Advanced company searchLink opens in new window

LAVERACK COMMUNICATIONS LIMITED

Company number 06900317

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)
03 Jul 2015 AD01 Registered office address changed from C/O C/O Gillbeck Associates Ltd 2nd Floor Flockton House Audby Lane Wetherby West Yorkshire LS22 7FD England to C/O Gillbeck Associates Ltd 2nd Floor Flockton House Audby Lane Wetherby West Yorkshire LS22 7FD on 3 July 2015
03 Jul 2015 AD01 Registered office address changed from 2nd Floor, Flockton House Audby Lane Wetherby LS22 7FD to C/O Gillbeck Associates Ltd 2nd Floor Flockton House Audby Lane Wetherby West Yorkshire LS22 7FD on 3 July 2015
18 Jun 2015 AR01 Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2
27 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
22 May 2014 AR01 Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
22 May 2014 AD01 Registered office address changed from C/O C/O Gillbeck Associates 3Rd Floor Flockton House Audby Lane Wetherby West Yorkshire LS22 7FD United Kingdom on 22 May 2014
28 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
14 May 2013 AR01 Annual return made up to 8 May 2013 with full list of shareholders
28 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
20 Nov 2012 AD01 Registered office address changed from Gillbeck Keswick Lane Bardsey Leeds West Yorkshire LS17 9AG on 20 November 2012
28 May 2012 AR01 Annual return made up to 8 May 2012 with full list of shareholders
29 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
06 Jul 2011 AR01 Annual return made up to 8 May 2011 with full list of shareholders
06 Jul 2011 CH01 Director's details changed for Rodney Laverack on 1 January 2010
08 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
13 Aug 2010 AR01 Annual return made up to 8 May 2010 with full list of shareholders
13 Aug 2010 CH01 Director's details changed for Rodney Laverack on 15 July 2010
13 May 2009 288b Appointment terminated secretary ar corporate secretaries LIMITED
13 May 2009 288b Appointment terminated director robert thoburn
13 May 2009 288a Director appointed rodney laverack
13 May 2009 287 Registered office changed on 13/05/2009 from chandler house talbot road leyland lancashire PR25 2ZF
08 May 2009 NEWINC Incorporation