Advanced company searchLink opens in new window

LAVENDER COMMERCIAL PROPERTIES LTD

Company number 09262312

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)
23 Jul 2024 AA Micro company accounts made up to 31 October 2023
12 Apr 2024 AD01 Registered office address changed from Ryefield Limited Unit 139 Airport House Purley Way Croydon Surrey CR0 0XZ United Kingdom to Queensgate House 23 North Park Road Harrogate North Yorkshire HG1 5PD on 12 April 2024
07 Feb 2024 CS01 Confirmation statement made on 12 January 2024 with updates
30 Oct 2023 TM01 Termination of appointment of Robin Andrews as a director on 1 October 2023
31 Jul 2023 AA Micro company accounts made up to 31 October 2022
12 Jan 2023 CS01 Confirmation statement made on 12 January 2023 with no updates
12 Jan 2023 AD01 Registered office address changed from 111 Lavender Avenue Mitcham Surrey CR4 3RS England to Ryefield Limited Unit 139 Airport House Purley Way Croydon Surrey CR0 0XZ on 12 January 2023
28 Jul 2022 AA Unaudited abridged accounts made up to 31 October 2021
10 Mar 2022 CS01 Confirmation statement made on 25 January 2022 with no updates
16 Nov 2021 CS01 Confirmation statement made on 25 January 2021 with no updates
28 Jul 2021 AA Unaudited abridged accounts made up to 31 October 2020
04 Jan 2021 CS01 Confirmation statement made on 14 October 2020 with no updates
30 Jul 2020 AA Unaudited abridged accounts made up to 31 October 2019
22 Oct 2019 CS01 Confirmation statement made on 14 October 2019 with no updates
16 Jul 2019 AA Unaudited abridged accounts made up to 31 October 2018
17 Oct 2018 CS01 Confirmation statement made on 14 October 2018 with no updates
28 Jun 2018 AA Unaudited abridged accounts made up to 31 October 2017
31 Jan 2018 CH01 Director's details changed for Mr Spencer Charles Glover on 30 January 2018
14 Dec 2017 CS01 Confirmation statement made on 14 October 2017 with no updates
10 Oct 2017 DISS40 Compulsory strike-off action has been discontinued
09 Oct 2017 AA Micro company accounts made up to 31 October 2016
09 Oct 2017 AD01 Registered office address changed from Suite 140, Airport House Purley Way Croydon Surrey CR0 0XZ England to 111 Lavender Avenue Mitcham Surrey CR4 3RS on 9 October 2017
03 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
11 Jan 2017 AD01 Registered office address changed from 226 - 236 City Road London EC1V 2QY to Suite 140, Airport House Purley Way Croydon Surrey CR0 0XZ on 11 January 2017
19 Oct 2016 CS01 Confirmation statement made on 14 October 2016 with updates