Advanced company searchLink opens in new window

LLAHVEN LTD

Company number 07524918

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)
08 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
10 May 2023 DS01 Application to strike the company off the register
20 Dec 2022 CS01 Confirmation statement made on 20 December 2022 with no updates
23 Mar 2022 AA Micro company accounts made up to 28 February 2022
03 Jan 2022 CS01 Confirmation statement made on 2 January 2022 with no updates
30 Jun 2021 AA Micro company accounts made up to 28 February 2021
13 Jan 2021 CS01 Confirmation statement made on 2 January 2021 with no updates
05 Oct 2020 AA Micro company accounts made up to 29 February 2020
02 Jan 2020 CS01 Confirmation statement made on 2 January 2020 with no updates
22 May 2019 AA Micro company accounts made up to 28 February 2019
08 Jan 2019 CS01 Confirmation statement made on 8 January 2019 with no updates
24 Dec 2018 AD01 Registered office address changed from Bath House 6-8 Bath Street Redcliffe Bristol BS1 6HL England to 6-8 Bath Street Redcliffe, Bristol BS1 6HL on 24 December 2018
05 Jul 2018 AA Micro company accounts made up to 28 February 2018
08 Jan 2018 CS01 Confirmation statement made on 8 January 2018 with no updates
30 Nov 2017 AA Micro company accounts made up to 28 February 2017
09 Jan 2017 CS01 Confirmation statement made on 8 January 2017 with updates
04 Aug 2016 AD01 Registered office address changed from C/O Acklands Ltd 4 Hillside Cotham Hill Bristol BS6 6JP to Bath House 6-8 Bath Street Redcliffe Bristol BS1 6HL on 4 August 2016
11 Jul 2016 AA Total exemption small company accounts made up to 29 February 2016
27 Jan 2016 AR01 Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
27 Jan 2016 AD02 Register inspection address has been changed from Flat 5 Hillside House 5 Archfield Road Bristol BS6 6BD England to Brockley Cottage Blackberry Lane Weston-in-Gordano, Portishead Bristol BS20 8LA
26 Jan 2016 CH01 Director's details changed for Mr Neville James Hall on 7 January 2016
26 Jan 2016 AD03 Register(s) moved to registered inspection location Brockley Cottage Blackberry Lane Weston-in-Gordano, Portishead Bristol BS20 8LA
26 Jan 2016 AD01 Registered office address changed from C/O Acklands Ltd 4 Hillside Cotham Bristol BS6 6JP England to C/O Acklands Ltd 4 Hillside Cotham Hill Bristol BS6 6JP on 26 January 2016
02 Jun 2015 AD02 Register inspection address has been changed from Flat 5 Hillside House Archfield Road Bristol BS6 6BD England to Flat 5 Hillside House 5 Archfield Road Bristol BS6 6BD