Advanced company searchLink opens in new window

LAVENDER MOSS LIMITED

Company number 07428172

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)
07 Nov 2024 CS01 Confirmation statement made on 3 November 2024 with no updates
02 Aug 2024 AA Accounts for a dormant company made up to 30 November 2023
07 Nov 2023 CS01 Confirmation statement made on 3 November 2023 with no updates
28 Jul 2023 AA Accounts for a dormant company made up to 30 November 2022
03 Nov 2022 CS01 Confirmation statement made on 3 November 2022 with no updates
22 Jul 2022 AA Accounts for a dormant company made up to 30 November 2021
04 Nov 2021 CS01 Confirmation statement made on 3 November 2021 with no updates
22 Jul 2021 AA Accounts for a dormant company made up to 30 November 2020
10 Nov 2020 CS01 Confirmation statement made on 3 November 2020 with no updates
22 Oct 2020 AA Accounts for a dormant company made up to 30 November 2019
04 Nov 2019 CS01 Confirmation statement made on 3 November 2019 with no updates
24 Jul 2019 AA Accounts for a dormant company made up to 30 November 2018
06 Nov 2018 CS01 Confirmation statement made on 3 November 2018 with no updates
30 Jul 2018 AA Accounts for a dormant company made up to 30 November 2017
06 Nov 2017 CS01 Confirmation statement made on 3 November 2017 with no updates
07 Aug 2017 AA Accounts for a dormant company made up to 30 November 2016
04 Nov 2016 CS01 Confirmation statement made on 3 November 2016 with updates
16 Sep 2016 AA Accounts for a dormant company made up to 30 November 2015
13 Nov 2015 AR01 Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 10
28 Jul 2015 AA Accounts for a dormant company made up to 30 November 2014
17 Mar 2015 CH01 Director's details changed for Mrs Berenice Helen Winter on 17 March 2015
17 Mar 2015 CH01 Director's details changed for Mr James Alexander Hammerton-Fraser on 17 March 2015
17 Mar 2015 AD01 Registered office address changed from Beacon Barn Windmill Hill Hailsham East Sussex BN27 4RY to 9 St. Peters Crescent Bexhill-on-Sea East Sussex TN40 2EH on 17 March 2015
11 Nov 2014 AR01 Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 10
01 Aug 2014 AA Accounts for a dormant company made up to 30 November 2013