Background WavePink WaveYellow Wave

LVDC HOLDINGS LIMITED (11612459)

LVDC HOLDINGS LIMITED (11612459) is an active UK company. incorporated on 9 October 2018. with registered office in Cannock. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. LVDC HOLDINGS LIMITED has been registered for 7 years. Current directors include DE VRIES, Evert Pieter.

Company Number
11612459
Status
active
Type
ltd
Incorporated
9 October 2018
Age
7 years
Address
1st Floor, Falcon Point Park Plaza, Cannock, WS12 2DE
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
DE VRIES, Evert Pieter
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LVDC HOLDINGS LIMITED

LVDC HOLDINGS LIMITED is an active company incorporated on 9 October 2018 with the registered office located in Cannock. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. LVDC HOLDINGS LIMITED was registered 7 years ago.(SIC: 96090)

Status

active

Active since 7 years ago

Company No

11612459

LTD Company

Age

7 Years

Incorporated 9 October 2018

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 5 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026
Contact
Address

1st Floor, Falcon Point Park Plaza Heath Hayes Cannock, WS12 2DE,

Timeline

7 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
Oct 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Cleared
Jun 19
Owner Exit
Oct 19
Director Left
Nov 19
Director Joined
Nov 19
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

DE VRIES, Evert Pieter

Active
Park Plaza, CannockWS12 2DE
Born May 1961
Director
Appointed 26 Jul 2019

LINNELL, John Philip

Resigned
Park Plaza, CannockWS12 2DE
Born January 1959
Director
Appointed 09 Oct 2018
Resigned 26 Jul 2019

Persons with significant control

2

1 Active
1 Ceased
Park Plaza, CannockWS12 2DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Oct 2018
Park Plaza, Cannock

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Oct 2018
Ceased 10 Oct 2018
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 October 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
25 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 October 2019
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
5 June 2019
MR04Satisfaction of Charge
Resolution
5 November 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2018
MR01Registration of a Charge
Incorporation Company
9 October 2018
NEWINCIncorporation