LAVENDER GARDENS RESIDENTS LIMITED

13 Loudwater Close, Sunbury-On-Thames, TW16 6DD, England
StatusACTIVE
Company No.07411626
CategoryPrivate Limited Company
Incorporated19 Oct 2010
Age13 years, 7 months, 1 day
JurisdictionEngland Wales

SUMMARY

LAVENDER GARDENS RESIDENTS LIMITED is an active private limited company with number 07411626. It was incorporated 13 years, 7 months, 1 day ago, on 19 October 2010. The company address is 13 Loudwater Close, Sunbury-on-thames, TW16 6DD, England.



Company Fillings

Confirmation statement with updates

Date: 26 Oct 2023

Action Date: 19 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2022

Action Date: 19 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2022

Action Date: 30 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-30

Old address: 26 Clayhanger Guildford Surrey GU4 7XT England

New address: 13 Loudwater Close Sunbury-on-Thames TW16 6DD

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2021

Action Date: 19 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2020

Action Date: 19 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-19

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2019

Action Date: 19 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2018

Action Date: 19 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2018

Action Date: 19 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sian Elisabeth Acomb

Appointment date: 2018-08-19

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2017

Action Date: 19 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-19

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2017

Action Date: 06 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David James Green

Termination date: 2017-09-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Oct 2016

Action Date: 19 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2016

Action Date: 21 Jul 2016

Category: Address

Type: AD01

Old address: C/O Twm Solicitors Llp 65 Woodbridge Road Guildford Surrey GU1 4rd

Change date: 2016-07-21

New address: 26 Clayhanger Guildford Surrey GU4 7XT

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Jul 2016

Action Date: 21 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-07-21

Officer name: Twm Corporate Services Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2015

Action Date: 19 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2015

Action Date: 12 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-12

Officer name: Chad Barrington Rogers

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2014

Action Date: 10 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David James Green

Appointment date: 2014-11-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2014

Action Date: 19 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-19

Documents

View document PDF

Move registers to registered office company with new address

Date: 20 Oct 2014

Category: Address

Type: AD04

New address: C/O Twm Solicitors Llp 65 Woodbridge Road Guildford Surrey GU1 4RD

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2014

Action Date: 16 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Irina Romanova

Termination date: 2014-07-16

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2014

Action Date: 11 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-05-11

Officer name: Sian Acomb

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2014

Action Date: 11 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-05-11

Officer name: Nicholas Acomb

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jul 2014

Action Date: 22 Jul 2014

Category: Address

Type: AD01

Old address: C/O C/O Mr N Acomb 13 Rectory Close Guildford Surrey GU4 7AR England

New address: 65 Woodbridge Road Guildford Surrey GU1 4RD

Change date: 2014-07-22

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 22 Jul 2014

Action Date: 22 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2014-07-22

Officer name: Twm Corporate Services Limited

Documents

View document PDF

Termination secretary company with name

Date: 16 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Bradley Rutledge

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 23 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Acomb

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Feb 2014

Action Date: 23 Feb 2014

Category: Address

Type: AD01

Old address: 12 Clayhanger Guildford Surrey GU4 7XT

Change date: 2014-02-23

Documents

View document PDF

Appoint person director company with name

Date: 23 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy Richard Day

Documents

View document PDF

Appoint person director company with name

Date: 23 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Chad Barrington Rogers

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2013

Action Date: 19 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-19

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Oct 2013

Action Date: 27 Oct 2013

Category: Address

Type: AD01

Old address: 12 Clayhanger Merrow Surrey GU4 7XT United Kingdom

Change date: 2013-10-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2012

Action Date: 19 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-19

Documents

View document PDF

Change sail address company with old address

Date: 24 Oct 2012

Category: Address

Type: AD02

Old address: Cedar House 78 Portsmouth Road Cobham Surrey KT11 1AN United Kingdom

Documents

View document PDF

Termination director company with name

Date: 25 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Meanley

Documents

View document PDF

Termination director company with name

Date: 25 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laurence Grant

Documents

View document PDF

Termination secretary company with name

Date: 25 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Malovany

Documents

View document PDF

Change registered office address company with date old address

Date: 31 May 2012

Action Date: 31 May 2012

Category: Address

Type: AD01

Change date: 2012-05-31

Old address: Grant House Felday Road Abinger Hammer Dorking Surrey RH5 6QP

Documents

View document PDF

Appoint person director company with name

Date: 11 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Irina Romanova

Documents

View document PDF

Appoint person director company with name

Date: 11 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sian Acomb

Documents

View document PDF

Appoint person secretary company with name

Date: 11 May 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Bradley Rutledge

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Capital allotment shares

Date: 12 Dec 2011

Action Date: 25 Nov 2011

Category: Capital

Type: SH01

Date: 2011-11-25

Capital : 15 GBP

Documents

View document PDF

Capital allotment shares

Date: 23 Nov 2011

Action Date: 23 Nov 2011

Category: Capital

Type: SH01

Capital : 14 GBP

Date: 2011-11-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2011

Action Date: 19 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-19

Documents

View document PDF

Move registers to sail company

Date: 25 Oct 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 25 Oct 2011

Category: Address

Type: AD02

Documents

View document PDF

Capital allotment shares

Date: 12 Sep 2011

Action Date: 31 Aug 2011

Category: Capital

Type: SH01

Date: 2011-08-31

Capital : 13 GBP

Documents

View document PDF

Capital allotment shares

Date: 12 Sep 2011

Action Date: 26 Aug 2011

Category: Capital

Type: SH01

Date: 2011-08-26

Capital : 12 GBP

Documents

View document PDF

Capital allotment shares

Date: 12 Sep 2011

Action Date: 12 Aug 2011

Category: Capital

Type: SH01

Capital : 11 GBP

Date: 2011-08-12

Documents

View document PDF

Capital allotment shares

Date: 12 Sep 2011

Action Date: 28 Jul 2011

Category: Capital

Type: SH01

Capital : 10 GBP

Date: 2011-07-28

Documents

View document PDF

Capital allotment shares

Date: 06 Jun 2011

Action Date: 20 May 2011

Category: Capital

Type: SH01

Date: 2011-05-20

Capital : 9 GBP

Documents

View document PDF

Appoint person director company with name

Date: 23 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Russell Meanley

Documents

View document PDF

Termination director company with name

Date: 23 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Grant

Documents

View document PDF

Capital allotment shares

Date: 09 May 2011

Action Date: 26 Apr 2011

Category: Capital

Type: SH01

Date: 2011-04-26

Capital : 7 GBP

Documents

View document PDF

Capital allotment shares

Date: 09 May 2011

Action Date: 03 May 2011

Category: Capital

Type: SH01

Date: 2011-05-03

Capital : 8 GBP

Documents

View document PDF

Capital allotment shares

Date: 17 Mar 2011

Action Date: 22 Feb 2011

Category: Capital

Type: SH01

Date: 2011-02-22

Capital : 4 GBP

Documents

View document PDF

Capital allotment shares

Date: 17 Mar 2011

Action Date: 18 Feb 2011

Category: Capital

Type: SH01

Date: 2011-02-18

Capital : 3 GBP

Documents

View document PDF

Capital allotment shares

Date: 17 Mar 2011

Action Date: 28 Feb 2011

Category: Capital

Type: SH01

Capital : 6 GBP

Date: 2011-02-28

Documents

View document PDF

Change account reference date company current extended

Date: 13 Jan 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

New date: 2011-12-31

Made up date: 2011-10-31

Documents

View document PDF

Incorporation company

Date: 19 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELLA WHOLESALE LIMITED

57 HIGHBURY GARDENS,ILFORD,IG3 8AF

Number:08883343
Status:ACTIVE
Category:Private Limited Company

BRIDGES SOLUTIONS LIMITED

44 HEDINGHAM ROAD,GRAYS,RM16 6BH

Number:10274287
Status:ACTIVE
Category:Private Limited Company

EDDALE LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11738176
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FW INVESTMENTS LIMITED

BOOTHS PARK,KNUTSFORD,WA16 8QZ

Number:06933416
Status:ACTIVE
Category:Private Limited Company

RESCUE SPECIALIST CLEANING SERVICES LTD

22 EMILY ROAD,BIRMINGHAM,B26 1BY

Number:11937261
Status:ACTIVE
Category:Private Limited Company

SINO HERA LIMITED

48 DOVER STREET,LONDON,W1S 4FF

Number:11485785
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