Lv Protection Limited DORSET


Founded in 1984, Lv Protection, classified under reg no. 01799209 is an active company. Currently registered at County Gates BH1 2NF, Dorset the company has been in the business for 40 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2012-03-16 Lv Protection Limited is no longer carrying the name Membership Services Direct.

At the moment there are 3 directors in the the company, namely Stephen P., David H. and Mark H.. In addition one secretary - Michael J. - 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 Protection Limited Address / Contact

Office Address County Gates
Office Address2 Bournemouth
Town Dorset
Post code BH1 2NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01799209
Date of Incorporation Mon, 12th Mar 1984
Industry Non-life insurance
Industry Life insurance
End of financial Year 31st December
Company age 40 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 31st Aug 2024 (2024-08-31)
Last confirmation statement dated Thu, 17th Aug 2023

Company staff

Stephen P.

Position: Director

Appointed: 26 July 2023

David H.

Position: Director

Appointed: 01 February 2023

Mark H.

Position: Director

Appointed: 01 April 2022

Michael J.

Position: Secretary

Appointed: 19 September 2018

Barry C.

Position: Director

Appointed: 01 April 2022

Resigned: 25 May 2023

Christopher W.

Position: Director

Appointed: 23 November 2020

Resigned: 14 January 2022

Mark H.

Position: Director

Appointed: 15 June 2020

Resigned: 30 September 2022

Richard R.

Position: Director

Appointed: 10 May 2019

Resigned: 31 December 2019

Anthony S.

Position: Director

Appointed: 01 July 2018

Resigned: 16 September 2021

John P.

Position: Director

Appointed: 01 July 2017

Resigned: 25 February 2019

Andrew P.

Position: Director

Appointed: 30 June 2017

Resigned: 30 November 2019

Myles R.

Position: Director

Appointed: 24 March 2016

Resigned: 30 June 2017

Rachel S.

Position: Secretary

Appointed: 01 January 2013

Resigned: 03 September 2018

Stephen H.

Position: Director

Appointed: 23 March 2012

Resigned: 31 December 2017

Michael R.

Position: Director

Appointed: 23 March 2012

Resigned: 28 July 2016

Richard R.

Position: Director

Appointed: 23 March 2012

Resigned: 01 July 2018

Philip M.

Position: Director

Appointed: 09 November 2010

Resigned: 29 June 2017

Paul C.

Position: Director

Appointed: 24 August 2007

Resigned: 23 March 2012

Paul C.

Position: Secretary

Appointed: 24 August 2007

Resigned: 01 January 2013

Keith A.

Position: Director

Appointed: 17 August 2007

Resigned: 09 November 2010

Vincent J.

Position: Director

Appointed: 03 April 2006

Resigned: 24 August 2007

Vincent J.

Position: Secretary

Appointed: 02 February 2004

Resigned: 24 August 2007

David N.

Position: Secretary

Appointed: 01 October 2002

Resigned: 02 February 2004

David N.

Position: Director

Appointed: 25 July 2002

Resigned: 31 March 2006

Roy S.

Position: Director

Appointed: 25 January 2002

Resigned: 17 August 2007

Malcolm B.

Position: Director

Appointed: 25 January 2002

Resigned: 25 July 2002

Colin P.

Position: Secretary

Appointed: 25 January 2002

Resigned: 01 October 2002

Graham W.

Position: Secretary

Appointed: 22 June 2001

Resigned: 25 January 2002

Helen L.

Position: Secretary

Appointed: 01 June 2000

Resigned: 22 June 2001

Robert C.

Position: Director

Appointed: 31 March 2000

Resigned: 05 May 2000

Michael B.

Position: Director

Appointed: 11 July 1997

Resigned: 25 January 2002

Robert C.

Position: Director

Appointed: 01 May 1997

Resigned: 31 March 2000

Bruce G.

Position: Director

Appointed: 27 August 1996

Resigned: 25 January 2002

Graham W.

Position: Director

Appointed: 19 August 1996

Resigned: 25 January 2002

Raymond N.

Position: Secretary

Appointed: 08 December 1994

Resigned: 31 May 2000

Bishopscourt Financial Services Ltd

Position: Secretary

Appointed: 15 June 1993

Resigned: 08 December 1994

Robin C.

Position: Director

Appointed: 03 February 1992

Resigned: 31 December 1995

Christopher W.

Position: Secretary

Appointed: 14 November 1991

Resigned: 15 June 1993

Michael E.

Position: Director

Appointed: 26 July 1991

Resigned: 14 November 1991

Christopher W.

Position: Director

Appointed: 26 July 1991

Resigned: 25 July 2002

Stephen W.

Position: Director

Appointed: 26 July 1991

Resigned: 25 January 2002

Michael R.

Position: Director

Appointed: 26 July 1991

Resigned: 14 December 2006

Brian H.

Position: Secretary

Appointed: 26 July 1991

Resigned: 14 November 1991

Robin C.

Position: Director

Appointed: 26 July 1991

Resigned: 14 November 1991

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As we found, there is Liverpool Victoria Financial Services Limited from Bournemouth, United Kingdom. This PSC is categorised as "a limited by guarantee", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Liverpool Victoria Financial Services Limited

County Gates, Bournemouth, Dorset, BH1 2NF, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Guarantee
Country registered England
Place registered Companies House
Registration number 12383237
Notified on 2 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Membership Services Direct March 16, 2012

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Mortgage Officers Other Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 15th, July 2023
Free Download (38 pages)

Company search

Advertisements