You are here: bizstats.co.uk > a-z index > L list > LV list

Lvw Group Limited MERSEYSIDE


Founded in 1948, Lvw Group, classified under reg no. 00456630 is an active company. Currently registered at 187-9 Cleveland Street CH41 3QN, Merseyside the company has been in the business for 76 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022. Since Thu, 6th Jan 2011 Lvw Group Limited is no longer carrying the name Lvw Senar.

At present there are 3 directors in the the firm, namely Daniel W., Katharine J. and Peter W.. In addition one secretary - Sandra W. - is with the company. As of 29 April 2024, there were 6 ex directors - Patrick W., Ronald T. and others listed below. There were no ex secretaries.

Lvw Group Limited Address / Contact

Office Address 187-9 Cleveland Street
Office Address2 Birkenhead
Town Merseyside
Post code CH41 3QN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00456630
Date of Incorporation Wed, 30th Jun 1948
Industry Wholesale trade of motor vehicle parts and accessories
End of financial Year 31st March
Company age 76 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 1st Jan 2024 (2024-01-01)
Last confirmation statement dated Sun, 18th Dec 2022

Company staff

Daniel W.

Position: Director

Appointed: 01 April 2010

Katharine J.

Position: Director

Appointed: 24 February 2007

Sandra W.

Position: Secretary

Appointed: 28 May 1997

Peter W.

Position: Director

Appointed: 17 July 1992

Agnes J.

Position: Secretary

Resigned: 28 May 1997

Patrick W.

Position: Director

Appointed: 18 July 2008

Resigned: 28 July 2009

Ronald T.

Position: Director

Appointed: 18 July 2008

Resigned: 28 July 2009

Ronald T.

Position: Director

Appointed: 17 July 1992

Resigned: 31 March 2008

Isabel I.

Position: Director

Appointed: 17 July 1992

Resigned: 13 June 2003

Patrick W.

Position: Director

Appointed: 17 July 1992

Resigned: 31 March 2008

Agnes J.

Position: Director

Appointed: 17 July 1992

Resigned: 28 October 2000

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we identified, there is Peter W. The abovementioned PSC and has 75,01-100% shares.

Peter W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Lvw Senar January 6, 2011

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Medium company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 10th, January 2024
Free Download (27 pages)

Company search

Advertisements