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

LVTG HOLDINGS LIMITED

CLIFTON HEIGHTS, TRIANGLE WEST, BRISTOL, BS8 1EJ,
Company Registration Number
07732900
Private Limited Company
Active

Company Overview

About Lvtg Holdings Ltd
LVTG HOLDINGS LIMITED was founded on 2011-08-08 and has its registered office in Bristol. The organisation's status is listed as "Active". Lvtg Holdings Limited is a Private Limited Company registered in UNITED KINGDOM 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
LVTG HOLDINGS LIMITED
 
Legal Registered Office
CLIFTON HEIGHTS
TRIANGLE WEST
BRISTOL
BS8 1EJ
Other companies in BS8
 
Filing Information
Company Number 07732900
Company ID Number 07732900
Date formed 2011-08-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 08/08/2015
Return next due 05/09/2016
Type of accounts FULL
Last Datalog update: 2024-09-08 21:34:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LVTG HOLDINGS 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 LVTG HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ALEX PHILLIP KHAN
Director 2012-05-17
PETER JAMES MITCHELL
Director 2011-08-25
Previous Officers
Officer Role Date Appointed Date Resigned
HEATHER JANE FRANKHAM
Director 2011-08-25 2016-10-03
ANDREW CHARLES HAYDEN
Director 2011-08-08 2016-10-03
PATRICK HENCHOZ
Director 2014-07-04 2016-10-03
JOSE JESUS RODRIGUEZ CESENAS
Director 2011-08-08 2016-10-03
DAVID ANDREW FOSTER
Director 2011-08-25 2012-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEX PHILLIP KHAN MTH MIDCO 2 LIMITED Director 2016-10-03 CURRENT 2016-06-01 Active
ALEX PHILLIP KHAN MTH MIDCO 1 LIMITED Director 2016-10-03 CURRENT 2016-06-01 Liquidation
ALEX PHILLIP KHAN MTH BIDCO LIMITED Director 2016-10-03 CURRENT 2016-06-01 Active
ALEX PHILLIP KHAN MTH TOPCO LIMITED Director 2016-10-03 CURRENT 2016-06-01 Liquidation
ALEX PHILLIP KHAN THE ASSOCIATION OF EMPLOYMENT AND LEARNING PROVIDERS LIMITED Director 2015-02-26 CURRENT 1988-01-06 Active
ALEX PHILLIP KHAN LIFETIME TRAINING LIMITED Director 2012-05-17 CURRENT 2010-12-22 Active
ALEX PHILLIP KHAN RAPIDO TRAINING LIMITED Director 2012-05-17 CURRENT 2003-03-27 Active
ALEX PHILLIP KHAN RISING STARS ( HEALTH CLUBS ) LIMITED Director 2012-05-17 CURRENT 2003-07-14 Active - Proposal to Strike off
ALEX PHILLIP KHAN GO VOCATIONAL SOLUTIONS LTD Director 2012-05-17 CURRENT 2003-04-17 Active
ALEX PHILLIP KHAN LIFETIME HEALTH & FITNESS LIMITED Director 2012-05-17 CURRENT 2010-12-13 Active
ALEX PHILLIP KHAN LVTG LIMITED Director 2012-05-17 CURRENT 2011-08-08 Active
ALEX PHILLIP KHAN LIFETIME TRAINING GROUP LIMITED Director 2012-05-17 CURRENT 1996-10-15 Active
PETER JAMES MITCHELL MTH MIDCO 2 LIMITED Director 2016-10-03 CURRENT 2016-06-01 Active
PETER JAMES MITCHELL MTH MIDCO 1 LIMITED Director 2016-10-03 CURRENT 2016-06-01 Liquidation
PETER JAMES MITCHELL MTH BIDCO LIMITED Director 2016-10-03 CURRENT 2016-06-01 Active
PETER JAMES MITCHELL GO VOCATIONAL SOLUTIONS LTD Director 2016-10-03 CURRENT 2003-04-17 Active
PETER JAMES MITCHELL MTH TOPCO LIMITED Director 2016-10-03 CURRENT 2016-06-01 Liquidation
PETER JAMES MITCHELL LVTG LIMITED Director 2011-08-25 CURRENT 2011-08-08 Active
PETER JAMES MITCHELL LIFETIME TRAINING LIMITED Director 2011-01-17 CURRENT 2010-12-22 Active
PETER JAMES MITCHELL LIFETIME HEALTH & FITNESS LIMITED Director 2011-01-17 CURRENT 2010-12-13 Active
PETER JAMES MITCHELL RAPIDO TRAINING LIMITED Director 2010-08-31 CURRENT 2003-03-27 Active
PETER JAMES MITCHELL RISING STARS ( HEALTH CLUBS ) LIMITED Director 2010-04-01 CURRENT 2003-07-14 Active - Proposal to Strike off
PETER JAMES MITCHELL LIFETIME TRAINING GROUP LIMITED Director 2009-11-02 CURRENT 1996-10-15 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
2024-08-09CONFIRMATION STATEMENT MADE ON 28/07/24, WITH NO UPDATES
2024-08-05Resolutions passed:<ul><li>Resolution Accounts and reports produced to the meeting be approved/ any director be authorised to execute the accounts and reports on the company's behalf 18/07/2024</ul>
2024-07-26FULL ACCOUNTS MADE UP TO 31/07/23
2023-09-26DIRECTOR APPOINTED MR JASON COSMO SMERDON
2023-07-28CONFIRMATION STATEMENT MADE ON 28/07/23, WITH NO UPDATES
2023-07-21DIRECTOR APPOINTED MR DAVID JOHN SMITH
2023-07-21APPOINTMENT TERMINATED, DIRECTOR JONATHAN CHARLES GRAHAM
2023-02-21Current accounting period extended from 31/01/23 TO 31/07/23
2022-11-24AAFULL ACCOUNTS MADE UP TO 31/01/22
2022-09-15CS01CONFIRMATION STATEMENT MADE ON 08/08/22, WITH NO UPDATES
2022-05-19CH01Director's details changed for Mr Jonathan Charles Graham on 2022-05-19
2022-05-06AP01DIRECTOR APPOINTED MR JONATHAN CHARLES GRAHAM
2022-05-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER JAMES MITCHELL
2022-04-29APPOINTMENT TERMINATED, DIRECTOR ALEX PHILLIP KHAN
2022-04-29TM01APPOINTMENT TERMINATED, DIRECTOR ALEX PHILLIP KHAN
2022-03-28AA01Previous accounting period extended from 31/07/21 TO 31/01/22
2021-08-16CS01CONFIRMATION STATEMENT MADE ON 08/08/21, WITH NO UPDATES
2021-04-30AAFULL ACCOUNTS MADE UP TO 31/07/20
2020-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 077329000003
2020-08-10CS01CONFIRMATION STATEMENT MADE ON 08/08/20, WITH NO UPDATES
2020-08-06AAFULL ACCOUNTS MADE UP TO 31/07/19
2019-08-13CS01CONFIRMATION STATEMENT MADE ON 08/08/19, WITH NO UPDATES
2019-03-18AAFULL ACCOUNTS MADE UP TO 31/07/18
2018-08-15CS01CONFIRMATION STATEMENT MADE ON 08/08/18, WITH NO UPDATES
2018-03-07AAFULL ACCOUNTS MADE UP TO 31/07/17
2017-08-31LATEST SOC31/08/17 STATEMENT OF CAPITAL;GBP 10647.85
2017-08-31CS01CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES
2017-08-31PSC02Notification of Mth Bidco Ltd as a person with significant control on 2016-10-03
2017-08-31PSC07CESSATION OF SOVEREIGN CAPITAL PARTNERS LLP AS A PSC
2017-08-31PSC07CESSATION OF SOVEREIGN CAPITAL LIMITED PARTNERSHIP III AS A PSC
2017-08-31PSC07CESSATION OF MANAGEMENT OPPORTUNITIES LTD AS A PSC
2017-08-31PSC07CESSATION OF HEATHER JANE FRANKHAM AS A PSC
2017-05-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16
2017-05-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16
2017-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/2017 FROM 5 FLEET PLACE LONDON GREATER LONDON EC4M 7RD
2017-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/2017 FROM 5 FLEET PLACE LONDON GREATER LONDON EC4M 7RD
2017-02-02SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-02-02SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-02-02SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2017-02-02SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2017-01-19TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER FRANKHAM
2017-01-19TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER FRANKHAM
2017-01-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HAYDEN
2017-01-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HAYDEN
2017-01-19TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK HENCHOZ
2017-01-19TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK HENCHOZ
2017-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/2017 FROM FLOOR 11 CLIFTON HEIGHTS TRIANGLE WEST CLIFTON BRISTOL BS8 1EJ
2017-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/2017 FROM FLOOR 11 CLIFTON HEIGHTS TRIANGLE WEST CLIFTON BRISTOL BS8 1EJ
2017-01-18TM01APPOINTMENT TERMINATED, DIRECTOR JOSE RODRIGUEZ CESENAS
2017-01-18TM01APPOINTMENT TERMINATED, DIRECTOR JOSE RODRIGUEZ CESENAS
2016-11-15RES01ADOPT ARTICLES 15/11/16
2016-11-11RES01ADOPT ARTICLES 11/11/16
2016-10-25RES13Resolutions passed:
  • Consolidation 03/10/2016
  • Resolution of varying share rights or name
2016-10-25RES12VARYING SHARE RIGHTS AND NAMES
2016-10-17SH10Particulars of variation of rights attached to shares
2016-10-17SH08Change of share class name or designation
2016-10-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 077329000002
2016-08-17LATEST SOC17/08/16 STATEMENT OF CAPITAL;GBP 10647.85
2016-08-17CS01CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES
2016-03-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 10647.85
2015-09-03AR0108/08/15 FULL LIST
2015-09-03SH0129/07/15 STATEMENT OF CAPITAL GBP 10647.85
2015-09-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-09-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-04-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14
2014-08-22LATEST SOC22/08/14 STATEMENT OF CAPITAL;GBP 10385.35
2014-08-22AR0108/08/14 FULL LIST
2014-07-16AP01DIRECTOR APPOINTED PATRICK HENCHOZ
2014-07-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-07-16SH0104/07/14 STATEMENT OF CAPITAL GBP 10385.35
2014-05-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13
2013-11-22RES13SECTION 175 13/11/2013
2013-11-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-11-22SH0114/11/13 STATEMENT OF CAPITAL GBP 10210.35
2013-09-04SH03RETURN OF PURCHASE OF OWN SHARES
2013-08-28SH0628/08/13 STATEMENT OF CAPITAL GBP 9690.35
2013-08-20AR0108/08/13 FULL LIST
2013-05-29AA01CURREXT FROM 31/03/2013 TO 31/07/2013
2013-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-09-14SH02SUB-DIVISION 25/08/11
2012-09-14SH0125/08/11 STATEMENT OF CAPITAL GBP 10376.11
2012-09-11AR0108/08/12 FULL LIST
2012-09-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FOSTER
2012-08-13AP01DIRECTOR APPOINTED ALEX KHAN
2012-07-31AA01PREVSHO FROM 31/08/2012 TO 31/03/2012
2011-10-07AP01DIRECTOR APPOINTED MR DAVID ANDREW FOSTER
2011-10-07AP01DIRECTOR APPOINTED MS HEATHER JANE FRANKHAM
2011-10-07AP01DIRECTOR APPOINTED PETER JAMES MITCHELL
2011-09-21MEM/ARTSARTICLES OF ASSOCIATION
2011-09-14RES13SUBDIVISION, CONFLICT OF INTEREST 25/08/2011
2011-09-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-09-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-08-08NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to LVTG HOLDINGS 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 LVTG HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A SECURITY AGREEMENT 2011-09-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC AS SECURITY AGENT
Intangible Assets
Patents
We have not found any records of LVTG HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LVTG HOLDINGS LIMITED
Trademarks
We have not found any records of LVTG HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LVTG HOLDINGS 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 (74990 - Non-trading company) as LVTG HOLDINGS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where LVTG HOLDINGS 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 LVTG HOLDINGS 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 LVTG HOLDINGS 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.