Background WavePink WaveYellow Wave

LVW INVESTMENT HOLDINGS LTD (14163486)

LVW INVESTMENT HOLDINGS LTD (14163486) is an active UK company. incorporated on 10 June 2022. with registered office in Borehamwood. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. LVW INVESTMENT HOLDINGS LTD has been registered for 3 years. Current directors include JACOBS, Jake Robert.

Company Number
14163486
Status
active
Type
ltd
Incorporated
10 June 2022
Age
3 years
Address
Catalyst House 720 Centennial Avenue, Borehamwood, WD6 3SY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
JACOBS, Jake Robert
SIC Codes
68100, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LVW INVESTMENT HOLDINGS LTD

LVW INVESTMENT HOLDINGS LTD is an active company incorporated on 10 June 2022 with the registered office located in Borehamwood. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. LVW INVESTMENT HOLDINGS LTD was registered 3 years ago.(SIC: 68100, 70100)

Status

active

Active since 3 years ago

Company No

14163486

LTD Company

Age

3 Years

Incorporated 10 June 2022

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 15 April 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 15 April 2026 (Just now)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

Catalyst House 720 Centennial Avenue Elstree Borehamwood, WD6 3SY,

Previous Addresses

3rd Floor, 10-12 Bourlet Close London W1W 7BR England
From: 3 November 2023To: 13 June 2025
3rd Floor Bourlet Close London W1W 7BR England
From: 31 October 2023To: 3 November 2023
Elder House Brooklands Road Weybridge Weybridge England KT13 0TS United Kingdom
From: 10 June 2022To: 31 October 2023
Timeline

3 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Jun 22
Director Joined
Jun 22
Director Left
Sept 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

JACOBS, Jake Robert

Active
Centennial Avenue, BorehamwoodWD6 3SY
Born August 1995
Director
Appointed 27 Jun 2022

LIU, Rui

Resigned
Brooklands Road, WeybridgeKT13 0TS
Born June 1987
Director
Appointed 10 Jun 2022
Resigned 24 Sept 2025

Persons with significant control

3

Wv Uk Development Limited

Active
Brooklands Road, WeybridgeKT13 0TS

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Jul 2022

Leos Investment Holdings Ltd

Active
Catalyst House, Boreham WoodWD6 3SY

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Jul 2022

Mr Rui Liu

Active
Brooklands Road, WeybridgeKT13 0TS
Born June 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 50 to 75 percent
Significant influence or control as firm
Notified 10 Jun 2022
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Dormant
15 April 2026
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2026
CS01Confirmation Statement
Change To A Person With Significant Control
18 March 2026
PSC05Notification that PSC Information has been Withdrawn
Gazette Filings Brought Up To Date
18 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
17 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Dissolved Compulsory Strike Off Suspended
15 July 2025
DISS16(SOAS)DISS16(SOAS)
Change Registered Office Address Company With Date Old Address New Address
13 June 2025
AD01Change of Registered Office Address
Gazette Notice Compulsory
27 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
22 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
21 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2024
CS01Confirmation Statement
Gazette Notice Compulsory
7 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
3 November 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 July 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 July 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
29 July 2022
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Incorporation Company
10 June 2022
NEWINCIncorporation