Background WavePink WaveYellow Wave

LSV HOLDINGS LTD (11553521)

LSV HOLDINGS LTD (11553521) is an active UK company. incorporated on 5 September 2018. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities. LSV HOLDINGS LTD has been registered for 7 years. Current directors include VERJEE, Liaquat.

Company Number
11553521
Status
active
Type
ltd
Incorporated
5 September 2018
Age
7 years
Address
Fairman Harris, London, SW9 9RX
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
Directors
VERJEE, Liaquat
SIC Codes
86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LSV HOLDINGS LTD

LSV HOLDINGS LTD is an active company incorporated on 5 September 2018 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in general medical practice activities. LSV HOLDINGS LTD was registered 7 years ago.(SIC: 86210)

Status

active

Active since 7 years ago

Company No

11553521

LTD Company

Age

7 Years

Incorporated 5 September 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 September 2025 (6 months ago)
Period: 1 October 2023 - 31 December 2024(16 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (7 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026

Previous Company Names

LAGURUS VENTURES LIMITED
From: 5 September 2018To: 14 August 2019
Contact
Address

Fairman Harris 1 Landor Road London, SW9 9RX,

Previous Addresses

Third Floor North, 224-236 Walworth Road London SE17 1JE United Kingdom
From: 9 August 2019To: 1 February 2021
Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 5 September 2018To: 9 August 2019
Timeline

5 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
Sept 18
Director Left
Aug 19
Owner Exit
Aug 19
Director Joined
Aug 19
New Owner
Aug 19
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

VERJEE, Liaquat

Active
1 Landor Road, LondonSW9 9RX
Born August 1977
Director
Appointed 13 Aug 2019

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 05 Sept 2018
Resigned 08 Aug 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Liaquat Verjee

Active
1 Landor Road, LondonSW9 9RX
Born August 1977

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Aug 2019
2 Woodberry Grove, London

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Sept 2018
Ceased 08 Aug 2019
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Total Exemption Full
3 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
12 June 2024
AA01Change of Accounting Reference Date
Accounts Amended With Accounts Type Total Exemption Full
10 June 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
23 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
31 January 2024
CH01Change of Director Details
Change To A Person With Significant Control
31 January 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
16 August 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
16 August 2019
CS01Confirmation Statement
Resolution
14 August 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 August 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 August 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
9 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
5 September 2018
NEWINCIncorporation