Active
Company Information for LVMH SERVICES LIMITED
LVMH HOUSE, 15 ST. GEORGE STREET, LONDON, W1S 1FH,
|
Company Registration Number
03419040
Private Limited Company
Active |
Company Name | |
---|---|
LVMH SERVICES LIMITED | |
Legal Registered Office | |
LVMH HOUSE 15 ST. GEORGE STREET LONDON W1S 1FH Other companies in W1S | |
Company Number | 03419040 | |
---|---|---|
Company ID Number | 03419040 | |
Date formed | 1997-08-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 27/06/2016 | |
Return next due | 25/07/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB726288414 |
Last Datalog update: | 2023-11-06 05:54:45 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CASTLEGATE SECRETARIES LIMITED |
||
BERNARD JEAN ARNAULT |
||
PASCAL JOUVIN |
||
OLIVIER PEROUSE |
||
CHARLES POWELL OF BAYSWATER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN JAMES HARDIE |
Director | ||
PATRICK GASTON HOUEL |
Director | ||
PIERRE GERARD HENRI GODE |
Director | ||
PETER CHARLES SELLS |
Company Secretary | ||
RM REGISTRARS LIMITED |
Nominated Secretary | ||
RM NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HOUSING GATEWAY LIMITED | Company Secretary | 2017-04-28 | CURRENT | 2014-03-13 | Active | |
ENFIELD INNOVATIONS LTD | Company Secretary | 2017-04-28 | CURRENT | 2014-10-03 | Active | |
INDEPENDENCE AND WELL BEING ENFIELD LIMITED | Company Secretary | 2017-04-19 | CURRENT | 2016-04-13 | Active - Proposal to Strike off | |
ENFOTEC LIMITED | Company Secretary | 2017-03-23 | CURRENT | 2017-03-23 | Active - Proposal to Strike off | |
CHAUMET (LONDON) LIMITED | Company Secretary | 2016-02-09 | CURRENT | 1993-08-09 | Active | |
ACRELEC INTERNATIONAL DEVELOPMENT LIMITED | Company Secretary | 2015-12-04 | CURRENT | 2015-12-04 | Active | |
SCUNTHORPE UNITED FOOTBALL CLUB LIMITED | Company Secretary | 2015-11-26 | CURRENT | 1912-08-06 | Active | |
LEE VALLEY HEAT NETWORK OPERATING COMPANY LIMITED | Company Secretary | 2015-09-05 | CURRENT | 2015-09-05 | Active | |
WEB GEO SERVICES LTD | Company Secretary | 2015-08-24 | CURRENT | 2015-08-24 | Active | |
L CATTERTON UK ADVISORS LIMITED | Company Secretary | 2015-01-19 | CURRENT | 2015-01-19 | Active | |
KINMORY LIMITED | Company Secretary | 2014-12-03 | CURRENT | 2014-12-03 | Active | |
GIVENCHY COUTURE LIMITED | Company Secretary | 2014-09-05 | CURRENT | 2014-09-05 | Active | |
TRANSALIS LIMITED | Company Secretary | 2014-06-26 | CURRENT | 2002-11-05 | Active | |
ITX EXPATRIATE MANAGEMENT LIMITED | Company Secretary | 2014-05-28 | CURRENT | 2014-05-28 | Active - Proposal to Strike off | |
DALET UK LIMITED | Company Secretary | 2014-04-06 | CURRENT | 2008-02-29 | Active | |
LNG VALUE LIMITED | Company Secretary | 2014-02-13 | CURRENT | 2014-02-13 | Active | |
LOOMIS INTERNATIONAL SERVICES LIMITED | Company Secretary | 2014-01-07 | CURRENT | 2014-01-07 | Dissolved 2015-03-24 | |
NICHOLAS KIRKWOOD LIMITED | Company Secretary | 2013-11-22 | CURRENT | 2004-03-30 | Active | |
CT ST BARTHS LIMITED | Company Secretary | 2013-07-31 | CURRENT | 2002-07-19 | Dissolved 2015-12-25 | |
DRIFT ST BARTHS HOLDINGS LIMITED | Company Secretary | 2013-07-31 | CURRENT | 2000-11-24 | Dissolved 2015-12-25 | |
DRIFT ST BARTHS LIMITED | Company Secretary | 2013-07-31 | CURRENT | 2000-06-01 | Dissolved 2015-12-25 | |
ISLE DE FRANCE GROUP LIMITED | Company Secretary | 2013-07-31 | CURRENT | 2006-03-15 | Dissolved 2015-12-25 | |
111 MOUNT STREET LIMITED | Company Secretary | 2013-07-11 | CURRENT | 2013-07-11 | Active | |
LUR BERRI INTERNATIONAL LIMITED | Company Secretary | 2013-06-18 | CURRENT | 2004-12-01 | Active | |
PROLEPSIS INVESTMENT LIMITED | Company Secretary | 2012-12-17 | CURRENT | 2012-12-17 | Active | |
MOET HENNESSY SERVICES UK LIMITED | Company Secretary | 2012-11-29 | CURRENT | 2012-09-12 | Active | |
LUDWIG REITER UK LIMITED | Company Secretary | 2012-03-08 | CURRENT | 2012-03-08 | Active | |
PRIMIUS LAB LIMITED | Company Secretary | 2011-12-05 | CURRENT | 2011-12-05 | Active | |
LOOMIS INVESTMENTS US LIMITED | Company Secretary | 2011-11-03 | CURRENT | 2011-11-03 | Active | |
LOOMIS UK FINANCE COMPANY LIMITED | Company Secretary | 2011-11-03 | CURRENT | 2011-11-03 | Active | |
NUDE BRANDS LIMITED | Company Secretary | 2011-06-15 | CURRENT | 2005-03-07 | Active - Proposal to Strike off | |
VRANKEN POMMERY UK LTD. | Company Secretary | 2011-04-05 | CURRENT | 1996-12-31 | Active | |
JEAN ROUSSEAU LIMITED | Company Secretary | 2011-03-10 | CURRENT | 2011-03-10 | Active | |
DESIGNFLUX LIMITED | Company Secretary | 2010-11-16 | CURRENT | 2010-11-16 | Active - Proposal to Strike off | |
INGENIANCE UK LIMITED | Company Secretary | 2010-09-02 | CURRENT | 2010-09-02 | Dissolved 2016-04-26 | |
MANSOU LTD | Company Secretary | 2010-07-22 | CURRENT | 2007-10-19 | Dissolved 2014-05-06 | |
L2D LIMITED | Company Secretary | 2010-06-08 | CURRENT | 2010-06-08 | Active | |
TSUKI UK LIMITED | Company Secretary | 2010-06-07 | CURRENT | 2010-06-07 | Liquidation | |
ACRELEC UK LIMITED | Company Secretary | 2010-03-31 | CURRENT | 2010-03-31 | Active | |
KMG KLINIKEN PLC | Company Secretary | 2010-01-11 | CURRENT | 2009-09-24 | Active | |
BERLUTI UK LIMITED | Company Secretary | 2009-12-17 | CURRENT | 2009-12-17 | Active | |
EMILIO PUCCI UK LIMITED | Company Secretary | 2009-09-08 | CURRENT | 2009-09-08 | Active | |
LAGUELLE LIMITED | Company Secretary | 2009-04-14 | CURRENT | 1997-02-25 | Active | |
AXEL TECHNOLOGIES LTD. | Company Secretary | 2009-04-14 | CURRENT | 1999-01-27 | Active | |
MAJE STORES LIMITED | Company Secretary | 2009-03-24 | CURRENT | 2009-03-24 | Active | |
SMCP UK LIMITED | Company Secretary | 2009-01-30 | CURRENT | 2009-01-30 | Active | |
MOET HENNESSY U.K. LIMITED | Company Secretary | 2008-12-30 | CURRENT | 1941-12-12 | Active | |
CLERMA (G.B.) LIMITED | Company Secretary | 2008-09-01 | CURRENT | 1988-05-19 | Active | |
HOOKEDGE LIMITED | Company Secretary | 2008-08-28 | CURRENT | 1997-05-08 | Active | |
FP REALISATIONS 2010 LIMITED | Company Secretary | 2008-08-01 | CURRENT | 1995-07-12 | Liquidation | |
LVMH FG SERVICES UK LIMITED | Company Secretary | 2008-06-10 | CURRENT | 2008-06-10 | Active | |
LOOMIS HOLDING UK LIMITED | Company Secretary | 2008-06-07 | CURRENT | 1991-02-27 | Active | |
J.M. WESTON UK LIMITED | Company Secretary | 2008-06-03 | CURRENT | 2004-03-15 | Active | |
CREATURE DEVELOPMENT LIMITED | Company Secretary | 2008-05-27 | CURRENT | 2008-05-27 | Active - Proposal to Strike off | |
LOOMIS TECHNICAL LIMITED | Company Secretary | 2008-02-12 | CURRENT | 1988-02-15 | Dissolved 2015-04-15 | |
LOOMIS UK LIMITED | Company Secretary | 2008-02-12 | CURRENT | 1996-05-17 | Active | |
MS MINERALS LIMITED | Company Secretary | 2008-01-24 | CURRENT | 2008-01-24 | Active - Proposal to Strike off | |
NEW WALK TRUSTEES LIMITED | Company Secretary | 2008-01-07 | CURRENT | 2003-05-19 | Dissolved 2014-07-22 | |
LENTONCLIFFE MANAGEMENT LIMITED | Company Secretary | 2007-11-27 | CURRENT | 1986-09-15 | Active | |
CASTLEGATE 502 LIMITED | Company Secretary | 2007-10-16 | CURRENT | 2007-10-16 | Active | |
OVH LIMITED | Company Secretary | 2007-08-12 | CURRENT | 2005-07-27 | Active | |
QUANTEAM UK LIMITED | Company Secretary | 2007-08-03 | CURRENT | 2007-08-03 | Active | |
ZVUK LIMITED | Company Secretary | 2007-02-16 | CURRENT | 2005-09-22 | Active - Proposal to Strike off | |
ANEO UK LTD | Company Secretary | 2007-01-17 | CURRENT | 2006-01-24 | Dissolved 2013-09-17 | |
CODRA SOFTWARE LIMITED | Company Secretary | 2006-11-14 | CURRENT | 2006-11-14 | Active | |
GREETZ LIMITED | Company Secretary | 2006-10-03 | CURRENT | 2006-10-03 | Dissolved 2015-07-21 | |
CHEVILLOT UK LIMITED | Company Secretary | 2006-08-23 | CURRENT | 2006-08-23 | Dissolved 2017-01-03 | |
MARC JACOBS INTERNATIONAL (UK) LIMITED | Company Secretary | 2006-03-14 | CURRENT | 2006-03-14 | Active | |
Y'S GB LIMITED | Company Secretary | 2005-11-14 | CURRENT | 2005-11-14 | Active | |
DJENEL LIMITED | Company Secretary | 2004-10-29 | CURRENT | 2004-10-29 | Active - Proposal to Strike off | |
CATTIER UK LIMITED | Company Secretary | 2004-05-27 | CURRENT | 1992-10-08 | Active | |
PURCHASING VALUE LIMITED | Company Secretary | 2004-05-26 | CURRENT | 2004-05-26 | Dissolved 2014-06-24 | |
BI-SAM LIMITED | Company Secretary | 2004-02-26 | CURRENT | 2004-02-26 | Active - Proposal to Strike off | |
AURES TECHNOLOGIES LIMITED | Company Secretary | 2002-10-23 | CURRENT | 2002-10-23 | Active | |
NOUVELLES IMAGES LIMITED | Company Secretary | 2002-09-30 | CURRENT | 1987-11-13 | Active - Proposal to Strike off | |
MOORLAND POULTRY LIMITED | Company Secretary | 2002-04-29 | CURRENT | 1987-02-19 | Liquidation | |
SAMUEL STRAPPING TRUSTEES LIMITED | Company Secretary | 2001-09-25 | CURRENT | 2001-09-25 | Active - Proposal to Strike off | |
LONGCHAMP (UK) LIMITED | Company Secretary | 2001-09-20 | CURRENT | 1999-08-25 | Active | |
SOFIDIV UK LIMITED | Company Secretary | 2001-09-12 | CURRENT | 2000-12-22 | Active | |
UNITED PACKAGING PUBLIC LIMITED COMPANY | Company Secretary | 2001-08-21 | CURRENT | 1957-07-09 | Liquidation | |
MOUL-BIE (UK) LIMITED | Company Secretary | 2001-06-29 | CURRENT | 1989-01-30 | Dissolved 2015-02-17 | |
ARMORICAINE LIMITED | Company Secretary | 2001-06-29 | CURRENT | 1995-12-05 | Active | |
ELDER DEMPSTER LINES (UK) LIMITED | Company Secretary | 2001-06-29 | CURRENT | 1910-11-07 | Active | |
DELIFRANCE (UK) LIMITED | Company Secretary | 2001-06-29 | CURRENT | 1987-11-02 | Active | |
DOURTHE UK LIMITED | Company Secretary | 2001-06-29 | CURRENT | 2000-08-29 | Active | |
BRIDOR FRESHLY BAKED SOLUTION LIMITED | Company Secretary | 2001-06-29 | CURRENT | 1981-02-04 | Active | |
ALLFLEX EUROPE (U.K.) LIMITED | Company Secretary | 2001-06-29 | CURRENT | 1973-07-30 | Active | |
BRIOCHE DOREE LIMITED | Company Secretary | 2001-06-29 | CURRENT | 1986-05-20 | Liquidation | |
CHRISTIAN DIOR UK LIMITED | Company Secretary | 2001-06-29 | CURRENT | 1993-04-16 | Active | |
IFR - UK LIMITED | Company Secretary | 2001-06-29 | CURRENT | 1994-01-13 | Active - Proposal to Strike off | |
ISSEY MIYAKE LONDON LIMITED | Company Secretary | 2001-06-29 | CURRENT | 1996-08-07 | Active | |
CELINE UK LIMITED | Company Secretary | 2001-06-29 | CURRENT | 1996-10-25 | Active | |
IFR EUROPE LIMITED | Company Secretary | 2001-06-29 | CURRENT | 1997-12-04 | Active | |
OVERSEAS KNOW-HOW LIMITED | Company Secretary | 2001-06-29 | CURRENT | 1998-04-28 | Active | |
INFOVISTA SOFTWARE LTD | Company Secretary | 2001-06-29 | CURRENT | 1998-10-26 | Active - Proposal to Strike off | |
KENZO UK LIMITED | Company Secretary | 2001-06-29 | CURRENT | 2000-09-14 | Active | |
GRAVOTECH LIMITED | Company Secretary | 2001-06-29 | CURRENT | 1946-09-13 | Active | |
LOEWE HERMANOS (UK) LIMITED | Company Secretary | 2001-06-29 | CURRENT | 1978-09-01 | Active | |
LOUIS VUITTON UK LIMITED | Company Secretary | 2001-06-29 | CURRENT | 1982-05-05 | Active | |
HAULOTTE UK LIMITED | Company Secretary | 2001-06-29 | CURRENT | 1997-12-19 | Active | |
AIGLE INTERNATIONAL UK LIMITED | Company Secretary | 2001-06-29 | CURRENT | 1999-11-10 | Active | |
FENDI U.K. LIMITED | Company Secretary | 2001-06-29 | CURRENT | 1999-12-22 | Active | |
BRIOCHE PASQUIER U.K. LIMITED | Company Secretary | 2001-06-29 | CURRENT | 2000-07-24 | Active | |
FRED LONDRES LIMITED | Company Secretary | 2001-05-08 | CURRENT | 2001-05-08 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 24/06/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 24/06/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/22, WITH NO UPDATES | |
TM02 | Termination of appointment of Castlegate Secretaries Limited on 2022-01-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MYLENE ESTHER ROSE MEMMI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OLIVIER PEROUSE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BERNARD JEAN ARNAULT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 24/06/17 STATEMENT OF CAPITAL;GBP 34414870 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC | |
CH01 | Director's details changed for Lord Charles Powell of Bayswater on 2017-03-20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN JAMES HARDIE | |
AP01 | DIRECTOR APPOINTED MR PASCAL JOUVIN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 28/06/16 STATEMENT OF CAPITAL;GBP 34414870 | |
AR01 | 27/06/16 ANNUAL RETURN FULL LIST | |
AD04 | Register(s) moved to registered office address Lvmh House 15 st. George Street London W1S 1FH | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 02/09/15 STATEMENT OF CAPITAL;GBP 34414870 | |
AR01 | 13/08/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Lord Charles Powell of Bayswater on 2015-01-15 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES HARDIE / 14/01/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BERNARD JEAN ARNAULT / 14/01/2015 | |
CH01 | Director's details changed for Mr Olivier Perouse on 2015-01-12 | |
AD02 | Register inspection address changed from C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS England to C/O Brown Jacobson Llp 15Th Floor 6 Bevis Marks Bury Court London EC3A 7BA | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 15/08/14 STATEMENT OF CAPITAL;GBP 34414870 | |
AR01 | 13/08/14 ANNUAL RETURN FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LORD CHARLES POWELL OF BAYSWATER / 23/07/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVIER PEROUSE / 23/07/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BERNARD JEAN ARNAULT / 23/07/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVIER PEROUSE / 23/07/2014 | |
AP01 | DIRECTOR APPOINTED MR IAN JAMES HARDIE | |
AD01 | REGISTERED OFFICE CHANGED ON 23/07/2014 FROM C/O BROWNE JACOBSON LLP 77 GRACECHURCH STREET LONDON EC3V 0AS ENGLAND | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM AP01 | |
AP01 | DIRECTOR APPOINTED BERNARD JEAN ARNAULT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 13/08/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 13/08/12 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CASTLEGATE SECRETARIES LIMITED / 03/07/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 13/08/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 26/08/2011 FROM C/O C/O BROWNE JACOBSON LLP C N A HOUSE 77 GRACECHURCH STREET LONDON EC3V 0AS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES13 | RESTRICTION ON SHARE ALLOTMENT 21/02/2011 | |
SH01 | 21/02/11 STATEMENT OF CAPITAL GBP 34414870.00 | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 13/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LORD CHARLES POWELL OF BAYSWATER / 13/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / OLIVIER PEROUSE / 13/08/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CASTLEGATE SECRETARIES LIMITED / 13/08/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LORD CHARLES POWELL OF BAYSWATER / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / OLIVIER PEROUSE / 01/10/2009 | |
363a | RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/12/2008 FROM C/O BROWNE JACOBSEN LLP ALDWYCH HOUSE 81 ALDWYCH LONDON WC2B 4HN | |
363a | RETURN MADE UP TO 13/08/08; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288a | DIRECTOR APPOINTED OLIVIER PEROUSE | |
288b | APPOINTMENT TERMINATED DIRECTOR PATRICK HOUEL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 21/12/06 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 3500000/7414870 21/1 | |
88(2)R | AD 21/12/06--------- £ SI 3914870@1=3914870 £ IC 3500000/7414870 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
244 | DELIVERY EXT'D 3 MTH 31/12/04 | |
363a | RETURN MADE UP TO 13/08/05; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
244 | DELIVERY EXT'D 3 MTH 31/12/03 | |
287 | REGISTERED OFFICE CHANGED ON 13/05/04 FROM: C/O BROWNE JACOBSON ALDWYCH HOUSE 81 ALDWYCH LONDON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
244 | DELIVERY EXT'D 3 MTH 31/12/02 | |
363a | RETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
123 | £ NC 1500000/3500000 22/11/01 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | NC INC ALREADY ADJUSTED 22/11/01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as LVMH SERVICES LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
57019090 | Carpets and other textile floor coverings, of textile materials, knotted, whether or not made up (excl. those of wool or fine animal hair, of silk or waste silk other than noil, or of textile materials containing metal yarn) | |||
94049090 | Articles of bedding and similar furnishing, fitted with springs or stuffed or internally filled with any material or of cellular rubber or plastics (excl. filled with feather or down, mattress supports, mattresses, sleeping bags, pneumatic or water mattresses and pillows, blankets and covers) | |||
94059900 | Parts of lamps and lighting fittings, illuminated signs and nameplates and the like, n.e.s. | |||
94036090 | Wooden furniture (excl. for offices or shops, kitchens, dining rooms, living rooms and bedrooms, and seats) | |||
94049090 | Articles of bedding and similar furnishing, fitted with springs or stuffed or internally filled with any material or of cellular rubber or plastics (excl. filled with feather or down, mattress supports, mattresses, sleeping bags, pneumatic or water mattresses and pillows, blankets and covers) | |||
94059900 | Parts of lamps and lighting fittings, illuminated signs and nameplates and the like, n.e.s. | |||
84733020 | Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s. | |||
70099100 | Glass mirrors, unframed (excl. rear-view mirrors for vehicles, optical mirrors, optically worked, mirrors > 100 years old) | |||
94049090 | Articles of bedding and similar furnishing, fitted with springs or stuffed or internally filled with any material or of cellular rubber or plastics (excl. filled with feather or down, mattress supports, mattresses, sleeping bags, pneumatic or water mattresses and pillows, blankets and covers) | |||
94059900 | Parts of lamps and lighting fittings, illuminated signs and nameplates and the like, n.e.s. | |||
70200080 | Articles of glass, n.e.s. | |||
57024190 | Carpets and other floor coverings, of wool or fine animal hair, woven, not tufted or flocked, of pile construction, made up (excl. Kelem, Schumacks, Karamanie and similar hand-woven rugs, and Axminster carpets) | |||
94016100 | Upholstered seats, with wooden frames (excl. convertible into beds) | |||
94049090 | Articles of bedding and similar furnishing, fitted with springs or stuffed or internally filled with any material or of cellular rubber or plastics (excl. filled with feather or down, mattress supports, mattresses, sleeping bags, pneumatic or water mattresses and pillows, blankets and covers) | |||
57019010 | Carpets and other textile floor coverings, of silk, waste silk other than noil, synthetic fibres or metallised yarn of heading 5605, or of textile materials containing metal yarn, knotted, whether or not made up | |||
48149070 | Wallpaper and similar wallcoverings of paper, and window transparencies of paper (excl. goods of subheadings 4814.20 and 4814.90.10) | |||
57024190 | Carpets and other floor coverings, of wool or fine animal hair, woven, not tufted or flocked, of pile construction, made up (excl. Kelem, Schumacks, Karamanie and similar hand-woven rugs, and Axminster carpets) | |||
94039090 | Parts of furniture, n.e.s. (excl. of metal or wood, and of seats and medical, surgical, dental or veterinary furniture) | |||
94059900 | Parts of lamps and lighting fittings, illuminated signs and nameplates and the like, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |