Company NameLCV Franchising Limited
DirectorLeslie Collins
Company StatusActive
Company Number07087534
CategoryPrivate Limited Company
Incorporation Date26 November 2009(14 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Leslie Collins
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrovedell House 15 Knightswick Road
Canvey Island
Essex
SS8 9PA
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NamePauline Margaret Pope
StatusResigned
Appointed26 November 2009(same day as company formation)
RoleCompany Director
Correspondence AddressThe Red House Service Station
London Road
Ware
Hertfordshire
SG12 9LY

Location

Registered AddressSwiss House Beckingham Street
Tolleshunt Major
Maldon
CM9 8LZ
RegionEast of England
ConstituencyWitham
CountyEssex
ParishTolleshunt Major
WardTolleshunt D'Arcy
Built Up AreaTolleshunt Major
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Leslie Collins
100.00%
Ordinary

Financials

Year2014
Net Worth£11,316
Cash£88
Current Liabilities£15,824

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return26 November 2023 (4 months ago)
Next Return Due10 December 2024 (8 months, 2 weeks from now)

Filing History

27 November 2023Confirmation statement made on 26 November 2023 with no updates (3 pages)
20 September 2023Total exemption full accounts made up to 30 April 2023 (8 pages)
1 June 2023Change of details for Mr Leslie Collins as a person with significant control on 1 June 2023 (2 pages)
1 June 2023Director's details changed for Mr Leslie Collins on 1 June 2023 (2 pages)
1 June 2023Registered office address changed from Grovedell House 15 Knightswick Road Canvey Island Essex SS8 9PA United Kingdom to Swiss House Beckingham Street Tolleshunt Major Maldon CM9 8LZ on 1 June 2023 (1 page)
1 June 2023Previous accounting period extended from 31 December 2022 to 30 April 2023 (1 page)
28 November 2022Confirmation statement made on 26 November 2022 with no updates (3 pages)
29 June 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
4 January 2022Confirmation statement made on 26 November 2021 with no updates (3 pages)
30 July 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
1 February 2021Confirmation statement made on 26 November 2020 with no updates (3 pages)
10 June 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
4 January 2020Confirmation statement made on 26 November 2019 with no updates (3 pages)
10 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
31 January 2019Registered office address changed from The Red House Service Station London Road Ware Hertfordshire SG12 9LY to Grovedell House 15 Knightswick Road Canvey Island Essex SS8 9PA on 31 January 2019 (1 page)
2 January 2019Confirmation statement made on 26 November 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
8 January 2018Confirmation statement made on 26 November 2017 with no updates (3 pages)
3 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
3 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
4 March 2017Compulsory strike-off action has been discontinued (1 page)
4 March 2017Compulsory strike-off action has been discontinued (1 page)
2 March 2017Confirmation statement made on 26 November 2016 with updates (6 pages)
2 March 2017Confirmation statement made on 26 November 2016 with updates (6 pages)
21 February 2017First Gazette notice for compulsory strike-off (1 page)
21 February 2017First Gazette notice for compulsory strike-off (1 page)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 May 2016Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,000
(3 pages)
23 May 2016Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,000
(3 pages)
12 November 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
12 November 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
26 November 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1,000
(3 pages)
26 November 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1,000
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
3 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1,000
(3 pages)
3 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1,000
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
26 November 2012Annual return made up to 26 November 2012 with a full list of shareholders (3 pages)
26 November 2012Annual return made up to 26 November 2012 with a full list of shareholders (3 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
29 November 2011Compulsory strike-off action has been discontinued (1 page)
29 November 2011Compulsory strike-off action has been discontinued (1 page)
29 November 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
29 November 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
28 November 2011Annual return made up to 26 November 2011 with a full list of shareholders (3 pages)
28 November 2011Annual return made up to 26 November 2011 with a full list of shareholders (3 pages)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
23 August 2011Previous accounting period extended from 30 November 2010 to 31 December 2010 (1 page)
23 August 2011Previous accounting period extended from 30 November 2010 to 31 December 2010 (1 page)
13 December 2010Termination of appointment of Pauline Pope as a secretary (1 page)
13 December 2010Termination of appointment of Pauline Pope as a secretary (1 page)
26 November 2010Annual return made up to 26 November 2010 with a full list of shareholders (3 pages)
26 November 2010Annual return made up to 26 November 2010 with a full list of shareholders (3 pages)
5 December 2009Appointment of Leslie Collins as a director (2 pages)
5 December 2009Appointment of Leslie Collins as a director (2 pages)
4 December 2009Statement of capital following an allotment of shares on 26 November 2009
  • GBP 1,000
(2 pages)
4 December 2009Statement of capital following an allotment of shares on 26 November 2009
  • GBP 1,000
(2 pages)
4 December 2009Appointment of Pauline Margaret Pope as a secretary (1 page)
4 December 2009Appointment of Pauline Margaret Pope as a secretary (1 page)
3 December 2009Termination of appointment of Graham Stephens as a director (1 page)
3 December 2009Termination of appointment of Graham Stephens as a director (1 page)
26 November 2009Incorporation (17 pages)
26 November 2009Incorporation (17 pages)