THE LAVENDERS FREEHOLD COMPANY LIMITED

Mid Day Court Mid Day Court, Sutton, SM2 5DN, Surrey
StatusACTIVE
Company No.06799497
CategoryPrivate Limited Company
Incorporated22 Jan 2009
Age15 years, 3 months, 28 days
JurisdictionEngland Wales

SUMMARY

THE LAVENDERS FREEHOLD COMPANY LIMITED is an active private limited company with number 06799497. It was incorporated 15 years, 3 months, 28 days ago, on 22 January 2009. The company address is Mid Day Court Mid Day Court, Sutton, SM2 5DN, Surrey.



Company Fillings

Confirmation statement with updates

Date: 30 Jan 2024

Action Date: 22 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2023

Action Date: 23 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-23

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2023

Action Date: 18 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Morris

Appointment date: 2023-09-18

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2023

Action Date: 16 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Glyn Davies

Termination date: 2023-06-16

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2023

Action Date: 22 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Nov 2022

Action Date: 23 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-23

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2022

Action Date: 22 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jan 2022

Action Date: 23 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Apr 2021

Action Date: 23 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-23

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2021

Action Date: 22 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Mar 2020

Action Date: 23 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-23

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2020

Action Date: 22 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-22

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2019

Action Date: 22 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Dec 2018

Action Date: 23 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-23

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2018

Action Date: 22 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-22

Officer name: Mrs Julia Claire Goodwin

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2018

Action Date: 20 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Priscilla Junia Phillips

Appointment date: 2018-04-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Mar 2018

Action Date: 23 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-23

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2018

Action Date: 22 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2017

Action Date: 20 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-20

Officer name: Andrew Burton Martin

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2017

Action Date: 20 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Glyn Davies

Appointment date: 2017-06-20

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2017

Action Date: 22 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2016

Action Date: 23 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-23

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2016

Action Date: 09 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Subo Emmanuel

Termination date: 2016-03-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2016

Action Date: 22 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2015

Action Date: 23 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2015

Action Date: 22 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2014

Action Date: 23 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2014

Action Date: 22 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-22

Documents

View document PDF

Change account reference date company current extended

Date: 12 Nov 2013

Action Date: 23 Jun 2014

Category: Accounts

Type: AA01

Made up date: 2014-01-31

New date: 2014-06-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Capital allotment shares

Date: 23 May 2013

Action Date: 31 Jan 2013

Category: Capital

Type: SH01

Date: 2013-01-31

Capital : 62,970 GBP

Documents

View document PDF

Appoint person director company with name

Date: 21 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Burton Martin

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2013

Action Date: 22 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2012

Action Date: 22 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Appoint corporate secretary company with name

Date: 18 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Centro Plc

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2011

Action Date: 22 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-22

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2011

Action Date: 22 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Subo Emmanuel

Change date: 2011-01-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Termination director company with name

Date: 15 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Cotton

Documents

View document PDF

Appoint person director company with name

Date: 15 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Geoffrey David Hurst

Documents

View document PDF

Capital allotment shares

Date: 16 Aug 2010

Action Date: 10 Jun 2010

Category: Capital

Type: SH01

Capital : 33 GBP

Date: 2010-06-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2010

Action Date: 22 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-22

Documents

View document PDF

Legacy

Date: 09 Feb 2010

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified TM01 removed from public record 1ST July 2010. The officer has never been appointed to the company - the form is invalid.

Documents

View document PDF

Legacy

Date: 06 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 06/08/2009 from 16-18 quarry street guildford surrey GU1 3UF

Documents

View document PDF

Incorporation company

Date: 22 Jan 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADROCK ENGINEERING LIMITED

C/O JOHNSTON CARMICHAEL,GLASGOW,G2 2ND

Number:SC439832
Status:LIQUIDATION
Category:Private Limited Company

ALTERNATIVE STRATEGIES LIMITED

83 HEATH LANE,HEMEL HEMPSTEAD,HP1 1JJ

Number:11667711
Status:ACTIVE
Category:Private Limited Company

D H P PROPERTY CONSULTANTS LIMITED

243 BROOKLANDS ROAD,SURREY,KT13 0RH

Number:04328264
Status:ACTIVE
Category:Private Limited Company

G-VOLUTION EMISSIONS TECHNOLOGIES LTD

THORNE LANCASTER PARKER 4TH FLOOR VENTURE HOUSE,LONDON,W1B 5DF

Number:11603420
Status:ACTIVE
Category:Private Limited Company

JMC COMMERCIAL INNOVATION LIMITED

13 WINDSOR STREET,EDINBURGH,EH7 5LA

Number:SC509082
Status:ACTIVE
Category:Private Limited Company

TAYLOR HOPKINSON LIMITED

INOVO BUILDING,GLASGOW,G1 1RD

Number:SC355209
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source