Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LV ASSISTANCE SERVICES LIMITED
Company Information for

LV ASSISTANCE SERVICES LIMITED

57 LADYMEAD, GUILDFORD, SURREY, GU1 1DB,
Company Registration Number
00228983
Private Limited Company
Active

Company Overview

About Lv Assistance Services Ltd
LV ASSISTANCE SERVICES LIMITED was founded on 1928-03-21 and has its registered office in Guildford. The organisation's status is listed as "Active". Lv Assistance Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LV ASSISTANCE SERVICES LIMITED
 
Legal Registered Office
57 LADYMEAD
GUILDFORD
SURREY
GU1 1DB
Other companies in BH1
 
Previous Names
SLA HOLDINGS LIMITED10/04/2014
Filing Information
Company Number 00228983
Company ID Number 00228983
Date formed 1928-03-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/02/2016
Return next due 26/03/2017
Type of accounts FULL
Last Datalog update: 2023-12-05 17:19:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LV ASSISTANCE SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LV ASSISTANCE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
RACHEL SUSAN SMALL
Company Secretary 2013-01-01
JONATHAN MARK DYE
Director 2017-12-28
RICHARD ALEXANDER ROWNEY
Director 2015-03-26
STEPHEN TRELOAR
Director 2016-05-05
Previous Officers
Officer Role Date Appointed Date Resigned
KIERAN PAUL O'KEEFFE
Director 2016-09-19 2017-12-28
ANDREW MARK PARSONS
Director 2017-06-30 2017-12-28
PHILIP WYNFORD MOORE
Director 2014-04-23 2017-06-29
MICHAEL PAUL CRANE
Director 2016-01-01 2016-10-01
SELWYN CLINTON ANTHONY FERNANDES
Director 2014-04-23 2016-10-01
STEPHEN ROBERT HAYNES
Director 2014-04-23 2016-10-01
JOHN MARK LAIDLAW
Director 2014-05-21 2016-10-01
STEPHEN VICTOR CASTLE
Director 2008-11-19 2016-09-19
MICHAEL JOHN ROGERS
Director 2015-04-10 2016-07-28
JOHN BRENDAN O'ROARKE
Director 2008-11-19 2016-05-05
PHILIP MARK BUNKER
Director 2014-04-23 2016-01-01
PETER ANTHONY HORTON
Director 2014-04-23 2015-09-14
PAUL BERNARD CASSIDY
Company Secretary 2009-01-01 2013-01-01
CHRISTOPHER DEREK HILL
Director 2005-06-24 2009-01-31
PHILIP JOHN LAMPSHIRE
Company Secretary 2003-01-01 2009-01-01
ANDREW JAMES GIBSON
Director 2007-04-01 2008-10-24
IAN WILLIAM JAMES PATRICK
Director 2005-06-24 2006-03-31
ANDREW JAMES GIBSON
Director 1995-09-18 2005-06-24
MICHAEL DAVID CONWAY
Company Secretary 1997-09-30 2002-12-31
JAMES WILLIAM STUART MACDONALD
Director 1993-02-26 2002-07-14
LYNN MARIA DAVIDSON
Company Secretary 1996-03-01 1997-09-30
ALEXANDER JOHNSTON BROWN
Company Secretary 1993-02-26 1996-03-01
ROGER ANTHONY FIELD
Director 1993-10-01 1996-03-01
QUINTIN JOHN LOVIS
Director 1995-02-15 1996-03-01
TERENCE OWEN PITRON
Director 1993-10-01 1996-03-01
DAVID CHARLES POOLE
Director 1994-09-01 1996-03-01
NICHOLAS CHARLES GORDON LENNOX
Director 1993-02-26 1995-02-15
DAVID WILLIAM HARDY
Director 1993-02-26 1995-01-17
TERENCE JOHN HAYDAY
Director 1993-02-26 1994-09-16
ANTHONY JONES
Director 1993-02-26 1994-07-29
CHRISTOPHER JONATHAN PUMPHREY
Director 1993-02-26 1993-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN MARK DYE LIVERPOOL VICTORIA GENERAL INSURANCE GROUP LIMITED Director 2017-12-28 CURRENT 2001-12-03 Active
JONATHAN MARK DYE HIGHWAY INSURANCE GROUP LIMITED Director 2017-12-28 CURRENT 1994-11-30 Active
JONATHAN MARK DYE LIVERPOOL VICTORIA INSURANCE COMPANY LIMITED Director 2017-12-28 CURRENT 1996-07-26 Active
JONATHAN MARK DYE LV REPAIR SERVICES LIMITED Director 2017-12-28 CURRENT 2014-12-23 Active
JONATHAN MARK DYE HIGHWAY INSURANCE COMPANY LIMITED Director 2017-12-28 CURRENT 1999-03-10 Active
JONATHAN MARK DYE LV INSURANCE MANAGEMENT LIMITED Director 2017-12-28 CURRENT 2005-11-25 Active
JONATHAN MARK DYE ALLIANZ HOLDINGS PLC Director 2013-09-09 CURRENT 2004-05-21 Active
JONATHAN MARK DYE ALLIANZ INSURANCE PLC Director 2013-09-09 CURRENT 1905-05-18 Active
JONATHAN MARK DYE ALLIANZ (UK) LIMITED Director 2013-09-09 CURRENT 1986-02-13 Active
JONATHAN MARK DYE AGF HOLDINGS (UK) LIMITED Director 2013-08-07 CURRENT 1973-10-25 Active - Proposal to Strike off
JONATHAN MARK DYE ALLIANZ BUSINESS SERVICES LIMITED Director 2013-08-07 CURRENT 2002-08-29 Active
JONATHAN MARK DYE ALLIANZ INTERNATIONAL LIMITED Director 2013-07-01 CURRENT 1993-11-02 Active - Proposal to Strike off
JONATHAN MARK DYE ALLIANZ PROPERTIES LIMITED Director 2013-07-01 CURRENT 1986-11-06 Active
JONATHAN MARK DYE ALLIANZ EQUITY INVESTMENTS LIMITED Director 2013-07-01 CURRENT 1987-09-16 Active
JONATHAN MARK DYE ALLIANZ MANAGEMENT SERVICES LIMITED Director 2013-07-01 CURRENT 2000-03-14 Active
JONATHAN MARK DYE THE M.I.GROUP LIMITED Director 2013-07-01 CURRENT 1986-11-06 Active - Proposal to Strike off
JONATHAN MARK DYE TRAFALGAR INSURANCE LIMITED Director 2009-10-21 CURRENT 1907-12-23 Active
JONATHAN MARK DYE BRITISH RESERVE INSURANCE COMPANY LIMITED Director 2007-11-12 CURRENT 1935-11-29 Active
JONATHAN MARK DYE PET PLAN LIMITED Director 2007-11-12 CURRENT 1976-10-22 Active
JONATHAN MARK DYE THREE PILLARS BUSINESS SOLUTIONS LIMITED Director 2007-11-12 CURRENT 1981-10-26 Active - Proposal to Strike off
STEPHEN TRELOAR LIVERPOOL VICTORIA GENERAL INSURANCE GROUP LIMITED Director 2016-05-05 CURRENT 2001-12-03 Active
STEPHEN TRELOAR HIGHWAY INSURANCE GROUP LIMITED Director 2016-05-05 CURRENT 1994-11-30 Active
STEPHEN TRELOAR HIGHWAY GROUP SERVICES LIMITED Director 2016-05-05 CURRENT 1995-06-26 Active - Proposal to Strike off
STEPHEN TRELOAR LIVERPOOL VICTORIA INSURANCE COMPANY LIMITED Director 2016-05-05 CURRENT 1996-07-26 Active
STEPHEN TRELOAR LV REPAIR SERVICES LIMITED Director 2016-05-05 CURRENT 2014-12-23 Active
STEPHEN TRELOAR HIGHWAY INSURANCE COMPANY LIMITED Director 2016-05-05 CURRENT 1999-03-10 Active
STEPHEN TRELOAR LV INSURANCE MANAGEMENT LIMITED Director 2016-05-05 CURRENT 2005-11-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-04AP01DIRECTOR APPOINTED MR HENRY TOPHAM
2023-12-01AP01DIRECTOR APPOINTED MR MARTIN PAUL MILLINER
2023-11-20CS01CONFIRMATION STATEMENT MADE ON 03/11/23, WITH NO UPDATES
2023-11-01CH01Director's details changed for Mr Serge Raffard on 2023-10-27
2023-09-22APPOINTMENT TERMINATED, DIRECTOR KEVIN PETER WENZEL
2023-09-22TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN PETER WENZEL
2023-08-08FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-08AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-07-10DIRECTOR APPOINTED MR SERGE RAFFARD
2023-07-10AP01DIRECTOR APPOINTED MR SERGE RAFFARD
2023-07-06APPOINTMENT TERMINATED, DIRECTOR STEPHEN TRELOAR
2023-07-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN TRELOAR
2022-11-03CS01CONFIRMATION STATEMENT MADE ON 03/11/22, WITH NO UPDATES
2022-09-27FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-27AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-12-13APPOINTMENT TERMINATED, DIRECTOR JONATHAN MARK DYE
2021-12-13DIRECTOR APPOINTED MR KEVIN PETER WENZEL
2021-12-13AP01DIRECTOR APPOINTED MR KEVIN PETER WENZEL
2021-12-13TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MARK DYE
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 02/11/21, WITH NO UPDATES
2021-10-02AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-23RES01ADOPT ARTICLES 23/04/21
2021-04-23MEM/ARTSARTICLES OF ASSOCIATION
2021-02-09AP03Appointment of Mr Christopher Mcgowan Twemlow as company secretary on 2021-02-01
2021-02-09TM02Termination of appointment of Robin Christian Jack-Kee on 2021-02-01
2020-10-20CS01CONFIRMATION STATEMENT MADE ON 20/10/20, WITH NO UPDATES
2020-09-02CS01CONFIRMATION STATEMENT MADE ON 02/09/20, WITH NO UPDATES
2020-08-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-08-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-08-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-08-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-08-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-01-16PSC05Change of details for Liverpool Victoria General Insurance Group Limited as a person with significant control on 2020-01-03
2020-01-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ALEXANDER ROWNEY
2020-01-03AP03Appointment of Mr Robin Christian Jack-Kee as company secretary on 2020-01-01
2020-01-03TM02Termination of appointment of Michael Peter Jones on 2019-12-31
2020-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/20 FROM County Gates Bournemouth BH1 2NF
2019-08-30CS01CONFIRMATION STATEMENT MADE ON 16/08/19, WITH NO UPDATES
2019-04-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-04-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-04-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2018-11-06AP03Appointment of Michael Peter Jones as company secretary on 2018-10-31
2018-09-17TM02Termination of appointment of Rachel Susan Small on 2018-09-03
2018-09-07CS01CONFIRMATION STATEMENT MADE ON 16/08/18, WITH NO UPDATES
2018-04-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-04-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-04-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-03-09CS01CONFIRMATION STATEMENT MADE ON 26/02/18, WITH NO UPDATES
2018-01-08RES01ADOPT ARTICLES 08/01/18
2017-12-28AP01DIRECTOR APPOINTED MR JONATHAN MARK DYE
2017-12-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PARSONS
2017-12-28TM01APPOINTMENT TERMINATED, DIRECTOR KIERAN O'KEEFFE
2017-12-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-12-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-12-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-12-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-12-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-07-10AP01DIRECTOR APPOINTED MR ANDREW MARK PARSONS
2017-07-10TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP WYNFORD MOORE
2017-04-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-04-25GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16
2017-04-25AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 4341810.8
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES
2016-10-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WARNER
2016-10-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CRANE
2016-10-10TM01APPOINTMENT TERMINATED, DIRECTOR SELWYN FERNANDES
2016-10-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LAIDLAW
2016-10-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HAYNES
2016-09-20AP01DIRECTOR APPOINTED MR KIERAN O'KEEFFE
2016-09-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CASTLE
2016-08-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROGERS
2016-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALEXANDER ROWNEY / 17/06/2016
2016-05-12AP01DIRECTOR APPOINTED MR STEPHEN TRELOAR
2016-05-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN O'ROARKE
2016-04-25AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15
2016-04-25PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15
2016-04-25AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15
2016-04-25GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 4341810.8
2016-02-29AR0126/02/16 FULL LIST
2016-01-13TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BUNKER
2016-01-13TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BUNKER
2016-01-12AP01DIRECTOR APPOINTED MR MICHAEL PAUL CRANE
2015-09-25TM01APPOINTMENT TERMINATED, DIRECTOR PETER HORTON
2015-04-16AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14
2015-04-16PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14
2015-04-16AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14
2015-04-16GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2015-04-10AP01DIRECTOR APPOINTED MR MICHEAL JOHN ROGERS
2015-03-30AP01DIRECTOR APPOINTED MR RICHARD ALEXANDER ROWNEY
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 4341810.8
2015-03-23AR0126/02/15 FULL LIST
2014-09-19AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13
2014-09-19PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-09-19AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13
2014-09-19PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-09-11AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2014-09-11GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2014-06-13AP01DIRECTOR APPOINTED MR JOHN MARK LAIDLAW
2014-06-13AP01DIRECTOR APPOINTED MR JOHN MARK LAIDLAW
2014-05-15AP01DIRECTOR APPOINTED MR RICHARD ANTHONY WARNER
2014-05-15AP01DIRECTOR APPOINTED MR SELWYN CLINTON ANTHONY FERNANDES
2014-05-15AP01DIRECTOR APPOINTED MR PHILIP MARK BUNKER
2014-05-14AP01DIRECTOR APPOINTED MR PETER ANTHONY HORTON
2014-05-14AP01DIRECTOR APPOINTED MR PHILIP WYNFORD MOORE
2014-05-14AP01DIRECTOR APPOINTED MR STEPHEN ROBERT HAYNES
2014-04-16RES01ADOPT ARTICLES 21/03/2014
2014-04-10RES15CHANGE OF NAME 10/04/2014
2014-04-10CERTNMCOMPANY NAME CHANGED SLA HOLDINGS LIMITED CERTIFICATE ISSUED ON 10/04/14
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 4341810.8
2014-03-04AR0126/02/14 FULL LIST
2013-07-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-02-27AR0126/02/13 FULL LIST
2013-01-07AP03SECRETARY APPOINTED MRS RACHEL SUSAN SMALL
2013-01-07TM02APPOINTMENT TERMINATED, SECRETARY PAUL CASSIDY
2012-06-12AA31/12/11 TOTAL EXEMPTION FULL
2012-03-26AR0126/02/12 FULL LIST
2011-04-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-18AR0126/02/11 FULL LIST
2011-03-14SH1914/03/11 STATEMENT OF CAPITAL GBP 4341810.80
2011-03-14SH20STATEMENT BY DIRECTORS
2011-03-14CAP-SSSOLVENCY STATEMENT DATED 01/10/10
2011-03-14RES13REAPAYNIG IN SHARE CAPITAL TO HIGHWAY INS GROUP 01/10/2010
2011-03-14RES06REDUCE ISSUED CAPITAL 01/10/2010
2011-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BRENDAN O'ROARKE / 16/02/2011
2011-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN VICTOR CASTLE / 16/02/2011
2011-02-24CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL BERNARD CASSIDY / 16/02/2011
2010-10-18SH20STATEMENT BY DIRECTORS
2010-10-18SH1918/10/10 STATEMENT OF CAPITAL GBP 0.20
2010-10-18CAP-SSSOLVENCY STATEMENT DATED 01/10/10
2010-10-18RES06REDUCE ISSUED CAPITAL 01/10/2010
2010-04-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-16AR0126/02/10 FULL LIST
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN VICTOR CASTLE / 26/02/2010
2009-10-07AUDAUDITOR'S RESIGNATION
2009-09-23MISCSECTION 519
2009-08-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-31363aRETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS
2009-03-04288aSECRETARY APPOINTED PAUL BERNARD CASSIDY
2009-03-03287REGISTERED OFFICE CHANGED ON 03/03/2009 FROM HIGHWAY HOUSE 171 KINGS ROAD BRENTWOOD ESSEX CM14 4EJ
2009-03-03288bAPPOINTMENT TERMINATED SECRETARY PHILIP LAMPSHIRE
2009-02-25288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER HILL
2008-12-22288aDIRECTOR APPOINTED STEPHEN VICTOR CASTLE
2008-12-22288aDIRECTOR APPOINTED JOHN BRENDAN O'ROARKE
2008-11-20288bAPPOINTMENT TERMINATED DIRECTOR ANDREW GIBSON
2008-03-03363aRETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS
2008-02-29288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HILL / 29/02/2008
2008-02-26AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-08-16288cDIRECTOR'S PARTICULARS CHANGED
2007-07-22288cDIRECTOR'S PARTICULARS CHANGED
2007-06-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-16288aNEW DIRECTOR APPOINTED
2007-03-27363sRETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS
2006-09-15AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-11288bDIRECTOR RESIGNED
2006-04-03363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2006-04-03363sRETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33170 - Repair and maintenance of other transport equipment n.e.c.

52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52290 - Other transportation support activities



Licences & Regulatory approval
We could not find any licences issued to LV ASSISTANCE SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LV ASSISTANCE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEPOSIT AGREEMENT 1995-06-07 Satisfied LLOYDS BANK PLC
MORTGAGE 1990-12-13 Satisfied LLOYDS BANK PLC
MORTGAGE 1990-10-04 Satisfied LLOYDS BANK PLC
MORTGAGE 1990-10-04 Satisfied LLOYDS BANK PLC
CHARGE WITHOUT INSTRUMENT 1979-03-21 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LV ASSISTANCE SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of LV ASSISTANCE SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LV ASSISTANCE SERVICES LIMITED
Trademarks
We have not found any records of LV ASSISTANCE SERVICES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED PMC-SYSTEMS LTD 2002-03-09 Outstanding

We have found 1 mortgage charges which are owed to LV ASSISTANCE SERVICES LIMITED

Income
Government Income
We have not found government income sources for LV ASSISTANCE SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (33170 - Repair and maintenance of other transport equipment n.e.c.) as LV ASSISTANCE SERVICES LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where LV ASSISTANCE SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LV ASSISTANCE SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LV ASSISTANCE SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.