-
LAVISH ESTATES LIMITED - Lydmore House, St. Anns Fort, King's Lynn, Norfolk, United Kingdom
Company Information
- Company registration number
- 08501991
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Lydmore House
- St. Anns Fort
- King's Lynn
- Norfolk
- PE30 2EU Lydmore House, St. Anns Fort, King's Lynn, Norfolk, PE30 2EU UK
Management
- Managing Directors
- BULL, Joshua
- HARRIS, Wesley William
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-04-24
- Age Of Company 2013-04-24 11 years
- SIC/NACE
- 41202
Ownership
- Beneficial Owners
- Mr William Wesley Harris
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-04-30
- Last Date: 2019-04-30
- Annual Return
- Due Date: 2021-05-08
- Last Date: 2020-04-24
-
LAVISH ESTATES LIMITED Company Description
- LAVISH ESTATES LIMITED is a ltd registered in United Kingdom with the Company reg no 08501991. Its current trading status is "live". It was registered 2013-04-24. It has declared SIC or NACE codes as "41202". It has 2 directors The latest accounts are filed up to 2019-04-30.It can be contacted at Lydmore House .
Get LAVISH ESTATES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Lavish Estates Limited - Lydmore House, St. Anns Fort, King's Lynn, Norfolk, United Kingdom
- 2013-04-24
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for LAVISH ESTATES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
capital-allotment-shares (2020-11-13) - SH01
-
confirmation-statement-with-no-updates (2020-04-27) - CS01
-
appoint-person-director-company-with-name-date (2020-11-13) - AP01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-06-06) - AA
-
mortgage-satisfy-charge-full (2019-05-08) - MR04
-
confirmation-statement-with-no-updates (2019-04-30) - CS01
-
termination-secretary-company-with-name-termination-date (2019-01-22) - TM02
-
accounts-with-accounts-type-total-exemption-full (2019-01-19) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-04-30) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-01-29) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-01-26) - MR01
keyboard_arrow_right 2017
-
change-person-director-company-with-change-date (2017-06-12) - CH01
-
confirmation-statement-with-updates (2017-05-15) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-01-31) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-25) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-01-28) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-09) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-01-15) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-25) - AR01
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-06-05) - AP01
-
appoint-person-secretary-company-with-name (2013-06-05) - AP03
-
change-registered-office-address-company-with-date-old-address (2013-06-04) - AD01
-
termination-director-company-with-name (2013-06-04) - TM01
-
incorporation-company (2013-04-24) - NEWINC