LAVANT DOWN NORTHAMPTON LIMITED

C/O Flb Accountants Llp 1010 Eskdale Road C/O Flb Accountants Llp 1010 Eskdale Road, Wokingham, RG41 5TS, United Kingdom
StatusACTIVE
Company No.10983731
CategoryPrivate Limited Company
Incorporated27 Sep 2017
Age6 years, 8 months, 4 days
JurisdictionEngland Wales

SUMMARY

LAVANT DOWN NORTHAMPTON LIMITED is an active private limited company with number 10983731. It was incorporated 6 years, 8 months, 4 days ago, on 27 September 2017. The company address is C/O Flb Accountants Llp 1010 Eskdale Road C/O Flb Accountants Llp 1010 Eskdale Road, Wokingham, RG41 5TS, United Kingdom.



Company Fillings

Second filing of director appointment with name

Date: 15 Apr 2024

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Ms Stefania Trivellato

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2024

Action Date: 31 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-31

Officer name: Ms Stefania Trivellato

Documents

View document PDF

Accounts with accounts type full

Date: 28 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2023

Action Date: 11 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Stefania Trivellato

Appointment date: 2023-10-11

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2023

Action Date: 22 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-22

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2023

Action Date: 11 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-11

Officer name: Stefania Trivellato

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2023

Action Date: 11 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-11

Officer name: Mr Imran Mohammed Hussain

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2023

Action Date: 04 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Baden Jerome Gowrie-Smith

Change date: 2023-09-04

Documents

View document PDF

Change corporate secretary company with change date

Date: 14 Sep 2023

Action Date: 12 Sep 2023

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2023-09-12

Officer name: Cng Fuels Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2023

Action Date: 14 Sep 2023

Category: Address

Type: AD01

Old address: 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP United Kingdom

New address: C/O Flb Accountants Llp 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS

Change date: 2023-09-14

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2023

Action Date: 12 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip Eystein Fjeld

Change date: 2023-09-12

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2023

Action Date: 12 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Baden Jerome Gowrie-Smith

Change date: 2023-09-12

Documents

View document PDF

Change person director company with change date

Date: 11 May 2023

Action Date: 10 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Baden Jerome Gowrie-Smith

Change date: 2023-05-10

Documents

View document PDF

Change person director company with change date

Date: 11 May 2023

Action Date: 10 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip Eystein Fjeld

Change date: 2023-05-10

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2022

Action Date: 22 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-22

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 May 2022

Action Date: 29 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-03-29

Officer name: Flb Company Secretarial Services Ltd

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 31 May 2022

Action Date: 29 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2022-03-29

Officer name: Cng Fuels Ltd

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2021-04-05

New date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2021

Action Date: 22 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-22

Documents

View document PDF

Capital cancellation shares

Date: 08 Feb 2021

Action Date: 04 Dec 2020

Category: Capital

Type: SH06

Capital : 8 GBP

Date: 2020-12-04

Documents

View document PDF

Capital return purchase own shares

Date: 08 Feb 2021

Category: Capital

Type: SH03

Documents

View document PDF

Memorandum articles

Date: 22 Dec 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 22 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 22 Dec 2020

Category: Capital

Type: SH08

Documents

View document PDF

Second filing of director appointment with name

Date: 16 Dec 2020

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Stefania Trivellato

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2020

Action Date: 04 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Duncan Murray Reid

Termination date: 2020-12-04

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Dec 2020

Action Date: 04 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-12-04

Psc name: Lavant Down Agricultural Services Limited

Documents

View document PDF

Notification of a person with significant control

Date: 14 Dec 2020

Action Date: 04 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Cng Foresight Limited

Notification date: 2020-12-04

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2020

Action Date: 04 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Andrew Forster

Termination date: 2020-12-04

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2020

Action Date: 04 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Baden Jerome Gowrie-Smith

Change date: 2020-12-04

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2020

Action Date: 04 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Eystein Fjeld

Appointment date: 2020-12-04

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2020

Action Date: 04 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-04

Officer name: Mr Muxin Ma

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2020

Action Date: 04 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-04

Officer name: Stefiana Trivellato

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2020

Action Date: 22 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-22

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-30

Officer name: Duncan Murray Reid

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-30

Officer name: Armin Guy Ariya Ranawake

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sebastian James Speight

Termination date: 2020-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Andrew Forster

Appointment date: 2020-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 25 Sep 2020

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Change corporate secretary company with change date

Date: 22 Jul 2020

Action Date: 22 Jul 2020

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Flb Company Secretarial Services Ltd

Change date: 2020-07-22

Documents

View document PDF

Change to a person with significant control

Date: 06 Jul 2020

Action Date: 03 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-07-03

Psc name: Lavant Down Agricultural Services Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 03 Jul 2020

Action Date: 03 Jul 2020

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Flb Company Secretarial Services Ltd

Change date: 2020-07-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2020

Action Date: 03 Jul 2020

Category: Address

Type: AD01

New address: 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP

Old address: 15 Golden Square London W1F 9JG United Kingdom

Change date: 2020-07-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Jun 2020

Action Date: 04 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-06-04

Officer name: Sarah Cruickshank

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 22 Jun 2020

Action Date: 04 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2020-06-04

Officer name: Flb Company Secretarial Services Ltd

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2020

Action Date: 21 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sebastian James Speight

Appointment date: 2020-02-21

Documents

View document PDF

Termination director company with name termination date

Date: 27 Dec 2019

Action Date: 13 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-13

Officer name: Baiju Devani

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 22 Oct 2019

Action Date: 22 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Apr 2019

Action Date: 11 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-04-11

Officer name: Jennifer Wright

Documents

View document PDF

Resolution

Date: 15 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 14 Feb 2019

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 14 Feb 2019

Action Date: 04 Feb 2019

Category: Capital

Type: SH01

Capital : 10.00 GBP

Date: 2019-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2018

Action Date: 08 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-08

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2017

Action Date: 25 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-25

Officer name: Mr Baiju Devani

Documents

View document PDF

Change account reference date company current shortened

Date: 10 Oct 2017

Action Date: 05 Apr 2018

Category: Accounts

Type: AA01

New date: 2018-04-05

Made up date: 2018-09-30

Documents

View document PDF

Incorporation company

Date: 27 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANY BUILDING SERVICES LTD

165 PORTLAND CRESCENT,STANMORE,HA7 1LR

Number:11186747
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

COMPLETE ESTATES MAINTENANCE LTD

1 OAKLAND CLOSE,ABERDARE,CF44 9QT

Number:11951567
Status:ACTIVE
Category:Private Limited Company

DANIEL KORBELA LTD.

20 ADMIRALS YARD LOW ROAD,LEEDS,LS10 2AE

Number:11242403
Status:ACTIVE
Category:Private Limited Company

FABLEVISION

7 WATER ROW,LANARKSHIRE,G51 3UW

Number:SC093003
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FIRST BALTIC PROPERTIES LIMITED

69 GREAT HAMPTON STREET,,B18 6EW

Number:06365850
Status:ACTIVE
Category:Private Limited Company

MEANWOOD DENTAL LIMITED

14 DAVID MEWS,LONDON,W1U 6EQ

Number:08952189
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