DOUGLAS SCOTT DOLFI
Director 2003-06-18 2006-12-14
DEREK JOHN THOMAS
Company Secretary 2002-10-28 2006-10-09
ROGER WILLIAM DAVIES
Director 2000-09-27 2003-06-30
CLIVE ADAM COWDERY
Director 1998-07-01 2003-03-27
MARK RICHARD CHAMBERS
Company Secretary 2000-03-28 2002-10-28
HELEN DUGGAN
Company Secretary 1999-12-01 2000-03-28
SANDRA JUDITH BASARAN
Company Secretary 1998-05-20 1999-11-30
SANDRA JUDITH BASARAN
Director 1998-05-20 1999-11-30
PETER BARRETT
Director 1998-06-01 1999-04-30
MICHAEL GIRLING
Director 1995-10-12 1998-06-03
GAYNOR JILL WELCH
Company Secretary 1995-05-01 1998-05-19
MICHAEL JOHN FULLER
Director 1991-05-23 1998-05-19
MICHAEL JOHN FULLER
Company Secretary 1995-02-10 1995-05-01
ANTHONY HAMMOND
Director 1994-02-01 1995-02-10
STALWART ASSURANCE GROUP PLC
Company Secretary 1991-05-23 1994-02-01
WILLIAM JAMES TEMPLETON
Company Secretary 1992-03-06 1993-03-03
BARRINGTON HOWARD HARDING
Director 1991-05-23 1992-03-23

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 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 LV PROTECTION LIMITED Director 2017-06-30 CURRENT 1984-03-12 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 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 LV PROTECTION LIMITED Director 2018-07-01 CURRENT 1984-03-12 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 PROTECTION LIMITED Director 2017-07-01 CURRENT 1984-03-12 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 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 LV PROTECTION LIMITED Director 2018-07-01 CURRENT 1984-03-12 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 PROTECTION LIMITED Director 2017-07-01 CURRENT 1984-03-12 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 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
ANTHONY WAYNE SNOW LV PROTECTION LIMITED Director 2018-07-01 CURRENT 1984-03-12 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
2023-08-02Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-08-02Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-08-02Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-08-02Audit exemption subsidiary accounts made up to 2022-12-31
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
2022-09-12Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-12Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-12Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-12Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-08-17CS01CONFIRMATION STATEMENT MADE ON 17/08/22, WITH NO UPDATES
2022-04-01AP01DIRECTOR APPOINTED MR MARK RUSSELL HANSCOMB
2022-01-21APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WALKER
2022-01-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WALKER
2021-09-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-09-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-09-16TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WAYNE SNOW
2021-08-18CS01CONFIRMATION STATEMENT MADE ON 17/08/21, WITH NO UPDATES
2020-11-25RP04AP01Second filing of director appointment of Mr Christopher Walker
2020-11-23AP01DIRECTOR APPOINTED MR CHRISTOPHER WALKER
2020-08-18CS01CONFIRMATION STATEMENT MADE ON 17/08/20, WITH UPDATES
2020-08-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-08-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-08-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 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
2019-08-30CS01CONFIRMATION STATEMENT MADE ON 16/08/19, WITH NO UPDATES
2019-08-29AP01DIRECTOR APPOINTED MR RICHARD ALEXANDER ROWNEY
2019-04-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-04-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-04-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 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
2018-09-07CS01CONFIRMATION STATEMENT MADE ON 16/08/18, WITH NO UPDATES
2018-07-13AP01DIRECTOR APPOINTED MR JOHN TREVOR PERKS
2018-07-13Annotation
2018-07-05AP01DIRECTOR APPOINTED MR ANTHONY WAYNE SNOW
2018-07-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ALEXANDER ROWNEY
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 22/05/18, WITH NO UPDATES
2018-04-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-04-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-04-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROBERT HAYNES
2017-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALEXANDER ROWNEY / 26/05/2017
2017-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALEXANDER ROWNEY / 26/05/2017
2017-07-10AP01DIRECTOR APPOINTED MR ANDREW MARK PARSONS
2017-07-10TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP WYNFORD MOORE
2017-05-25LATEST SOC25/05/17 STATEMENT OF CAPITAL;GBP 2000000
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES
2017-04-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-04-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-04-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2016-08-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROGERS
2016-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALEXANDER ROWNEY / 17/06/2016
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 2000000
2016-06-10AR0122/05/16 FULL LIST
2016-05-13AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15
2016-05-13PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15
2016-04-22GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15
2016-04-22AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15
2016-04-06SH1906/04/16 STATEMENT OF CAPITAL GBP 2000000
2016-04-06SH20STATEMENT BY DIRECTORS
2016-04-06CAP-SSSOLVENCY STATEMENT DATED 21/02/16
2016-04-06RES06REDUCE ISSUED CAPITAL 10/03/2016
2016-03-10AP01DIRECTOR APPOINTED MR JOHN TREVOR PERKS
2015-05-28LATEST SOC28/05/15 STATEMENT OF CAPITAL;GBP 13710000
2015-05-28AR0122/05/15 FULL LIST
2015-04-23AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14
2015-04-23PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14
2015-04-23AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14
2015-04-23GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
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
2014-06-11LATEST SOC11/06/14 STATEMENT OF CAPITAL;GBP 13710000
2014-06-11AR0122/05/14 FULL LIST
2013-05-22AR0122/05/13 FULL LIST
2013-05-15AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-07AP03SECRETARY APPOINTED MRS RACHEL SUSAN SMALL
2013-01-07TM02APPOINTMENT TERMINATED, SECRETARY PAUL CASSIDY
2012-06-08AR0123/05/12 FULL LIST
2012-04-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-14AP01DIRECTOR APPOINTED MR STEPHEN ROBERT HAYNES
2011-05-24AR0123/05/11 FULL LIST
2011-05-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALEXANDER ROWNEY / 16/02/2011
2011-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN ROGERS / 16/02/2011
2011-02-16CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL BERNARD CASSIDY / 16/02/2011
2011-01-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PERKS
2011-01-07TM01APPOINTMENT TERMINATED, DIRECTOR MYLES RIX
2011-01-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN KNIGHT
2011-01-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EVANS
2011-01-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HAYNES
2010-11-22AP01DIRECTOR APPOINTED MR PHILIP WYNFORD MOORE
2010-11-18TM01APPOINTMENT TERMINATED, DIRECTOR KEITH ABERCROMBY
2010-10-15AP01DIRECTOR APPOINTED MR JOHN TREVOR PERKS
2010-08-26RES01ADOPT ARTICLES 16/08/2010
2010-07-28AP01DIRECTOR APPOINTED MR MYLES IAN RIX
2010-06-02AR0123/05/10 FULL LIST
2010-04-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-01TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY COOK
2009-10-08TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN DANIELS
2009-07-27288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROGERS / 14/07/2009
2009-06-10363aRETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS
2009-04-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-09AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-02288aDIRECTOR APPOINTED STEVEN PAUL ANDREW KNIGHT
2008-07-25363aRETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS
2008-07-21AUDAUDITOR'S RESIGNATION
2008-07-09AUDAUDITOR'S RESIGNATION
2008-01-24288aNEW DIRECTOR APPOINTED
2008-01-24288aNEW DIRECTOR APPOINTED
2008-01-24288aNEW DIRECTOR APPOINTED
2008-01-23288aNEW SECRETARY APPOINTED
2008-01-22288aNEW DIRECTOR APPOINTED
2008-01-22288aNEW DIRECTOR APPOINTED
2008-01-22287REGISTERED OFFICE CHANGED ON 22/01/08 FROM: TILEHOUSE STREET HITCHIN HERTS SG5 2DX
2008-01-07288bDIRECTOR RESIGNED
2008-01-07288bDIRECTOR RESIGNED
2008-01-07288bDIRECTOR RESIGNED
2008-01-07288bDIRECTOR RESIGNED
2008-01-07288bDIRECTOR RESIGNED
2008-01-07288bDIRECTOR RESIGNED
2008-01-07288bDIRECTOR RESIGNED
2008-01-07288bSECRETARY RESIGNED
2008-01-02CERTNMCOMPANY NAME CHANGED NM LIFE EQUITY RELEASE LIMITED CERTIFICATE ISSUED ON 02/01/08
2007-11-21AUDAUDITOR'S RESIGNATION
2007-10-15AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-04288bDIRECTOR RESIGNED
2007-06-14363sRETURN MADE UP TO 23/05/07; NO CHANGE OF MEMBERS
2007-04-23287REGISTERED OFFICE CHANGED ON 23/04/07 FROM: THE PRIORY HITCHIN HERTFORDSHIRE SG5 2DW
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to LV EQUITY RELEASE 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 EQUITY RELEASE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LV EQUITY RELEASE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 EQUITY RELEASE LIMITED

Intangible Assets
Patents
We have not found any records of LV EQUITY RELEASE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LV EQUITY RELEASE LIMITED
Trademarks
We have not found any records of LV EQUITY RELEASE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LV EQUITY RELEASE 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 (64999 - Financial intermediation not elsewhere classified) as LV EQUITY RELEASE LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where LV EQUITY RELEASE 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 EQUITY RELEASE 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 EQUITY RELEASE 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.