LAVA PROPERTY LIMITED
Status | ACTIVE |
Company No. | 11009339 |
Category | Private Limited Company |
Incorporated | 12 Oct 2017 |
Age | 6 years, 7 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
LAVA PROPERTY LIMITED is an active private limited company with number 11009339. It was incorporated 6 years, 7 months, 22 days ago, on 12 October 2017. The company address is Suite 22 Stirling House, Centenary Park, Skylon Central, Suite 22 Stirling House, Centenary Park, Skylon Central,, Hereford, HR2 6FJ, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 16 Oct 2023
Action Date: 11 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-11
Documents
Accounts with accounts type micro entity
Date: 16 Aug 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Appoint person director company with name date
Date: 17 Apr 2023
Action Date: 06 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Laura Danielle Haden
Appointment date: 2023-04-06
Documents
Confirmation statement with no updates
Date: 24 Oct 2022
Action Date: 11 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-11
Documents
Accounts with accounts type micro entity
Date: 07 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 11 Oct 2021
Action Date: 11 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-11
Documents
Accounts with accounts type micro entity
Date: 09 Aug 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 16 Mar 2021
Action Date: 16 Mar 2021
Category: Address
Type: AD01
Old address: 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE England
New address: Suite 22 Stirling House, Centenary Park, Skylon Central, Munitions Close, Rotherwas, Hereford HR2 6FJ
Change date: 2021-03-16
Documents
Confirmation statement with no updates
Date: 26 Oct 2020
Action Date: 11 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-11
Documents
Accounts with accounts type micro entity
Date: 01 Jul 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 11 Jun 2020
Action Date: 11 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-11
Old address: Room 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE United Kingdom
New address: 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE
Documents
Change registered office address company with date old address new address
Date: 24 Feb 2020
Action Date: 24 Feb 2020
Category: Address
Type: AD01
New address: Room 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE
Change date: 2020-02-24
Old address: Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE England
Documents
Confirmation statement with no updates
Date: 18 Oct 2019
Action Date: 11 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-11
Documents
Accounts with accounts type micro entity
Date: 24 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 11 Jan 2019
Action Date: 11 Jan 2019
Category: Address
Type: AD01
Old address: 10 Stadium Road Wirral CH62 3RP England
Change date: 2019-01-11
New address: Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE
Documents
Confirmation statement with no updates
Date: 22 Oct 2018
Action Date: 11 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-11
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Jun 2018
Action Date: 27 Jun 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 110093390001
Charge creation date: 2018-06-27
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Jun 2018
Action Date: 27 Jun 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-06-27
Charge number: 110093390002
Documents
Change registered office address company with date old address new address
Date: 23 Nov 2017
Action Date: 23 Nov 2017
Category: Address
Type: AD01
Old address: Market Chambers 1 Blackfriars Street Hereford Herefordshire HR4 9HS United Kingdom
Change date: 2017-11-23
New address: 10 Stadium Road Wirral CH62 3RP
Documents
Change account reference date company current extended
Date: 08 Nov 2017
Action Date: 31 Mar 2019
Category: Accounts
Type: AA01
Made up date: 2018-10-31
New date: 2019-03-31
Documents
Some Companies
FCG PROPERTY DEVELOPMENTS LIMITED
MOORGATE HOUSE,NEWTON ABBOT,TQ12 2LG
Number: | 11144954 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD BREWERY,HARTLEPOOL,TS27 4SU
Number: | 11222719 |
Status: | ACTIVE |
Category: | Private Limited Company |
JCJ CONSULTING (AIRPORTS) LIMITED
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 07671679 |
Status: | ACTIVE |
Category: | Private Limited Company |
60 MILLMEAD BUSINESS CENTRE,LONDON,N17 9QU
Number: | 11847731 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4,HERTFORD,SG13 7AP
Number: | 11159968 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE SKYE ENVIRONMENTAL CENTRE LIMITED
7 BLACK PARK BROADFORD,SCOTLAND,IV49 9DE
Number: | SC109031 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |