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

LVMH SERVICES LIMITED

LVMH HOUSE, 15 ST. GEORGE STREET, LONDON, W1S 1FH,
Company Registration Number
03419040
Private Limited Company
Active

Company Overview

About Lvmh Services Ltd
LVMH SERVICES LIMITED was founded on 1997-08-13 and has its registered office in London. The organisation's status is listed as "Active". Lvmh Services Limited is a Private Limited Company registered in 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
LVMH SERVICES LIMITED
 
Legal Registered Office
LVMH HOUSE
15 ST. GEORGE STREET
LONDON
W1S 1FH
Other companies in W1S
 
Filing Information
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
Primary Source:Companies House
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 LVMH SERVICES LIMITED

Current Directors
Officer Role Date Appointed
CASTLEGATE SECRETARIES LIMITED
Company Secretary 2001-06-29
BERNARD JEAN ARNAULT
Director 2013-12-02
PASCAL JOUVIN
Director 2017-03-01
OLIVIER PEROUSE
Director 2008-02-14
CHARLES POWELL OF BAYSWATER
Director 2001-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
IAN JAMES HARDIE
Director 2014-07-17 2017-03-01
PATRICK GASTON HOUEL
Director 2005-01-01 2008-02-14
PIERRE GERARD HENRI GODE
Director 1997-10-03 2005-01-01
PETER CHARLES SELLS
Company Secretary 1997-10-03 2001-06-29
RM REGISTRARS LIMITED
Nominated Secretary 1997-08-13 1997-10-03
RM NOMINEES LIMITED
Nominated Director 1997-08-13 1997-10-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CASTLEGATE SECRETARIES LIMITED HOUSING GATEWAY LIMITED Company Secretary 2017-04-28 CURRENT 2014-03-13 Active
CASTLEGATE SECRETARIES LIMITED ENFIELD INNOVATIONS LTD Company Secretary 2017-04-28 CURRENT 2014-10-03 Active
CASTLEGATE SECRETARIES LIMITED INDEPENDENCE AND WELL BEING ENFIELD LIMITED Company Secretary 2017-04-19 CURRENT 2016-04-13 Active - Proposal to Strike off
CASTLEGATE SECRETARIES LIMITED ENFOTEC LIMITED Company Secretary 2017-03-23 CURRENT 2017-03-23 Active - Proposal to Strike off
CASTLEGATE SECRETARIES LIMITED CHAUMET (LONDON) LIMITED Company Secretary 2016-02-09 CURRENT 1993-08-09 Active
CASTLEGATE SECRETARIES LIMITED ACRELEC INTERNATIONAL DEVELOPMENT LIMITED Company Secretary 2015-12-04 CURRENT 2015-12-04 Active
CASTLEGATE SECRETARIES LIMITED SCUNTHORPE UNITED FOOTBALL CLUB LIMITED Company Secretary 2015-11-26 CURRENT 1912-08-06 Active
CASTLEGATE SECRETARIES LIMITED LEE VALLEY HEAT NETWORK OPERATING COMPANY LIMITED Company Secretary 2015-09-05 CURRENT 2015-09-05 Active
CASTLEGATE SECRETARIES LIMITED WEB GEO SERVICES LTD Company Secretary 2015-08-24 CURRENT 2015-08-24 Active
CASTLEGATE SECRETARIES LIMITED L CATTERTON UK ADVISORS LIMITED Company Secretary 2015-01-19 CURRENT 2015-01-19 Active
CASTLEGATE SECRETARIES LIMITED KINMORY LIMITED Company Secretary 2014-12-03 CURRENT 2014-12-03 Active
CASTLEGATE SECRETARIES LIMITED GIVENCHY COUTURE LIMITED Company Secretary 2014-09-05 CURRENT 2014-09-05 Active
CASTLEGATE SECRETARIES LIMITED TRANSALIS LIMITED Company Secretary 2014-06-26 CURRENT 2002-11-05 Active
CASTLEGATE SECRETARIES LIMITED ITX EXPATRIATE MANAGEMENT LIMITED Company Secretary 2014-05-28 CURRENT 2014-05-28 Active - Proposal to Strike off
CASTLEGATE SECRETARIES LIMITED DALET UK LIMITED Company Secretary 2014-04-06 CURRENT 2008-02-29 Active
CASTLEGATE SECRETARIES LIMITED LNG VALUE LIMITED Company Secretary 2014-02-13 CURRENT 2014-02-13 Active
CASTLEGATE SECRETARIES LIMITED LOOMIS INTERNATIONAL SERVICES LIMITED Company Secretary 2014-01-07 CURRENT 2014-01-07 Dissolved 2015-03-24
CASTLEGATE SECRETARIES LIMITED NICHOLAS KIRKWOOD LIMITED Company Secretary 2013-11-22 CURRENT 2004-03-30 Active
CASTLEGATE SECRETARIES LIMITED CT ST BARTHS LIMITED Company Secretary 2013-07-31 CURRENT 2002-07-19 Dissolved 2015-12-25
CASTLEGATE SECRETARIES LIMITED DRIFT ST BARTHS HOLDINGS LIMITED Company Secretary 2013-07-31 CURRENT 2000-11-24 Dissolved 2015-12-25
CASTLEGATE SECRETARIES LIMITED DRIFT ST BARTHS LIMITED Company Secretary 2013-07-31 CURRENT 2000-06-01 Dissolved 2015-12-25
CASTLEGATE SECRETARIES LIMITED ISLE DE FRANCE GROUP LIMITED Company Secretary 2013-07-31 CURRENT 2006-03-15 Dissolved 2015-12-25
CASTLEGATE SECRETARIES LIMITED 111 MOUNT STREET LIMITED Company Secretary 2013-07-11 CURRENT 2013-07-11 Active
CASTLEGATE SECRETARIES LIMITED LUR BERRI INTERNATIONAL LIMITED Company Secretary 2013-06-18 CURRENT 2004-12-01 Active
CASTLEGATE SECRETARIES LIMITED PROLEPSIS INVESTMENT LIMITED Company Secretary 2012-12-17 CURRENT 2012-12-17 Active
CASTLEGATE SECRETARIES LIMITED MOET HENNESSY SERVICES UK LIMITED Company Secretary 2012-11-29 CURRENT 2012-09-12 Active
CASTLEGATE SECRETARIES LIMITED LUDWIG REITER UK LIMITED Company Secretary 2012-03-08 CURRENT 2012-03-08 Active
CASTLEGATE SECRETARIES LIMITED PRIMIUS LAB LIMITED Company Secretary 2011-12-05 CURRENT 2011-12-05 Active
CASTLEGATE SECRETARIES LIMITED LOOMIS INVESTMENTS US LIMITED Company Secretary 2011-11-03 CURRENT 2011-11-03 Active
CASTLEGATE SECRETARIES LIMITED LOOMIS UK FINANCE COMPANY LIMITED Company Secretary 2011-11-03 CURRENT 2011-11-03 Active
CASTLEGATE SECRETARIES LIMITED NUDE BRANDS LIMITED Company Secretary 2011-06-15 CURRENT 2005-03-07 Active - Proposal to Strike off
CASTLEGATE SECRETARIES LIMITED VRANKEN POMMERY UK LTD. Company Secretary 2011-04-05 CURRENT 1996-12-31 Active
CASTLEGATE SECRETARIES LIMITED JEAN ROUSSEAU LIMITED Company Secretary 2011-03-10 CURRENT 2011-03-10 Active
CASTLEGATE SECRETARIES LIMITED DESIGNFLUX LIMITED Company Secretary 2010-11-16 CURRENT 2010-11-16 Active - Proposal to Strike off
CASTLEGATE SECRETARIES LIMITED INGENIANCE UK LIMITED Company Secretary 2010-09-02 CURRENT 2010-09-02 Dissolved 2016-04-26
CASTLEGATE SECRETARIES LIMITED MANSOU LTD Company Secretary 2010-07-22 CURRENT 2007-10-19 Dissolved 2014-05-06
CASTLEGATE SECRETARIES LIMITED L2D LIMITED Company Secretary 2010-06-08 CURRENT 2010-06-08 Active
CASTLEGATE SECRETARIES LIMITED TSUKI UK LIMITED Company Secretary 2010-06-07 CURRENT 2010-06-07 Liquidation
CASTLEGATE SECRETARIES LIMITED ACRELEC UK LIMITED Company Secretary 2010-03-31 CURRENT 2010-03-31 Active
CASTLEGATE SECRETARIES LIMITED KMG KLINIKEN PLC Company Secretary 2010-01-11 CURRENT 2009-09-24 Active
CASTLEGATE SECRETARIES LIMITED BERLUTI UK LIMITED Company Secretary 2009-12-17 CURRENT 2009-12-17 Active
CASTLEGATE SECRETARIES LIMITED EMILIO PUCCI UK LIMITED Company Secretary 2009-09-08 CURRENT 2009-09-08 Active
CASTLEGATE SECRETARIES LIMITED LAGUELLE LIMITED Company Secretary 2009-04-14 CURRENT 1997-02-25 Active
CASTLEGATE SECRETARIES LIMITED AXEL TECHNOLOGIES LTD. Company Secretary 2009-04-14 CURRENT 1999-01-27 Active
CASTLEGATE SECRETARIES LIMITED MAJE STORES LIMITED Company Secretary 2009-03-24 CURRENT 2009-03-24 Active
CASTLEGATE SECRETARIES LIMITED SMCP UK LIMITED Company Secretary 2009-01-30 CURRENT 2009-01-30 Active
CASTLEGATE SECRETARIES LIMITED MOET HENNESSY U.K. LIMITED Company Secretary 2008-12-30 CURRENT 1941-12-12 Active
CASTLEGATE SECRETARIES LIMITED CLERMA (G.B.) LIMITED Company Secretary 2008-09-01 CURRENT 1988-05-19 Active
CASTLEGATE SECRETARIES LIMITED HOOKEDGE LIMITED Company Secretary 2008-08-28 CURRENT 1997-05-08 Active
CASTLEGATE SECRETARIES LIMITED FP REALISATIONS 2010 LIMITED Company Secretary 2008-08-01 CURRENT 1995-07-12 Liquidation
CASTLEGATE SECRETARIES LIMITED LVMH FG SERVICES UK LIMITED Company Secretary 2008-06-10 CURRENT 2008-06-10 Active
CASTLEGATE SECRETARIES LIMITED LOOMIS HOLDING UK LIMITED Company Secretary 2008-06-07 CURRENT 1991-02-27 Active
CASTLEGATE SECRETARIES LIMITED J.M. WESTON UK LIMITED Company Secretary 2008-06-03 CURRENT 2004-03-15 Active
CASTLEGATE SECRETARIES LIMITED CREATURE DEVELOPMENT LIMITED Company Secretary 2008-05-27 CURRENT 2008-05-27 Active - Proposal to Strike off
CASTLEGATE SECRETARIES LIMITED LOOMIS TECHNICAL LIMITED Company Secretary 2008-02-12 CURRENT 1988-02-15 Dissolved 2015-04-15
CASTLEGATE SECRETARIES LIMITED LOOMIS UK LIMITED Company Secretary 2008-02-12 CURRENT 1996-05-17 Active
CASTLEGATE SECRETARIES LIMITED MS MINERALS LIMITED Company Secretary 2008-01-24 CURRENT 2008-01-24 Active - Proposal to Strike off
CASTLEGATE SECRETARIES LIMITED NEW WALK TRUSTEES LIMITED Company Secretary 2008-01-07 CURRENT 2003-05-19 Dissolved 2014-07-22
CASTLEGATE SECRETARIES LIMITED LENTONCLIFFE MANAGEMENT LIMITED Company Secretary 2007-11-27 CURRENT 1986-09-15 Active
CASTLEGATE SECRETARIES LIMITED CASTLEGATE 502 LIMITED Company Secretary 2007-10-16 CURRENT 2007-10-16 Active
CASTLEGATE SECRETARIES LIMITED OVH LIMITED Company Secretary 2007-08-12 CURRENT 2005-07-27 Active
CASTLEGATE SECRETARIES LIMITED QUANTEAM UK LIMITED Company Secretary 2007-08-03 CURRENT 2007-08-03 Active
CASTLEGATE SECRETARIES LIMITED ZVUK LIMITED Company Secretary 2007-02-16 CURRENT 2005-09-22 Active - Proposal to Strike off
CASTLEGATE SECRETARIES LIMITED ANEO UK LTD Company Secretary 2007-01-17 CURRENT 2006-01-24 Dissolved 2013-09-17
CASTLEGATE SECRETARIES LIMITED CODRA SOFTWARE LIMITED Company Secretary 2006-11-14 CURRENT 2006-11-14 Active
CASTLEGATE SECRETARIES LIMITED GREETZ LIMITED Company Secretary 2006-10-03 CURRENT 2006-10-03 Dissolved 2015-07-21
CASTLEGATE SECRETARIES LIMITED CHEVILLOT UK LIMITED Company Secretary 2006-08-23 CURRENT 2006-08-23 Dissolved 2017-01-03
CASTLEGATE SECRETARIES LIMITED MARC JACOBS INTERNATIONAL (UK) LIMITED Company Secretary 2006-03-14 CURRENT 2006-03-14 Active
CASTLEGATE SECRETARIES LIMITED Y'S GB LIMITED Company Secretary 2005-11-14 CURRENT 2005-11-14 Active
CASTLEGATE SECRETARIES LIMITED DJENEL LIMITED Company Secretary 2004-10-29 CURRENT 2004-10-29 Active - Proposal to Strike off
CASTLEGATE SECRETARIES LIMITED CATTIER UK LIMITED Company Secretary 2004-05-27 CURRENT 1992-10-08 Active
CASTLEGATE SECRETARIES LIMITED PURCHASING VALUE LIMITED Company Secretary 2004-05-26 CURRENT 2004-05-26 Dissolved 2014-06-24
CASTLEGATE SECRETARIES LIMITED BI-SAM LIMITED Company Secretary 2004-02-26 CURRENT 2004-02-26 Active - Proposal to Strike off
CASTLEGATE SECRETARIES LIMITED AURES TECHNOLOGIES LIMITED Company Secretary 2002-10-23 CURRENT 2002-10-23 Active
CASTLEGATE SECRETARIES LIMITED NOUVELLES IMAGES LIMITED Company Secretary 2002-09-30 CURRENT 1987-11-13 Active - Proposal to Strike off
CASTLEGATE SECRETARIES LIMITED MOORLAND POULTRY LIMITED Company Secretary 2002-04-29 CURRENT 1987-02-19 Liquidation
CASTLEGATE SECRETARIES LIMITED SAMUEL STRAPPING TRUSTEES LIMITED Company Secretary 2001-09-25 CURRENT 2001-09-25 Active - Proposal to Strike off
CASTLEGATE SECRETARIES LIMITED LONGCHAMP (UK) LIMITED Company Secretary 2001-09-20 CURRENT 1999-08-25 Active
CASTLEGATE SECRETARIES LIMITED SOFIDIV UK LIMITED Company Secretary 2001-09-12 CURRENT 2000-12-22 Active
CASTLEGATE SECRETARIES LIMITED UNITED PACKAGING PUBLIC LIMITED COMPANY Company Secretary 2001-08-21 CURRENT 1957-07-09 Liquidation
CASTLEGATE SECRETARIES LIMITED MOUL-BIE (UK) LIMITED Company Secretary 2001-06-29 CURRENT 1989-01-30 Dissolved 2015-02-17
CASTLEGATE SECRETARIES LIMITED ARMORICAINE LIMITED Company Secretary 2001-06-29 CURRENT 1995-12-05 Active
CASTLEGATE SECRETARIES LIMITED ELDER DEMPSTER LINES (UK) LIMITED Company Secretary 2001-06-29 CURRENT 1910-11-07 Active
CASTLEGATE SECRETARIES LIMITED DELIFRANCE (UK) LIMITED Company Secretary 2001-06-29 CURRENT 1987-11-02 Active
CASTLEGATE SECRETARIES LIMITED DOURTHE UK LIMITED Company Secretary 2001-06-29 CURRENT 2000-08-29 Active
CASTLEGATE SECRETARIES LIMITED BRIDOR FRESHLY BAKED SOLUTION LIMITED Company Secretary 2001-06-29 CURRENT 1981-02-04 Active
CASTLEGATE SECRETARIES LIMITED ALLFLEX EUROPE (U.K.) LIMITED Company Secretary 2001-06-29 CURRENT 1973-07-30 Active
CASTLEGATE SECRETARIES LIMITED BRIOCHE DOREE LIMITED Company Secretary 2001-06-29 CURRENT 1986-05-20 Liquidation
CASTLEGATE SECRETARIES LIMITED CHRISTIAN DIOR UK LIMITED Company Secretary 2001-06-29 CURRENT 1993-04-16 Active
CASTLEGATE SECRETARIES LIMITED IFR - UK LIMITED Company Secretary 2001-06-29 CURRENT 1994-01-13 Active - Proposal to Strike off
CASTLEGATE SECRETARIES LIMITED ISSEY MIYAKE LONDON LIMITED Company Secretary 2001-06-29 CURRENT 1996-08-07 Active
CASTLEGATE SECRETARIES LIMITED CELINE UK LIMITED Company Secretary 2001-06-29 CURRENT 1996-10-25 Active
CASTLEGATE SECRETARIES LIMITED IFR EUROPE LIMITED Company Secretary 2001-06-29 CURRENT 1997-12-04 Active
CASTLEGATE SECRETARIES LIMITED OVERSEAS KNOW-HOW LIMITED Company Secretary 2001-06-29 CURRENT 1998-04-28 Active
CASTLEGATE SECRETARIES LIMITED INFOVISTA SOFTWARE LTD Company Secretary 2001-06-29 CURRENT 1998-10-26 Active - Proposal to Strike off
CASTLEGATE SECRETARIES LIMITED KENZO UK LIMITED Company Secretary 2001-06-29 CURRENT 2000-09-14 Active
CASTLEGATE SECRETARIES LIMITED GRAVOTECH LIMITED Company Secretary 2001-06-29 CURRENT 1946-09-13 Active
CASTLEGATE SECRETARIES LIMITED LOEWE HERMANOS (UK) LIMITED Company Secretary 2001-06-29 CURRENT 1978-09-01 Active
CASTLEGATE SECRETARIES LIMITED LOUIS VUITTON UK LIMITED Company Secretary 2001-06-29 CURRENT 1982-05-05 Active
CASTLEGATE SECRETARIES LIMITED HAULOTTE UK LIMITED Company Secretary 2001-06-29 CURRENT 1997-12-19 Active
CASTLEGATE SECRETARIES LIMITED AIGLE INTERNATIONAL UK LIMITED Company Secretary 2001-06-29 CURRENT 1999-11-10 Active
CASTLEGATE SECRETARIES LIMITED FENDI U.K. LIMITED Company Secretary 2001-06-29 CURRENT 1999-12-22 Active
CASTLEGATE SECRETARIES LIMITED BRIOCHE PASQUIER U.K. LIMITED Company Secretary 2001-06-29 CURRENT 2000-07-24 Active
CASTLEGATE SECRETARIES LIMITED FRED LONDRES LIMITED Company Secretary 2001-05-08 CURRENT 2001-05-08 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
2023-10-10FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-04CONFIRMATION STATEMENT MADE ON 24/06/23, WITH NO UPDATES
2022-09-29FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-04CONFIRMATION STATEMENT MADE ON 24/06/22, WITH NO UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 24/06/22, WITH NO UPDATES
2022-07-01TM02Termination of appointment of Castlegate Secretaries Limited on 2022-01-01
2021-10-03AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 24/06/21, WITH NO UPDATES
2020-12-15AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 24/06/20, WITH NO UPDATES
2020-03-13AP01DIRECTOR APPOINTED MYLENE ESTHER ROSE MEMMI
2020-01-13TM01APPOINTMENT TERMINATED, DIRECTOR OLIVIER PEROUSE
2019-12-02TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD JEAN ARNAULT
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 24/06/19, WITH NO UPDATES
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-06CS01CONFIRMATION STATEMENT MADE ON 24/06/18, WITH NO UPDATES
2017-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-24LATEST SOC24/06/17 STATEMENT OF CAPITAL;GBP 34414870
2017-06-24CS01CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES
2017-06-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC
2017-06-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC
2017-04-05CH01Director's details changed for Lord Charles Powell of Bayswater on 2017-03-20
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR IAN JAMES HARDIE
2017-04-04AP01DIRECTOR APPOINTED MR PASCAL JOUVIN
2016-09-28AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 34414870
2016-06-28AR0127/06/16 ANNUAL RETURN FULL LIST
2016-06-28AD04Register(s) moved to registered office address Lvmh House 15 st. George Street London W1S 1FH
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 34414870
2015-09-02AR0113/08/15 ANNUAL RETURN FULL LIST
2015-01-15CH01Director's details changed for Lord Charles Powell of Bayswater on 2015-01-15
2015-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES HARDIE / 14/01/2015
2015-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / BERNARD JEAN ARNAULT / 14/01/2015
2015-01-12CH01Director's details changed for Mr Olivier Perouse on 2015-01-12
2014-12-29AD02Register 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
2014-10-28AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-15LATEST SOC15/08/14 STATEMENT OF CAPITAL;GBP 34414870
2014-08-15AR0113/08/14 ANNUAL RETURN FULL LIST
2014-08-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2014-08-14AD02SAIL ADDRESS CREATED
2014-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD CHARLES POWELL OF BAYSWATER / 23/07/2014
2014-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVIER PEROUSE / 23/07/2014
2014-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / BERNARD JEAN ARNAULT / 23/07/2014
2014-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVIER PEROUSE / 23/07/2014
2014-07-24AP01DIRECTOR APPOINTED MR IAN JAMES HARDIE
2014-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/2014 FROM C/O BROWNE JACOBSON LLP 77 GRACECHURCH STREET LONDON EC3V 0AS ENGLAND
2014-01-09ANNOTATIONClarification
2014-01-08RP04SECOND FILING FOR FORM AP01
2013-12-10AP01DIRECTOR APPOINTED BERNARD JEAN ARNAULT
2013-11-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-30AR0113/08/13 FULL LIST
2012-12-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-10AR0113/08/12 FULL LIST
2012-07-17CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CASTLEGATE SECRETARIES LIMITED / 03/07/2012
2011-11-18AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-26AR0113/08/11 FULL LIST
2011-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/2011 FROM C/O C/O BROWNE JACOBSON LLP C N A HOUSE 77 GRACECHURCH STREET LONDON EC3V 0AS
2011-04-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-04-13RES13RESTRICTION ON SHARE ALLOTMENT 21/02/2011
2011-04-13SH0121/02/11 STATEMENT OF CAPITAL GBP 34414870.00
2011-02-21AUDAUDITOR'S RESIGNATION
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-31AR0113/08/10 FULL LIST
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD CHARLES POWELL OF BAYSWATER / 13/08/2010
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVIER PEROUSE / 13/08/2010
2010-08-27CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CASTLEGATE SECRETARIES LIMITED / 13/08/2010
2009-12-23AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD CHARLES POWELL OF BAYSWATER / 01/10/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVIER PEROUSE / 01/10/2009
2009-08-17363aRETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS
2008-12-11287REGISTERED OFFICE CHANGED ON 11/12/2008 FROM C/O BROWNE JACOBSEN LLP ALDWYCH HOUSE 81 ALDWYCH LONDON WC2B 4HN
2008-09-10363aRETURN MADE UP TO 13/08/08; NO CHANGE OF MEMBERS
2008-07-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-27288aDIRECTOR APPOINTED OLIVIER PEROUSE
2008-05-27288bAPPOINTMENT TERMINATED DIRECTOR PATRICK HOUEL
2007-11-12AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-10363aRETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS
2007-03-07123NC INC ALREADY ADJUSTED 21/12/06
2007-03-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-03-07RES04£ NC 3500000/7414870 21/1
2007-03-0788(2)RAD 21/12/06--------- £ SI 3914870@1=3914870 £ IC 3500000/7414870
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-14363aRETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS
2006-02-16AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-04244DELIVERY EXT'D 3 MTH 31/12/04
2005-09-14363aRETURN MADE UP TO 13/08/05; NO CHANGE OF MEMBERS
2005-08-08AAFULL ACCOUNTS MADE UP TO 31/12/03
2005-01-24288bDIRECTOR RESIGNED
2005-01-24288aNEW DIRECTOR APPOINTED
2004-12-08363aRETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS
2004-12-08288cDIRECTOR'S PARTICULARS CHANGED
2004-10-21244DELIVERY EXT'D 3 MTH 31/12/03
2004-05-13287REGISTERED OFFICE CHANGED ON 13/05/04 FROM: C/O BROWNE JACOBSON ALDWYCH HOUSE 81 ALDWYCH LONDON
2004-04-22AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-30244DELIVERY EXT'D 3 MTH 31/12/02
2003-09-22363aRETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS
2002-10-07363aRETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS
2002-09-19288cDIRECTOR'S PARTICULARS CHANGED
2002-08-06AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-12-14123£ NC 1500000/3500000 22/11/01
2001-12-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-12-14RES04NC INC ALREADY ADJUSTED 22/11/01
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to LVMH 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 LVMH SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LVMH SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of LVMH SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LVMH SERVICES LIMITED
Trademarks
We have not found any records of LVMH SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LVMH 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 (70100 - Activities of head offices) as LVMH 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 LVMH 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.
Import/Export of Goods
Goods imported/exported by LVMH SERVICES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-05-0157019090Carpets 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)
2015-03-0194049090Articles 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)
2015-03-0194059900Parts of lamps and lighting fittings, illuminated signs and nameplates and the like, n.e.s.
2015-02-0194036090Wooden furniture (excl. for offices or shops, kitchens, dining rooms, living rooms and bedrooms, and seats)
2015-01-0194049090Articles 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)
2015-01-0194059900Parts of lamps and lighting fittings, illuminated signs and nameplates and the like, n.e.s.
2014-11-0184733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.
2014-09-0170099100Glass mirrors, unframed (excl. rear-view mirrors for vehicles, optical mirrors, optically worked, mirrors > 100 years old)
2014-09-0194049090Articles 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)
2014-09-0194059900Parts of lamps and lighting fittings, illuminated signs and nameplates and the like, n.e.s.
2014-08-0170200080Articles of glass, n.e.s.
2014-03-0157024190Carpets 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)
2014-03-0194016100Upholstered seats, with wooden frames (excl. convertible into beds)
2014-03-0194049090Articles 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)
2014-02-0157019010Carpets 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
2014-01-0148149070Wallpaper and similar wallcoverings of paper, and window transparencies of paper (excl. goods of subheadings 4814.20 and 4814.90.10)
2014-01-0157024190Carpets 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)
2014-01-0194039090Parts of furniture, n.e.s. (excl. of metal or wood, and of seats and medical, surgical, dental or veterinary furniture)
2014-01-0194059900Parts 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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LVMH 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 LVMH 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.