Advanced company searchLink opens in new window

INSPIRIT LAVENDER BIDCO LIMITED

Company number 15081742

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)
15 Jan 2025 AP01 Appointment of Mr Arnot Birss as a director on 15 January 2025
15 Jan 2025 TM01 Termination of appointment of William Stamp as a director on 15 January 2025
10 Jan 2025 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jan 2025 MA Memorandum and Articles of Association
10 Jan 2025 CC04 Statement of company's objects
04 Nov 2024 SH01 Statement of capital following an allotment of shares on 23 October 2024
  • GBP 1,100
01 Nov 2024 AA Full accounts made up to 31 March 2024
03 Sep 2024 AD01 Registered office address changed from 105 Piccadilly London W1J 7NJ United Kingdom to 2 Babmaes Street London SW1Y 6HD on 3 September 2024
03 Sep 2024 PSC05 Change of details for Inspirit Lavender Holdco Limited as a person with significant control on 2 September 2024
03 Sep 2024 CH01 Director's details changed for Mrs Seema Paterson on 2 September 2024
03 Sep 2024 CH01 Director's details changed for Anna Persaud on 2 September 2024
03 Sep 2024 CH01 Director's details changed for Mr William Stamp on 2 September 2024
03 Sep 2024 CH01 Director's details changed for Mr Albert Farrant on 2 September 2024
14 Aug 2024 CS01 Confirmation statement made on 14 August 2024 with updates
07 Aug 2024 SH01 Statement of capital following an allotment of shares on 22 July 2024
  • GBP 1,086
25 Jul 2024 SH08 Change of share class name or designation
25 Jul 2024 SH02 Consolidation of shares on 22 July 2024
25 Jul 2024 SH10 Particulars of variation of rights attached to shares
25 Jul 2024 MA Memorandum and Articles of Association
25 Jul 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
23 Jul 2024 PSC05 Change of details for Inspirit Holdco 20 Limited as a person with significant control on 22 July 2024
23 Jul 2024 AP01 Appointment of Mrs Seema Paterson as a director on 22 July 2024
23 Jul 2024 AP01 Appointment of Anna Persaud as a director on 22 July 2024
21 Mar 2024 AA01 Current accounting period shortened from 31 August 2024 to 31 March 2024
15 Jan 2024 CERTNM Company name changed inspirit bidco 20 LIMITED\certificate issued on 15/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-11