LONDON VENUE GROUP LIMITED

Register to unlock more data on OkredoRegister

LONDON VENUE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

10996970

Incorporation date

04/10/2017

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

C/O Pkf Littlejohn Advisory Limited 15 Westferry Circus, Canary Wharf, London E14 4HDCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/2017)
dot icon03/03/2026
Director's details changed for Mr Benjamin Walter David Lovett on 2026-03-03
dot icon03/03/2026
Director's details changed for Mr Gregory Charles Lovett on 2026-03-03
dot icon02/01/2026
Resolutions
dot icon02/01/2026
Appointment of a voluntary liquidator
dot icon02/01/2026
Statement of affairs
dot icon02/01/2026
Registered office address changed from C/O Williams Stanley and Co First Floor 85 Great Portland Street London W1W 7LT England to C/O Pkf Littlejohn Advisory Limited 15 Westferry Circus Canary Wharf London E14 4HD on 2026-01-02
dot icon14/11/2025
Change of details for Omeara Limited as a person with significant control on 2025-10-03
dot icon31/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon31/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon31/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon31/10/2025
Amended audit exemption subsidiary accounts made up to 2023-12-31
dot icon16/10/2025
Cessation of Flat Iron Square Limited as a person with significant control on 2025-10-10
dot icon24/09/2025
Previous accounting period extended from 2024-12-31 to 2025-06-30
dot icon24/06/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon24/06/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon24/06/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon24/06/2025
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon06/02/2025
Director's details changed for Mr Benjamin Walter David Lovett on 2025-02-06
dot icon06/02/2025
Director's details changed for Mr Gregory Charles Lovett on 2025-02-06
dot icon06/02/2025
Registered office address changed from 49 Southwark Street London SE1 1RU England to C/O Williams Stanley and Co First Floor 85 Great Portland Street London W1W 7LT on 2025-02-06
dot icon28/11/2024
Confirmation statement made on 2024-10-03 with no updates
dot icon11/10/2024
Registration of charge 109969700003, created on 2024-10-10
dot icon01/03/2024
Notice of agreement to exemption from audit of accounts for period ending 01/01/23
dot icon01/03/2024
Audit exemption statement of guarantee by parent company for period ending 01/01/23
dot icon01/03/2024
Consolidated accounts of parent company for subsidiary company period ending 01/01/23
dot icon01/03/2024
Audit exemption subsidiary accounts made up to 2023-01-01
dot icon26/10/2023
Confirmation statement made on 2023-10-03 with no updates
dot icon12/01/2023
Notice of agreement to exemption from audit of accounts for period ending 02/01/22
dot icon12/01/2023
Audit exemption statement of guarantee by parent company for period ending 02/01/22
dot icon12/01/2023
Notice of agreement to exemption from audit of accounts for period ending 02/01/22
dot icon12/01/2023
Consolidated accounts of parent company for subsidiary company period ending 02/01/22
dot icon12/01/2023
Audit exemption subsidiary accounts made up to 2022-01-02
dot icon20/10/2022
Confirmation statement made on 2022-10-03 with no updates
dot icon24/02/2022
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon23/02/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon14/01/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon14/01/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon17/10/2021
Confirmation statement made on 2021-10-03 with no updates
dot icon09/09/2021
Satisfaction of charge 109969700002 in full
dot icon09/12/2020
Confirmation statement made on 2020-10-03 with no updates
dot icon08/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/05/2020
Registration of charge 109969700002, created on 2020-04-20
dot icon05/11/2019
Confirmation statement made on 2019-10-03 with no updates
dot icon05/11/2019
Change of details for Omeara Limited as a person with significant control on 2019-11-05
dot icon05/11/2019
Change of details for Flat Iron Square Limited as a person with significant control on 2019-06-14
dot icon05/11/2019
Director's details changed for Mr David Charles Lovett on 2019-11-05
dot icon02/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/08/2019
Registration of charge 109969700001, created on 2019-07-17
dot icon03/07/2019
Registered office address changed from 25 Southwark Street London SE1 1RQ United Kingdom to 49 Southwark Street London SE1 1RU on 2019-07-03
dot icon14/06/2019
Appointment of Mr Gregory Lovett as a director on 2019-06-10
dot icon24/05/2019
Resolutions
dot icon24/05/2019
Change of name notice
dot icon15/04/2019
Termination of appointment of Benjamin Victor Scrimgeour as a director on 2019-04-01
dot icon15/04/2019
Termination of appointment of Neil Benson as a director on 2019-04-01
dot icon13/11/2018
Confirmation statement made on 2018-10-03 with updates
dot icon25/09/2018
Statement of capital following an allotment of shares on 2017-10-16
dot icon25/09/2018
Statement of capital following an allotment of shares on 2017-10-09
dot icon25/05/2018
Termination of appointment of Philip Renna as a secretary on 2018-05-12
dot icon20/04/2018
Notification of Flat Iron Square Limited as a person with significant control on 2017-10-16
dot icon20/04/2018
Cessation of David Charles Lovett as a person with significant control on 2017-10-16
dot icon20/04/2018
Cessation of Benjamin Walter David Lovett as a person with significant control on 2017-10-16
dot icon20/04/2018
Notification of Omeara Limited as a person with significant control on 2017-10-09
dot icon20/04/2018
Appointment of Mr Neil Benson as a director on 2017-10-16
dot icon20/03/2018
Appointment of Mr Benjamin Victor Scrimgeour as a director on 2017-10-16
dot icon13/03/2018
Current accounting period extended from 2017-12-31 to 2018-12-31
dot icon17/11/2017
Change of details for Mr David Charles Lovett as a person with significant control on 2017-10-04
dot icon17/11/2017
Change of details for Mr Benjamin Walter David Lovett as a person with significant control on 2017-10-04
dot icon13/10/2017
Appointment of Mr Philip Renna as a secretary on 2017-10-09
dot icon12/10/2017
Current accounting period shortened from 2018-10-31 to 2017-12-31
dot icon04/10/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
03/10/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2023
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LONDON VENUE GROUP LIMITED

LONDON VENUE GROUP LIMITED is an(a) Liquidation company incorporated on 04/10/2017 with the registered office located at C/O Pkf Littlejohn Advisory Limited 15 Westferry Circus, Canary Wharf, London E14 4HD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LONDON VENUE GROUP LIMITED?

toggle

LONDON VENUE GROUP LIMITED is currently Liquidation. It was registered on 04/10/2017 .

Where is LONDON VENUE GROUP LIMITED located?

toggle

LONDON VENUE GROUP LIMITED is registered at C/O Pkf Littlejohn Advisory Limited 15 Westferry Circus, Canary Wharf, London E14 4HD.

What does LONDON VENUE GROUP LIMITED do?

toggle

LONDON VENUE GROUP LIMITED operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

What is the latest filing for LONDON VENUE GROUP LIMITED?

toggle

The latest filing was on 03/03/2026: Director's details changed for Mr Benjamin Walter David Lovett on 2026-03-03.