Background WavePink WaveYellow Wave

LGV FLEET SERVICES LIMITED (12409887)

LGV FLEET SERVICES LIMITED (12409887) is a dissolved UK company. incorporated on 17 January 2020. with registered office in Skelmersdale. The company operates in the Manufacturing sector, engaged in unknown sic code (33170). LGV FLEET SERVICES LIMITED has been registered for 6 years. Current directors include BOYD, Sara Anne.

Company Number
12409887
Status
dissolved
Type
ltd
Incorporated
17 January 2020
Age
6 years
Address
Graylaw International, Skelmersdale, WN8 9TA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33170)
Directors
BOYD, Sara Anne
SIC Codes
33170

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LGV FLEET SERVICES LIMITED

LGV FLEET SERVICES LIMITED is an dissolved company incorporated on 17 January 2020 with the registered office located in Skelmersdale. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33170). LGV FLEET SERVICES LIMITED was registered 6 years ago.(SIC: 33170)

Status

dissolved

Active since 6 years ago

Company No

12409887

LTD Company

Age

6 Years

Incorporated 17 January 2020

Size

N/A

Accounts

ARD: 31/10

Up to Date

Last Filed

Made up to 31 October 2021 (4 years ago)
Submitted on 15 July 2022 (3 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 4 April 2022 (3 years ago)

Next Due

Due by N/A

Previous Company Names

HGV CURTAINS LIMITED
From: 17 January 2020To: 3 February 2022
Contact
Address

Graylaw International Gillibrands Road Skelmersdale, WN8 9TA,

Previous Addresses

Oakfield Manor Farm Chelford Lane over Peover Knutsford WA16 8UQ England
From: 17 January 2020To: 2 February 2022
Timeline

5 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Jan 20
Director Joined
Mar 22
Owner Exit
Mar 22
Director Left
Mar 22
Owner Exit
Apr 22
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BOYD, Sara Anne

Active
Gillibrands Road, SkelmersdaleWN8 9TA
Born July 1980
Director
Appointed 01 Mar 2022

STOBART, William

Resigned
Gillibrands Road, SkelmersdaleWN8 9TA
Born November 1961
Director
Appointed 17 Jan 2020
Resigned 01 Mar 2022

Persons with significant control

5

3 Active
2 Ceased

Glfa Co Limited

Active
Gillibrands Road, SkelmersdaleWN8 9TA

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Mar 2022

Dove Valley Holdings Limited

Active
Cocknage Road, Stoke-On-TrentST3 4AB

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Mar 2022

Ranslett Properties Limited

Active
Eaton Constantine, ShrewsburySY5 6RE

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Mar 2022

Mr William Stobart

Ceased
Chelford Lane, KnutsfordWA16 8UQ
Born November 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 17 Jan 2020
Ceased 01 Mar 2022

Mr William Stobart

Ceased
Gillibrands Road, SkelmersdaleWN8 9TA
Born November 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 17 Jan 2020
Ceased 01 Mar 2022
Fundings
Financials
Latest Activities

Filing History

22

Gazette Dissolved Voluntary
6 June 2023
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
21 March 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
10 March 2023
DS01DS01
Accounts With Accounts Type Total Exemption Full
15 July 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
4 April 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 April 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 April 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 April 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
14 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Certificate Change Of Name Company
3 February 2022
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
2 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
14 May 2021
CS01Confirmation Statement
Gazette Notice Compulsory
11 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Shortened
25 January 2020
AA01Change of Accounting Reference Date
Incorporation Company
17 January 2020
NEWINCIncorporation