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

LV CAPITAL LIMITED

COUNTY GATES, ., BOURNEMOUTH, BH1 2NF,
Company Registration Number
07984380
Private Limited Company
Active

Company Overview

About Lv Capital Ltd
LV CAPITAL LIMITED was founded on 2012-03-09 and has its registered office in Bournemouth. The organisation's status is listed as "Active". Lv Capital 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 CAPITAL LIMITED
 
Legal Registered Office
COUNTY GATES
.
BOURNEMOUTH
BH1 2NF
Other companies in BH1
 
Filing Information
Company Number 07984380
Company ID Number 07984380
Date formed 2012-03-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/03/2016
Return next due 06/04/2017
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 CAPITAL 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.
Companies with same name LV CAPITAL LIMITED
The following companies were found which have the same name as LV CAPITAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LV CAPITAL, LLC 777 BRICKELL AVENUE SUITE 500 MIAMI FLORIDA 33131 Active Company formed on the 2012-02-28
LV CAPITAL INVESTMENTS, LLC 851 SW SIXTH AVE STE 1500 PORTLAND OR 97204 Active Company formed on the 2009-07-06
LV CAPITAL LLC 851 ORCHARD LN UNDERWOOD WA 986510000 Dissolved Company formed on the 2015-09-23
LV Capital Investments LLC 4871 Autumn Glory Way Chantilly VA 20151 Active Company formed on the 2014-08-25
LV CAPITAL PARTNERS, LLC 2215-B RENAISSANCE DR LAS VEGAS NV 89119 Permanently Revoked Company formed on the 2000-08-18
LV CAPITAL I, LLC 8920 W. TROPICANA SUITE 106 LAS VEGAS NV 89147 Permanently Revoked Company formed on the 2001-02-14
LV CAPITAL CORPORATION 112 NORTH CURRY STREET CARSON CITY NV 89703-4934 Permanently Revoked Company formed on the 1998-09-09
LV CAPITAL RESOURCES, L.P. 113 N JONES BLVD APT 201 LAS VEGAS NV 89108 Cancelled Company formed on the 2006-03-03
LV CAPITAL PARTNERS, LLC 2220 SANTA YNEZ DRIVE LAS VEGAS NV 89104 Dissolved Company formed on the 2009-08-28
LV CAPITAL FUND LLC 2215-B RENAISSANCE DR LAS VEGAS NV 89119 Active Company formed on the 2012-03-23
LV CAPITAL HOLDINGS, INC 4730 S. FORT APACHE RD SUITE 300 LAS VEGAS NV 89147-7947 Dissolved Company formed on the 2014-05-21
LV CAPITAL LIMITED Unknown Company formed on the 2016-01-26
LV CAPITAL USA INC Delaware Unknown
Lv Capital, LLC Delaware Unknown
LV CAPITAL LLC 550 Ocean Dr KEY BISCAYNE FL 33149 Inactive Company formed on the 2016-04-08
LV CAPITAL MANAGEMENT, LLC 9455 BAY HARBOR TERRACE, UNIT 7 BAY HARBOR ISLAND FL 33154 Inactive Company formed on the 2008-11-17
LV CAPITAL INC. 1822 NOSTRAND AVENUE, FIRST FL Kings BROOKLYN NY 11226 Active Company formed on the 2018-03-27
LV CAPITAL CORPORATION 504 HAT CREEK DR HURST TX 76054 Forfeited Company formed on the 2017-09-14
LV Capital Management 4200 Birdie Ct Longmont CO 80503 Voluntarily Dissolved Company formed on the 2007-06-15
LV CAPITAL GROUP LLC Georgia Unknown

Company Officers of LV CAPITAL LIMITED

Current Directors
Officer Role Date Appointed
RACHEL SUSAN SMALL
Company Secretary 2013-01-01
ANDREW MARK PARSONS
Director 2017-06-30
RICHARD ALEXANDER ROWNEY
Director 2016-07-28
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP WYNFORD MOORE
Director 2012-03-09 2017-06-29
MICHAEL JOHN ROGERS
Director 2012-03-09 2016-07-28
PAUL BERNARD CASSIDY
Company Secretary 2012-03-09 2013-01-01

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 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
RICHARD ALEXANDER ROWNEY TEACHERS ASSURANCE COMPANY LIMITED Director 2016-08-22 CURRENT 1936-06-03 Active
RICHARD ALEXANDER ROWNEY LV INSURANCE MANAGEMENT LIMITED Director 2016-07-28 CURRENT 2005-11-25 Active
RICHARD ALEXANDER ROWNEY WEALTH WIZARDS LIMITED Director 2015-07-21 CURRENT 2009-09-09 Active
RICHARD ALEXANDER ROWNEY LIVERPOOL VICTORIA GENERAL INSURANCE GROUP LIMITED Director 2015-03-26 CURRENT 2001-12-03 Active
RICHARD ALEXANDER ROWNEY HIGHWAY INSURANCE GROUP LIMITED Director 2015-03-26 CURRENT 1994-11-30 Active
RICHARD ALEXANDER ROWNEY LIVERPOOL VICTORIA INSURANCE COMPANY LIMITED Director 2015-03-26 CURRENT 1996-07-26 Active
RICHARD ALEXANDER ROWNEY LV REPAIR SERVICES LIMITED Director 2015-03-26 CURRENT 2014-12-23 Active
RICHARD ALEXANDER ROWNEY HIGHWAY INSURANCE COMPANY LIMITED Director 2015-03-26 CURRENT 1999-03-10 Active
RICHARD ALEXANDER ROWNEY LIVERPOOL VICTORIA PORTFOLIO MANAGERS LIMITED Director 2009-01-23 CURRENT 1998-06-05 Dissolved 2017-11-14

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
2023-08-02Audit 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
2023-06-06DIRECTOR APPOINTED MR STEPHEN KEITH PERCIVAL
2023-05-30APPOINTMENT TERMINATED, DIRECTOR BARRY CUDMORE
2022-11-21DIRECTOR APPOINTED MR DAVID EMMANUEL HYNAM
2022-10-04APPOINTMENT TERMINATED, DIRECTOR MARK PATRICK HARTIGAN
2022-10-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK PATRICK HARTIGAN
2022-09-12Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-12Audit exemption statement of guarantee by parent company 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
2022-09-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-08-17CS01CONFIRMATION STATEMENT MADE ON 17/08/22, WITH NO UPDATES
2022-03-03CH01Director's details changed for Mr Mark Russell Hanscomb on 2022-02-17
2022-03-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WALKER
2022-02-10DIRECTOR APPOINTED MR BARRY CUDMORE
2022-02-10DIRECTOR APPOINTED MR MARK RUSSELL HANSCOMB
2022-02-10AP01DIRECTOR APPOINTED MR BARRY CUDMORE
2021-09-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-09-29AGREEMENT2Notice 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
2021-07-27CS01CONFIRMATION STATEMENT MADE ON 17/07/21, WITH NO UPDATES
2020-08-18CS01CONFIRMATION STATEMENT MADE ON 17/07/20, WITH UPDATES
2020-07-10TM01APPOINTMENT TERMINATED, DIRECTOR ALAN RONALD COOK
2020-06-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-06-08AP01DIRECTOR APPOINTED MR CHRISTOPHER WALKER
2020-04-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-03-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
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
2020-02-05AP01DIRECTOR APPOINTED MR MARK PATRICK HARTIGAN
2020-01-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ALEXANDER ROWNEY
2019-12-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MARK PARSONS
2019-12-11AP01DIRECTOR APPOINTED MR ALAN RONALD COOK
2019-12-09AP01DIRECTOR APPOINTED MR ANTHONY WAYNE SNOW
2019-10-28SH20Statement by Directors
2019-10-28SH19Statement of capital on 2019-10-28 GBP 1
2019-10-28CAP-SSSolvency Statement dated 17/10/19
2019-10-28RES13Resolutions passed:
  • Cancel share prem a/c 17/10/2019
  • Resolution of reduction in issued share capital
2019-08-28CS01CONFIRMATION STATEMENT MADE ON 16/08/19, WITH NO UPDATES
2019-04-03RES02Resolutions passed:
  • Resolution of re-registration
2019-04-03MARRe-registration of memorandum and articles of association
2019-04-03CERT10Certificate of re-registration from Public Limited Company to Private
2019-04-03RR02Re-registration from a public company to a private limited company
2019-04-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-04-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-04-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2018-10-03Annotation
2018-10-02CH03SECRETARY'S DETAILS CHNAGED FOR MICHAEL PETER JONES on 2018-09-03
2018-09-26AP03Appointment of Michael Peter Jones as company secretary on 2018-09-03
2018-09-17TM02Termination of appointment of Rachel Susan Small on 2018-09-03
2018-08-28CS01CONFIRMATION STATEMENT MADE ON 28/08/18, WITH NO UPDATES
2018-04-13AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17
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
2018-04-13AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17
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
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES
2017-11-03LATEST SOC03/11/17 STATEMENT OF CAPITAL;GBP 630547741
2017-11-03SH0116/10/17 STATEMENT OF CAPITAL GBP 630547741
2017-11-03SH0116/10/17 STATEMENT OF CAPITAL GBP 591106172
2017-10-17LATEST SOC17/10/17 STATEMENT OF CAPITAL;GBP 586606172
2017-10-17SH0130/09/17 STATEMENT OF CAPITAL GBP 586606172.00
2017-10-03CH01Director's details changed for Mr Richard Alexander Rowney on 2017-05-26
2017-07-10AP01DIRECTOR APPOINTED MR ANDREW MARK PARSONS
2017-07-10TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP WYNFORD MOORE
2017-04-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-04-24AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16
2017-04-24GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 260552251
2017-03-02SH0128/02/17 STATEMENT OF CAPITAL GBP 260552251
2016-08-11AP01DIRECTOR APPOINTED MR RICHARD ALEXANDER ROWNEY
2016-08-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROGERS
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
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 220552251
2016-03-30AR0109/03/16 FULL LIST
2015-06-04AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14
2015-06-04AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14
2015-06-04GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2015-04-23PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 220552251
2015-04-15AR0109/03/15 FULL LIST
2014-07-04AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13
2014-07-04PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-07-04AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2014-07-04GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 220552251
2014-03-12AR0109/03/14 FULL LIST
2013-12-10SH0106/12/13 STATEMENT OF CAPITAL GBP 220552251
2013-06-05RES13GENERAL MEETING 23/05/2013
2013-05-15AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-10SH0119/03/13 STATEMENT OF CAPITAL GBP 220050000
2013-03-12AR0109/03/13 FULL LIST
2013-01-18SH0121/12/12 STATEMENT OF CAPITAL GBP 170050000
2013-01-15AP03SECRETARY APPOINTED MRS RACHEL SUSAN SMALL
2013-01-15TM02APPOINTMENT TERMINATED, SECRETARY PAUL CASSIDY
2012-12-31RES01ADOPT ARTICLES 13/12/2012
2012-11-12CERT8ACOMMENCE BUSINESS AND BORROW
2012-11-12SH50APPLICATION COMMENCE BUSINESS
2012-11-07MEM/ARTSARTICLES OF ASSOCIATION
2012-10-10AA01CURRSHO FROM 31/03/2013 TO 31/12/2012
2012-10-10RES01ADOPT ARTICLES 23/07/2012
2012-03-09NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices



Licences & Regulatory approval
We could not find any licences issued to LV CAPITAL 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 CAPITAL 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 CAPITAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges16.4297
MortgagesNumMortOutstanding15.1597
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied1.289

This shows the max and average number of mortgages for companies with the same SIC code of 65120 - Non-life insurance

Intangible Assets
Patents
We have not found any records of LV CAPITAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LV CAPITAL LIMITED
Trademarks
We have not found any records of LV CAPITAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LV CAPITAL 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 (65120 - Non-life insurance) as LV CAPITAL LIMITED are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where LV CAPITAL 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 CAPITAL 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 CAPITAL 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.