Advanced company searchLink opens in new window

J.H. LAVENDER & COMPANY LIMITED

Company number 02999887

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 Apr 2016 MR04 Satisfaction of charge 029998870005 in full
18 Dec 2015 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1,000
20 May 2015 AA Accounts for a medium company made up to 31 October 2014
18 Dec 2014 AR01 Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1,000
01 Apr 2014 AA Accounts for a medium company made up to 31 October 2013
26 Mar 2014 MR01 Registration of charge 029998870006
19 Dec 2013 AR01 Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1,000
16 Dec 2013 MR01 Registration of charge 029998870005
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
19 Jun 2013 AA Accounts for a medium company made up to 31 October 2012
19 Dec 2012 AR01 Annual return made up to 9 December 2012 with full list of shareholders
19 Dec 2012 CH01 Director's details changed for Ian Mark Timings on 9 December 2012
19 Dec 2012 CH03 Secretary's details changed for Mr Adrian Victor Taylor on 8 December 2012
19 Dec 2012 CH01 Director's details changed for James Michael Warner on 9 December 2012
19 Dec 2012 CH01 Director's details changed for Dr Andrew John Rose on 9 December 2012
19 Jul 2012 AA Accounts for a medium company made up to 31 October 2011
12 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 4
23 Dec 2011 AR01 Annual return made up to 9 December 2011 with full list of shareholders
11 May 2011 CH01 Director's details changed for James Michael Warner on 1 April 2006
06 Apr 2011 AA Accounts for a medium company made up to 31 October 2010
23 Dec 2010 AR01 Annual return made up to 9 December 2010 with full list of shareholders
02 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 3
04 Aug 2010 AA Accounts for a medium company made up to 31 October 2009
17 Dec 2009 AR01 Annual return made up to 9 December 2009 with full list of shareholders
17 Dec 2009 CH01 Director's details changed for Ian Mark Timings on 17 December 2009
17 Dec 2009 CH01 Director's details changed for James Michael Warner on 17 December 2009