LAVENDER ASSETS MANAGEMENT LTD

28 The Quadrant, Abingdon, OX14 3YS, England
StatusACTIVE
Company No.07947907
CategoryPrivate Limited Company
Incorporated13 Feb 2012
Age12 years, 2 months, 21 days
JurisdictionEngland Wales

SUMMARY

LAVENDER ASSETS MANAGEMENT LTD is an active private limited company with number 07947907. It was incorporated 12 years, 2 months, 21 days ago, on 13 February 2012. The company address is 28 The Quadrant, Abingdon, OX14 3YS, England.



Company Fillings

Confirmation statement with updates

Date: 18 Mar 2024

Action Date: 09 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Change to a person with significant control

Date: 12 May 2023

Action Date: 12 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-05-12

Psc name: Mr Rupinder Sharma

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2023

Action Date: 09 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2022

Action Date: 09 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2021

Action Date: 09 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2020

Action Date: 21 May 2020

Category: Address

Type: AD01

New address: 28 the Quadrant Abingdon OX14 3YS

Change date: 2020-05-21

Old address: 28 the Quadrant the Quadrant Abingdon OX14 3YS England

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2020

Action Date: 09 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-09

Documents

View document PDF

Cessation of a person with significant control

Date: 21 May 2020

Action Date: 01 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Artur Bizon

Cessation date: 2019-06-01

Documents

View document PDF

Resolution

Date: 11 May 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 11 May 2020

Category: Dissolution

Type: DS02

Documents

View document PDF

Notification of a person with significant control

Date: 10 May 2020

Action Date: 08 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-05-08

Psc name: Rupinder Sharma

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2020

Action Date: 08 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Artur Bizon

Termination date: 2020-05-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2020

Action Date: 10 May 2020

Category: Address

Type: AD01

New address: 28 the Quadrant the Quadrant Abingdon OX14 3YS

Change date: 2020-05-10

Old address: 28 the Quadrant Abingdon OX14 3YS England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2020

Action Date: 10 May 2020

Category: Address

Type: AD01

New address: 28 the Quadrant Abingdon OX14 3YS

Old address: 52 Vale View Nuneaton CV10 8AP England

Change date: 2020-05-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2020

Action Date: 08 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-08

Officer name: Mr Rupinder Sharma

Documents

View document PDF

Gazette notice voluntary

Date: 31 Mar 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Dissolution application strike off company

Date: 20 Mar 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2019

Action Date: 09 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2018

Action Date: 23 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-23

Officer name: Artur Bizon

Documents

View document PDF

Change to a person with significant control

Date: 23 Aug 2018

Action Date: 23 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-23

Psc name: Mr Artur Bizon

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2018

Action Date: 23 Aug 2018

Category: Address

Type: AD01

New address: 52 Vale View Nuneaton CV10 8AP

Old address: 170 Abingdon Road Didcot Oxfordshire OX11 9BP

Change date: 2018-08-23

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2018

Action Date: 09 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2017

Action Date: 14 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2016

Action Date: 14 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2015

Action Date: 14 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2015

Action Date: 15 Mar 2015

Category: Address

Type: AD01

New address: 170 Abingdon Road Didcot Oxfordshire OX11 9BP

Change date: 2015-03-15

Old address: 7 Nuffield Way Oxon Accountancy Abingdon Oxfordshire OX14 1RL

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2014

Action Date: 14 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Dec 2013

Action Date: 16 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-16

Old address: 61 Filey Road Reading Berkshire RG1 3QG England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2013

Action Date: 14 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-14

Documents

View document PDF

Incorporation company

Date: 13 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1MT LIMITED

24 OLD BOND STREET,LONDON,W1S 4AP

Number:10825299
Status:ACTIVE
Category:Private Limited Company

A-FRANCÉS LTD

56 PULROSS ROAD,LONDON,SW9 8AD

Number:11929082
Status:ACTIVE
Category:Private Limited Company

AW PROJECT CONSULTANCY LIMITED

20 PAVILLION CLOSE,DONCASTER,DN12 1SP

Number:11861768
Status:ACTIVE
Category:Private Limited Company

INNOVATION SCAFFOLDING SERVICES LIMITED

BOOTH & CO COOPERS HOUSE,OSSETT,WF5 0RG

Number:09799509
Status:LIQUIDATION
Category:Private Limited Company

THE ARCH COMPANY PROPERTIES LIMITED

140 LONDON WALL,LONDON,EC2Y 5DN

Number:11516452
Status:ACTIVE
Category:Private Limited Company

THE THREE PARTNERSHIP LIMITED

SUITE 46 2ND FLOOR,MANCHESTER,M3 2BH

Number:07709146
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