LAVORO HOSPITALITY LIMITED

174 Crawford Road, Hatfield, AL10 0PA, England
StatusACTIVE
Company No.11393209
CategoryPrivate Limited Company
Incorporated01 Jun 2018
Age5 years, 11 months, 6 days
JurisdictionEngland Wales

SUMMARY

LAVORO HOSPITALITY LIMITED is an active private limited company with number 11393209. It was incorporated 5 years, 11 months, 6 days ago, on 01 June 2018. The company address is 174 Crawford Road, Hatfield, AL10 0PA, England.



Company Fillings

Gazette filings brought up to date

Date: 02 Apr 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2024

Action Date: 22 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2024

Action Date: 01 Apr 2024

Category: Address

Type: AD01

Old address: Office 16 Redfern House 105 Ashley Road St Albans AL1 5DE England

New address: 174 Crawford Road Hatfield AL10 0PA

Change date: 2024-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Apr 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 20 Mar 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 13 Feb 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Apr 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2022

Action Date: 22 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 May 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2022

Action Date: 06 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-06

Officer name: Mr Bobby Kankam

Documents

View document PDF

Change to a person with significant control

Date: 17 Dec 2021

Action Date: 06 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Bobby Kankam

Change date: 2021-12-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2021

Action Date: 06 Dec 2021

Category: Address

Type: AD01

New address: Office 16 Redfern House 105 Ashley Road St Albans AL1 5DE

Old address: 43 Hatfield Road St. Albans AL1 4JA England

Change date: 2021-12-06

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Nov 2021

Action Date: 12 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-10-12

Psc name: Dean Terry Gambles

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2021

Action Date: 22 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2021

Action Date: 12 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-12

Officer name: Dean Terry Gambles

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2021

Action Date: 22 Nov 2021

Category: Address

Type: AD01

New address: 43 Hatfield Road St. Albans AL1 4JA

Old address: 159 High Street Barnet EN5 5SU England

Change date: 2021-11-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2021

Action Date: 12 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-12

Officer name: Mr Bobby Kankam

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2021

Action Date: 31 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2020

Action Date: 31 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Capital variation of rights attached to shares

Date: 29 Jul 2019

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 29 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 16 Jul 2019

Action Date: 11 Jul 2019

Category: Capital

Type: SH01

Date: 2019-07-11

Capital : 200 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2019

Action Date: 31 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-31

Documents

View document PDF

Change person director company with change date

Date: 31 May 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-31

Officer name: Mr Dean Terry Gambles

Documents

View document PDF

Change to a person with significant control

Date: 31 May 2019

Action Date: 31 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-31

Psc name: Mr Bobby Kankam

Documents

View document PDF

Change to a person with significant control

Date: 31 May 2019

Action Date: 31 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-31

Psc name: Mr Dean Terry Gambles

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2019

Action Date: 04 May 2019

Category: Address

Type: AD01

New address: 159 High Street Barnet EN5 5SU

Old address: Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ United Kingdom

Change date: 2019-05-04

Documents

View document PDF

Incorporation company

Date: 01 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMOS HOMES (RESIDENTIAL) LTD

ST WILFRIDS COTTON LANE,STOKE-ON-TRENT,ST10 3DP

Number:10666738
Status:ACTIVE
Category:Private Limited Company

CK REPOINTING AND RESTORATION LTD

SUITE 1 SCOTTS PLACE,BROMLEY,BR1 3QD

Number:11454943
Status:ACTIVE
Category:Private Limited Company

ERL (CHESTER) LTD

SCUTCHES BARN,WHITTLESFORD,CB22 4LT

Number:06525084
Status:ACTIVE
Category:Private Limited Company

FARFIELD LTD

4TH FLOOR,BOLTON,BL1 1HL

Number:09559697
Status:LIQUIDATION
Category:Private Limited Company

INDRA HARSH LIMITED

30 PRESCELLY PLACE,EDGWARE,HA8 6DH

Number:08044969
Status:ACTIVE
Category:Private Limited Company

MONEY MOUTH LTD

3 RAY LODGE ROAD,WOODFORD GREEN,IG8 7GN

Number:11848929
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