Company NameL&VE Limited
DirectorsLucy Gillian Mary Hoffen and Victor Martinez
Company StatusActive
Company Number06208250
CategoryPrivate Limited Company
Incorporation Date11 April 2007(17 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMiss Lucy Gillian Mary Hoffen
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2007(same day as company formation)
RoleAssociate Director
Country of ResidenceUnited Kingdom
Correspondence Address153 High Road
London
E15 2DE
Director NameVictor Martinez
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2007(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address153 High Road
London
E15 2DE
Secretary NameMiss Lucy Gillian Mary Hoffen
NationalityBritish
StatusCurrent
Appointed11 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address153 High Road
London
E15 2DE

Location

Registered Address153 High Road
London
E15 2DE
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardCathall
Built Up AreaGreater London

Shareholders

500 at £1Lucy Gillian Mary Hoffen
50.00%
Ordinary
500 at £1Victor Martinez
50.00%
Ordinary

Financials

Year2014
Net Worth-£106,750
Cash£1,397
Current Liabilities£2,552

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 March

Returns

Latest Return5 August 2023 (9 months ago)
Next Return Due19 August 2024 (3 months, 2 weeks from now)

Charges

27 June 2008Delivered on: 15 July 2008
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the companys undertaking property and assets present and future.
Outstanding
27 June 2008Delivered on: 15 July 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7A hawthorne road bootle merseyside.
Outstanding
27 June 2008Delivered on: 15 July 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 hawthorne road bootle merseyside.
Outstanding

Filing History

21 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
8 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
26 August 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1,000
(4 pages)
6 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1,000
(4 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1,000
(4 pages)
5 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1,000
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
8 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(4 pages)
8 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(4 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
28 August 2012Director's details changed for Miss Lucy Gillian Mary Hoffen on 24 August 2012 (2 pages)
24 August 2012Secretary's details changed for Miss Lucy Gillian Mary Hoffen on 24 August 2012 (1 page)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (2 pages)
17 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
17 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
19 October 2010Director's details changed for Victor Martinez on 5 August 2010 (2 pages)
19 October 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
19 October 2010Director's details changed for Lucy Gillian Mary Hoffen on 5 August 2010 (2 pages)
19 October 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
19 October 2010Director's details changed for Victor Martinez on 5 August 2010 (2 pages)
19 October 2010Secretary's details changed for Lucy Gillian Mary Hoffen on 5 August 2010 (1 page)
19 October 2010Secretary's details changed for Lucy Gillian Mary Hoffen on 5 August 2010 (1 page)
19 October 2010Director's details changed for Lucy Gillian Mary Hoffen on 5 August 2010 (2 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (1 page)
24 August 2009Return made up to 05/08/09; full list of members (4 pages)
19 February 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
20 August 2008Return made up to 05/08/08; full list of members (4 pages)
15 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
15 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
15 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
29 November 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
8 August 2007Return made up to 05/08/07; full list of members (2 pages)
24 April 2007Secretary's particulars changed;director's particulars changed (1 page)
11 April 2007Incorporation (11 pages)