LAVINGTON COURT LIMITED

01868526
84 COOMBE ROAD NEW MALDEN ENGLAND KT3 4QS

Documents

Documents
Date Category Description Pages
30 Sep 2024 officers Termination of appointment of director (Ross Amir Hossein Jahanshahi) 1 Buy now
19 Jul 2024 officers Termination of appointment of director (Katherine Nichol) 1 Buy now
19 Jul 2024 officers Appointment of director (Mr Mark Williams) 2 Buy now
04 Jul 2024 confirmation-statement Confirmation Statement With Updates 7 Buy now
07 Mar 2024 accounts Annual Accounts 5 Buy now
26 Jun 2023 confirmation-statement Confirmation Statement With Updates 7 Buy now
01 Mar 2023 accounts Annual Accounts 5 Buy now
08 Jul 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Feb 2022 accounts Annual Accounts 5 Buy now
02 Nov 2021 officers Change of particulars for director (Margaret Rosemary Smith) 2 Buy now
02 Nov 2021 officers Change of particulars for director (Margaret Rosemary Smith) 2 Buy now
02 Nov 2021 officers Change of particulars for director (Margaret Rosemary Smith) 2 Buy now
02 Nov 2021 officers Termination of appointment of director (Peter Martin Bostelmann) 1 Buy now
24 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jun 2021 officers Appointment of director (Ms Katherine Nichol) 2 Buy now
22 Mar 2021 accounts Annual Accounts 5 Buy now
04 Nov 2020 incorporation Memorandum Articles 15 Buy now
16 Sep 2020 resolution Resolution 1 Buy now
26 Jun 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
25 Feb 2020 accounts Annual Accounts 5 Buy now
01 Nov 2019 officers Termination of appointment of director (Decheng Meng) 1 Buy now
03 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Mar 2019 accounts Annual Accounts 5 Buy now
14 Jan 2019 officers Appointment of director (Mr Decheng Meng) 2 Buy now
05 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jul 2018 officers Termination of appointment of director (Nigel Frederick Shattock) 1 Buy now
09 Mar 2018 accounts Annual Accounts 6 Buy now
14 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
28 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
15 Feb 2017 accounts Annual Accounts 5 Buy now
07 Jul 2016 annual-return Annual Return 10 Buy now
16 Mar 2016 accounts Annual Accounts 5 Buy now
25 Aug 2015 officers Appointment of director (Dr Sarah Elizabeth Mcneilly) 3 Buy now
08 Jul 2015 annual-return Annual Return 11 Buy now
04 Mar 2015 accounts Annual Accounts 5 Buy now
07 Nov 2014 officers Change of particulars for director (Nigel Frederick Shattock) 2 Buy now
07 Nov 2014 officers Change of particulars for director (Steven Rose) 2 Buy now
07 Nov 2014 officers Change of particulars for director (Mr Ross Amir Hossein Jahanshahi) 2 Buy now
07 Nov 2014 officers Change of particulars for director (Peter Martin Bostelmann) 2 Buy now
11 Jul 2014 annual-return Annual Return 11 Buy now
24 Mar 2014 accounts Annual Accounts 5 Buy now
16 Jul 2013 annual-return Annual Return 11 Buy now
27 Mar 2013 accounts Annual Accounts 7 Buy now
10 Sep 2012 resolution Resolution 1 Buy now
10 Jul 2012 annual-return Annual Return 11 Buy now
23 Mar 2012 accounts Annual Accounts 5 Buy now
27 Sep 2011 officers Appointment of director (Ross Jahanshahi) 3 Buy now
14 Sep 2011 officers Change of particulars for corporate secretary (Grace Miller & Co) 2 Buy now
14 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Jul 2011 annual-return Annual Return 10 Buy now
17 Mar 2011 accounts Annual Accounts 14 Buy now
09 Jul 2010 annual-return Annual Return 18 Buy now
09 Jul 2010 officers Change of particulars for director (Steven Rose) 2 Buy now
09 Jul 2010 officers Change of particulars for director (Peter Martin Bostelmann) 2 Buy now
09 Jul 2010 officers Change of particulars for director (Nigel Frederick Shattock) 2 Buy now
09 Jul 2010 officers Change of particulars for corporate secretary (Grace Miller & Co) 2 Buy now
15 Mar 2010 accounts Annual Accounts 13 Buy now
25 Sep 2009 officers Director appointed steven rose 2 Buy now
16 Jul 2009 officers Appointment terminated director cynthia hunt 1 Buy now
16 Jul 2009 officers Appointment terminated director gioconda beekman 1 Buy now
02 Jul 2009 annual-return Return made up to 21/06/09; full list of members 17 Buy now
02 Jul 2009 officers Appointment terminated director amy longden 1 Buy now
31 Mar 2009 accounts Annual Accounts 13 Buy now
20 Feb 2009 officers Director appointed peter martin bostelmann 2 Buy now
10 Jul 2008 annual-return Return made up to 21/06/08; full list of members 17 Buy now
13 Dec 2007 accounts Annual Accounts 12 Buy now
23 Sep 2007 officers New director appointed 1 Buy now
30 Aug 2007 officers Director resigned 1 Buy now
09 Jul 2007 annual-return Return made up to 21/06/07; change of members 8 Buy now
22 May 2007 accounts Annual Accounts 12 Buy now
24 Jan 2007 officers New director appointed 2 Buy now
29 Aug 2006 accounts Annual Accounts 11 Buy now
11 Jul 2006 annual-return Return made up to 21/06/06; full list of members 10 Buy now
11 Aug 2005 officers New director appointed 2 Buy now
08 Aug 2005 officers Director resigned 1 Buy now
26 Jul 2005 officers New director appointed 2 Buy now
21 Jul 2005 officers Director resigned 1 Buy now
21 Jul 2005 officers Director resigned 1 Buy now
19 Jul 2005 annual-return Return made up to 21/06/05; no change of members 9 Buy now
06 Jul 2005 officers Director resigned 1 Buy now
06 Jun 2005 accounts Annual Accounts 11 Buy now
31 Jan 2005 officers Director resigned 1 Buy now
27 Oct 2004 officers New director appointed 2 Buy now
27 Oct 2004 officers New director appointed 2 Buy now
19 Aug 2004 annual-return Return made up to 21/06/04; full list of members 11 Buy now
08 Jul 2004 officers Director resigned 1 Buy now
26 Apr 2004 accounts Annual Accounts 11 Buy now
14 Jul 2003 annual-return Return made up to 21/06/03; change of members 9 Buy now
05 Jun 2003 accounts Annual Accounts 9 Buy now
14 Aug 2002 address Registered office changed on 14/08/02 from: the white house 94 gloucester road kingston upon thames surrey KT1 3RA 1 Buy now
22 Jul 2002 officers New director appointed 2 Buy now
22 Jul 2002 officers New director appointed 2 Buy now
11 Jul 2002 annual-return Return made up to 21/06/02; change of members 8 Buy now
19 Mar 2002 accounts Annual Accounts 9 Buy now
09 Jul 2001 annual-return Return made up to 21/06/01; full list of members 11 Buy now
09 Jul 2001 officers Secretary resigned 1 Buy now
05 Jun 2001 officers New director appointed 2 Buy now
18 Apr 2001 address Registered office changed on 18/04/01 from: kfh house norstead place london SW15 3SA 1 Buy now
18 Apr 2001 officers Secretary resigned 1 Buy now