A LAVERACK & SON LTD

50 High Street 50 High Street, York, YO43 4EN, England
StatusACTIVE
Company No.09268616
CategoryPrivate Limited Company
Incorporated17 Oct 2014
Age9 years, 7 months, 25 days
JurisdictionEngland Wales

SUMMARY

A LAVERACK & SON LTD is an active private limited company with number 09268616. It was incorporated 9 years, 7 months, 25 days ago, on 17 October 2014. The company address is 50 High Street 50 High Street, York, YO43 4EN, England.



Company Fillings

Confirmation statement with no updates

Date: 21 Dec 2023

Action Date: 20 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jul 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2022

Action Date: 20 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-20

Documents

View document PDF

Second filing capital allotment shares

Date: 20 Dec 2022

Action Date: 23 Sep 2021

Category: Capital

Type: RP04SH01

Capital : 125 GBP

Date: 2021-09-23

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2022

Action Date: 17 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-17

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2021

Action Date: 17 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-17

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2021

Action Date: 23 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Lily Jane Laverack

Appointment date: 2021-09-23

Documents

View document PDF

Capital allotment shares

Date: 24 Sep 2021

Action Date: 23 Sep 2021

Category: Capital

Type: SH01

Capital : 101 GBP

Date: 2021-09-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Apr 2021

Action Date: 22 Apr 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092686160001

Charge creation date: 2021-04-22

Documents

View document PDF

Resolution

Date: 18 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 18 Mar 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 18 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 18 Mar 2021

Action Date: 06 Nov 2015

Category: Capital

Type: SH01

Capital : 4.00 GBP

Date: 2015-11-06

Documents

View document PDF

Capital variation of rights attached to shares

Date: 18 Mar 2021

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 18 Mar 2021

Category: Capital

Type: SH08

Documents

View document PDF

Change account reference date company current shortened

Date: 24 Feb 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

New date: 2021-03-31

Made up date: 2021-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Feb 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2020

Action Date: 17 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-17

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2020

Action Date: 28 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy David Laverack

Change date: 2020-09-28

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2020

Action Date: 28 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Henry George Laverack

Change date: 2020-09-28

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2020

Action Date: 28 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-28

Officer name: Mrs Dawn Laverack

Documents

View document PDF

Notification of a person with significant control statement

Date: 06 Nov 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Nov 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Timothy David Laverack

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Nov 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Henry George Laverack

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Nov 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Dawn Laverack

Cessation date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Nov 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Amy Louise Mary Laverack

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 May 2020

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2019

Action Date: 17 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2018

Action Date: 17 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Mar 2018

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2017

Action Date: 17 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-17

Documents

View document PDF

Change to a person with significant control

Date: 15 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Timothy David Laverack

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2017

Action Date: 14 Aug 2017

Category: Address

Type: AD01

New address: 50 High Street Holme-on-Spalding-Moor York YO43 4EN

Change date: 2017-08-14

Old address: 75 Marshfield Road Goole East Yorkshire DN14 5JQ

Documents

View document PDF

Capital allotment shares

Date: 14 Aug 2017

Action Date: 03 Aug 2017

Category: Capital

Type: SH01

Date: 2017-08-03

Capital : 101 GBP

Documents

View document PDF

Capital allotment shares

Date: 14 Aug 2017

Action Date: 03 Aug 2017

Category: Capital

Type: SH01

Date: 2017-08-03

Capital : 100 GBP

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Aug 2017

Action Date: 08 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Timothy David Laverack

Cessation date: 2017-08-08

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Timothy David Laverack

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2016

Action Date: 17 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jun 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2015

Action Date: 17 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-17

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2015

Action Date: 06 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Henry George Laverack

Appointment date: 2015-11-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2015

Action Date: 06 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Amy Louise Mary Laverack

Appointment date: 2015-11-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2015

Action Date: 17 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-17

Officer name: Mrs Dawn Laverack

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2015

Action Date: 17 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-17

Officer name: Mr Timothy David Laverack

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2015

Action Date: 17 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy David Laverack

Termination date: 2014-10-17

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2015

Action Date: 17 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-17

Officer name: Dawn Laverack

Documents

View document PDF

Incorporation company

Date: 17 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CITIGUARD SECURITY (UK) LTD

10 OXFORD ROAD,HARROW,HA3 7RG

Number:08436340
Status:ACTIVE
Category:Private Limited Company

DMS REPROGRAPHICS LTD

2 BELMONT HOUSE DEAKINS BUSINESS PARK,BOLTON,BL7 9RP

Number:07553076
Status:ACTIVE
Category:Private Limited Company

DRAGONWOOD LIMITED

9 SCIROCCO CLOSE,NORTHAMPTON,NN3 6AP

Number:10558998
Status:ACTIVE
Category:Private Limited Company

LILLIAN SERVICES LTD

8 KELLY ROAD,BASILDON,SS13 2HL

Number:11156387
Status:ACTIVE
Category:Private Limited Company

SNARK LTD

UNIT 4G OAKLAND OFFICE PARK,GOSPORT,PO13 0GY

Number:09418301
Status:ACTIVE
Category:Private Limited Company

STANDARD CARE RECRUITMENT LIMITED

MOFFAT CENTRE,EDINBURGH,EH14 1DJ

Number:SC493575
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