LAVENDER BELL LIMITED

07102521
THE ALCHEMIST, CHADSWORTH HOUSE WILMSLOW ROAD HANDFORTH ENGLAND SK9 3HP

Documents

Documents
Date Category Description Pages
09 Feb 2024 mortgage Statement of satisfaction of a charge 1 Buy now
30 Jan 2024 mortgage Registration of a charge 29 Buy now
10 Jan 2024 accounts Annual Accounts 16 Buy now
14 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2022 accounts Annual Accounts 16 Buy now
22 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2021 accounts Annual Accounts 16 Buy now
17 Apr 2021 accounts Annual Accounts 16 Buy now
17 Mar 2021 mortgage Statement of satisfaction of a charge 1 Buy now
22 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Aug 2019 accounts Annual Accounts 14 Buy now
23 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2018 accounts Annual Accounts 14 Buy now
04 Jun 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 May 2018 officers Appointment of director (Mr Simon Potts) 2 Buy now
24 Apr 2018 officers Termination of appointment of secretary (Andrew Peter Haigh) 1 Buy now
27 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Aug 2017 officers Appointment of director (Victoria Stewart) 2 Buy now
21 Aug 2017 accounts Annual Accounts 13 Buy now
13 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Nov 2016 mortgage Registration of a charge 49 Buy now
18 Aug 2016 accounts Annual Accounts 6 Buy now
25 May 2016 officers Termination of appointment of director (Timothy Alan Bacon) 1 Buy now
03 Feb 2016 annual-return Annual Return 4 Buy now
05 Jan 2016 accounts Annual Accounts 5 Buy now
03 Jul 2015 officers Change of particulars for director (Mr Timothy Alan Bacon) 2 Buy now
05 Jun 2015 resolution Resolution 12 Buy now
21 May 2015 mortgage Registration of a charge 71 Buy now
20 May 2015 mortgage Statement of satisfaction of a charge 4 Buy now
04 Apr 2015 mortgage Registration of a charge 25 Buy now
28 Dec 2014 accounts Annual Accounts 3 Buy now
16 Dec 2014 annual-return Annual Return 4 Buy now
16 Dec 2014 officers Change of particulars for director (Mr Jeremy Kevin Roberts) 2 Buy now
16 Dec 2014 officers Change of particulars for director (Mr Timothy Alan Bacon) 2 Buy now
07 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Jan 2014 annual-return Annual Return 4 Buy now
07 Jan 2014 officers Change of particulars for director (Mr Jeremy Kevin Roberts) 2 Buy now
06 Jan 2014 accounts Annual Accounts 3 Buy now
22 Feb 2013 annual-return Annual Return 4 Buy now
17 Dec 2012 accounts Annual Accounts 3 Buy now
06 Feb 2012 annual-return Annual Return 4 Buy now
14 Sep 2011 accounts Annual Accounts 4 Buy now
13 Jan 2011 annual-return Annual Return 4 Buy now
13 Jan 2011 officers Change of particulars for director (Mr Timothy Alan Bacon) 2 Buy now
13 Jan 2011 officers Change of particulars for director (Mr Jeremy Kevin Roberts) 2 Buy now
13 Aug 2010 accounts Change Account Reference Date Company Current Extended 1 Buy now
13 Aug 2010 officers Appointment of secretary (Mr Andrew Peter Haigh) 1 Buy now
11 Dec 2009 incorporation Incorporation Company 33 Buy now