Advanced company searchLink opens in new window

LAVENDER SWEEP PROPERTIES LTD.

Company number 04008365

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)
21 Mar 2018 AP03 Appointment of Mr Nicholas Tilson as a secretary on 6 March 2018
21 Mar 2018 AD01 Registered office address changed from Flat a 143 Lavender Sweep Lavender Sweep London SW11 1EA England to 108 Ravensbury Road London SW18 4RS on 21 March 2018
21 Mar 2018 TM02 Termination of appointment of Cara Jane May Denholm as a secretary on 6 March 2018
21 Mar 2018 PSC01 Notification of Philip George Hunt as a person with significant control on 6 March 2018
19 Mar 2018 PSC07 Cessation of Abby Leanne Minns as a person with significant control on 6 March 2018
19 Mar 2018 AP01 Appointment of Mr Philip George Hunt as a director on 6 March 2018
20 Jun 2017 CS01 Confirmation statement made on 6 June 2017 with updates
22 Feb 2017 AA Accounts for a dormant company made up to 5 June 2016
30 Jun 2016 AR01 Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 3
30 Jun 2016 AD02 Register inspection address has been changed to 70 Victoria Road Polegate East Sussex BN26 6BU
03 Mar 2016 AA Accounts for a dormant company made up to 5 June 2015
03 Nov 2015 AD01 Registered office address changed from Flat B 143 Lavender Sweep London SW11 1EA to Flat a 143 Lavender Sweep Lavender Sweep London SW11 1EA on 3 November 2015
03 Nov 2015 AP03 Appointment of Miss Cara Jane May Denholm as a secretary on 3 November 2015
18 Aug 2015 TM01 Termination of appointment of Abby Leanne Minns as a director on 5 August 2015
18 Aug 2015 TM02 Termination of appointment of Abby Leanne Minns as a secretary on 5 August 2015
23 Jun 2015 AR01 Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 3
23 Jun 2015 CH01 Director's details changed for Mr Nicholas Tilson on 7 June 2014
06 Nov 2014 AA Accounts for a dormant company made up to 5 June 2014
08 Jul 2014 AR01 Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 3
08 Jul 2014 AD02 Register inspection address has been changed from C/O M I Spencer & Co 70 Victoria Road Polegate East Sussex BN26 6BU England
07 Jul 2014 CH01 Director's details changed for Ms Cara Jane May Denholm on 7 November 2012
07 Jul 2014 CH01 Director's details changed for Mr Nicholas Tilson on 1 July 2013
07 Jul 2014 AD01 Registered office address changed from Flat a 143 Lavender Sweep London SW11 1EA on 7 July 2014
22 Jan 2014 AA Accounts for a dormant company made up to 5 June 2013
04 Dec 2013 TM02 Termination of appointment of Nicholas Tilson as a secretary