LAVISH CONSTRUCTION & FACILITIES MANAGEMENT LTD

Fulford House Fulford House, Leamington Spa, CV32 4EA, Warwickshire, United Kingdom
StatusACTIVE
Company No.10015441
CategoryPrivate Limited Company
Incorporated19 Feb 2016
Age8 years, 3 months, 28 days
JurisdictionEngland Wales

SUMMARY

LAVISH CONSTRUCTION & FACILITIES MANAGEMENT LTD is an active private limited company with number 10015441. It was incorporated 8 years, 3 months, 28 days ago, on 19 February 2016. The company address is Fulford House Fulford House, Leamington Spa, CV32 4EA, Warwickshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 01 Mar 2024

Action Date: 24 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-24

Documents

View document PDF

Certificate change of name company

Date: 24 Feb 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lavish construction solutions LTD\certificate issued on 24/02/24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2023

Action Date: 24 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 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: 24 Feb 2022

Action Date: 24 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2021

Action Date: 19 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian John Paul Winter

Change date: 2016-02-19

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2021

Action Date: 16 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Stephanie Ann Winter

Appointment date: 2021-11-16

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2021

Action Date: 24 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2020

Action Date: 09 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-09

Officer name: James Robert Burr

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2020

Action Date: 09 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-09

Officer name: Mr James Robert Burr

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2020

Action Date: 24 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-24

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2020

Action Date: 18 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2019

Action Date: 18 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2019

Action Date: 22 Feb 2019

Category: Address

Type: AD01

Old address: Carleton House Stratford Road Solihull West Midlands B90 3AD England

Change date: 2019-02-22

New address: Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Certificate change of name company

Date: 24 May 2018

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lavish solutions LTD\certificate issued on 24/05/18

Documents

View document PDF

Resolution

Date: 26 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 09 Mar 2018

Action Date: 17 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ian Paul Winter

Change date: 2018-02-17

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2018

Action Date: 18 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Jun 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2017

Action Date: 18 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-18

Documents

View document PDF

Gazette notice compulsory

Date: 09 May 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 19 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANVIL RESOURCE SOLUTIONS LIMITED

PETERBRIDGE HOUSE 3 THE LAKES,NORTHAMPTONSHIRE,NN4 7HB

Number:10891379
Status:ACTIVE
Category:Private Limited Company

CLAYBORNE ENTERPRISES LIMITED

87-91 NEWMAN STREET,LONDON,W1T 3EY

Number:07844979
Status:ACTIVE
Category:Private Limited Company

COMMERCIAL AIR FILTRATION LIMITED

3 FITZHARDINGE STREET,LONDON,W1H 6EF

Number:08370647
Status:ACTIVE
Category:Private Limited Company

E M HOWARD LIMITED

NOCTON RISE,,LN4 2AF

Number:00563498
Status:ACTIVE
Category:Private Limited Company

MUSIC CHANGES LIVES RECORD COMPANY LTD

32 LAUREL CRESCENT,CROYDON,CR0 8LU

Number:07173595
Status:ACTIVE
Category:Private Limited Company

TADE UK PAYS DU LEVANT LTD.

UNIT 4 CULLEN PLACE,LEISTON,IP16 4LL

Number:11562955
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