Company Information for LAVELLS LIMITED
82 ST JOHN STREET, LONDON, EC1M 4JN,
|
Company Registration Number
00280001
Private Limited Company
Liquidation |
Company Name | |
---|---|
LAVELLS LIMITED | |
Legal Registered Office | |
82 ST JOHN STREET LONDON EC1M 4JN Other companies in CM15 | |
Company Number | 00280001 | |
---|---|---|
Company ID Number | 00280001 | |
Date formed | 1933-09-28 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 29/11/2020 | |
Account next due | 29/09/2022 | |
Latest return | 04/10/2015 | |
Return next due | 01/11/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-03-06 22:38:10 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
LAVELLS COMMERCIAL SERVICES LTD | 2 Hinckley Court Chatsworth Road Rowsley Matlock DERBYSHIRE DE4 2DF | Active - Proposal to Strike off | Company formed on the 2012-09-26 | |
LAVELLS LAWN SERVICE LLC | 3007 N 22ND ST TAMPA FL 33605 | Active | Company formed on the 2021-05-26 | |
LAVELLS QUANTUM SOLUTIONS LTD | 2 HINCKLEY COURT CHATSWORTH ROAD ROWSLEY MATLOCK DERBYSHIRE DE4 2DF | Active | Company formed on the 2023-03-16 |
Officer | Role | Date Appointed |
---|---|---|
BERNADETTE CLARE YOUNG |
||
SIMON JEREMY IAN FULLER |
||
STEVEN GREEN |
||
SIMON JONATHAN MILLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON JONATHAN MILLER |
Company Secretary | ||
JAMES LANCASTER |
Director | ||
KINGSLEY JOHN TEDDER |
Company Secretary | ||
MARTYN JAMES AGUSS |
Director | ||
STEPHEN WILLIAM WILKINSON |
Director | ||
ALLISTER RUSSELL COX |
Director | ||
CHRISTOPHER HOWARD BARNES |
Company Secretary | ||
ALLISTER RUSSELL COX |
Company Secretary | ||
LAURENCE HENRY FORD |
Company Secretary | ||
BRIAN JACKSON |
Director | ||
JOHN MICHAEL REES |
Director | ||
JOHN RICHARD TALBOT |
Director | ||
STEPHEN HOWARD WOOLDRIDGE |
Director | ||
JOHN MICHAEL REES |
Company Secretary | ||
COLIN GRAHAM READER |
Company Secretary | ||
ROBERT LEAK |
Director | ||
COLIN GRAHAM READER |
Director | ||
PETER SAMUEL SYMMONS |
Company Secretary | ||
PETER SAMUEL SYMMONS |
Director | ||
GARRY PHILIP HONEYBALL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SMILE PROPERTY LIMITED | Director | 2017-08-22 | CURRENT | 2007-02-27 | Liquidation | |
TM GROUP HOLDINGS LIMITED | Director | 2016-07-13 | CURRENT | 1997-11-07 | Liquidation | |
THISTLEDOVE LIMITED | Director | 2016-07-13 | CURRENT | 1998-10-14 | Liquidation | |
KEY FOOD STORES LIMITED | Director | 2016-07-13 | CURRENT | 1997-06-16 | Liquidation | |
SMILE HOLDINGS LIMITED | Director | 2016-07-13 | CURRENT | 1991-02-27 | Liquidation | |
TOG LIMITED | Director | 2016-07-13 | CURRENT | 1991-12-10 | Liquidation | |
MARTIN THE NEWSAGENT LIMITED | Director | 2016-07-13 | CURRENT | 1947-07-01 | Active - Proposal to Strike off | |
TM VENDING LIMITED | Director | 2016-07-13 | CURRENT | 1981-12-18 | Liquidation | |
FORBUOYS SERVICES LIMITED | Director | 2016-04-26 | CURRENT | 1996-08-09 | Active | |
MARSHELL GROUP LIMITED | Director | 2016-04-26 | CURRENT | 1971-05-14 | Active - Proposal to Strike off | |
"R.S. MCCOLL (U.K.) LIMITED". | Director | 2016-04-26 | CURRENT | 1971-09-17 | Active | |
HARGREAVES VENDING LIMITED | Director | 2016-04-26 | CURRENT | 1977-07-20 | Active - Proposal to Strike off | |
FARTHINGMIST LIMITED | Director | 2016-04-26 | CURRENT | 1995-04-26 | Active | |
PRICE SMASHERS LIMITED | Director | 2016-04-26 | CURRENT | 1995-06-01 | Liquidation | |
CHARNWAIT MANAGEMENT LTD | Director | 2016-04-26 | CURRENT | 2002-05-21 | In Administration | |
MARTIN MCCOLL RETAIL LIMITED | Director | 2016-04-26 | CURRENT | 2005-04-20 | Liquidation | |
NSS NEWSAGENTS LIMITED | Director | 2016-04-26 | CURRENT | 1956-06-29 | Active - Proposal to Strike off | |
TM GROUP LIMITED | Director | 2016-04-26 | CURRENT | 1985-11-12 | Active - Proposal to Strike off | |
TM COFFEE LIMITED | Director | 2016-04-26 | CURRENT | 1986-04-09 | Active - Proposal to Strike off | |
TRENTS LEISURE LIMITED | Director | 2016-04-26 | CURRENT | 1966-07-06 | Active - Proposal to Strike off | |
TM RETAIL LIMITED | Director | 2016-04-26 | CURRENT | 1978-12-29 | Active - Proposal to Strike off | |
NSS NEWSAGENTS RETAIL LIMITED | Director | 2016-04-26 | CURRENT | 1904-02-12 | Active - Proposal to Strike off | |
MARTIN MCCOLL GROUP LIMITED | Director | 2016-04-26 | CURRENT | 1966-07-29 | Active - Proposal to Strike off | |
MARTIN CTN GROUP LIMITED | Director | 2016-04-26 | CURRENT | 1973-10-03 | Active - Proposal to Strike off | |
LEWIS MEESON LIMITED | Director | 2016-04-26 | CURRENT | 1929-01-12 | Active | |
FORBUOYS LIMITED | Director | 2016-04-26 | CURRENT | 1965-02-25 | Active | |
I.S.S. LIMITED | Director | 2016-04-26 | CURRENT | 1983-10-25 | Active | |
BRACKLANDS LIMITED | Director | 2016-04-25 | CURRENT | 1947-01-30 | Liquidation | |
A. HARRIS, LIMITED | Director | 2016-04-25 | CURRENT | 1921-10-28 | Active | |
BIRRELL LIMITED | Director | 2016-04-25 | CURRENT | 1924-01-15 | Active | |
MCCOLL'S RETAIL GROUP PLC | Director | 2016-04-01 | CURRENT | 2013-11-20 | In Administration | |
DILLONS STORES LIMITED | Director | 2015-10-07 | CURRENT | 1998-01-20 | In Administration | |
MARTIN RETAIL GROUP LIMITED | Director | 2015-10-07 | CURRENT | 1925-10-27 | In Administration | |
CLARK RETAIL LIMITED | Director | 2015-10-07 | CURRENT | 1986-09-29 | In Administration | |
SMILE STORES LIMITED | Director | 2015-10-07 | CURRENT | 1959-11-04 | In Administration | |
MARTIN MCCOLL LIMITED | Director | 2015-10-07 | CURRENT | 1935-03-28 | In Administration | |
THE FOUNDATION YEARS TRUST | Director | 2013-06-13 | CURRENT | 2012-08-29 | Active | |
MARTIN MCCOLL RETAIL LIMITED | Director | 2017-08-31 | CURRENT | 2005-04-20 | Liquidation | |
TM GROUP HOLDINGS LIMITED | Director | 2017-08-30 | CURRENT | 1997-11-07 | Liquidation | |
THISTLEDOVE LIMITED | Director | 2017-08-30 | CURRENT | 1998-10-14 | Liquidation | |
BRACKLANDS LIMITED | Director | 2017-08-30 | CURRENT | 1947-01-30 | Liquidation | |
CHARNWAIT MANAGEMENT LTD | Director | 2017-08-30 | CURRENT | 2002-05-21 | In Administration | |
TM VENDING LIMITED | Director | 2017-08-30 | CURRENT | 1981-12-18 | Liquidation | |
FORBUOYS SERVICES LIMITED | Director | 2017-08-22 | CURRENT | 1996-08-09 | Active | |
MARSHELL GROUP LIMITED | Director | 2017-08-22 | CURRENT | 1971-05-14 | Active - Proposal to Strike off | |
"R.S. MCCOLL (U.K.) LIMITED". | Director | 2017-08-22 | CURRENT | 1971-09-17 | Active | |
HARGREAVES VENDING LIMITED | Director | 2017-08-22 | CURRENT | 1977-07-20 | Active - Proposal to Strike off | |
FARTHINGMIST LIMITED | Director | 2017-08-22 | CURRENT | 1995-04-26 | Active | |
PRICE SMASHERS LIMITED | Director | 2017-08-22 | CURRENT | 1995-06-01 | Liquidation | |
KEY FOOD STORES LIMITED | Director | 2017-08-22 | CURRENT | 1997-06-16 | Liquidation | |
TOG LIMITED | Director | 2017-08-22 | CURRENT | 1991-12-10 | Liquidation | |
TM GROUP LIMITED | Director | 2017-08-22 | CURRENT | 1985-11-12 | Active - Proposal to Strike off | |
TM COFFEE LIMITED | Director | 2017-08-22 | CURRENT | 1986-04-09 | Active - Proposal to Strike off | |
TRENTS LEISURE LIMITED | Director | 2017-08-22 | CURRENT | 1966-07-06 | Active - Proposal to Strike off | |
TM RETAIL LIMITED | Director | 2017-08-22 | CURRENT | 1978-12-29 | Active - Proposal to Strike off | |
NSS NEWSAGENTS RETAIL LIMITED | Director | 2017-08-22 | CURRENT | 1904-02-12 | Active - Proposal to Strike off | |
MARTIN THE NEWSAGENT LIMITED | Director | 2017-08-22 | CURRENT | 1947-07-01 | Active - Proposal to Strike off | |
MARTIN MCCOLL GROUP LIMITED | Director | 2017-08-22 | CURRENT | 1966-07-29 | Active - Proposal to Strike off | |
MARTIN CTN GROUP LIMITED | Director | 2017-08-22 | CURRENT | 1973-10-03 | Active - Proposal to Strike off | |
LEWIS MEESON LIMITED | Director | 2017-08-22 | CURRENT | 1929-01-12 | Active | |
FORBUOYS LIMITED | Director | 2017-08-22 | CURRENT | 1965-02-25 | Active | |
I.S.S. LIMITED | Director | 2017-08-22 | CURRENT | 1983-10-25 | Active | |
SMILE HOLDINGS LIMITED | Director | 2017-03-22 | CURRENT | 1991-02-27 | Liquidation | |
DILLONS STORES LIMITED | Director | 2016-06-22 | CURRENT | 1998-01-20 | In Administration | |
SMILE STORES LIMITED | Director | 2016-06-22 | CURRENT | 1959-11-04 | In Administration | |
MARTIN MCCOLL LIMITED | Director | 2016-06-22 | CURRENT | 1935-03-28 | In Administration | |
CHARNWAIT MANAGEMENT LTD | Director | 2014-05-19 | CURRENT | 2002-05-21 | In Administration | |
MCCOLL'S RETAIL GROUP PLC | Director | 2014-02-03 | CURRENT | 2013-11-20 | In Administration | |
SMILE PROPERTY LIMITED | Director | 2007-09-12 | CURRENT | 2007-02-27 | Liquidation | |
KEY FOOD STORES LIMITED | Director | 2007-09-12 | CURRENT | 1997-06-16 | Liquidation | |
SMILE HOLDINGS LIMITED | Director | 2007-09-12 | CURRENT | 1991-02-27 | Liquidation | |
SMILE STORES LIMITED | Director | 2007-09-12 | CURRENT | 1959-11-04 | In Administration | |
TRIMLEY STORES LIMITED | Director | 2005-09-26 | CURRENT | 2003-02-24 | Active - Proposal to Strike off | |
MARTIN MCCOLL RETAIL LIMITED | Director | 2005-08-25 | CURRENT | 2005-04-20 | Liquidation | |
FORBUOYS SERVICES LIMITED | Director | 2004-11-17 | CURRENT | 1996-08-09 | Active | |
TM GROUP HOLDINGS LIMITED | Director | 2004-11-17 | CURRENT | 1997-11-07 | Liquidation | |
THISTLEDOVE LIMITED | Director | 2004-11-17 | CURRENT | 1998-10-14 | Liquidation | |
FARTHINGMIST LIMITED | Director | 2004-11-17 | CURRENT | 1995-04-26 | Active | |
PRICE SMASHERS LIMITED | Director | 2004-11-17 | CURRENT | 1995-06-01 | Liquidation | |
DILLONS STORES LIMITED | Director | 2004-11-17 | CURRENT | 1998-01-20 | In Administration | |
TM GROUP LIMITED | Director | 2004-11-17 | CURRENT | 1985-11-12 | Active - Proposal to Strike off | |
TM COFFEE LIMITED | Director | 2004-11-17 | CURRENT | 1986-04-09 | Active - Proposal to Strike off | |
"R.S. MCCOLL (U.K.) LIMITED". | Director | 2004-10-15 | CURRENT | 1971-09-17 | Active | |
HARGREAVES VENDING LIMITED | Director | 2004-10-15 | CURRENT | 1977-07-20 | Active - Proposal to Strike off | |
A. HARRIS, LIMITED | Director | 2004-10-15 | CURRENT | 1921-10-28 | Active | |
BIRRELL LIMITED | Director | 2004-10-15 | CURRENT | 1924-01-15 | Active | |
NSS NEWSAGENTS LIMITED | Director | 2004-10-15 | CURRENT | 1956-06-29 | Active - Proposal to Strike off | |
TRENTS LEISURE LIMITED | Director | 2004-10-15 | CURRENT | 1966-07-06 | Active - Proposal to Strike off | |
TM RETAIL LIMITED | Director | 2004-10-15 | CURRENT | 1978-12-29 | Active - Proposal to Strike off | |
NSS NEWSAGENTS RETAIL LIMITED | Director | 2004-10-15 | CURRENT | 1904-02-12 | Active - Proposal to Strike off | |
MARTIN THE NEWSAGENT LIMITED | Director | 2004-10-15 | CURRENT | 1947-07-01 | Active - Proposal to Strike off | |
MARTIN MCCOLL GROUP LIMITED | Director | 2004-10-15 | CURRENT | 1966-07-29 | Active - Proposal to Strike off | |
MARTIN CTN GROUP LIMITED | Director | 2004-10-15 | CURRENT | 1973-10-03 | Active - Proposal to Strike off | |
LEWIS MEESON LIMITED | Director | 2004-10-15 | CURRENT | 1929-01-12 | Active | |
FORBUOYS LIMITED | Director | 2004-10-15 | CURRENT | 1965-02-25 | Active | |
I.S.S. LIMITED | Director | 2004-10-15 | CURRENT | 1983-10-25 | Active | |
BRACKLANDS LIMITED | Director | 2002-07-11 | CURRENT | 1947-01-30 | Liquidation | |
MARSHELL GROUP LIMITED | Director | 2002-07-11 | CURRENT | 1971-05-14 | Active - Proposal to Strike off | |
MARTIN RETAIL GROUP LIMITED | Director | 2002-07-11 | CURRENT | 1925-10-27 | In Administration | |
CLARK RETAIL LIMITED | Director | 2002-07-11 | CURRENT | 1986-09-29 | In Administration | |
TOG LIMITED | Director | 2002-07-11 | CURRENT | 1991-12-10 | Liquidation | |
MARTIN MCCOLL LIMITED | Director | 2002-07-11 | CURRENT | 1935-03-28 | In Administration | |
TM VENDING LIMITED | Director | 2002-07-11 | CURRENT | 1981-12-18 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
Voluntary liquidation declaration of solvency | ||
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 05/12/23 FROM Ground Floor West One London Road Brentwood Essex CM14 4QW England | |
CONFIRMATION STATEMENT MADE ON 04/10/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/23, WITH NO UPDATES | |
Current accounting period shortened from 29/05/22 TO 28/05/22 | ||
AA01 | Current accounting period shortened from 29/05/22 TO 28/05/22 | |
Current accounting period extended from 29/05/23 TO 29/11/23 | ||
AA01 | Current accounting period extended from 29/05/23 TO 29/11/23 | |
Previous accounting period shortened from 30/05/22 TO 29/05/22 | ||
AA01 | Previous accounting period shortened from 30/05/22 TO 29/05/22 | |
Previous accounting period shortened from 31/05/22 TO 30/05/22 | ||
AA01 | Previous accounting period shortened from 31/05/22 TO 30/05/22 | |
CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES | |
AA01 | Previous accounting period extended from 30/11/21 TO 31/05/22 | |
AP01 | DIRECTOR APPOINTED CHIEF OPERATING OFFICER KAREN ANITA MCEWAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON JONATHAN MILLER | |
AP04 | Appointment of Indigo Corporate Secretary Limited as company secretary on 2022-03-14 | |
TM02 | Termination of appointment of Rachel Peat on 2022-03-14 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/11/20 | |
PSC05 | Change of details for Martin the Newsagent Limited as a person with significant control on 2016-04-06 | |
PSC05 | Change of details for Martin the Newsagent Limited as a person with significant control on 2020-12-09 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/12/20 FROM Ground Floor West One London Road Brentwood Essex CM14 4QP United Kingdom | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/11/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 10/09/20 FROM Mccoll's House Ashwells Road Brentwood Essex CM15 9st | |
AP01 | DIRECTOR APPOINTED GILES MATTHEW OLIVER DAVID | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBBIE IAN BELL | |
AP01 | DIRECTOR APPOINTED MR STUART CLIVE BUTLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN GREEN | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/11/18 | |
AP03 | Appointment of Mrs Rachel Peat as company secretary on 2019-01-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON JEREMY IAN FULLER | |
AP01 | DIRECTOR APPOINTED MR ROBBIE IAN BELL | |
CH01 | Director's details changed for Mr Simon Jeremy Ian Fuller on 2018-10-24 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES | |
TM02 | Termination of appointment of Bernadette Clare Young on 2018-09-07 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 26/11/17 | |
SH20 | Statement by Directors | |
LATEST SOC | 29/08/18 STATEMENT OF CAPITAL;GBP .05 | |
SH19 | Statement of capital on 2018-08-29 GBP 0.05 | |
CAP-SS | Solvency Statement dated 20/08/18 | |
RES13 | Resolutions passed:
| |
RES06 | REDUCE ISSUED CAPITAL 20/08/2018 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/11/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/17, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR STEVEN GREEN | |
TM02 | Termination of appointment of Simon Jonathan Miller on 2017-08-22 | |
AP03 | Appointment of Bernadette Clare Young as company secretary on 2017-08-22 | |
LATEST SOC | 06/10/16 STATEMENT OF CAPITAL;GBP 100000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/11/15 | |
AP01 | DIRECTOR APPOINTED MR SIMON JEREMY IAN FULLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES LANCASTER | |
LATEST SOC | 09/10/15 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 04/10/15 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Kingsley John Tedder on 2015-08-12 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/14 | |
LATEST SOC | 13/10/14 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 04/10/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/11/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTYN AGUSS | |
AD01 | REGISTERED OFFICE CHANGED ON 21/01/2014 FROM MARTIN MCCOLL HOUSE ASHWELLS ROAD, PILGRIMS HATCH, BRENTWOOD ESSEX CM15 9ST | |
LATEST SOC | 07/10/13 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 04/10/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/11/12 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 04/10/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/11/11 | |
AP01 | DIRECTOR APPOINTED MR MARTYN JAMES AGUSS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILKINSON | |
AR01 | 04/10/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/11/10 | |
AR01 | 04/10/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM WILKINSON / 16/09/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/11/09 | |
AR01 | 04/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM WILKINSON / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON JONATHAN MILLER / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LANCASTER / 02/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / KINGSLEY JOHN TEDDER / 02/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SIMON JONATHAN MILLER / 02/10/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08 | |
RES01 | ADOPT ARTICLES 15/06/2009 | |
RES13 | SECTION 175(5)(A) 15/06/2009 | |
363a | RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / KINGSLEY TEDDER / 25/09/2008 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/11/07 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SIMON MILLER / 29/07/2008 | |
288c | SECRETARY'S CHANGE OF PARTICULARS SIMON JONATHAN MILLER LOGGED FORM | |
363(287) | REGISTERED OFFICE CHANGED ON 05/11/07 | |
363s | RETURN MADE UP TO 04/10/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/11/06 | |
RES13 | APPROVE BANKING DOCS 12/09/07 | |
363s | RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/11/05 | |
363s | RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/11/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/11/03 | |
363s | RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/11/01 | |
363s | RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/11/00 | |
363a | RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/11/99 | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/10/99 FROM: ELIZABETH HOUSE DUKE STREET WOKING SURREY GU21 5AS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/11/98 |
Appointment of Liquidators | 2024-01-31 |
Resolutions for Winding-up | 2024-01-31 |
Notices to Creditors | 2024-01-31 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE ACCESSION DEED | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND IN ITS CAPACITY AS SECURITY TRUSTEE FOR THESECURITY BENEFICIARIES (THE SECURITY TRUSTEE) |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LAVELLS LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as LAVELLS LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Colchester Borough Council | SHOP AND PREMISES | 8 THE SQUARE ICENI WAY COLCHESTER CO2 9EB | GBP £1,896 | 1990-04-01 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |