10 LAVANT ROAD MANAGEMENT COMPANY LTD
Status | ACTIVE |
Company No. | 13276931 |
Category | Private Limited Company |
Incorporated | 18 Mar 2021 |
Age | 3 years, 2 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
10 LAVANT ROAD MANAGEMENT COMPANY LTD is an active private limited company with number 13276931. It was incorporated 3 years, 2 months, 20 days ago, on 18 March 2021. The company address is 2 Park Farm 2 Park Farm, Arundel, BN18 0AG, West Sussex, England.
Company Fillings
Confirmation statement with updates
Date: 13 May 2024
Action Date: 11 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-11
Documents
Change account reference date company current extended
Date: 31 Jan 2024
Action Date: 28 Sep 2024
Category: Accounts
Type: AA01
New date: 2024-09-28
Made up date: 2024-03-31
Documents
Accounts with accounts type dormant
Date: 17 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Appoint corporate secretary company with name date
Date: 01 Aug 2023
Action Date: 01 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Kts Estate Management Ltd
Appointment date: 2023-08-01
Documents
Change registered office address company with date old address new address
Date: 01 Aug 2023
Action Date: 01 Aug 2023
Category: Address
Type: AD01
Change date: 2023-08-01
New address: 2 Park Farm Chichester Road Arundel West Sussex BN18 0AG
Old address: St. Peter's House 64 North Street Chichester West Sussex PO19 1LT United Kingdom
Documents
Appoint person director company with name date
Date: 23 May 2023
Action Date: 30 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Leonard Hazael
Appointment date: 2023-04-30
Documents
Appoint person director company with name date
Date: 23 May 2023
Action Date: 30 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew Cridford
Appointment date: 2023-04-30
Documents
Resolution
Date: 20 May 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 19 May 2023
Action Date: 30 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-04-30
Officer name: Peter Young
Documents
Termination director company with name termination date
Date: 19 May 2023
Action Date: 30 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-04-30
Officer name: Peter Frettsome
Documents
Termination director company with name termination date
Date: 19 May 2023
Action Date: 30 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stuart James Mackley
Termination date: 2023-04-30
Documents
Appoint person director company with name date
Date: 19 May 2023
Action Date: 30 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-04-30
Officer name: Bernard Buckley
Documents
Capital statement capital company with date currency figure
Date: 12 May 2023
Action Date: 12 May 2023
Category: Capital
Type: SH19
Date: 2023-05-12
Capital : 6 GBP
Documents
Legacy
Date: 12 May 2023
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 12 May 2023
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 30/04/23
Documents
Resolution
Date: 12 May 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 11 May 2023
Action Date: 11 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-11
Documents
Change to a person with significant control
Date: 05 May 2023
Action Date: 30 Apr 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Elberry Properties 10 Ltd
Change date: 2023-04-30
Documents
Confirmation statement with updates
Date: 04 Apr 2023
Action Date: 18 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-18
Documents
Change to a person with significant control
Date: 04 Apr 2023
Action Date: 04 Apr 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2023-04-04
Psc name: Elberry Properties 10 Ltd
Documents
Accounts with accounts type dormant
Date: 23 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 01 Apr 2022
Action Date: 18 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-18
Documents
Change person director company with change date
Date: 29 Sep 2021
Action Date: 29 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-09-29
Officer name: Mr Stuart James Mackley
Documents
Change registered office address company with date old address new address
Date: 29 Sep 2021
Action Date: 29 Sep 2021
Category: Address
Type: AD01
Old address: 12 Northgate Chichester West Sussex PO19 1BA United Kingdom
Change date: 2021-09-29
New address: St. Peter's House 64 North Street Chichester West Sussex PO19 1LT
Documents
Some Companies
48 CHARLOTTE STREET, LONDON,LONDON,W1T 2NS
Number: | 11610534 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARDIAC SOLUTIONS SOUTH WEST LIMITED
WESSEX HOUSE,NEWTON ABBOT,TQ12 4AA
Number: | 11959853 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 HUMBLETON DRIVE,DERBY,DE22 4AT
Number: | 09067287 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 HIGH STREET,STONE,ST15 8AW
Number: | 07773836 |
Status: | ACTIVE |
Category: | Private Limited Company |
203 HUMBERSTONE LANE,LEICESTER,LE4 9JR
Number: | 07730384 |
Status: | ACTIVE |
Category: | Private Limited Company |
MATRIX HOUSE,CANVEY ISLAND,SS8 9DE
Number: | 03895380 |
Status: | ACTIVE |
Category: | Private Limited Company |