Active
Company Information for LV LIFE SERVICES LIMITED
COUNTY GATES, BOURNEMOUTH, DORSET, BH1 2NF,
|
Company Registration Number
04330120
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
LV LIFE SERVICES LIMITED | ||||
Legal Registered Office | ||||
COUNTY GATES BOURNEMOUTH DORSET BH1 2NF Other companies in BH1 | ||||
Previous Names | ||||
|
Company Number | 04330120 | |
---|---|---|
Company ID Number | 04330120 | |
Date formed | 2001-11-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 27/11/2015 | |
Return next due | 25/12/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-01-08 01:49:59 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
RACHEL SUSAN SMALL |
||
ANDREW MARK PARSONS |
||
JOHN TREVOR PERKS |
||
JOHN TREVOR PERKS |
||
ANTHONY WAYNE SNOW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD ALEXANDER ROWNEY |
Director | ||
STEPHEN ROBERT HAYNES |
Director | ||
PHILIP WYNFORD MOORE |
Director | ||
MICHAEL JOHN ROGERS |
Director | ||
PAUL BERNARD CASSIDY |
Company Secretary | ||
DAVID THOMAS JAMES EVANS |
Director | ||
STEPHEN ROBERT HAYNES |
Director | ||
STEPHEN PAUL ANDREW KNIGHT |
Director | ||
MYLES IAN RIX |
Director | ||
KEITH WILLIAM ABERCROMBY |
Director | ||
RODNEY MALCOLM COOK |
Director | ||
STEVEN MICHAEL DANIELS |
Director | ||
ABDUL MUNEM OPPAL |
Company Secretary | ||
DAVID JONATHAN ALLEN BAXTER |
Director | ||
TIMOTHY JOSEPH CARROLL |
Director | ||
ROBERT WILLIAM ALBERT HOWE |
Director | ||
WILSON WELDON WILSON |
Director | ||
JONATHAN JAMES YATES |
Director | ||
CLARE JANE BOUSFIELD |
Director | ||
DOUGLAS SCOTT DOLFI |
Director | ||
DEREK JOHN THOMAS |
Company Secretary | ||
CLIVE ADAM COWDERY |
Director | ||
ROGER WILLIAM DAVIES |
Director | ||
MARK RICHARD CHAMBERS |
Company Secretary | ||
OFFICE ORGANIZATION & SERVICES LIMITED |
Nominated Secretary | ||
PEREGRINE SECRETARIAL SERVICES LIMITED |
Nominated Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NLC NAME NO. 2 LIMITED | Director | 2018-01-24 | CURRENT | 1993-10-05 | Active - Proposal to Strike off | |
NLC NAME NO. 4 LIMITED | Director | 2018-01-24 | CURRENT | 1993-10-05 | Active - Proposal to Strike off | |
NLC NAME NO. 5 LIMITED | Director | 2018-01-24 | CURRENT | 1993-10-05 | Active - Proposal to Strike off | |
NLC NAME NO. 3 LIMITED | Director | 2018-01-24 | CURRENT | 1993-10-05 | Active - Proposal to Strike off | |
NLC NAME NO. 1 LIMITED | Director | 2018-01-24 | CURRENT | 1993-10-05 | Active - Proposal to Strike off | |
OCKHAM CORPORATE LIMITED | Director | 2018-01-24 | CURRENT | 1995-06-26 | Active - Proposal to Strike off | |
NLC NAME NO. 7 LIMITED | Director | 2018-01-24 | CURRENT | 1995-09-14 | Active - Proposal to Strike off | |
HIGHWAY CORPORATE CAPITAL LIMITED | Director | 2018-01-24 | CURRENT | 2001-09-06 | Active - Proposal to Strike off | |
FRIZZELL FINANCIAL SERVICES LIMITED | Director | 2017-06-30 | CURRENT | 1923-12-28 | Active | |
TEACHERS MANAGEMENT SERVICES LIMITED | Director | 2017-06-30 | CURRENT | 1997-07-10 | Active | |
TEACHERS FINANCIAL SERVICES LIMITED | Director | 2017-06-30 | CURRENT | 1997-07-10 | Active | |
TEACHERS PROPERTY LIMITED | Director | 2017-06-30 | CURRENT | 2001-01-25 | Active - Proposal to Strike off | |
WEALTH WIZARDS LIMITED | Director | 2017-06-30 | CURRENT | 2009-09-09 | Active | |
LIVERPOOL VICTORIA LIFE COMPANY LIMITED | Director | 2017-06-30 | CURRENT | 1958-01-23 | Active | |
LV EQUITY RELEASE LIMITED | Director | 2017-06-30 | CURRENT | 1985-09-30 | Active | |
LIVERPOOL VICTORIA FINANCIAL ADVICE SERVICES LIMITED | Director | 2017-06-30 | CURRENT | 1995-02-28 | Active | |
NM PENSIONS TRUSTEES LIMITED | Director | 2017-06-30 | CURRENT | 2001-10-05 | Active | |
LV CAPITAL LIMITED | Director | 2017-06-30 | CURRENT | 2012-03-09 | Active | |
LV COMMERCIAL MORTGAGES LIMITED | Director | 2017-06-30 | CURRENT | 2013-10-24 | Active | |
SOVEREIGN UNIT TRUST MANAGERS LIMITED | Director | 2017-06-30 | CURRENT | 1986-11-10 | Active - Proposal to Strike off | |
TEACHERS ASSURANCE COMPANY LIMITED | Director | 2017-06-30 | CURRENT | 1936-06-03 | Active | |
LIVERPOOL VICTORIA BANKING SERVICES LIMITED | Director | 2017-06-30 | CURRENT | 1947-03-28 | Active | |
LIVERPOOL VICTORIA TRUSTEES LIMITED | Director | 2017-06-30 | CURRENT | 1967-02-24 | Active | |
LV PROTECTION LIMITED | Director | 2017-06-30 | CURRENT | 1984-03-12 | Active | |
LIVERPOOL VICTORIA ASSET MANAGEMENT LIMITED | Director | 2017-06-30 | CURRENT | 1996-12-05 | Active - Proposal to Strike off | |
AYRESBROOK LIMITED | Director | 2017-06-30 | CURRENT | 2002-01-31 | Active | |
SW (NO.3) LIMITED | Director | 2012-11-12 | CURRENT | 2003-12-16 | Dissolved 2014-12-12 | |
NLC NAME NO. 2 LIMITED | Director | 2018-07-01 | CURRENT | 1993-10-05 | Active - Proposal to Strike off | |
LIVERPOOL VICTORIA LIFE COMPANY LIMITED | Director | 2018-07-01 | CURRENT | 1958-01-23 | Active | |
LV EQUITY RELEASE LIMITED | Director | 2018-07-01 | CURRENT | 1985-09-30 | Active | |
NLC NAME NO. 4 LIMITED | Director | 2018-07-01 | CURRENT | 1993-10-05 | Active - Proposal to Strike off | |
NLC NAME NO. 5 LIMITED | Director | 2018-07-01 | CURRENT | 1993-10-05 | Active - Proposal to Strike off | |
NLC NAME NO. 3 LIMITED | Director | 2018-07-01 | CURRENT | 1993-10-05 | Active - Proposal to Strike off | |
NLC NAME NO. 1 LIMITED | Director | 2018-07-01 | CURRENT | 1993-10-05 | Active - Proposal to Strike off | |
LIVERPOOL VICTORIA FINANCIAL ADVICE SERVICES LIMITED | Director | 2018-07-01 | CURRENT | 1995-02-28 | Active | |
OCKHAM CORPORATE LIMITED | Director | 2018-07-01 | CURRENT | 1995-06-26 | Active - Proposal to Strike off | |
NLC NAME NO. 7 LIMITED | Director | 2018-07-01 | CURRENT | 1995-09-14 | Active - Proposal to Strike off | |
HIGHWAY CORPORATE CAPITAL LIMITED | Director | 2018-07-01 | CURRENT | 2001-09-06 | Active - Proposal to Strike off | |
NM PENSIONS TRUSTEES LIMITED | Director | 2018-07-01 | CURRENT | 2001-10-05 | Active | |
LV COMMERCIAL MORTGAGES LIMITED | Director | 2018-07-01 | CURRENT | 2013-10-24 | Active | |
SOVEREIGN UNIT TRUST MANAGERS LIMITED | Director | 2018-07-01 | CURRENT | 1986-11-10 | Active - Proposal to Strike off | |
LIVERPOOL VICTORIA BANKING SERVICES LIMITED | Director | 2018-07-01 | CURRENT | 1947-03-28 | Active | |
LIVERPOOL VICTORIA TRUSTEES LIMITED | Director | 2018-07-01 | CURRENT | 1967-02-24 | Active | |
LV PROTECTION LIMITED | Director | 2018-07-01 | CURRENT | 1984-03-12 | Active | |
LIVERPOOL VICTORIA ASSET MANAGEMENT LIMITED | Director | 2018-07-01 | CURRENT | 1996-12-05 | Active - Proposal to Strike off | |
AYRESBROOK LIMITED | Director | 2018-07-01 | CURRENT | 2002-01-31 | Active | |
LIVERPOOL VICTORIA LIFE COMPANY LIMITED | Director | 2017-07-01 | CURRENT | 1958-01-23 | Active | |
LV PROTECTION LIMITED | Director | 2017-07-01 | CURRENT | 1984-03-12 | Active | |
LV EQUITY RELEASE LIMITED | Director | 2016-03-01 | CURRENT | 1985-09-30 | Active | |
LIVERPOOL VICTORIA FINANCIAL ADVICE SERVICES LIMITED | Director | 2016-03-01 | CURRENT | 1995-02-28 | Active | |
NM PENSIONS TRUSTEES LIMITED | Director | 2016-03-01 | CURRENT | 2001-10-05 | Active | |
NLC NAME NO. 2 LIMITED | Director | 2018-07-01 | CURRENT | 1993-10-05 | Active - Proposal to Strike off | |
LIVERPOOL VICTORIA LIFE COMPANY LIMITED | Director | 2018-07-01 | CURRENT | 1958-01-23 | Active | |
LV EQUITY RELEASE LIMITED | Director | 2018-07-01 | CURRENT | 1985-09-30 | Active | |
NLC NAME NO. 4 LIMITED | Director | 2018-07-01 | CURRENT | 1993-10-05 | Active - Proposal to Strike off | |
NLC NAME NO. 5 LIMITED | Director | 2018-07-01 | CURRENT | 1993-10-05 | Active - Proposal to Strike off | |
NLC NAME NO. 3 LIMITED | Director | 2018-07-01 | CURRENT | 1993-10-05 | Active - Proposal to Strike off | |
NLC NAME NO. 1 LIMITED | Director | 2018-07-01 | CURRENT | 1993-10-05 | Active - Proposal to Strike off | |
LIVERPOOL VICTORIA FINANCIAL ADVICE SERVICES LIMITED | Director | 2018-07-01 | CURRENT | 1995-02-28 | Active | |
OCKHAM CORPORATE LIMITED | Director | 2018-07-01 | CURRENT | 1995-06-26 | Active - Proposal to Strike off | |
NLC NAME NO. 7 LIMITED | Director | 2018-07-01 | CURRENT | 1995-09-14 | Active - Proposal to Strike off | |
HIGHWAY CORPORATE CAPITAL LIMITED | Director | 2018-07-01 | CURRENT | 2001-09-06 | Active - Proposal to Strike off | |
NM PENSIONS TRUSTEES LIMITED | Director | 2018-07-01 | CURRENT | 2001-10-05 | Active | |
LV COMMERCIAL MORTGAGES LIMITED | Director | 2018-07-01 | CURRENT | 2013-10-24 | Active | |
SOVEREIGN UNIT TRUST MANAGERS LIMITED | Director | 2018-07-01 | CURRENT | 1986-11-10 | Active - Proposal to Strike off | |
LIVERPOOL VICTORIA BANKING SERVICES LIMITED | Director | 2018-07-01 | CURRENT | 1947-03-28 | Active | |
LIVERPOOL VICTORIA TRUSTEES LIMITED | Director | 2018-07-01 | CURRENT | 1967-02-24 | Active | |
LV PROTECTION LIMITED | Director | 2018-07-01 | CURRENT | 1984-03-12 | Active | |
LIVERPOOL VICTORIA ASSET MANAGEMENT LIMITED | Director | 2018-07-01 | CURRENT | 1996-12-05 | Active - Proposal to Strike off | |
AYRESBROOK LIMITED | Director | 2018-07-01 | CURRENT | 2002-01-31 | Active | |
LIVERPOOL VICTORIA LIFE COMPANY LIMITED | Director | 2017-07-01 | CURRENT | 1958-01-23 | Active | |
LV PROTECTION LIMITED | Director | 2017-07-01 | CURRENT | 1984-03-12 | Active | |
LV EQUITY RELEASE LIMITED | Director | 2016-03-01 | CURRENT | 1985-09-30 | Active | |
LIVERPOOL VICTORIA FINANCIAL ADVICE SERVICES LIMITED | Director | 2016-03-01 | CURRENT | 1995-02-28 | Active | |
NM PENSIONS TRUSTEES LIMITED | Director | 2016-03-01 | CURRENT | 2001-10-05 | Active | |
TEACHERS MANAGEMENT SERVICES LIMITED | Director | 2018-07-01 | CURRENT | 1997-07-10 | Active | |
LIVERPOOL VICTORIA LIFE COMPANY LIMITED | Director | 2018-07-01 | CURRENT | 1958-01-23 | Active | |
LV EQUITY RELEASE LIMITED | Director | 2018-07-01 | CURRENT | 1985-09-30 | Active | |
LIVERPOOL VICTORIA FINANCIAL ADVICE SERVICES LIMITED | Director | 2018-07-01 | CURRENT | 1995-02-28 | Active | |
NM PENSIONS TRUSTEES LIMITED | Director | 2018-07-01 | CURRENT | 2001-10-05 | Active | |
LV COMMERCIAL MORTGAGES LIMITED | Director | 2018-07-01 | CURRENT | 2013-10-24 | Active | |
LV PROTECTION LIMITED | Director | 2018-07-01 | CURRENT | 1984-03-12 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 17/08/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED MR STEPHEN KEITH PERCIVAL | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
APPOINTMENT TERMINATED, DIRECTOR BARRY CUDMORE | ||
DIRECTOR APPOINTED MR DAVID EMMANUEL HYNAM | ||
APPOINTMENT TERMINATED, DIRECTOR MARK PATRICK HARTIGAN | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK PATRICK HARTIGAN | |
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/22, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR MARK RUSSELL HANSCOMB | |
APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WALKER | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WALKER | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY WAYNE SNOW | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER WALKER | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER WALKER | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR MARK PATRICK HARTIGAN | |
PSC02 | Notification of Liverpool Victoria Financial Services Limited as a person with significant control on 2020-01-02 | |
PSC09 | Withdrawal of a person with significant control statement on 2020-02-07 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD ALEXANDER ROWNEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MARK PARSONS | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR RICHARD ALEXANDER ROWNEY | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN TREVOR PERKS | |
AP01 | DIRECTOR APPOINTED MR JOHN TREVOR PERKS | |
AP03 | Appointment of Mr Michael Peter Jones as company secretary on 2018-09-19 | |
TM02 | Termination of appointment of Rachel Susan Small on 2018-09-03 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR JOHN TREVOR PERKS | |
Annotation | ||
AP01 | DIRECTOR APPOINTED MR ANTHONY WAYNE SNOW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD ALEXANDER ROWNEY | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 31/12/17 | |
RES06 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/17, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROBERT HAYNES | |
CH01 | Director's details changed for Mr Richard Alexander Rowney on 2017-05-26 | |
AP01 | DIRECTOR APPOINTED MR ANDREW MARK PARSONS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP MOORE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP MOORE | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16 | |
LATEST SOC | 28/11/16 STATEMENT OF CAPITAL;GBP 1000000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROGERS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALEXANDER ROWNEY / 17/06/2016 | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15 | |
AP01 | DIRECTOR APPOINTED MR JOHN TREVOR PERKS | |
LATEST SOC | 08/01/16 STATEMENT OF CAPITAL;GBP 1000000 | |
AR01 | 27/11/15 FULL LIST | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14 | |
LATEST SOC | 28/11/14 STATEMENT OF CAPITAL;GBP 1000000 | |
AR01 | 27/11/14 FULL LIST | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13 | |
LATEST SOC | 06/12/13 STATEMENT OF CAPITAL;GBP 1000000 | |
AR01 | 27/11/13 FULL LIST | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/12 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12 | |
AP03 | SECRETARY APPOINTED MRS RACHEL SUSAN SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAUL CASSIDY | |
AR01 | 27/11/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AR01 | 27/11/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR STEPHEN ROBERT HAYNES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALEXANDER ROWNEY / 16/02/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN ROGERS / 16/02/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PAUL BERNARD CASSIDY / 16/02/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MYLES RIX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN KNIGHT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN HAYNES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID EVANS | |
AR01 | 27/11/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PHILIP WYNFORD MOORE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH ABERCROMBY | |
RES01 | ADOPT ARTICLES 16/08/2010 | |
AP01 | DIRECTOR APPOINTED MR MYLES IAN RIX | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RODNEY COOK | |
AR01 | 27/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALEXANDER ROWNEY / 27/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN ROGERS / 27/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL ANDREW KNIGHT / 27/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROBERT HAYNES / 27/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THOMAS JAMES EVANS / 27/11/2009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN DANIELS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROGERS / 14/07/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 22/01/08 FROM: TILEHOUSE STREET HITCHIN HERTS SG5 2DX | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED NM LIFE SERVICES LIMITED CERTIFICATE ISSUED ON 02/01/08 | |
363a | RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as LV LIFE SERVICES LIMITED are:
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. |