Advanced company searchLink opens in new window

MOUNT LAVINIA TRAVEL LODGE COMPANY UK LTD

Company number 09208760

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)
27 Oct 2025 AA Micro company accounts made up to 31 August 2025
21 Jul 2025 AA Accounts for a dormant company made up to 31 August 2024
14 Jul 2025 CS01 Confirmation statement made on 8 June 2025 with no updates
16 May 2025 SOAS(A) Voluntary strike-off action has been suspended
01 Apr 2025 GAZ1(A) First Gazette notice for voluntary strike-off
26 Mar 2025 AD01 Registered office address changed from 74a High Street Wanstead London E11 2RJ England to 83 Suttons Lane Hornchurch Essex RM12 6RP on 26 March 2025
25 Mar 2025 DS01 Application to strike the company off the register
19 Jun 2024 CS01 Confirmation statement made on 8 June 2024 with no updates
13 May 2024 AA Micro company accounts made up to 31 August 2023
27 Jun 2023 CS01 Confirmation statement made on 8 June 2023 with no updates
31 Mar 2023 AA Micro company accounts made up to 31 August 2022
13 Jun 2022 AD01 Registered office address changed from 31-33 Cromer Road Sheringham Norfolk NR26 8AB to 74a High Street Wanstead London E11 2RJ on 13 June 2022
13 Jun 2022 CS01 Confirmation statement made on 8 June 2022 with no updates
19 May 2022 AA Micro company accounts made up to 31 August 2021
02 Nov 2021 AD01 Registered office address changed from PO Box 4385 09208760: Companies House Default Address Cardiff CF14 8LH to 31-33 Cromer Road Sheringham Norfolk NR26 8AB on 2 November 2021
18 Jun 2021 CS01 Confirmation statement made on 8 June 2021 with no updates
26 May 2021 RP05 Registered office address changed to PO Box 4385, 09208760: Companies House Default Address, Cardiff, CF14 8LH on 26 May 2021
21 May 2021 AA Micro company accounts made up to 31 August 2020
17 Jun 2020 CH01 Director's details changed for T Vidana Kankanamge Vathsala Perera on 1 June 2020
16 Jun 2020 CS01 Confirmation statement made on 8 June 2020 with no updates
16 Jun 2020 CH01 Director's details changed for Mr Hettiarachchige Bandula Perera on 1 June 2020
16 Jun 2020 PSC04 Change of details for Mr Hettiarachchige Bandula Perera as a person with significant control on 1 June 2020
16 Jun 2020 AD01 Registered office address changed from , 31-33 Cromer Road, Sheringham, NR26 8AB to PO Box 4385 Cardiff CF14 8LH on 16 June 2020
21 Apr 2020 AA Micro company accounts made up to 31 August 2019
12 Jun 2019 CS01 Confirmation statement made on 8 June 2019 with no updates