Advanced company searchLink opens in new window

LAVANTE DEVELOPMENTS AND RESTORATION SPECIALISTS LIMITED

Company number 12096713

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)
03 Oct 2023 CS01 Confirmation statement made on 3 October 2023 with updates
03 Oct 2023 SH01 Statement of capital following an allotment of shares on 16 June 2023
  • GBP 4
14 Sep 2023 AP01 Appointment of Mr Oliver Hurst as a director on 16 June 2023
12 Sep 2023 CS01 Confirmation statement made on 15 August 2023 with no updates
26 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
24 Apr 2023 CERTNM Company name changed lavante developments LIMITED\certificate issued on 24/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-21
15 Aug 2022 CS01 Confirmation statement made on 15 August 2022 with updates
12 Aug 2022 PSC07 Cessation of Andre Neil Compton as a person with significant control on 8 August 2022
09 Aug 2022 TM01 Termination of appointment of Andre Neil Compton as a director on 8 August 2022
21 Jul 2022 CS01 Confirmation statement made on 10 July 2022 with updates
29 Jun 2022 SH01 Statement of capital following an allotment of shares on 14 June 2022
  • GBP 2
27 Jun 2022 PSC01 Notification of Andre Neil Compton as a person with significant control on 14 June 2022
27 Jun 2022 PSC04 Change of details for Mr Dennis Patrick Slade as a person with significant control on 14 June 2022
14 Jun 2022 CERTNM Company name changed dprs developments LIMITED\certificate issued on 14/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-14
14 Jun 2022 AP01 Appointment of Mr Andre Neil Compton as a director on 14 June 2022
26 Jan 2022 AA Accounts for a dormant company made up to 31 July 2021
29 Jul 2021 CS01 Confirmation statement made on 10 July 2021 with no updates
31 Mar 2021 AA Accounts for a dormant company made up to 31 July 2020
13 Jul 2020 CS01 Confirmation statement made on 10 July 2020 with no updates
26 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-22
25 Feb 2020 AD01 Registered office address changed from 28 Park Square West Leeds LS1 2NE England to 28 Park Square West Leeds LS1 2PQ on 25 February 2020
26 Jul 2019 AD01 Registered office address changed from Cavendish House Littlewood Drive Cleckheaton BD19 4TE England to 28 Park Square West Leeds LS1 2NE on 26 July 2019
11 Jul 2019 NEWINC Incorporation
Statement of capital on 2019-07-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted