Advanced company searchLink opens in new window

LAVATECH LIMITED

Company number 08561166

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)
13 Jun 2024 CS01 Confirmation statement made on 7 June 2024 with updates
22 May 2024 AP01 Appointment of Mr Robert Hugh Binns as a director on 2 May 2024
22 May 2024 TM01 Termination of appointment of Andrew Ralph Taylor as a director on 2 May 2024
22 May 2024 TM01 Termination of appointment of David Morrow as a director on 2 May 2024
21 May 2024 PSC07 Cessation of Sucheet Rashmikant Amin as a person with significant control on 2 May 2024
21 May 2024 PSC07 Cessation of Project Ophelia Bidco Limited as a person with significant control on 2 May 2024
21 May 2024 PSC07 Cessation of Hilpa Sucheet Amin as a person with significant control on 2 May 2024
21 May 2024 PSC02 Notification of Access Uk Ltd as a person with significant control on 2 May 2024
21 May 2024 AD01 Registered office address changed from C/O Simpson Burgess Nash Empress Business Centre 380 Chester Road Manchester M16 9EA England to Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough LE11 3QF on 21 May 2024
21 May 2024 TM01 Termination of appointment of Maurice Mcloughlin as a director on 2 May 2024
21 May 2024 TM01 Termination of appointment of Andrew Kirkham as a director on 2 May 2024
21 May 2024 TM01 Termination of appointment of Robert John Hosier as a director on 2 May 2024
21 May 2024 TM01 Termination of appointment of James Alexander Argyle as a director on 2 May 2024
21 May 2024 TM01 Termination of appointment of Sucheet Rashmikant Amin as a director on 2 May 2024
21 May 2024 TM01 Termination of appointment of Hilpa Sucheet Amin as a director on 2 May 2024
21 May 2024 AP01 Appointment of Mr Michael James Audis as a director on 2 May 2024
21 May 2024 AP01 Appointment of Mr Adam John Witherow Brown as a director on 2 May 2024
14 May 2024 SH10 Particulars of variation of rights attached to shares
13 May 2024 MA Memorandum and Articles of Association
13 May 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 May 2024 SH08 Change of share class name or designation
08 May 2024 SH01 Statement of capital following an allotment of shares on 2 May 2024
  • GBP 2.778
19 Jan 2024 MR04 Satisfaction of charge 085611660002 in full
15 Nov 2023 AA Accounts for a small company made up to 30 June 2023
08 Jun 2023 CS01 Confirmation statement made on 7 June 2023 with no updates