LAVENDER COURT LANE LIMITED

04996150
GROUND FLOOR, INVISION HOUSE WILBURY WAY HITCHIN HERTS SG4 0TW

Documents

Documents
Date Category Description Pages
20 Aug 2019 gazette Gazette Dissolved Voluntary 1 Buy now
04 Jun 2019 gazette Gazette Notice Voluntary 1 Buy now
28 May 2019 officers Termination of appointment of director (Emmanuel Isaac Hayeem Cohen) 1 Buy now
28 May 2019 officers Termination of appointment of director (Julia Bernadette Coe) 1 Buy now
28 May 2019 officers Termination of appointment of secretary (Barrington Company Secretaries Limited) 1 Buy now
28 May 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 May 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
12 Feb 2019 resolution Resolution 3 Buy now
09 Jan 2019 officers Change of particulars for corporate secretary (Braithway Lombard Secretaries Limited) 1 Buy now
18 Dec 2018 officers Change of particulars for corporate secretary (Buckthorn Secretaries Limited) 1 Buy now
13 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Dec 2018 officers Change of particulars for director (Mr Emmanuel Isaac Hayeem Cohen) 2 Buy now
13 Dec 2018 officers Change of particulars for director (Mrs Julia Bernadette Coe) 2 Buy now
12 Dec 2018 officers Change of particulars for corporate secretary (Rm Registrars Limited) 1 Buy now
29 May 2018 accounts Annual Accounts 2 Buy now
30 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 May 2017 accounts Annual Accounts 2 Buy now
14 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Sep 2016 accounts Annual Accounts 2 Buy now
23 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Dec 2015 annual-return Annual Return 5 Buy now
08 Sep 2015 accounts Annual Accounts 2 Buy now
21 Jan 2015 annual-return Annual Return 5 Buy now
17 Sep 2014 accounts Annual Accounts 2 Buy now
13 Jan 2014 officers Termination of appointment of director (Nissim Cohen) 1 Buy now
16 Dec 2013 annual-return Annual Return 6 Buy now
26 Sep 2013 accounts Annual Accounts 2 Buy now
18 Dec 2012 annual-return Annual Return 6 Buy now
03 Oct 2012 accounts Annual Accounts 3 Buy now
13 Aug 2012 officers Termination of appointment of director (Teodoro De Regibus) 1 Buy now
20 Dec 2011 annual-return Annual Return 7 Buy now
15 Aug 2011 accounts Annual Accounts 2 Buy now
20 Dec 2010 annual-return Annual Return 7 Buy now
13 Aug 2010 accounts Annual Accounts 2 Buy now
21 Dec 2009 annual-return Annual Return 6 Buy now
18 Dec 2009 officers Change of particulars for corporate secretary (Rm Registrars Limited) 2 Buy now
08 Oct 2009 officers Change of particulars for director (Teodoro De Regibus) 2 Buy now
08 Oct 2009 officers Change of particulars for director (Nissim Hai Cohen) 2 Buy now
08 Oct 2009 officers Change of particulars for director (Mrs Julia Bernadette Coe) 2 Buy now
08 Oct 2009 officers Change of particulars for director (Mr Emmanuel Isaac Hayeem Cohen) 2 Buy now
26 Aug 2009 officers Secretary appointed rm registrars LIMITED 1 Buy now
26 Aug 2009 officers Appointment terminated secretary rm company services LIMITED 1 Buy now
02 Jul 2009 accounts Annual Accounts 2 Buy now
19 Dec 2008 annual-return Return made up to 16/12/08; full list of members 4 Buy now
19 Nov 2008 officers Director appointed julia coe 2 Buy now
19 Nov 2008 officers Director appointed nissim hai cohen 2 Buy now
11 Nov 2008 officers Director appointed teodoro de regibus 2 Buy now
26 Sep 2008 accounts Annual Accounts 2 Buy now
11 Jan 2008 annual-return Return made up to 16/12/07; full list of members 2 Buy now
11 Jan 2008 officers Director's particulars changed 1 Buy now
03 Oct 2007 accounts Annual Accounts 1 Buy now
20 Dec 2006 annual-return Return made up to 16/12/06; full list of members 3 Buy now
21 Sep 2006 officers Director resigned 1 Buy now
01 Sep 2006 accounts Annual Accounts 1 Buy now
03 Jan 2006 annual-return Return made up to 16/12/05; full list of members 3 Buy now
03 Jan 2006 officers Director's particulars changed 1 Buy now
03 Jan 2006 address Registered office changed on 03/01/06 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE 1 Buy now
24 Aug 2005 accounts Annual Accounts 1 Buy now
24 Jan 2005 capital Ad 16/12/03--------- £ si 98@1 2 Buy now
24 Jan 2005 annual-return Return made up to 16/12/04; full list of members 7 Buy now
24 Jan 2005 officers New director appointed 2 Buy now
24 Jan 2005 officers Secretary resigned 1 Buy now
24 Jan 2005 officers Director resigned 1 Buy now
24 Jan 2005 officers New secretary appointed 3 Buy now
24 Jan 2005 officers New director appointed 2 Buy now
16 Dec 2003 incorporation Incorporation Company 14 Buy now