Advanced company searchLink opens in new window

LAVENDER HOUSE (ELMS ROAD) MANAGEMENT LIMITED

Company number 08433335

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)
11 Dec 2024 AA Accounts for a dormant company made up to 31 March 2024
21 Feb 2024 CS01 Confirmation statement made on 21 February 2024 with no updates
04 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
20 Mar 2023 CS01 Confirmation statement made on 7 March 2023 with no updates
23 Feb 2023 AP04 Appointment of Solum Property Management Limited T/a Spmplayfield as a secretary on 1 March 2022
23 Feb 2023 AD01 Registered office address changed from 13 Paynesfield Road Bushey Heath Bushey WD23 1PQ England to Grosvenor House Ground Floor, Unit 3a 1 High Street Edgware HA8 7TA on 23 February 2023
29 Jul 2022 AD01 Registered office address changed from 266 Streatfield Road Kenton Harrow HA3 9BY United Kingdom to 13 Paynesfield Road Bushey Heath Bushey WD23 1PQ on 29 July 2022
17 May 2022 AA Accounts for a dormant company made up to 31 March 2022
06 Apr 2022 CS01 Confirmation statement made on 7 March 2022 with no updates
06 Apr 2022 AP01 Appointment of Mr Jayantilal Mulchand Shah as a director on 25 March 2022
10 Feb 2022 TM01 Termination of appointment of Azhar Hayat as a director on 8 February 2022
30 Nov 2021 AA Accounts for a dormant company made up to 31 March 2021
12 May 2021 CS01 Confirmation statement made on 7 March 2021 with no updates
01 Jun 2020 AA Micro company accounts made up to 31 March 2020
17 Apr 2020 TM02 Termination of appointment of Mortimer Secretaries Limited as a secretary on 3 April 2020
17 Apr 2020 AD01 Registered office address changed from 2 Hills Road Cambridge Cambridgeshire CB2 1JP United Kingdom to 266 Streatfield Road Kenton Harrow HA3 9BY on 17 April 2020
17 Apr 2020 CH01 Director's details changed for Mr Azhar Hayat on 17 April 2020
17 Apr 2020 CH01 Director's details changed for Mr Irving Robert Steinberg on 17 April 2020
13 Mar 2020 CS01 Confirmation statement made on 7 March 2020 with no updates
13 Nov 2019 AA Micro company accounts made up to 31 March 2019
03 Oct 2019 AD01 Registered office address changed from C/O John Mortimer Property Management Ltd Bagshot Road Bracknell Berkshire RG12 9SE to 2 Hills Road Cambridge Cambridgeshire CB2 1JP on 3 October 2019
03 Oct 2019 CH04 Secretary's details changed for Mortimer Secretaries Limited on 3 October 2019
03 Oct 2019 CH01 Director's details changed for Mr Azhar Hayat on 3 October 2019
03 Oct 2019 CH01 Director's details changed for Mr Irving Robert Steinberg on 3 October 2019
15 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with no updates