Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LVD(UK) LIMITED
Company Information for

LVD(UK) LIMITED

UNIT 3 WILDMERE ROAD, BANBURY, OXFORDSHIRE, OX16 3JU,
Company Registration Number
01608880
Private Limited Company
Active

Company Overview

About Lvd(uk) Ltd
LVD(UK) LIMITED was founded on 1982-01-20 and has its registered office in Oxfordshire. The organisation's status is listed as "Active". Lvd(uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LVD(UK) LIMITED
 
Legal Registered Office
UNIT 3 WILDMERE ROAD
BANBURY
OXFORDSHIRE
OX16 3JU
Other companies in OX16
 
Previous Names
LVD PULLMAX LTD.02/01/2019
LVD LIMITED27/01/2012
LVD UK & IRELAND LIMITED21/01/2005
Filing Information
Company Number 01608880
Company ID Number 01608880
Date formed 1982-01-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/08/2015
Return next due 26/09/2016
Type of accounts SMALL
Last Datalog update: 2023-10-08 02:48:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LVD(UK) 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 LVD(UK) LIMITED

Current Directors
Officer Role Date Appointed
GIULIANO OTTATI
Director 2013-05-31
BRUCE KEVIN TURNER
Director 2012-01-09
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER PHILLIPS
Director 2006-05-04 2018-04-30
EMMA MARLOW
Company Secretary 2012-08-29 2013-07-22
JAN TOMAS HELLSTROM
Director 2012-06-01 2013-05-31
MICHAEL BEYRON SIGVARDSSON
Director 2012-06-01 2013-05-31
CHRISTOPHER PHILLIPS
Company Secretary 2005-03-10 2012-08-29
JOSE VICENTE UNDURRAGA
Director 2006-05-04 2012-01-09
JEAN PIERRE LEFEBVRE
Director 1998-12-31 2006-05-04
FRANCIS DE BIE
Company Secretary 2003-10-17 2005-03-10
FRANCIS DE BIE
Director 2003-10-17 2004-12-07
IVAN LOCKETT
Company Secretary 1997-05-01 2003-10-17
IVAN LOCKETT
Director 1998-12-31 2003-10-17
JOHN DEREK BILLINGHAM
Director 1991-08-29 1998-12-31
ALECK JAMES WILLIAM TURNER
Company Secretary 1991-11-25 1997-05-01
ALECK JAMES WILLIAM TURNER
Director 1991-08-29 1997-05-01
PETER JOHN MILLS
Director 1991-08-29 1992-06-26
MICHAEL DAVID KERR
Company Secretary 1991-08-29 1991-11-25

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
2023-09-05CONFIRMATION STATEMENT MADE ON 29/08/23, WITH NO UPDATES
2023-03-14SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-11-07TM02Termination of appointment of Stuart John Chatterton on 2022-10-23
2022-11-07AP03Appointment of Mr Neil Osborne as company secretary on 2022-10-23
2022-08-30CONFIRMATION STATEMENT MADE ON 29/08/22, WITH NO UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 29/08/22, WITH NO UPDATES
2022-06-21SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 29/08/21, WITH NO UPDATES
2021-08-02TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE KEVIN TURNER
2021-07-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2020-09-10CS01CONFIRMATION STATEMENT MADE ON 29/08/20, WITH NO UPDATES
2020-09-10CS01CONFIRMATION STATEMENT MADE ON 29/08/20, WITH NO UPDATES
2020-08-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-08-29CS01CONFIRMATION STATEMENT MADE ON 29/08/19, WITH NO UPDATES
2019-08-08CH01Director's details changed for Mr Neil Osborne on 2019-07-01
2019-08-08AP01DIRECTOR APPOINTED MR NEIL OSBORNE
2019-04-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-01-02RES15CHANGE OF COMPANY NAME 02/01/19
2018-12-31AP03Appointment of Mr Stuart John Chatterton as company secretary on 2018-12-31
2018-09-27CS01CONFIRMATION STATEMENT MADE ON 29/08/18, WITH NO UPDATES
2018-06-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PHILLIPS
2018-04-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-08-29CS01CONFIRMATION STATEMENT MADE ON 29/08/17, WITH NO UPDATES
2017-03-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-09-07LATEST SOC07/09/16 STATEMENT OF CAPITAL;GBP 567488
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES
2016-04-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2015-09-17LATEST SOC17/09/15 STATEMENT OF CAPITAL;GBP 567488
2015-09-17AR0129/08/15 ANNUAL RETURN FULL LIST
2015-04-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-10-10LATEST SOC10/10/14 STATEMENT OF CAPITAL;GBP 567488
2014-10-10AR0129/08/14 ANNUAL RETURN FULL LIST
2014-10-10AD04Register(s) moved to registered office address Unit 3 Wildmere Road Banbury Oxfordshire OX16 3JU
2014-04-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-09-26LATEST SOC26/09/13 STATEMENT OF CAPITAL;GBP 567488
2013-09-26AR0129/08/13 ANNUAL RETURN FULL LIST
2013-09-26AD02Register inspection address changed from 71 Bell Street Henley-on-Thames Oxfordshire RG9 2BD United Kingdom
2013-07-22TM02APPOINTMENT TERMINATION COMPANY SECRETARY EMMA MARLOW
2013-05-31AP01DIRECTOR APPOINTED MR GIULIANO OTTATI
2013-05-31TM01APPOINTMENT TERMINATED, DIRECTOR JAN HELLSTROM
2013-05-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SIGVARDSSON
2013-03-28AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-08-30AR0129/08/12 ANNUAL RETURN FULL LIST
2012-08-29AP03Appointment of Emma Marlow as company secretary
2012-08-29TM02APPOINTMENT TERMINATION COMPANY SECRETARY CHRISTOPHER PHILLIPS
2012-08-29AP01DIRECTOR APPOINTED JAN TOMAS HELLSTROM
2012-08-29AP01DIRECTOR APPOINTED MICHAEL BEYRON SIGVARDSSON
2012-07-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-07-10SH0111/05/12 STATEMENT OF CAPITAL GBP 278069
2012-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-02-06SH1906/02/12 STATEMENT OF CAPITAL GBP 278069
2012-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PHILLIPS / 03/02/2012
2012-02-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER PHILLIPS / 03/02/2012
2012-02-01SH20STATEMENT BY DIRECTORS
2012-02-01RES06REDUCE ISSUED CAPITAL 23/01/2012
2012-02-01CAP-SSSOLVENCY STATEMENT DATED 24/01/12
2012-01-27RES15CHANGE OF NAME 20/01/2012
2012-01-27CERTNMCOMPANY NAME CHANGED LVD LIMITED CERTIFICATE ISSUED ON 27/01/12
2012-01-13AP01DIRECTOR APPOINTED MR BRUCE KEVIN TURNER
2012-01-13TM01APPOINTMENT TERMINATED, DIRECTOR JOSE UNDURRAGA
2011-09-19AR0129/08/11 FULL LIST
2011-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-09-28AR0129/08/10 FULL LIST
2010-09-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2010-09-28AD02SAIL ADDRESS CREATED
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSE VICENTE UNDURRAGA / 29/08/2010
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PHILLIPS / 29/08/2010
2010-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-04-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-03-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-11-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER PHILLIPS / 30/08/2009
2009-10-19AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-15363aRETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS
2008-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-09-12363aRETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS
2008-09-12288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER PHILLIPS / 01/07/2008
2007-09-28363sRETURN MADE UP TO 29/08/07; NO CHANGE OF MEMBERS
2007-04-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-09-08363sRETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS
2006-07-27288bDIRECTOR RESIGNED
2006-05-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-05-18288aNEW DIRECTOR APPOINTED
2006-05-18288aNEW DIRECTOR APPOINTED
2006-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-09-08363(288)DIRECTOR'S PARTICULARS CHANGED
2005-09-08363sRETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS
2005-07-18AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-16288bSECRETARY RESIGNED
2005-03-16288aNEW SECRETARY APPOINTED
2005-01-21CERTNMCOMPANY NAME CHANGED LVD UK & IRELAND LIMITED CERTIFICATE ISSUED ON 21/01/05
2004-12-13288bDIRECTOR RESIGNED
2004-11-16287REGISTERED OFFICE CHANGED ON 16/11/04 FROM: UNIT R, THAMES INDUSTRIAL ESTATE, MARLOW, BUCKS. SL7 1TB
2004-09-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-09-22363sRETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS
2004-08-26AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-01-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-09-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
284 - Manufacture of metal forming machinery and machine tools
28410 - Manufacture of metal forming machinery




Licences & Regulatory approval
We could not find any licences issued to LVD(UK) 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 LVD(UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT AGREEMENT 1992-08-26 Outstanding TSB GROUP PENSION TRUST LIMITED
CREDIT AGREEMENT 1992-01-04 Outstanding CLOSE BROTHERS LIMITED
LETTER OF CHARGE 1991-12-30 Outstanding BARCLAYS BANK PLC
DEBENTURE 1990-04-27 Satisfied KELLOCK LIMITED
DEBENTURE 1988-03-28 Satisfied KELLOCK LIMITED
LEGAL CHARGE 1982-12-03 Satisfied CREDIT & GUARANTEE INSURANCE COMPANY LIMITED
DEBENTURE 1982-06-21 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2012-12-31 £ 1,276,971
Creditors Due Within One Year 2011-12-31 £ 941,030

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 LVD(UK) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 567,488
Called Up Share Capital 2011-12-31 £ 730,000
Cash Bank In Hand 2012-12-31 £ 651,314
Cash Bank In Hand 2011-12-31 £ 124,124
Current Assets 2012-12-31 £ 1,881,743
Current Assets 2011-12-31 £ 1,165,368
Debtors 2012-12-31 £ 989,482
Debtors 2011-12-31 £ 862,350
Fixed Assets 2012-12-31 £ 72,185
Fixed Assets 2011-12-31 £ 61,731
Shareholder Funds 2012-12-31 £ 676,957
Shareholder Funds 2011-12-31 £ 286,069
Stocks Inventory 2012-12-31 £ 240,947
Stocks Inventory 2011-12-31 £ 178,894
Tangible Fixed Assets 2012-12-31 £ 68,833
Tangible Fixed Assets 2011-12-31 £ 61,731

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LVD(UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LVD(UK) LIMITED
Trademarks
We have not found any records of LVD(UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LVD(UK) 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 (28410 - Manufacture of metal forming machinery) as LVD(UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LVD(UK) 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 LVD(UK) 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 LVD(UK) 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1