LV ASSISTANCE SERVICES LIMITED
Overview
| Company Name | LV ASSISTANCE SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00228983 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of LV ASSISTANCE SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| SLA HOLDINGS LIMITED | Mar 01, 1995 | Mar 01, 1995 |
| STURGE HOLDINGS PUBLIC LIMITED COMPANY | Apr 18, 1984 | Apr 18, 1984 |
| A. L. STURGE (HOLDINGS) LIMITED | Mar 12, 1984 | Mar 12, 1984 |
| STURGE HOLDINGS PUBLIC LIMITED COMPANY | Dec 31, 1978 | Dec 31, 1978 |
| CONSTITUTIONAL HOLIDAY CAMPS LIMITED | Mar 21, 1928 | Mar 21, 1928 |
What are the latest accounts for LV ASSISTANCE SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for LV ASSISTANCE SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Nov 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 03, 2025 |
| Overdue | No |
What are the latest filings for LV ASSISTANCE SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Serge Raffard as a director on Nov 30, 2025 | 1 pages | TM01 | ||
Appointment of Dr Ulf Lange as a director on Dec 01, 2025 | 2 pages | AP01 | ||
Appointment of Mr Matthew Jasper Cox as a director on Dec 01, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Nov 03, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Nicola Jane George as a director on Aug 31, 2025 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2024 | 21 pages | AA | ||
Appointment of Miss Nicola Jane George as a director on May 16, 2025 | 2 pages | AP01 | ||
Termination of appointment of Caroline Jane Johnson as a director on Apr 30, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Nov 03, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 22 pages | AA | ||
Appointment of Mrs Caroline Jane Johnson as a director on Jul 18, 2024 | 2 pages | AP01 | ||
Register(s) moved to registered inspection location Building 3 Guildford Business Park Guildford Surrey GU2 8XG | 1 pages | AD03 | ||
Register inspection address has been changed to Building 3 Guildford Business Park Guildford Surrey GU2 8XG | 1 pages | AD02 | ||
Termination of appointment of Martin Paul Milliner as a director on Apr 26, 2024 | 1 pages | TM01 | ||
Appointment of Mr Henry Topham as a director on Nov 24, 2023 | 2 pages | AP01 | ||
Appointment of Mr Martin Paul Milliner as a director on Nov 24, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Nov 03, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Serge Raffard on Oct 27, 2023 | 2 pages | CH01 | ||
Termination of appointment of Kevin Peter Wenzel as a director on Sep 14, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 22 pages | AA | ||
Appointment of Mr Serge Raffard as a director on Jul 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Stephen Treloar as a director on Jun 30, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Nov 03, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 23 pages | AA | ||
Appointment of Mr Kevin Peter Wenzel as a director on Dec 01, 2021 | 2 pages | AP01 | ||
Who are the officers of LV ASSISTANCE SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TWEMLOW, Christopher Mcgowan | Secretary | GU1 1DB Guildford 57 Ladymead Surrey England | 279516300001 | |||||||
| COX, Matthew Jasper | Director | Ladymead GU1 1DB Guildford 57 Surrey England | England | British | 336148790001 | |||||
| LANGE, Ulf, Dr | Director | GU1 1DB Guildford 57 Ladymead Surrey England | England | German | 310172220002 | |||||
| TOPHAM, Henry | Director | Ladymead GU1 1DB Guildford 57 Surrey England | England | British | 316654050001 | |||||
| BROWN, Alexander Johnston | Secretary | 4 The Grangeway Grange Park N21 2HA London | British | 2569760001 | ||||||
| CASSIDY, Paul Bernard | Secretary | BH1 2NF Bournemouth County Gates | British | 31728860003 | ||||||
| CONWAY, Michael David | Secretary | 4 Linnet Close WD23 1AX Bushey Hertfordshire | British | 53853080003 | ||||||
| DAVIDSON, Lynn Maria | Secretary | The Old School The Causeway CB21 5NA West Wratting Cambridgeshire | British | 125692730002 | ||||||
| JACK-KEE, Robin Christian | Secretary | GU1 1DB Guildford 57 Ladymead Surrey England | 265747690001 | |||||||
| JONES, Michael Peter | Secretary | GU1 1DB Guildford 57 Ladymead Surrey England | 252219950001 | |||||||
| LAMPSHIRE, Philip John | Secretary | 57 Maldon Road Danbury CM3 4QL Chelmsford Essex | British | 86794640001 | ||||||
| SMALL, Rachel Susan | Secretary | BH1 2NF Bournemouth County Gates | 174783490001 | |||||||
| BUNKER, Philip Mark | Director | BH1 2NF Bournemouth County Gates | United Kingdom | British | 49073420001 | |||||
| CASTLE, Stephen Victor | Director | BH1 2NF Bournemouth County Gates | United Kingdom | United Kingdom | 50415920003 | |||||
| CRANE, Michael Paul | Director | BH1 2NF Bournemouth County Gates | England | British | 204126490001 | |||||
| DYE, Jonathan Mark | Director | GU1 1DB Guildford 57 Ladymead Surrey England | United Kingdom | British | 110704810002 | |||||
| FERNANDES, Selwyn Clinton Anthony | Director | BH1 2NF Bournemouth County Gates | England | British | 187722500001 | |||||
| FIELD, Roger Anthony | Director | South View The Green TN11 8QR Leigh Kent | England | British | 101275950001 | |||||
| GEORGE, Nicola Jane | Director | GU1 1DB Guildford 57 Ladymead Surrey England | England | British | 325507380001 | |||||
| GIBSON, Andrew James | Director | Hill House Loamy Hill Road Tolleshunt Major CM9 8LS Maldon Essex | England | British | 51599670003 | |||||
| GIBSON, Andrew James | Director | 21 Acorn Lane Cuffley EN6 4JQ Potters Bar Hertfordshire | British | 51599670001 | ||||||
| GORDON LENNOX, Nicholas Charles, Lord | Director | South Nore West Wittering PO20 8AT Chichester Sussex | British | 2486940001 | ||||||
| HARDY, David William, Sir | Director | 17 Cranmer Court Whiteheads Grove SW3 3HN London | England | British | 603570001 | |||||
| HAYDAY, Terence John, Mr. | Director | Fair Close Copyhold Lane RH17 5EB Cuckfield West Sussex | United Kingdom | British | 121077070001 | |||||
| HAYNES, Stephen Robert | Director | BH1 2NF Bournemouth County Gates | United Kingdom | British | 79961770002 | |||||
| HILL, Christopher Derek | Director | 70 Heronway Hutton Mount CM13 2LQ Brentwood The Hollies Essex | Gibraltar | British | 106209380002 | |||||
| HORTON, Peter Anthony | Director | BH1 2NF Bournemouth County Gates | United Kingdom | British | 173782780001 | |||||
| JOHNSON, Caroline Jane | Director | Ladymead GU1 1DB Guildford 57 Surrey England | England | British | 325507410001 | |||||
| JONES, Anthony | Director | Montrose Sheets Heath, Brookwood GU24 0EN Woking Surrey | United Kingdom | British | 124529260001 | |||||
| LAIDLAW, John Mark | Director | BH1 2NF Bournemouth County Gates | Scotland | British | 102420450002 | |||||
| LOVIS, Quintin John | Director | Mantells Farm Foxes Lane, Eight Ash Green CO6 3PS Colchester Essex | British | 33481200002 | ||||||
| MACDONALD, James William Stuart | Director | Harlequin House Ickleton CB10 1SS Saffron Walden Essex | British | 2569780001 | ||||||
| MILLINER, Martin Paul | Director | GU1 1DB Guildford 57 Ladymead Surrey England | England | British | 316593550001 | |||||
| MOORE, Philip Wynford | Director | BH1 2NF Bournemouth County Gates | England | British | 60871490004 | |||||
| O'KEEFFE, Kieran Paul | Director | BH1 2NF Bournemouth County Gates | England | British | 214582380001 |
Who are the persons with significant control of LV ASSISTANCE SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Liverpool Victoria General Insurance Group Limited | Apr 06, 2016 | County Gates BH1 2NF Bournemouth County Gates England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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