LAVENDER HEALTH & SOCIAL CARE LIMITED
Status | ACTIVE |
Company No. | 07609160 |
Category | Private Limited Company |
Incorporated | 19 Apr 2011 |
Age | 13 years, 1 month, 18 days |
Jurisdiction | England 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
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
Gazette filings brought up to date
Date: 14 Apr 2023
Category: Gazette
Type: DISS40
Documents
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
Gazette filings brought up to date
Date: 05 May 2022
Category: Gazette
Type: DISS40
Documents
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
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
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
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
Mortgage satisfy charge full
Date: 02 Oct 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 076091600001
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 18 Aug 2012
Category: Gazette
Type: DISS40
Documents
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
Some Companies
UNIT 6,ROMFORD,RM6 4DS
Number: | 11406586 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOHN PRICE HOUSE,KENILWORTH,CV8 2DH
Number: | 06612121 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
59 ST WULSTAN WAY,SOUTHAM,CV47 1TU
Number: | 08476379 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |