Background WavePink WaveYellow Wave

LVC LIMITED (02288483)

LVC LIMITED (02288483) is an active UK company. incorporated on 22 August 1988. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of cars and light motor vehicles. LVC LIMITED has been registered for 37 years. Current directors include VIRGO, David Charles.

Company Number
02288483
Status
active
Type
ltd
Incorporated
22 August 1988
Age
37 years
Address
4 Mint House, London, N12 9DA
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of cars and light motor vehicles
Directors
VIRGO, David Charles
SIC Codes
77110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LVC LIMITED

LVC LIMITED is an active company incorporated on 22 August 1988 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of cars and light motor vehicles. LVC LIMITED was registered 37 years ago.(SIC: 77110)

Status

active

Active since 37 years ago

Company No

02288483

LTD Company

Age

37 Years

Incorporated 22 August 1988

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 10 October 2025 (6 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (8 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026

Previous Company Names

ANNOLEASE LIMITED
From: 22 August 1988To: 17 October 1988
Contact
Address

4 Mint House 30 Friern Park London, N12 9DA,

Timeline

1 key events • 1988 - 1988

Funding Officers Ownership
Company Founded
Aug 88
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

MUIR, Jennifer Coral

Active
30 Friern Park, LondonN12 9DA
Secretary
Appointed 03 Sept 2008

VIRGO, David Charles

Active
30 Friern Park, LondonN12 9DA
Born August 1958
Director
Appointed N/A

GREENSTREET, Stephen David

Resigned
41 Station Road, Leighton BuzzardLU7 0SG
Secretary
Appointed 27 Nov 2001
Resigned 03 Sept 2008

MADDOX, Peter David

Resigned
41 Millers Green Close, EnfieldEN2 7BD
Secretary
Appointed N/A
Resigned 16 Aug 1995

SHAW, Karen Jane

Resigned
77 Chesterfield Road, BarnetEN5 2RE
Secretary
Appointed 16 Aug 1995
Resigned 27 Nov 2001

MADDOX, Peter David

Resigned
41 Millers Green Close, EnfieldEN2 7BD
Born December 1949
Director
Appointed N/A
Resigned 16 Aug 1995

Persons with significant control

1

Mr David Charles Virgo

Active
30 Friern Park, LondonN12 9DA
Born August 1958

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Aug 2016
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Micro Entity
10 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 August 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 August 2022
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2010
AAAnnual Accounts
Legacy
1 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 April 2009
AAAnnual Accounts
Legacy
12 February 2009
287Change of Registered Office
Legacy
11 September 2008
363aAnnual Return
Legacy
8 September 2008
288bResignation of Director or Secretary
Legacy
8 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 March 2008
AAAnnual Accounts
Legacy
14 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 April 2007
AAAnnual Accounts
Legacy
14 September 2006
363sAnnual Return (shuttle)
Legacy
15 August 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
29 March 2006
AAAnnual Accounts
Legacy
5 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 May 2005
AAAnnual Accounts
Legacy
26 October 2004
225Change of Accounting Reference Date
Legacy
6 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 2003
AAAnnual Accounts
Legacy
3 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 2002
AAAnnual Accounts
Legacy
12 September 2002
363sAnnual Return (shuttle)
Legacy
5 December 2001
288bResignation of Director or Secretary
Legacy
5 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 November 2001
AAAnnual Accounts
Legacy
14 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 2000
AAAnnual Accounts
Legacy
31 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 October 1999
AAAnnual Accounts
Legacy
16 September 1999
363sAnnual Return (shuttle)
Legacy
11 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 July 1998
AAAnnual Accounts
Accounts With Accounts Type Small
2 November 1997
AAAnnual Accounts
Legacy
15 September 1997
363sAnnual Return (shuttle)
Legacy
30 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 1996
AAAnnual Accounts
Accounts With Accounts Type Small
3 November 1995
AAAnnual Accounts
Legacy
27 September 1995
363aAnnual Return
Legacy
27 September 1995
363aAnnual Return
Legacy
4 September 1995
288288
Legacy
25 January 1995
287Change of Registered Office
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
3 November 1994
AAAnnual Accounts
Accounts With Accounts Type Full
10 November 1993
AAAnnual Accounts
Legacy
12 September 1993
287Change of Registered Office
Legacy
5 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 1992
AAAnnual Accounts
Legacy
8 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 1992
AAAnnual Accounts
Legacy
5 January 1992
363aAnnual Return
Legacy
25 October 1990
287Change of Registered Office
Legacy
25 October 1990
288288
Legacy
10 October 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 August 1990
AAAnnual Accounts
Legacy
27 April 1990
225(1)225(1)
Legacy
2 November 1989
288288
Legacy
2 November 1989
288288
Legacy
2 November 1989
88(2)R88(2)R
Legacy
30 October 1989
225(1)225(1)
Certificate Change Of Name Company
14 October 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 October 1988
288288
Legacy
5 October 1988
123Notice of Increase in Nominal Capital
Resolution
5 October 1988
RESOLUTIONSResolutions
Resolution
5 October 1988
RESOLUTIONSResolutions
Legacy
28 September 1988
288288
Legacy
14 September 1988
287Change of Registered Office
Incorporation Company
22 August 1988
NEWINCIncorporation