LAVENDER HEALTH & SOCIAL CARE LIMITED

Suite C, Room 2 , Gable House Suite C, Room 2 , Gable House, Ilford, IG1 4HP, Essex, England
StatusACTIVE
Company No.07609160
CategoryPrivate Limited Company
Incorporated19 Apr 2011
Age13 years, 1 month, 18 days
JurisdictionEngland Wales

SUMMARY

LAVENDER HEALTH & SOCIAL CARE LIMITED is an active private limited company with number 07609160. It was incorporated 13 years, 1 month, 18 days ago, on 19 April 2011. The company address is Suite C, Room 2 , Gable House Suite C, Room 2 , Gable House, Ilford, IG1 4HP, Essex, England.



Company Fillings

Confirmation statement with no updates

Date: 03 May 2024

Action Date: 19 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-19

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2023

Action Date: 19 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-19

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Apr 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Apr 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Gazette notice compulsory

Date: 04 Apr 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 05 May 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 May 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2022

Action Date: 19 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-19

Documents

View document PDF

Gazette notice compulsory

Date: 05 Apr 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2021

Action Date: 19 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Feb 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Oct 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 076091600001

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2020

Action Date: 19 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2020

Action Date: 28 Feb 2020

Category: Address

Type: AD01

Old address: Jhumat House 160 London Road Barking Essex IG11 8BB England

Change date: 2020-02-28

New address: Suite C, Room 2 , Gable House 1 Balfour Road Ilford Essex IG1 4HP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Feb 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2019

Action Date: 19 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2018

Action Date: 19 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2017

Action Date: 13 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-13

New address: Jhumat House 160 London Road Barking Essex IG11 8BB

Old address: 262 Staines Road Ilford London Essex IG1 2UP

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-01

Officer name: Mr Joseph Oladimeji Lana

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Jul 2017

Action Date: 30 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-06-30

Charge number: 076091600001

Documents

View document PDF

Confirmation statement with updates

Date: 06 May 2017

Action Date: 19 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-01

Officer name: Samuel Akinola, Olusola Lana

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Simbiat Adeola Lana

Appointment date: 2016-09-01

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2016

Action Date: 22 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-22

Officer name: Mr Samuel Akinola, Olusola Lana

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2016

Action Date: 19 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2015

Action Date: 19 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2014

Action Date: 19 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 May 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Sep 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2013

Action Date: 19 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Aug 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2012

Action Date: 19 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-19

Documents

View document PDF

Gazette notice compulsary

Date: 14 Aug 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 19 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CUBE ENTERPRISE LTD

UNIT 6,ROMFORD,RM6 4DS

Number:11406586
Status:ACTIVE
Category:Private Limited Company

KENILWORTH LIONS LIMITED

JOHN PRICE HOUSE,KENILWORTH,CV8 2DH

Number:06612121
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MORRISON HOTEL LIMITED

59 ST WULSTAN WAY,SOUTHAM,CV47 1TU

Number:08476379
Status:ACTIVE
Category:Private Limited Company

SELFKANT-VERLAG LIMITED

69 GREAT HAMPTON STREET,,B18 6EW

Number:06428387
Status:ACTIVE
Category:Private Limited Company

SHROPSHIRE ONLINE PRODUCTS LTD

FLAT 2,SHIFNAL,TF11 8BN

Number:11663740
Status:ACTIVE
Category:Private Limited Company

THE PIAZZA WEST RTM COMPANY LIMITED

UNIT 13 SHEARWAY BUSINESS PARK,FOLKESTONE,CT19 4RJ

Number:05920788
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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