Advanced company searchLink opens in new window

LAVANDA VENTURES LTD.

Company number 09059982

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)
10 Jun 2024 MA Memorandum and Articles of Association
31 May 2024 AP01 Appointment of Mr Matthew Christopher Slumbers as a director on 31 May 2024
31 May 2024 TM01 Termination of appointment of Justin Eric Meissel as a director on 31 May 2024
29 May 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
15 Jan 2024 CS01 Confirmation statement made on 15 January 2024 with updates
15 Jan 2024 SH01 Statement of capital following an allotment of shares on 19 October 2022
  • GBP 3,773.729
12 Jan 2024 CS01 Confirmation statement made on 12 January 2024 with no updates
03 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
12 Jan 2023 CS01 Confirmation statement made on 12 January 2023 with updates
17 Nov 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 Nov 2022 MR01 Registration of charge 090599820001, created on 10 November 2022
14 Nov 2022 MA Memorandum and Articles of Association
14 Nov 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Nov 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Company transactions to allow the company to run 04/11/2022
11 Nov 2022 MA Memorandum and Articles of Association
22 Apr 2022 CH01 Director's details changed for Mr Harry Douglas Hill on 20 April 2022
20 Apr 2022 SH01 Statement of capital following an allotment of shares on 20 April 2022
  • GBP 3,768.646
20 Apr 2022 AD01 Registered office address changed from 4th Floor 100 Fenchurch Street London EC3M 5JD United Kingdom to 1 Long Lane London SE1 4PG on 20 April 2022
12 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
24 Feb 2022 AP01 Appointment of Mr Aman Ghei as a director on 21 February 2022
18 Feb 2022 SH01 Statement of capital following an allotment of shares on 10 February 2022
  • GBP 3,765.646
11 Feb 2022 SH08 Change of share class name or designation
10 Feb 2022 MA Memorandum and Articles of Association
10 Feb 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jan 2022 PSC08 Notification of a person with significant control statement