LAVANT HOUSE LTD
Status | ACTIVE |
Company No. | 06582746 |
Category | Private Limited Company |
Incorporated | 01 May 2008 |
Age | 16 years, 1 month, 4 days |
Jurisdiction | England Wales |
SUMMARY
LAVANT HOUSE LTD is an active private limited company with number 06582746. It was incorporated 16 years, 1 month, 4 days ago, on 01 May 2008. The company address is 24 Mill Lane, Shoreham-by-sea, BN43 5AG, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 22 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 20 Dec 2023
Action Date: 11 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-11
Documents
Gazette filings brought up to date
Date: 01 Mar 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 23 Feb 2023
Action Date: 11 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-11
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Gazette filings brought up to date
Date: 02 Mar 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 23 Feb 2022
Action Date: 11 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-11
Documents
Accounts with accounts type total exemption full
Date: 27 May 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 10 Feb 2021
Action Date: 11 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-11
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Notification of a person with significant control
Date: 11 Dec 2019
Action Date: 09 Oct 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-10-09
Psc name: Gaius Michael Goodwin
Documents
Cessation of a person with significant control
Date: 11 Dec 2019
Action Date: 09 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-10-09
Psc name: The Future of Everything Ltd
Documents
Confirmation statement with updates
Date: 11 Dec 2019
Action Date: 11 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-11
Documents
Confirmation statement with no updates
Date: 18 Sep 2019
Action Date: 14 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-14
Documents
Accounts with accounts type total exemption full
Date: 07 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Appoint person director company with name date
Date: 25 Sep 2018
Action Date: 20 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gaius Michael Goodwin
Appointment date: 2018-09-20
Documents
Confirmation statement with updates
Date: 24 Sep 2018
Action Date: 14 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-14
Documents
Cessation of a person with significant control
Date: 14 Sep 2018
Action Date: 10 Sep 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Gaius Michael Goodwin
Cessation date: 2018-09-10
Documents
Resolution
Date: 11 Sep 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 10 Sep 2018
Action Date: 10 Sep 2018
Category: Address
Type: AD01
Old address: 26 the Hornet Chichester PO19 7BB England
New address: 24 Mill Lane Shoreham-by-Sea BN43 5AG
Change date: 2018-09-10
Documents
Change registered office address company with date old address new address
Date: 10 Sep 2018
Action Date: 10 Sep 2018
Category: Address
Type: AD01
New address: 26 the Hornet Chichester PO19 7BB
Old address: 24 Mill Lane Shoreham-by-Sea West Sussex BN43 5AG
Change date: 2018-09-10
Documents
Notification of a person with significant control
Date: 10 Sep 2018
Action Date: 10 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-09-10
Psc name: The Future of Everything Ltd
Documents
Termination director company with name termination date
Date: 10 Sep 2018
Action Date: 10 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gaius Michael Goodwin
Termination date: 2018-09-10
Documents
Confirmation statement with no updates
Date: 02 May 2018
Action Date: 01 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-01
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 02 May 2017
Action Date: 01 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-01
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2016
Action Date: 01 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-01
Documents
Termination secretary company with name termination date
Date: 02 May 2016
Action Date: 01 May 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-05-01
Officer name: Paul White
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2015
Action Date: 01 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-01
Documents
Change person secretary company with change date
Date: 05 May 2015
Action Date: 01 May 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-05-01
Officer name: Mr Paul White
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2014
Action Date: 01 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-01
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change registered office address company with date old address
Date: 26 Jun 2013
Action Date: 26 Jun 2013
Category: Address
Type: AD01
Change date: 2013-06-26
Old address: One the Barn Pond Farm Godstone Road Lingfield Surrey RH7 6JG
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2013
Action Date: 01 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-01
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2012
Action Date: 01 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-01
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2011
Action Date: 01 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-01
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2010
Action Date: 01 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-01
Documents
Change person director company with change date
Date: 26 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gaius Michael Goodwin
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 15 Jun 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/2009 to 31/03/2009
Documents
Legacy
Date: 14 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/09; full list of members
Documents
Legacy
Date: 14 May 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Some Companies
7 HOLMESDALE ROAD FREEHOLD COMPANY LIMITED
14 FIELDWAY,BERKHAMSTED,
Number: | 07758402 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRAVEN HOUSE 40-44 UXBRIDGE ROAD,LONDON,W5 2BS
Number: | 08954100 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 COULINGS CLOSE,WANTAGE,OX12 8JQ
Number: | 05791785 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRIORY HOUSE,DUDLEY,DY1 1HH
Number: | 07808391 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE QUADRANT CENTRE,WEYBRIDGE,KT13 8DH
Number: | 09635971 |
Status: | ACTIVE |
Category: | Private Limited Company |
869 HIGH ROAD,LONDON,N12 8QA
Number: | 10193065 |
Status: | ACTIVE |
Category: | Private Limited Company |