Company Information for LVP BEHEER LIMITED
HARTROW MANOR FARM COTTAGE, LYDEARD ST. LAWRENCE, TAUNTON, SOMERSET, TA4 3PZ,
|
Company Registration Number
05390833
Private Limited Company
Active |
Company Name | |
---|---|
LVP BEHEER LIMITED | |
Legal Registered Office | |
HARTROW MANOR FARM COTTAGE LYDEARD ST. LAWRENCE TAUNTON SOMERSET TA4 3PZ Other companies in TW14 | |
Company Number | 05390833 | |
---|---|---|
Company ID Number | 05390833 | |
Date formed | 2005-03-12 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 12/03/2015 | |
Return next due | 09/04/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-10-08 02:52:02 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ELLEN FRANCIS RUTH OTTO |
||
JACOBUS JOHANNES PRONK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JACOBUS JOHANNES PRONK |
Company Secretary | ||
ELLEN FRANCIS RUTH OTTO |
Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 27/09/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
AD01 | REGISTERED OFFICE CHANGED ON 01/11/22 FROM 262 Bedfont Lane Feltham Middlesex TW14 9NU | |
CONFIRMATION STATEMENT MADE ON 27/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
PSC04 | Change of details for Mr Jacobs Pronk Johannes as a person with significant control on 2017-04-06 | |
LATEST SOC | 27/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 16/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/03/15 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 15/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/03/14 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/05/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 12/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JACOBUS JOHANNES PRONK / 22/03/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 12/03/09 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 07/03/2008 FROM 80 SIDNEY STREET FOLKSTONE KENT CT196HQ | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-07-08 |
Proposal to Strike Off | 2009-07-07 |
Proposal to Strike Off | 2007-09-04 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.22 | 8 |
MortgagesNumMortOutstanding | 0.12 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.11 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 99000 - Activities of extraterritorial organizations and bodies
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LVP BEHEER LIMITED
Called Up Share Capital | 2012-01-01 | £ 100 |
---|---|---|
Fixed Assets | 2012-01-01 | £ 69 |
Shareholder Funds | 2012-01-01 | £ 3,607 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (99000 - Activities of extraterritorial organizations and bodies) as LVP BEHEER LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | LVP BEHEER LIMITED | Event Date | 2014-07-08 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | LVP BEHEER LIMITED | Event Date | 2009-07-07 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | LVP BEHEER LIMITED | Event Date | 2007-09-04 |
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. |