Advanced company searchLink opens in new window

LAVENDO INVESTMENTS LIMITED

Company number 10106611

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)
16 May 2024 AA Total exemption full accounts made up to 31 May 2023
23 Apr 2024 CS01 Confirmation statement made on 5 April 2024 with no updates
23 Apr 2024 PSC05 Change of details for Lavendo Holdings Limited as a person with significant control on 17 April 2019
22 Apr 2024 PSC05 Change of details for Lavendo Holdings Limited as a person with significant control on 14 June 2018
25 May 2023 AA Total exemption full accounts made up to 31 May 2022
05 Apr 2023 CS01 Confirmation statement made on 5 April 2023 with updates
16 May 2022 AA Total exemption full accounts made up to 31 May 2021
05 Apr 2022 CS01 Confirmation statement made on 5 April 2022 with no updates
27 May 2021 AA Total exemption full accounts made up to 31 May 2020
09 Apr 2021 CS01 Confirmation statement made on 5 April 2021 with no updates
15 Apr 2020 CS01 Confirmation statement made on 5 April 2020 with no updates
03 Mar 2020 AA Total exemption full accounts made up to 31 May 2019
18 Apr 2019 AD01 Registered office address changed from Wey Court West Union Road Farnham Surrey GU9 7PT to Kingsbourne Pinewood Road Virginia Water Surrey GU25 4PA on 18 April 2019
15 Apr 2019 CS01 Confirmation statement made on 5 April 2019 with updates
25 Feb 2019 AA Accounts for a dormant company made up to 31 May 2018
12 Oct 2018 PSC02 Notification of Lavendo Holdings Limited as a person with significant control on 14 June 2018
16 Jul 2018 PSC07 Cessation of Peregrine Secretarial Services Limited as a person with significant control on 14 June 2018
10 Jul 2018 AA01 Previous accounting period extended from 30 April 2018 to 31 May 2018
10 Jul 2018 AD01 Registered office address changed from Level 1 Exchange House Primrose Street London EC2A 2EG United Kingdom to Wey Court West Union Road Farnham Surrey GU9 7PT on 10 July 2018
06 Jul 2018 MA Memorandum and Articles of Association
06 Jul 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
06 Jul 2018 AP03 Appointment of Lesley Stapleton as a secretary on 14 June 2018
21 Jun 2018 AP01 Appointment of Mr Ronald Dennis as a director on 14 June 2018
20 Jun 2018 TM01 Termination of appointment of a director
20 Jun 2018 TM01 Termination of appointment of Peregrine Secretarial Services Limited as a director on 14 June 2018