Advanced company searchLink opens in new window

J.H. LAVENDER & COMPANY LIMITED

Company number 02999887

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Jul 2016 AA Accounts for a medium company made up to 31 October 2015
05 Apr 2016 MR04 Satisfaction of charge 029998870005 in full
18 Dec 2015 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1,000
20 May 2015 AA Accounts for a medium company made up to 31 October 2014
18 Dec 2014 AR01 Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1,000
01 Apr 2014 AA Accounts for a medium company made up to 31 October 2013
26 Mar 2014 MR01 Registration of charge 029998870006
19 Dec 2013 AR01 Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1,000
16 Dec 2013 MR01 Registration of charge 029998870005
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
19 Jun 2013 AA Accounts for a medium company made up to 31 October 2012
19 Dec 2012 AR01 Annual return made up to 9 December 2012 with full list of shareholders
19 Dec 2012 CH01 Director's details changed for Ian Mark Timings on 9 December 2012
19 Dec 2012 CH03 Secretary's details changed for Mr Adrian Victor Taylor on 8 December 2012
19 Dec 2012 CH01 Director's details changed for James Michael Warner on 9 December 2012
19 Dec 2012 CH01 Director's details changed for Dr Andrew John Rose on 9 December 2012
19 Jul 2012 AA Accounts for a medium company made up to 31 October 2011
12 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 4
23 Dec 2011 AR01 Annual return made up to 9 December 2011 with full list of shareholders
11 May 2011 CH01 Director's details changed for James Michael Warner on 1 April 2006
06 Apr 2011 AA Accounts for a medium company made up to 31 October 2010
23 Dec 2010 AR01 Annual return made up to 9 December 2010 with full list of shareholders
02 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 3
04 Aug 2010 AA Accounts for a medium company made up to 31 October 2009
17 Dec 2009 AR01 Annual return made up to 9 December 2009 with full list of shareholders
17 Dec 2009 CH01 Director's details changed for Ian Mark Timings on 17 December 2009