Advanced company searchLink opens in new window

LAVITICUS LTD

Company number 08389593

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 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
18 Mar 2021 AD01 Registered office address changed from 35 Beaufort Court Admirals Way, South Quay Waterside London E14 9XL to 139 Mitcham Lane London SW16 6NA on 18 March 2021
26 Feb 2021 AA Micro company accounts made up to 28 February 2020
22 Dec 2020 PSC07 Cessation of Sanjeev Sood as a person with significant control on 21 December 2020
22 Dec 2020 PSC01 Notification of Nicolas Felix Bechaud as a person with significant control on 21 December 2020
22 Dec 2020 TM01 Termination of appointment of Sanjeev Sood as a director on 21 December 2020
22 Dec 2020 AP01 Appointment of Mr Nicolas Felix Bechaud as a director on 21 December 2020
22 Dec 2020 CS01 Confirmation statement made on 22 December 2020 with updates
19 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with updates
17 Feb 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-17
26 Apr 2019 AA Micro company accounts made up to 28 February 2019
12 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with no updates
29 Nov 2018 AA Micro company accounts made up to 28 February 2018
12 Jul 2018 PSC07 Cessation of Mark David Askew as a person with significant control on 9 July 2018
12 Jul 2018 PSC07 Cessation of Jane Askew as a person with significant control on 9 July 2018
12 Jul 2018 PSC01 Notification of Sanjeev Sood as a person with significant control on 9 July 2018
12 Jul 2018 TM01 Termination of appointment of Jane Askew as a director on 9 July 2018
12 Jul 2018 TM01 Termination of appointment of Mark David Askew as a director on 9 July 2018
12 Jul 2018 AP01 Appointment of Mr Sanjeev Sood as a director on 9 July 2018
07 Feb 2018 CS01 Confirmation statement made on 5 February 2018 with no updates
10 Apr 2017 AA Micro company accounts made up to 28 February 2017
07 Feb 2017 CS01 Confirmation statement made on 5 February 2017 with updates
18 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
08 Feb 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100