LV COMMERCIAL MORTGAGES LIMITED

Register to unlock more data on OkredoRegister

LV COMMERCIAL MORTGAGES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08747294

Incorporation date

24/10/2013

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Frizzell House, County Gates, Bournemouth BH1 2NFCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/2018)
dot icon09/01/2026
Appointment of Mr Jean-Marc Robert as a director on 2026-01-01
dot icon08/01/2026
Termination of appointment of Mark Russell Hanscomb as a director on 2025-12-31
dot icon22/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon22/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon22/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon22/08/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon18/08/2025
Confirmation statement made on 2025-08-18 with no updates
dot icon13/11/2024
Termination of appointment of Michael Peter Jones as a secretary on 2024-11-04
dot icon13/11/2024
Appointment of Mr Oliver Thomas Wilson as a secretary on 2024-11-04
dot icon29/08/2024
Confirmation statement made on 2024-08-17 with no updates
dot icon02/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon02/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon02/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon02/08/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon29/08/2023
Confirmation statement made on 2023-08-17 with no updates
dot icon02/08/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon02/08/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon02/08/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon02/08/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon06/06/2023
Appointment of Mr Stephen Keith Percival as a director on 2023-05-25
dot icon30/05/2023
Termination of appointment of Barry Cudmore as a director on 2023-05-25
dot icon21/11/2022
Appointment of Mr David Emmanuel Hynam as a director on 2022-11-17
dot icon14/12/2018
Appointment of Mr John Trevor Perks as a director on 2018-07-01
dot icon13/07/2018
Rectified The AP01 was removed from the public register on 14/12/2018 as it was factually inaccurate or was derived from something factually inaccurate.

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hartigan, Mark Patrick
Director
16/01/2020 - 30/09/2022
23
Hanscomb, Mark Russell
Director
04/02/2022 - 31/12/2025
28
Cudmore, Barry
Director
04/02/2022 - 25/05/2023
27
Hynam, David Emmanuel
Director
17/11/2022 - Present
95
Moore, Philip Wynford
Director
24/10/2013 - 29/06/2017
64

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LV COMMERCIAL MORTGAGES LIMITED

LV COMMERCIAL MORTGAGES LIMITED is an(a) Active company incorporated on 24/10/2013 with the registered office located at Frizzell House, County Gates, Bournemouth BH1 2NF. There are currently 4 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 LV COMMERCIAL MORTGAGES LIMITED?

toggle

LV COMMERCIAL MORTGAGES LIMITED is currently Active. It was registered on 24/10/2013 .

Where is LV COMMERCIAL MORTGAGES LIMITED located?

toggle

LV COMMERCIAL MORTGAGES LIMITED is registered at Frizzell House, County Gates, Bournemouth BH1 2NF.

What does LV COMMERCIAL MORTGAGES LIMITED do?

toggle

LV COMMERCIAL MORTGAGES LIMITED operates in the Activities of mortgage finance companies (64.92/2 - SIC 2007) sector.

What is the latest filing for LV COMMERCIAL MORTGAGES LIMITED?

toggle

The latest filing was on 09/01/2026: Appointment of Mr Jean-Marc Robert as a director on 2026-01-01.