Background WavePink WaveYellow Wave

LVW GROUP LIMITED (00456630)

LVW GROUP LIMITED (00456630) is an active UK company. incorporated on 30 June 1948. with registered office in Wirral. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45310). LVW GROUP LIMITED has been registered for 77 years. Current directors include JOHNSON, Katharine Elizabeth, WALSH, Daniel Maclean.

Company Number
00456630
Status
active
Type
ltd
Incorporated
30 June 1948
Age
77 years
Address
The Hollies 7 Rocky Lane, Wirral, CH60 0BY
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45310)
Directors
JOHNSON, Katharine Elizabeth, WALSH, Daniel Maclean
SIC Codes
45310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LVW GROUP LIMITED

LVW GROUP LIMITED is an active company incorporated on 30 June 1948 with the registered office located in Wirral. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45310). LVW GROUP LIMITED was registered 77 years ago.(SIC: 45310)

Status

active

Active since 77 years ago

Company No

00456630

LTD Company

Age

77 Years

Incorporated 30 June 1948

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Medium Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 December 2025 (4 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026

Previous Company Names

LVW SENAR LTD.
From: 9 May 1985To: 6 January 2011
L.V.W. FACTORS LIMITED
From: 30 June 1948To: 9 May 1985
Contact
Address

The Hollies 7 Rocky Lane Heswall Wirral, CH60 0BY,

Previous Addresses

187-9 Cleveland Street Birkenhead Merseyside CH41 3QN
From: 30 June 1948To: 2 October 2025
Timeline

25 key events • 1948 - 2026

Funding Officers Ownership
Company Founded
Jun 48
Share Buyback
Apr 10
Director Joined
Jul 10
Share Buyback
Mar 11
Share Buyback
Aug 12
Share Buyback
Dec 13
Capital Reduction
Feb 14
Capital Reduction
Jul 23
Capital Reduction
Aug 23
Share Buyback
Aug 23
Share Buyback
Aug 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Director Left
Apr 26
Owner Exit
Apr 26
9
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

JOHNSON, Katharine Elizabeth

Active
7 Rocky Lane, WirralCH60 0BY
Born August 1978
Director
Appointed 24 Feb 2007

WALSH, Daniel Maclean

Active
7 Rocky Lane, WirralCH60 0BY
Born May 1980
Director
Appointed 01 Apr 2010

JONES, Agnes Marian

Resigned
Pen Y Garth, DenbighLL16 4PN
Secretary
Appointed N/A
Resigned 28 May 1997

WALSH, Sandra

Resigned
7 Rocky Lane, WirralCH60 0BY
Secretary
Appointed 28 May 1997
Resigned 02 Apr 2026

IZOD, Isabel Maude Chevers

Resigned
3 Delavor Close, WirralCH60 4SX
Born February 1916
Director
Appointed N/A
Resigned 13 Jun 2003

JONES, Agnes Marian

Resigned
Pen Y Garth, DenbighLL16 4PN
Born November 1925
Director
Appointed N/A
Resigned 28 Oct 2000

TREASURER, Ronald Robert

Resigned
44 Priory Wharf, BirkenheadCH41 5LB
Born August 1942
Director
Appointed 18 Jul 2008
Resigned 28 Jul 2009

TREASURER, Ronald Robert

Resigned
The Old School House, WirralCH63 7QG
Born August 1942
Director
Appointed N/A
Resigned 31 Mar 2008

WALSH, Patrick Vaughan

Resigned
Culloden Moor, InvernessIV2 5EQ
Born April 1948
Director
Appointed 18 Jul 2008
Resigned 28 Jul 2009

WALSH, Patrick Vaughan

Resigned
Culloden Moor, InvernessIV2 5EQ
Born April 1948
Director
Appointed N/A
Resigned 31 Mar 2008

WALSH, Peter Maclean

Resigned
7 Rocky Lane, WirralCH60 0BY
Born December 1951
Director
Appointed N/A
Resigned 02 Apr 2026

Persons with significant control

1

0 Active
1 Ceased

Mr Peter Maclean Walsh

Ceased
7 Rocky Lane, WirralCH60 0BY
Born December 1951

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 02 Apr 2026
Fundings
Financials
Latest Activities

Filing History

188

Termination Director Company With Name Termination Date
9 April 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 April 2026
TM02Termination of Secretary
Notification Of A Person With Significant Control Statement
9 April 2026
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Medium
6 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 October 2025
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
2 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
3 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Medium
10 January 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2023
MR04Satisfaction of Charge
Capital Return Purchase Own Shares
29 August 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
25 August 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
2 August 2023
SH06Cancellation of Shares
Capital Cancellation Shares
28 July 2023
SH06Cancellation of Shares
Accounts With Accounts Type Full
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Accounts With Accounts Type Full
8 March 2021
AAAnnual Accounts
Capital Name Of Class Of Shares
11 February 2021
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
2 July 2019
CH01Change of Director Details
Change To A Person With Significant Control
2 July 2019
PSC04Change of PSC Details
Accounts With Accounts Type Small
8 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Medium
7 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Medium
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Accounts With Accounts Type Full
19 December 2014
AAAnnual Accounts
Capital Name Of Class Of Shares
28 November 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
28 November 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 August 2014
AR01AR01
Capital Cancellation Shares
28 February 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 December 2013
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Change Person Director Company With Change Date
14 August 2013
CH01Change of Director Details
Accounts With Accounts Type Full
10 December 2012
AAAnnual Accounts
Legacy
24 October 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
18 August 2012
AR01AR01
Capital Return Purchase Own Shares
15 August 2012
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2011
AR01AR01
Capital Return Purchase Own Shares
28 March 2011
SH03Return of Purchase of Own Shares
Certificate Change Of Name Company
6 January 2011
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
16 December 2010
AAAnnual Accounts
Resolution
13 December 2010
RESOLUTIONSResolutions
Change Of Name Notice
13 December 2010
CONNOTConfirmation Statement Notification
Legacy
5 November 2010
MG04MG04
Legacy
5 November 2010
MG04MG04
Legacy
5 November 2010
MG04MG04
Legacy
5 November 2010
MG02MG02
Legacy
5 November 2010
MG02MG02
Legacy
5 November 2010
MG02MG02
Capital Variation Of Rights Attached To Shares
18 August 2010
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
18 August 2010
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Appoint Person Director Company With Name
30 July 2010
AP01Appointment of Director
Capital Return Purchase Own Shares
9 April 2010
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
17 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 October 2009
CH03Change of Secretary Details
Legacy
26 August 2009
169169
Legacy
26 August 2009
169169
Legacy
7 August 2009
363aAnnual Return
Legacy
7 August 2009
288bResignation of Director or Secretary
Legacy
7 August 2009
288bResignation of Director or Secretary
Resolution
6 August 2009
RESOLUTIONSResolutions
Resolution
6 August 2009
RESOLUTIONSResolutions
Resolution
6 August 2009
RESOLUTIONSResolutions
Legacy
11 February 2009
395Particulars of Mortgage or Charge
Legacy
11 February 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
23 January 2009
AAAnnual Accounts
Legacy
5 January 2009
288aAppointment of Director or Secretary
Legacy
5 January 2009
288aAppointment of Director or Secretary
Miscellaneous
22 December 2008
MISCMISC
Miscellaneous
22 December 2008
MISCMISC
Legacy
4 December 2008
395Particulars of Mortgage or Charge
Legacy
15 August 2008
363aAnnual Return
Resolution
5 April 2008
RESOLUTIONSResolutions
Resolution
5 April 2008
RESOLUTIONSResolutions
Legacy
31 March 2008
288bResignation of Director or Secretary
Legacy
31 March 2008
288bResignation of Director or Secretary
Legacy
5 February 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
18 December 2007
AAAnnual Accounts
Legacy
25 July 2007
363aAnnual Return
Legacy
25 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 January 2007
AAAnnual Accounts
Legacy
14 August 2006
363aAnnual Return
Legacy
13 January 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 October 2005
AAAnnual Accounts
Legacy
28 July 2005
363aAnnual Return
Accounts With Accounts Type Full
14 September 2004
AAAnnual Accounts
Legacy
20 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 2004
AAAnnual Accounts
Legacy
31 July 2003
363sAnnual Return (shuttle)
Legacy
4 July 2003
288bResignation of Director or Secretary
Legacy
2 January 2003
288cChange of Particulars
Accounts With Accounts Type Full
2 September 2002
AAAnnual Accounts
Legacy
6 August 2002
363sAnnual Return (shuttle)
Legacy
3 October 2001
288cChange of Particulars
Legacy
26 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 2001
AAAnnual Accounts
Legacy
12 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 September 2000
AAAnnual Accounts
Legacy
23 August 2000
363sAnnual Return (shuttle)
Legacy
3 February 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 September 1999
AAAnnual Accounts
Legacy
22 July 1999
363sAnnual Return (shuttle)
Legacy
12 April 1999
88(2)R88(2)R
Legacy
31 March 1999
123Notice of Increase in Nominal Capital
Resolution
31 March 1999
RESOLUTIONSResolutions
Resolution
31 March 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 January 1999
AAAnnual Accounts
Legacy
28 September 1998
287Change of Registered Office
Legacy
10 August 1998
363sAnnual Return (shuttle)
Legacy
21 July 1997
363sAnnual Return (shuttle)
Legacy
26 June 1997
288aAppointment of Director or Secretary
Legacy
26 June 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 June 1997
AAAnnual Accounts
Legacy
17 September 1996
363aAnnual Return
Accounts With Accounts Type Full
6 August 1996
AAAnnual Accounts
Legacy
14 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 1995
AAAnnual Accounts
Legacy
11 April 1995
88(3)88(3)
Legacy
11 April 1995
88(2)O88(2)O
Legacy
11 April 1995
88(3)88(3)
Legacy
11 April 1995
88(2)O88(2)O
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 September 1994
363sAnnual Return (shuttle)
Legacy
17 August 1994
88(2)P88(2)P
Legacy
17 August 1994
88(2)P88(2)P
Resolution
17 August 1994
RESOLUTIONSResolutions
Legacy
17 August 1994
123Notice of Increase in Nominal Capital
Resolution
17 August 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 July 1994
AAAnnual Accounts
Legacy
9 December 1993
395Particulars of Mortgage or Charge
Legacy
7 September 1993
395Particulars of Mortgage or Charge
Legacy
25 July 1993
363x363x
Accounts With Accounts Type Full
9 July 1993
AAAnnual Accounts
Accounts With Accounts Type Full
10 September 1992
AAAnnual Accounts
Legacy
2 September 1992
363x363x
Resolution
2 October 1991
RESOLUTIONSResolutions
Legacy
12 August 1991
288288
Legacy
12 August 1991
288288
Legacy
7 August 1991
363x363x
Accounts With Accounts Type Full
27 July 1991
AAAnnual Accounts
Legacy
10 September 1990
363363
Accounts With Accounts Type Small
10 July 1990
AAAnnual Accounts
Legacy
22 August 1989
363363
Accounts With Accounts Type Small
9 August 1989
AAAnnual Accounts
Legacy
26 April 1989
395Particulars of Mortgage or Charge
Legacy
19 April 1989
395Particulars of Mortgage or Charge
Legacy
6 April 1989
363363
Accounts With Accounts Type Small
25 November 1988
AAAnnual Accounts
Legacy
29 February 1988
363363
Accounts With Accounts Type Small
13 January 1988
AAAnnual Accounts
Accounts With Accounts Type Small
24 April 1987
AAAnnual Accounts
Legacy
24 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
23 September 1974
MISCMISC
Resolution
23 September 1974
RESOLUTIONSResolutions
Incorporation Company
30 June 1948
NEWINCIncorporation
Miscellaneous
30 June 1948
MISCMISC