LV ASSISTANCE SERVICES LIMITED

LV ASSISTANCE SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLV ASSISTANCE SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00228983
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LV ASSISTANCE SERVICES LIMITED?

    • Repair and maintenance of other transport equipment n.e.c. (33170) / Manufacturing
    • Other transportation support activities (52290) / Transportation and storage

    Where is LV ASSISTANCE SERVICES LIMITED located?

    Registered Office Address
    57 Ladymead
    GU1 1DB Guildford
    Surrey
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of LV ASSISTANCE SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    SLA HOLDINGS LIMITEDMar 01, 1995Mar 01, 1995
    STURGE HOLDINGS PUBLIC LIMITED COMPANYApr 18, 1984Apr 18, 1984
    A. L. STURGE (HOLDINGS) LIMITED Mar 12, 1984Mar 12, 1984
    STURGE HOLDINGS PUBLIC LIMITED COMPANYDec 31, 1978Dec 31, 1978
    CONSTITUTIONAL HOLIDAY CAMPS LIMITEDMar 21, 1928Mar 21, 1928

    What are the latest accounts for LV ASSISTANCE SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for LV ASSISTANCE SERVICES LIMITED?

    Last Confirmation Statement Made Up ToNov 03, 2026
    Next Confirmation Statement DueNov 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 03, 2025
    OverdueNo

    What are the latest filings for LV ASSISTANCE SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Serge Raffard as a director on Nov 30, 2025

    1 pagesTM01

    Appointment of Dr Ulf Lange as a director on Dec 01, 2025

    2 pagesAP01

    Appointment of Mr Matthew Jasper Cox as a director on Dec 01, 2025

    2 pagesAP01

    Confirmation statement made on Nov 03, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Nicola Jane George as a director on Aug 31, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    21 pagesAA

    Appointment of Miss Nicola Jane George as a director on May 16, 2025

    2 pagesAP01

    Termination of appointment of Caroline Jane Johnson as a director on Apr 30, 2025

    1 pagesTM01

    Confirmation statement made on Nov 03, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    22 pagesAA

    Appointment of Mrs Caroline Jane Johnson as a director on Jul 18, 2024

    2 pagesAP01

    Register(s) moved to registered inspection location Building 3 Guildford Business Park Guildford Surrey GU2 8XG

    1 pagesAD03

    Register inspection address has been changed to Building 3 Guildford Business Park Guildford Surrey GU2 8XG

    1 pagesAD02

    Termination of appointment of Martin Paul Milliner as a director on Apr 26, 2024

    1 pagesTM01

    Appointment of Mr Henry Topham as a director on Nov 24, 2023

    2 pagesAP01

    Appointment of Mr Martin Paul Milliner as a director on Nov 24, 2023

    2 pagesAP01

    Confirmation statement made on Nov 03, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Serge Raffard on Oct 27, 2023

    2 pagesCH01

    Termination of appointment of Kevin Peter Wenzel as a director on Sep 14, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    22 pagesAA

    Appointment of Mr Serge Raffard as a director on Jul 01, 2023

    2 pagesAP01

    Termination of appointment of Stephen Treloar as a director on Jun 30, 2023

    1 pagesTM01

    Confirmation statement made on Nov 03, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    23 pagesAA

    Appointment of Mr Kevin Peter Wenzel as a director on Dec 01, 2021

    2 pagesAP01

    Who are the officers of LV ASSISTANCE SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TWEMLOW, Christopher Mcgowan
    GU1 1DB Guildford
    57 Ladymead
    Surrey
    England
    Secretary
    GU1 1DB Guildford
    57 Ladymead
    Surrey
    England
    279516300001
    COX, Matthew Jasper
    Ladymead
    GU1 1DB Guildford
    57
    Surrey
    England
    Director
    Ladymead
    GU1 1DB Guildford
    57
    Surrey
    England
    EnglandBritish336148790001
    LANGE, Ulf, Dr
    GU1 1DB Guildford
    57 Ladymead
    Surrey
    England
    Director
    GU1 1DB Guildford
    57 Ladymead
    Surrey
    England
    EnglandGerman310172220002
    TOPHAM, Henry
    Ladymead
    GU1 1DB Guildford
    57
    Surrey
    England
    Director
    Ladymead
    GU1 1DB Guildford
    57
    Surrey
    England
    EnglandBritish316654050001
    BROWN, Alexander Johnston
    4 The Grangeway
    Grange Park
    N21 2HA London
    Secretary
    4 The Grangeway
    Grange Park
    N21 2HA London
    British2569760001
    CASSIDY, Paul Bernard
    BH1 2NF Bournemouth
    County Gates
    Secretary
    BH1 2NF Bournemouth
    County Gates
    British31728860003
    CONWAY, Michael David
    4 Linnet Close
    WD23 1AX Bushey
    Hertfordshire
    Secretary
    4 Linnet Close
    WD23 1AX Bushey
    Hertfordshire
    British53853080003
    DAVIDSON, Lynn Maria
    The Old School
    The Causeway
    CB21 5NA West Wratting
    Cambridgeshire
    Secretary
    The Old School
    The Causeway
    CB21 5NA West Wratting
    Cambridgeshire
    British125692730002
    JACK-KEE, Robin Christian
    GU1 1DB Guildford
    57 Ladymead
    Surrey
    England
    Secretary
    GU1 1DB Guildford
    57 Ladymead
    Surrey
    England
    265747690001
    JONES, Michael Peter
    GU1 1DB Guildford
    57 Ladymead
    Surrey
    England
    Secretary
    GU1 1DB Guildford
    57 Ladymead
    Surrey
    England
    252219950001
    LAMPSHIRE, Philip John
    57 Maldon Road
    Danbury
    CM3 4QL Chelmsford
    Essex
    Secretary
    57 Maldon Road
    Danbury
    CM3 4QL Chelmsford
    Essex
    British86794640001
    SMALL, Rachel Susan
    BH1 2NF Bournemouth
    County Gates
    Secretary
    BH1 2NF Bournemouth
    County Gates
    174783490001
    BUNKER, Philip Mark
    BH1 2NF Bournemouth
    County Gates
    Director
    BH1 2NF Bournemouth
    County Gates
    United KingdomBritish49073420001
    CASTLE, Stephen Victor
    BH1 2NF Bournemouth
    County Gates
    Director
    BH1 2NF Bournemouth
    County Gates
    United KingdomUnited Kingdom50415920003
    CRANE, Michael Paul
    BH1 2NF Bournemouth
    County Gates
    Director
    BH1 2NF Bournemouth
    County Gates
    EnglandBritish204126490001
    DYE, Jonathan Mark
    GU1 1DB Guildford
    57 Ladymead
    Surrey
    England
    Director
    GU1 1DB Guildford
    57 Ladymead
    Surrey
    England
    United KingdomBritish110704810002
    FERNANDES, Selwyn Clinton Anthony
    BH1 2NF Bournemouth
    County Gates
    Director
    BH1 2NF Bournemouth
    County Gates
    EnglandBritish187722500001
    FIELD, Roger Anthony
    South View
    The Green
    TN11 8QR Leigh
    Kent
    Director
    South View
    The Green
    TN11 8QR Leigh
    Kent
    EnglandBritish101275950001
    GEORGE, Nicola Jane
    GU1 1DB Guildford
    57 Ladymead
    Surrey
    England
    Director
    GU1 1DB Guildford
    57 Ladymead
    Surrey
    England
    EnglandBritish325507380001
    GIBSON, Andrew James
    Hill House
    Loamy Hill Road Tolleshunt Major
    CM9 8LS Maldon
    Essex
    Director
    Hill House
    Loamy Hill Road Tolleshunt Major
    CM9 8LS Maldon
    Essex
    EnglandBritish51599670003
    GIBSON, Andrew James
    21 Acorn Lane
    Cuffley
    EN6 4JQ Potters Bar
    Hertfordshire
    Director
    21 Acorn Lane
    Cuffley
    EN6 4JQ Potters Bar
    Hertfordshire
    British51599670001
    GORDON LENNOX, Nicholas Charles, Lord
    South Nore
    West Wittering
    PO20 8AT Chichester
    Sussex
    Director
    South Nore
    West Wittering
    PO20 8AT Chichester
    Sussex
    British2486940001
    HARDY, David William, Sir
    17 Cranmer Court
    Whiteheads Grove
    SW3 3HN London
    Director
    17 Cranmer Court
    Whiteheads Grove
    SW3 3HN London
    EnglandBritish603570001
    HAYDAY, Terence John, Mr.
    Fair Close
    Copyhold Lane
    RH17 5EB Cuckfield
    West Sussex
    Director
    Fair Close
    Copyhold Lane
    RH17 5EB Cuckfield
    West Sussex
    United KingdomBritish121077070001
    HAYNES, Stephen Robert
    BH1 2NF Bournemouth
    County Gates
    Director
    BH1 2NF Bournemouth
    County Gates
    United KingdomBritish79961770002
    HILL, Christopher Derek
    70 Heronway
    Hutton Mount
    CM13 2LQ Brentwood
    The Hollies
    Essex
    Director
    70 Heronway
    Hutton Mount
    CM13 2LQ Brentwood
    The Hollies
    Essex
    GibraltarBritish106209380002
    HORTON, Peter Anthony
    BH1 2NF Bournemouth
    County Gates
    Director
    BH1 2NF Bournemouth
    County Gates
    United KingdomBritish173782780001
    JOHNSON, Caroline Jane
    Ladymead
    GU1 1DB Guildford
    57
    Surrey
    England
    Director
    Ladymead
    GU1 1DB Guildford
    57
    Surrey
    England
    EnglandBritish325507410001
    JONES, Anthony
    Montrose
    Sheets Heath, Brookwood
    GU24 0EN Woking
    Surrey
    Director
    Montrose
    Sheets Heath, Brookwood
    GU24 0EN Woking
    Surrey
    United KingdomBritish124529260001
    LAIDLAW, John Mark
    BH1 2NF Bournemouth
    County Gates
    Director
    BH1 2NF Bournemouth
    County Gates
    ScotlandBritish102420450002
    LOVIS, Quintin John
    Mantells Farm
    Foxes Lane, Eight Ash Green
    CO6 3PS Colchester
    Essex
    Director
    Mantells Farm
    Foxes Lane, Eight Ash Green
    CO6 3PS Colchester
    Essex
    British33481200002
    MACDONALD, James William Stuart
    Harlequin House
    Ickleton
    CB10 1SS Saffron Walden
    Essex
    Director
    Harlequin House
    Ickleton
    CB10 1SS Saffron Walden
    Essex
    British2569780001
    MILLINER, Martin Paul
    GU1 1DB Guildford
    57 Ladymead
    Surrey
    England
    Director
    GU1 1DB Guildford
    57 Ladymead
    Surrey
    England
    EnglandBritish316593550001
    MOORE, Philip Wynford
    BH1 2NF Bournemouth
    County Gates
    Director
    BH1 2NF Bournemouth
    County Gates
    EnglandBritish60871490004
    O'KEEFFE, Kieran Paul
    BH1 2NF Bournemouth
    County Gates
    Director
    BH1 2NF Bournemouth
    County Gates
    EnglandBritish214582380001

    Who are the persons with significant control of LV ASSISTANCE SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    County Gates
    BH1 2NF Bournemouth
    County Gates
    England
    Apr 06, 2016
    County Gates
    BH1 2NF Bournemouth
    County Gates
    England
    No
    Legal FormCompany
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number4332926
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0