Company NameVL & Group Ltd
DirectorVladas Ivaska
Company StatusActive
Company Number07276617
CategoryPrivate Limited Company
Incorporation Date8 June 2010(13 years, 11 months ago)
Previous NameV L Shopfitting Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Director

Director NameVladas Ivaska
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityLithuanian
StatusCurrent
Appointed08 June 2010(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address5 Amersham Close
Romford
RM3 9JL

Location

Registered Address5 Amersham Close
Romford
RM3 9JL
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHarold Wood
Built Up AreaGreater London

Shareholders

100 at £1Vladas Ivaska
100.00%
Ordinary

Financials

Year2014
Net Worth£167
Cash£20,761
Current Liabilities£20,594

Accounts

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

Returns

Latest Return8 June 2023 (11 months ago)
Next Return Due22 June 2024 (1 month, 2 weeks from now)

Filing History

20 February 2024Total exemption full accounts made up to 30 June 2023 (7 pages)
11 July 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
23 February 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
15 July 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
7 February 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
8 September 2021Compulsory strike-off action has been discontinued (1 page)
7 September 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
31 August 2021First Gazette notice for compulsory strike-off (1 page)
1 February 2021Total exemption full accounts made up to 30 June 2020 (5 pages)
2 July 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
3 February 2020Total exemption full accounts made up to 30 June 2019 (5 pages)
15 July 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
21 March 2019Total exemption full accounts made up to 30 June 2018 (5 pages)
17 August 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
2 February 2018Micro company accounts made up to 30 June 2017 (2 pages)
23 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-23
(3 pages)
23 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-23
(3 pages)
27 June 2017Notification of Vladas Ivaska as a person with significant control on 8 June 2017 (2 pages)
27 June 2017Notification of Vladas Ivaska as a person with significant control on 8 June 2017 (2 pages)
27 June 2017Notification of Vladas Ivaska as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
22 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
22 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
14 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(3 pages)
14 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(3 pages)
9 January 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
9 January 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
3 September 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(3 pages)
3 September 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(3 pages)
3 September 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(3 pages)
12 December 2014Registered office address changed from 6 Hughan Road London Uk E15 1LS to 5 Amersham Close Romford RM3 9JL on 12 December 2014 (1 page)
12 December 2014Registered office address changed from 6 Hughan Road London Uk E15 1LS to 5 Amersham Close Romford RM3 9JL on 12 December 2014 (1 page)
28 August 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
28 August 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
26 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(3 pages)
26 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(3 pages)
26 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(3 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
13 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
13 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
13 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
5 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
5 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
19 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
19 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
19 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
9 November 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
9 November 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
9 November 2011Compulsory strike-off action has been discontinued (1 page)
9 November 2011Compulsory strike-off action has been discontinued (1 page)
8 November 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
8 November 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
8 November 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
8 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
8 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
8 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)