Advanced company searchLink opens in new window

LAVAT CONSULTING LIMITED

Company number 04810070

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)
05 Feb 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Authorised to purchase 110 c ordinary shares 01/11/2018
29 Jan 2019 SH06 Cancellation of shares. Statement of capital on 30 November 2018
  • GBP 300
29 Jan 2019 SH03 Purchase of own shares.
03 Dec 2018 TM01 Termination of appointment of Lawrence William Petty as a director on 1 November 2018
30 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
22 Aug 2018 CH01 Director's details changed for Mr Duncan William Groves on 22 August 2018
13 Jul 2018 CS01 Confirmation statement made on 25 June 2018 with no updates
18 Sep 2017 CH01 Director's details changed for Mr Peter John Gladdish on 25 April 2017
03 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
30 Jun 2017 CS01 Confirmation statement made on 25 June 2017 with updates
30 Jun 2017 PSC04 Change of details for Mr Peter John Gladdish as a person with significant control on 22 February 2017
30 Jun 2017 PSC04 Change of details for Mr Peter John Gladdish as a person with significant control on 25 April 2017
30 Jun 2017 PSC01 Notification of Peter John Gladdish as a person with significant control on 6 April 2016
22 Feb 2017 CH03 Secretary's details changed for Mrs June Vivienne Young on 22 February 2017
22 Feb 2017 CH01 Director's details changed for Lawrence William Petty on 22 February 2017
22 Feb 2017 CH01 Director's details changed for Mr Duncan William Groves on 22 February 2017
22 Feb 2017 CH01 Director's details changed for Mr Peter John Gladdish on 22 February 2017
12 Dec 2016 TM01 Termination of appointment of Gordon Christopher Turner as a director on 17 October 2016
24 Oct 2016 TM01 Termination of appointment of Tracy Michelle Andrews as a director on 20 October 2016
23 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
05 Jul 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 500
13 May 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Apr 2016 AP01 Appointment of Mr Duncan William Groves as a director on 1 April 2016
23 Feb 2016 CH03 Secretary's details changed
22 Feb 2016 CH03 Secretary's details changed for Mrs June Vivienne Young on 8 December 2015