Background WavePink WaveYellow Wave

LVN LIMITED (11606513)

LVN LIMITED (11606513) is an active UK company. incorporated on 5 October 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. LVN LIMITED has been registered for 7 years. Current directors include CHOPRA, Naresh Kumar.

Company Number
11606513
Status
active
Type
ltd
Incorporated
5 October 2018
Age
7 years
Address
43 Old Gloucester Street, London, WC1N 3AD
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CHOPRA, Naresh Kumar
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LVN LIMITED

LVN LIMITED is an active company incorporated on 5 October 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. LVN LIMITED was registered 7 years ago.(SIC: 68100, 68209)

Status

active

Active since 7 years ago

Company No

11606513

LTD Company

Age

7 Years

Incorporated 5 October 2018

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 March 2026 (1 month ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 26 March 2027
For period ending 12 March 2027
Contact
Address

43 Old Gloucester Street London, WC1N 3AD,

Previous Addresses

C/O Nick Unit 8 Bracken Ind Estate, Forest Road Ilford IG6 3HX England
From: 7 April 2025To: 15 April 2025
10 Brocket Way Chigwell IG7 4EP England
From: 29 November 2024To: 7 April 2025
902 Eastern Avenue Newbury Park IG2 7HZ United Kingdom
From: 5 October 2018To: 29 November 2024
Timeline

8 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Oct 18
Loan Secured
Apr 19
Director Joined
Feb 24
Director Left
Feb 24
Owner Exit
Mar 24
Loan Cleared
Mar 24
Owner Exit
Mar 25
New Owner
Mar 25
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

CHOPRA, Naresh Kumar

Active
Old Gloucester Street, LondonWC1N 3AD
Born August 1959
Director
Appointed 01 Feb 2024

SHARMA, Monika

Resigned
Eastern Avenue, Newbury ParkIG2 7HZ
Born September 1978
Director
Appointed 05 Oct 2018
Resigned 01 Feb 2024

Persons with significant control

3

1 Active
2 Ceased

Mr Naresh Kumar Chopra

Active
Old Gloucester Street, LondonWC1N 3AD
Born August 1959

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Mar 2025
Eastern Avenue, IlfordIG2 7HZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Mar 2024
Ceased 01 Nov 2024

Mrs Monika Sharma

Ceased
Eastern Avenue, Newbury ParkIG2 7HZ
Born September 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Oct 2018
Ceased 01 Mar 2024
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 April 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 April 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 March 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 March 2025
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
29 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 October 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 March 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
12 March 2024
CS01Confirmation Statement
Confirmation Statement With Updates
8 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2019
MR01Registration of a Charge
Incorporation Company
5 October 2018
NEWINCIncorporation