Lv Ltd POTTERS BAR


Lv started in year 2004 as Private Limited Company with registration number 05315269. The Lv company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Potters Bar at Five Ways, 57-59. Postal code: EN6 1HS.

At the moment there are 3 directors in the the company, namely Sharon E., Gillian E. and Valerie E.. In addition one secretary - Gillian E. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Lv Ltd Address / Contact

Office Address Five Ways, 57-59
Office Address2 Hatfield Road
Town Potters Bar
Post code EN6 1HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05315269
Date of Incorporation Thu, 16th Dec 2004
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 9th Feb 2024 (2024-02-09)
Last confirmation statement dated Thu, 26th Jan 2023

Company staff

Gillian E.

Position: Secretary

Appointed: 01 January 2021

Sharon E.

Position: Director

Appointed: 31 July 2009

Gillian E.

Position: Director

Appointed: 17 May 2006

Valerie E.

Position: Director

Appointed: 17 May 2006

Alan E.

Position: Director

Appointed: 17 May 2006

Resigned: 09 May 2019

Martin M.

Position: Secretary

Appointed: 17 May 2006

Resigned: 17 May 2006

Valerie E.

Position: Secretary

Appointed: 17 May 2006

Resigned: 01 January 2021

Adam Corproate Services Limited

Position: Director

Appointed: 17 May 2006

Resigned: 17 May 2006

Harvey E.

Position: Director

Appointed: 17 May 2006

Resigned: 05 January 2008

Nominee Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 16 December 2004

Resigned: 17 May 2006

Nominee Director Ltd

Position: Corporate Nominee Director

Appointed: 16 December 2004

Resigned: 17 May 2006

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As BizStats established, there is Valerie E. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Alan E. This PSC owns 25-50% shares and has 25-50% voting rights.

Valerie E.

Notified on 10 May 2019
Nature of control: 25-50% shares

Alan E.

Notified on 6 April 2016
Ceased on 9 May 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth3 643 5533 290 8903 269 0533 147 614       
Balance Sheet
Cash Bank In Hand931 873988 510941 622822 978       
Current Assets1 379 7331 032 433988 715870 292828 665771 274709 673650 550627 769625 121677 412
Debtors447 86043 92347 09347 314       
Tangible Fixed Assets5 7325 0993 6962 289       
Reserves/Capital
Called Up Share Capital125 868125 868125 868125 868       
Profit Loss Account Reserve2 617 6852 265 0222 243 1852 121 746       
Shareholder Funds3 643 5533 290 8903 269 0533 147 614       
Other
Amount Specific Advance Or Credit Directors    11 19441 55080 439    
Amount Specific Advance Or Credit Made In Period Directors     20 00034 000    
Amount Specific Advance Or Credit Repaid In Period Directors     50 35672 889    
Creditors   41 66857 82687 767132 595117 212116 144116 653101 652
Creditors Due Within One Year46 54955 17138 95941 668       
Fixed Assets2 310 3692 313 6282 319 2972 318 9901 417 7291 416 7011 416 7011 417 2001 424 4601 424 4641 425 051
Investments Fixed Assets20 00020 00020 00020 000       
Net Current Assets Liabilities1 333 184977 262949 756828 624770 839683 507577 078533 338511 625508 468575 760
Number Shares Allotted 26 79230 83630 836       
Par Value Share 111       
Revaluation Reserve900 000900 000900 000900 000       
Share Capital Allotted Called Up Paid26 79226 79226 79226 792       
Tangible Fixed Assets Additions 7707 0721 100       
Tangible Fixed Assets Cost Or Valuation8 0678 8378 8372 296 701       
Tangible Fixed Assets Depreciation2 3353 7385 1416 548       
Tangible Fixed Assets Depreciation Charged In Period 1 4031 4031 407       
Total Assets Less Current Liabilities3 643 5533 290 8903 269 0532 247 6142 188 5682 100 2081 993 7791 950 5381 936 0851 932 9322 000 811
Value Shares Allotted24 18024 18024 180        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Micro company accounts made up to 2022-12-31
filed on: 25th, July 2023
Free Download (5 pages)

Company search

Advertisements