Advanced company searchLink opens in new window

LAVA BATHROOMS AND TILES LTD

Company number 11442565

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)
30 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
11 Feb 2024 CERTNM Company name changed grant properties (south shields) LIMITED\certificate issued on 11/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-07
03 Nov 2023 AD01 Registered office address changed from Suite 4 Earlshouse Earlsway Team Valley Trading Estate Gateshead NE11 0RY United Kingdom to Rwco Valley House Kingsway South, Tvte Gateshead NE11 0JW on 3 November 2023
21 Jul 2023 AD01 Registered office address changed from 171 Sunderland Road South Shields NE34 6AD England to Suite 4 Earlshouse Earlsway Team Valley Trading Estate Gateshead NE11 0RY on 21 July 2023
20 Jul 2023 CS01 Confirmation statement made on 1 July 2023 with no updates
28 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
02 Aug 2022 CS01 Confirmation statement made on 1 July 2022 with no updates
27 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
26 Jul 2022 AA Total exemption full accounts made up to 31 July 2021
15 Jul 2022 AD01 Registered office address changed from 44 Charlotte Street South Shields Tyne and Wear NE33 1PX United Kingdom to 171 Sunderland Road South Shields NE34 6AD on 15 July 2022
07 Jul 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
02 Aug 2021 CS01 Confirmation statement made on 1 July 2021 with updates
02 Aug 2021 TM01 Termination of appointment of William Grant as a director on 31 July 2021
04 Mar 2021 AA Micro company accounts made up to 31 July 2020
01 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with updates
13 Dec 2019 AP01 Appointment of Mr William Grant as a director on 1 December 2019
13 Dec 2019 AA Accounts for a dormant company made up to 31 July 2019
17 Jul 2019 CS01 Confirmation statement made on 1 July 2019 with no updates
02 Jul 2018 NEWINC Incorporation
Statement of capital on 2018-07-02
  • GBP 100