Company NameLV Quality Solutions Limited
Company StatusDissolved
Company Number08105462
CategoryPrivate Limited Company
Incorporation Date14 June 2012(11 years, 10 months ago)
Dissolution Date20 August 2019 (4 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Elizabeth Sharp Dickson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2012(same day as company formation)
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence Address7 Bankside, The Watermark
Gateshead
NE11 9SY
Director NameMr Leslie Vaux
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2012(same day as company formation)
RoleManagement Support And Consultancy
Country of ResidenceUnited Kingdom
Correspondence Address7 Bankside, The Watermark
Gateshead
NE11 9SY

Location

Registered Address7 Bankside, The Watermark
Gateshead
NE11 9SY
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £5Elizabeth Dickson
50.00%
Ordinary
1 at £5Leslie Vaux
50.00%
Ordinary

Financials

Year2014
Net Worth-£5,885
Cash£6,127
Current Liabilities£15,335

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

20 August 2019Final Gazette dissolved via compulsory strike-off (1 page)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
18 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
4 July 2017Notification of Elizabeth Sharp Dickson as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
4 July 2017Notification of Leslie Vaux as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Leslie Vaux as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Elizabeth Sharp Dickson as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
15 February 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
15 February 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
22 August 2016Registered office address changed from Flannagans Frederick House Dean Group Business Park Brenda Road Hartlepool Cleveland TS25 2BW to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 22 August 2016 (1 page)
22 August 2016Registered office address changed from Flannagans Frederick House Dean Group Business Park Brenda Road Hartlepool Cleveland TS25 2BW to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 22 August 2016 (1 page)
4 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 10
(6 pages)
4 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 10
(6 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
1 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 10
(3 pages)
1 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 10
(3 pages)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
1 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 10
(3 pages)
1 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 10
(3 pages)
13 January 2014Director's details changed for Mr Leslie Vaux on 10 January 2014 (2 pages)
13 January 2014Director's details changed for Mr Leslie Vaux on 10 January 2014 (2 pages)
18 November 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
18 November 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
8 November 2013Registered office address changed from C/O Care of 211 Park Road South Moor Stanley County Durham DH9 7QF England on 8 November 2013 (1 page)
8 November 2013Registered office address changed from C/O Care of 211 Park Road South Moor Stanley County Durham DH9 7QF England on 8 November 2013 (1 page)
8 November 2013Registered office address changed from C/O Care of 211 Park Road South Moor Stanley County Durham DH9 7QF England on 8 November 2013 (1 page)
10 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (3 pages)
10 July 2013Director's details changed for Ms Elizabeth Leishman Dickson on 14 June 2012 (2 pages)
10 July 2013Director's details changed for Ms Elizabeth Leishman Dickson on 14 June 2012 (2 pages)
10 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (3 pages)
14 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)