31 LAVENDER GARDENS LIMITED
Status | ACTIVE |
Company No. | 05999967 |
Category | Private Limited Company |
Incorporated | 15 Nov 2006 |
Age | 17 years, 5 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
31 LAVENDER GARDENS LIMITED is an active private limited company with number 05999967. It was incorporated 17 years, 5 months, 21 days ago, on 15 November 2006. The company address is 51 Swaffield Road 51 Swaffield Road, London, SW18 3AQ.
Company Fillings
Accounts with accounts type dormant
Date: 22 Apr 2024
Action Date: 25 Mar 2024
Category: Accounts
Type: AA
Made up date: 2024-03-25
Documents
Confirmation statement with no updates
Date: 29 Nov 2023
Action Date: 15 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-15
Documents
Accounts with accounts type dormant
Date: 05 Jun 2023
Action Date: 25 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-25
Documents
Confirmation statement with no updates
Date: 15 Nov 2022
Action Date: 15 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-15
Documents
Accounts with accounts type dormant
Date: 05 May 2022
Action Date: 25 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-25
Documents
Confirmation statement with no updates
Date: 18 Nov 2021
Action Date: 15 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-15
Documents
Accounts with accounts type dormant
Date: 24 May 2021
Action Date: 25 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-25
Documents
Change person director company with change date
Date: 03 Feb 2021
Action Date: 02 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-02-02
Officer name: Ms Alison Mary Moor
Documents
Confirmation statement with no updates
Date: 27 Nov 2020
Action Date: 15 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-15
Documents
Accounts with accounts type dormant
Date: 29 May 2020
Action Date: 25 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-25
Documents
Confirmation statement with no updates
Date: 26 Nov 2019
Action Date: 15 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-15
Documents
Accounts with accounts type dormant
Date: 04 Jun 2019
Action Date: 25 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-25
Documents
Confirmation statement with no updates
Date: 20 Nov 2018
Action Date: 15 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-15
Documents
Accounts with accounts type dormant
Date: 11 Jul 2018
Action Date: 25 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-25
Documents
Confirmation statement with no updates
Date: 16 Nov 2017
Action Date: 15 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-15
Documents
Accounts with accounts type dormant
Date: 06 Jul 2017
Action Date: 25 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-25
Documents
Confirmation statement with updates
Date: 17 Nov 2016
Action Date: 15 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-15
Documents
Termination director company with name termination date
Date: 23 Aug 2016
Action Date: 23 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-08-23
Officer name: Dominic Fergus O'connor
Documents
Appoint person director company with name date
Date: 23 Aug 2016
Action Date: 01 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Sree Latha Maddineni
Appointment date: 2016-05-01
Documents
Accounts with accounts type total exemption full
Date: 13 Jul 2016
Action Date: 25 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-25
Documents
Appoint person director company with name date
Date: 05 Jul 2016
Action Date: 06 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-05-06
Officer name: Ms Alison Mary Moor
Documents
Termination director company with name termination date
Date: 22 Apr 2016
Action Date: 13 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-13
Officer name: Simon Oliver Merry
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2015
Action Date: 15 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-15
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2015
Action Date: 25 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-25
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2014
Action Date: 15 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-15
Documents
Accounts with accounts type total exemption full
Date: 05 Aug 2014
Action Date: 25 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-25
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2013
Action Date: 15 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-15
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2013
Action Date: 25 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-25
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2012
Action Date: 15 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-15
Documents
Accounts with accounts type total exemption full
Date: 13 Jun 2012
Action Date: 25 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-25
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2011
Action Date: 15 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-15
Documents
Accounts with accounts type total exemption full
Date: 11 Jul 2011
Action Date: 25 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-25
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2010
Action Date: 15 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-15
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2010
Action Date: 25 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-25
Documents
Termination director company with name
Date: 09 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rory Maxwell
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2009
Action Date: 15 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-15
Documents
Change person director company with change date
Date: 18 Nov 2009
Action Date: 18 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-18
Officer name: Mr Dominic Fergus O'connor
Documents
Change corporate secretary company with change date
Date: 18 Nov 2009
Action Date: 18 Nov 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: The Right to Manage Organisation Limited
Change date: 2009-11-18
Documents
Change person director company with change date
Date: 18 Nov 2009
Action Date: 18 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-18
Officer name: Simon Oliver Merry
Documents
Change person director company with change date
Date: 18 Nov 2009
Action Date: 18 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Rory Nairn Maxwell
Change date: 2009-11-18
Documents
Accounts with accounts type total exemption full
Date: 11 Jun 2009
Action Date: 25 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-25
Documents
Legacy
Date: 19 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/11/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 27 May 2008
Action Date: 25 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-25
Documents
Legacy
Date: 20 Nov 2007
Category: Capital
Type: 88(2)R
Description: Ad 28/08/07--------- £ si 3@1
Documents
Legacy
Date: 16 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/11/07; full list of members
Documents
Legacy
Date: 18 Oct 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/07 to 25/03/08
Documents
Legacy
Date: 08 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 08/08/07 from: 9 new square lincolns inn london WC2A 3QN
Documents
Legacy
Date: 12 Dec 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Dec 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 12 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
ALTERNATIVE PROPERTY INCOME VENTURE, L.P.
155 BISHOPSGATE,LONDON,EC2N 3XJ
Number: | LP011883 |
Status: | ACTIVE |
Category: | Limited Partnership |
63 BRINKBURN GROVE,BANBURY,OX16 3WX
Number: | 07700020 |
Status: | ACTIVE |
Category: | Private Limited Company |
K-10 CONSULTANCY SERVICES LIMITED
172 2020 HOUSE SKINNER LANE,LEEDS,LS7 1BE
Number: | 10827290 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
WOVEN GABLES THE GREEN,BURY ST. EDMUNDS,IP28 6QH
Number: | 07869551 |
Status: | ACTIVE |
Category: | Private Limited Company |
POINT TO POINT 2 MAN DELIVERY LIMITED
UNIT 3, 50 BRADFIELD ROAD,WELLINGBOROUGH,NN8 4HB
Number: | 11104752 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 MITROPOLEOS STREET,AIGIO,
Number: | FC032019 |
Status: | ACTIVE |
Category: | Other company type |