Background WavePink WaveYellow Wave

PLUTUS LVM LIMITED (12001964)

PLUTUS LVM LIMITED (12001964) is an active UK company. incorporated on 17 May 2019. with registered office in Burton-On-Trent. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PLUTUS LVM LIMITED has been registered for 6 years. Current directors include HAYLES, Victoria, STREETS, Lee David.

Company Number
12001964
Status
active
Type
ltd
Incorporated
17 May 2019
Age
6 years
Address
The Old Buffalo Yoxall Road, Burton-On-Trent, DE13 8SU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HAYLES, Victoria, STREETS, Lee David
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLUTUS LVM LIMITED

PLUTUS LVM LIMITED is an active company incorporated on 17 May 2019 with the registered office located in Burton-On-Trent. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PLUTUS LVM LIMITED was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

12001964

LTD Company

Age

6 Years

Incorporated 17 May 2019

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 10 March 2026 (Just now)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 16 May 2025 (10 months ago)
Submitted on 17 May 2025 (10 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026
Contact
Address

The Old Buffalo Yoxall Road Newborough Burton-On-Trent, DE13 8SU,

Timeline

3 key events • 2019 - 2019

Funding Officers Ownership
Company Founded
May 19
New Owner
Jul 19
Funding Round
Jul 19
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

HAYLES, Victoria

Active
Yoxall Road, Burton-On-TrentDE13 8SU
Born November 1974
Director
Appointed 17 May 2019

STREETS, Lee David

Active
Yoxall Road, Burton-On-TrentDE13 8SU
Born May 1974
Director
Appointed 17 May 2019

Persons with significant control

2

Victoria Hayles

Active
Yoxall Road, NewboroughDE13 8SU
Born November 1974

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 25 to 50 percent
Notified 11 Jul 2019

Mr Lee David Streets

Active
Yoxall Road, Burton-On-TrentDE13 8SU
Born May 1974

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 17 May 2019
Fundings
Financials
Latest Activities

Filing History

20

Accounts With Accounts Type Total Exemption Full
10 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2020
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
25 July 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
25 July 2019
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
25 July 2019
SH01Allotment of Shares
Resolution
24 July 2019
RESOLUTIONSResolutions
Memorandum Articles
24 July 2019
MAMA
Notification Of A Person With Significant Control
18 July 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
18 July 2019
PSC04Change of PSC Details
Incorporation Company
17 May 2019
NEWINCIncorporation