Company NameLV Brands Ltd
DirectorsJeremy Kevin Roberts and Paul Anthony Moran
Company StatusActive
Company Number08066233
CategoryPrivate Limited Company
Incorporation Date11 May 2012(11 years, 11 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Jeremy Kevin Roberts
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 King Street
Knutsford
Cheshire
WA16 6HQ
Director NameMr Paul Anthony Moran
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2022(9 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address98 King Street
Knutsford
Cheshire
WA16 6HQ
Director NameMr Timothy Alan Bacon
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 King Street
Knutsford
Cheshire
WA16 6HQ
Director NameMr Andrew Haigh
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 King Street
Knutsford
Cheshire
WA16 6HQ

Location

Registered Address98 King Street
Knutsford
Cheshire
WA16 6HQ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Jeremy Roberts
50.00%
Ordinary
1 at £1Timothy Bacon
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Filing History

24 February 2021Accounts for a dormant company made up to 29 March 2020 (2 pages)
7 October 2020Confirmation statement made on 7 October 2020 with updates (4 pages)
11 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
5 September 2019Termination of appointment of Andrew Haigh as a director on 29 August 2019 (1 page)
26 August 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
7 June 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
31 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
13 June 2018Confirmation statement made on 11 May 2018 with updates (4 pages)
29 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
29 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
6 July 2017Notification of Jeremy Kevin Roberts as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Jeremy Kevin Roberts as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Confirmation statement made on 11 May 2017 with updates (4 pages)
6 July 2017Confirmation statement made on 11 May 2017 with updates (4 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
12 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-12
  • GBP 2
(3 pages)
12 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-12
  • GBP 2
(3 pages)
25 May 2016Termination of appointment of Timothy Alan Bacon as a director on 30 April 2016 (1 page)
25 May 2016Termination of appointment of Timothy Alan Bacon as a director on 30 April 2016 (1 page)
19 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
19 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
3 July 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(4 pages)
3 July 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(4 pages)
3 July 2015Director's details changed for Mr Timothy Bacon on 3 July 2015 (2 pages)
3 July 2015Director's details changed for Mr Timothy Bacon on 3 July 2015 (2 pages)
3 July 2015Director's details changed for Mr Timothy Bacon on 3 July 2015 (2 pages)
23 April 2015Company name changed alchemist media city LIMITED\certificate issued on 23/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-23
(3 pages)
23 April 2015Company name changed alchemist media city LIMITED\certificate issued on 23/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-23
(3 pages)
28 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
28 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
3 June 2014Director's details changed for Mr Timothy Bacon on 1 April 2014 (2 pages)
3 June 2014Director's details changed for Mr Jeremy Kevin Roberts on 1 April 2014 (2 pages)
3 June 2014Director's details changed for Mr Timothy Bacon on 1 April 2014 (2 pages)
3 June 2014Director's details changed for Mr Timothy Bacon on 1 April 2014 (2 pages)
3 June 2014Director's details changed for Mr Andrew Haigh on 1 April 2014 (2 pages)
3 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(4 pages)
3 June 2014Director's details changed for Mr Andrew Haigh on 1 April 2014 (2 pages)
3 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(4 pages)
3 June 2014Director's details changed for Mr Jeremy Kevin Roberts on 1 April 2014 (2 pages)
3 June 2014Director's details changed for Mr Andrew Haigh on 1 April 2014 (2 pages)
3 June 2014Director's details changed for Mr Jeremy Kevin Roberts on 1 April 2014 (2 pages)
7 April 2014Registered office address changed from 4-6 Princess Street Knutsford WA16 6DD United Kingdom on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 4-6 Princess Street Knutsford WA16 6DD United Kingdom on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 4-6 Princess Street Knutsford WA16 6DD United Kingdom on 7 April 2014 (1 page)
28 March 2014Accounts for a dormant company made up to 31 March 2013 (3 pages)
28 March 2014Accounts for a dormant company made up to 31 March 2013 (3 pages)
7 January 2014Director's details changed for Mr Jeremy Roberts on 28 December 2013 (2 pages)
7 January 2014Director's details changed for Mr Jeremy Roberts on 28 December 2013 (2 pages)
1 July 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
1 July 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
22 October 2012Company name changed avenue north 3 LIMITED\certificate issued on 22/10/12
  • RES15 ‐ Change company name resolution on 2012-10-19
  • NM01 ‐ Change of name by resolution
(3 pages)
22 October 2012Company name changed avenue north 3 LIMITED\certificate issued on 22/10/12
  • RES15 ‐ Change company name resolution on 2012-10-19
  • NM01 ‐ Change of name by resolution
(3 pages)
19 October 2012Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
19 October 2012Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
11 May 2012Incorporation (14 pages)
11 May 2012Incorporation (14 pages)