Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
LV Legal Assist Ltd
LV Legal Assist Ltd is an active company incorporated on 28 June 2018 with the registered office located in Manchester, Greater Manchester. LV Legal Assist Ltd was registered 7 years ago.
Watch Company
Status
Active
Active since
5 years ago
Active proposal to strike off
Company No
11438074
Private limited company
Age
7 years
Incorporated
28 June 2018
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Overdue
Confirmation statement overdue by
601 days
Dated
7 March 2023
(2 years 8 months ago)
Next confirmation dated
7 March 2024
Was due on
21 March 2024
(1 year 7 months ago)
Last change occurred
2 years 8 months ago
Accounts
Overdue
Accounts overdue by
591 days
For period
1 Jul
⟶
30 Jun 2022
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
30 June 2023
Was due on
31 March 2024
(1 year 7 months ago)
Learn more about LV Legal Assist Ltd
Contact
Update Details
Address
75 Lord Street
Unit 1-2
Manchester
M3 1HE
England
Address changed on
31 Aug 2022
(3 years ago)
Previous address was
30-32 Knowsley St Manchester M8 8HU England
Companies in M3 1HE
Telephone
Unreported
Email
Unreported
Website
Lvclothing.co.uk
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Mr Jilani Shaik
PSC • Director • Indian • Lives in England • Born in Aug 1998
Maziyar Heravi
Director • British • Lives in England • Born in Jan 1953
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2019–2022)
Period Ended
30 Jun 2022
For period
30 Jun
⟶
30 Jun 2022
Traded for
12 months
Cash in Bank
£704.19K
Increased by £704.19K (%)
Turnover
£4.96M
Increased by £4.96M (%)
Employees
Unreported
Same as previous period
Total Assets
£868.83K
Increased by £803.07K (+1221%)
Total Liabilities
-£15.33K
Decreased by £54.88K (-78%)
Net Assets
£853.51K
Increased by £857.95K (-19341%)
Debt Ratio (%)
2%
Decreased by 104.98% (-98%)
See 10 Year Full Financials
Latest Activity
Compulsory Strike-Off Suspended
5 Months Ago on 10 Jun 2025
Compulsory Gazette Notice
6 Months Ago on 6 May 2025
Confirmation Submitted
2 Years 8 Months Ago on 7 Mar 2023
Registered Address Changed
3 Years Ago on 31 Aug 2022
Confirmation Submitted
3 Years Ago on 5 Aug 2022
Maziyar Heravi (PSC) Resigned
3 Years Ago on 3 Feb 2022
Jilani Shaik (PSC) Appointed
3 Years Ago on 3 Jan 2022
Mr Jilani Shaik Appointed
3 Years Ago on 3 Jan 2022
Mohammed Tahir Resigned
3 Years Ago on 3 Jan 2022
Hamed Bahmani Resigned
3 Years Ago on 3 Jan 2022
Get Alerts
Get Credit Report
Discover LV Legal Assist Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Compulsory strike-off action has been suspended
Submitted on 10 Jun 2025
First Gazette notice for compulsory strike-off
Submitted on 6 May 2025
Cessation of Maziyar Heravi as a person with significant control on 3 February 2022
Submitted on 8 Mar 2023
Confirmation statement made on 7 March 2023 with updates
Submitted on 7 Mar 2023
Notification of Jilani Shaik as a person with significant control on 3 January 2022
Submitted on 5 Mar 2023
Appointment of Mr Jilani Shaik as a director on 3 January 2022
Submitted on 23 Feb 2023
Termination of appointment of Mohammed Tahir as a director on 3 January 2022
Submitted on 3 Feb 2023
Registered office address changed from 30-32 Knowsley St Manchester M8 8HU England to 75 Lord Street Unit 1-2 Manchester M3 1HE on 31 August 2022
Submitted on 31 Aug 2022
Confirmation statement made on 3 June 2022 with updates
Submitted on 5 Aug 2022
Cessation of Hamed Bahmani as a person with significant control on 3 January 2022
Submitted on 29 Jul 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs