29 LAVENDER GARDENS LIMITED

Company Documents

DateDescription
03/01/253 January 2025 Confirmation statement made on 2024-12-20 with no updates

View Document

20/11/2420 November 2024 Micro company accounts made up to 2024-03-24

View Document

24/03/2424 March 2024 Annual accounts for year ending 24 Mar 2024

View Accounts

22/12/2322 December 2023 Confirmation statement made on 2023-12-20 with no updates

View Document

15/12/2315 December 2023 Micro company accounts made up to 2023-03-24

View Document

24/03/2324 March 2023 Annual accounts for year ending 24 Mar 2023

View Accounts

06/01/236 January 2023 Confirmation statement made on 2022-12-20 with no updates

View Document

20/12/2220 December 2022 Micro company accounts made up to 2022-03-24

View Document

24/03/2224 March 2022 Annual accounts for year ending 24 Mar 2022

View Accounts

05/01/225 January 2022 Confirmation statement made on 2021-12-20 with updates

View Document

15/12/2115 December 2021 Micro company accounts made up to 2021-03-24

View Document

19/11/2119 November 2021 Termination of appointment of Rebecca Murphy as a director on 2021-11-19

View Document

24/03/2124 March 2021 Annual accounts for year ending 24 Mar 2021

View Accounts

03/12/203 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 24/03/20

View Document

05/08/205 August 2020 APPOINTMENT TERMINATED, DIRECTOR JAMIE MAGUIRE

View Document

24/03/2024 March 2020 Annual accounts for year ending 24 Mar 2020

View Accounts

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

13/12/1913 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 24/03/19

View Document

13/12/1913 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS JAMIE DAVIES / 13/12/2019

View Document

24/03/1924 March 2019 Annual accounts for year ending 24 Mar 2019

View Accounts

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

20/11/1820 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 24/03/18

View Document

15/11/1815 November 2018 REGISTERED OFFICE CHANGED ON 15/11/2018 FROM C/O BURLINGTON ESTATES (LONDON) LIMITED MADDOX STREET LONDON W1S 2PE ENGLAND

View Document

15/11/1815 November 2018 APPOINTMENT TERMINATED, SECRETARY BURLINGTON ESTATES (LONDON) LIMITED

View Document

24/03/1824 March 2018 Annual accounts for year ending 24 Mar 2018

View Accounts

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

26/10/1726 October 2017 REGISTERED OFFICE CHANGED ON 26/10/2017 FROM C/O BURLINGTON ESTATES (LONDON) LIMITED 124 NEW BOND STREET LONDON W1S 1DX ENGLAND

View Document

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 24/03/17

View Document

04/05/174 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ABDEL LANTERE / 28/04/2017

View Document

04/05/174 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN WILLIAM CARR PRINCE / 28/04/2017

View Document

04/05/174 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA MURPHY / 28/04/2017

View Document

04/05/174 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS JAMIE DAVIES / 28/04/2017

View Document

04/05/174 May 2017 CORPORATE SECRETARY APPOINTED BURLINGTON ESTATES (LONDON) LIMITED

View Document

03/05/173 May 2017 REGISTERED OFFICE CHANGED ON 03/05/2017 FROM 15 BOLTON STREET MAYFAIR LONDON W15 8BG

View Document

24/03/1724 March 2017 Annual accounts for year ending 24 Mar 2017

View Accounts

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR COLM MCDONAGH

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 24 March 2016

View Document

24/03/1624 March 2016 Annual accounts for year ending 24 Mar 2016

View Accounts

22/12/1522 December 2015 Annual return made up to 20 December 2015 with full list of shareholders

View Document

13/11/1513 November 2015 Annual accounts small company total exemption made up to 24 March 2015

View Document

16/10/1516 October 2015 REGISTERED OFFICE CHANGED ON 16/10/2015 FROM 843 FINCHLEY ROAD LONDON NW11 8NA

View Document

20/05/1520 May 2015 DIRECTOR APPOINTED REBECCA MURPHY

View Document

24/03/1524 March 2015 Annual accounts for year ending 24 Mar 2015

View Accounts

09/03/159 March 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 24 March 2014

View Document

08/09/148 September 2014 APPOINTMENT TERMINATED, DIRECTOR PROSPER MARR-JOHNSON

View Document

08/09/148 September 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MARTIN

View Document

24/03/1424 March 2014 Annual accounts for year ending 24 Mar 2014

View Accounts

10/01/1410 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

03/01/143 January 2014 DIRECTOR APPOINTED MR TIMOTHY JOHN MARTIN

View Document

03/01/143 January 2014 DIRECTOR APPOINTED MR PROSPER HENRY MARR-JOHNSON

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 24 March 2013

View Document

08/08/138 August 2013 DIRECTOR APPOINTED MISS JAMIE DAVIES

View Document

07/08/137 August 2013 DIRECTOR APPOINTED COLM MCDONAGH

View Document

10/07/1310 July 2013 APPOINTMENT TERMINATED, DIRECTOR EOGHAN MCDONAGH

View Document

24/03/1324 March 2013 Annual accounts for year ending 24 Mar 2013

View Accounts

29/01/1329 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

05/10/125 October 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID CANTELL

View Document

07/08/127 August 2012 Annual accounts small company total exemption made up to 24 March 2012

View Document

07/02/127 February 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 24 March 2011

View Document

06/10/116 October 2011 REGISTERED OFFICE CHANGED ON 06/10/2011 FROM SOMERFIELD HOUSE 59 LONDON ROAD MAIDSTONE KENT ME16 8JH

View Document

06/10/116 October 2011 APPOINTMENT TERMINATED, SECRETARY WATERLOW REGISTRARS LIMITED

View Document

06/10/116 October 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09

View Document

29/09/1129 September 2011 PREVEXT FROM 31/12/2010 TO 24/03/2011

View Document

28/02/1128 February 2011 31/12/09 TOTAL EXEMPTION FULL

View Document

15/02/1115 February 2011 20/12/08 FULL LIST AMEND

View Document

10/02/1110 February 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

10/02/1110 February 2011 APPOINTMENT TERMINATED, DIRECTOR KATHARINE ROBINSON

View Document

08/02/118 February 2011 DIRECTOR APPOINTED DAVID CANTELL

View Document

04/02/114 February 2011 DIRECTOR APPOINTED JONATHAN WILLIAM CARR PRINCE

View Document

31/01/1131 January 2011 CORPORATE SECRETARY APPOINTED WATERLOW REGISTRARS LIMITED

View Document

31/01/1131 January 2011 REGISTERED OFFICE CHANGED ON 31/01/2011 FROM PITTS FARM WEALD SEVENOAKS KENT TN14 6NL

View Document

21/01/1121 January 2011 APPOINTMENT TERMINATED, DIRECTOR VICTORIA PEGRUM

View Document

21/01/1121 January 2011 APPOINTMENT TERMINATED, SECRETARY VICTORIA PEGRUM

View Document

29/03/1029 March 2010 20/12/09 CHANGES

View Document

31/10/0931 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

01/06/091 June 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 APPOINTMENT TERMINATED DIRECTOR DAVID HOLROYD

View Document

05/11/085 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

14/01/0814 January 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/09/0711 September 2007 NEW DIRECTOR APPOINTED

View Document

11/09/0711 September 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 NEW DIRECTOR APPOINTED

View Document

11/09/0711 September 2007 DIRECTOR RESIGNED

View Document

11/09/0711 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/0617 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/08/0610 August 2006 DIRECTOR RESIGNED

View Document

20/01/0620 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/0620 January 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/02/0522 February 2005 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/02/045 February 2004 DIRECTOR RESIGNED

View Document

05/02/045 February 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/045 February 2004 NEW DIRECTOR APPOINTED

View Document

11/11/0311 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/11/0311 November 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/0311 November 2003 REGISTERED OFFICE CHANGED ON 11/11/03 FROM: 13 KEITH PARK CRESCENT BIGGIN HILL WESTERHAM KENT TN16 3ER

View Document

03/02/033 February 2003 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0323 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/01/0323 January 2003 NEW DIRECTOR APPOINTED

View Document

23/01/0323 January 2003 REGISTERED OFFICE CHANGED ON 23/01/03 FROM: 29 LAVENDER GARDENS LONDON SW11 1DJ

View Document

10/01/0210 January 2002 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 NEW SECRETARY APPOINTED

View Document

10/01/0210 January 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/12/0127 December 2001 NEW DIRECTOR APPOINTED

View Document

04/10/014 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

06/09/016 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/01/014 January 2001 RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 DIRECTOR RESIGNED

View Document

16/11/0016 November 2000 NEW DIRECTOR APPOINTED

View Document

17/10/0017 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/01/0023 January 2000 RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS

View Document

12/01/0012 January 2000 NEW DIRECTOR APPOINTED

View Document

12/01/0012 January 2000 DIRECTOR RESIGNED

View Document

06/07/996 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

29/12/9829 December 1998 SECRETARY RESIGNED

View Document

29/12/9829 December 1998 RETURN MADE UP TO 20/12/98; FULL LIST OF MEMBERS

View Document

29/12/9829 December 1998 NEW SECRETARY APPOINTED

View Document

18/06/9818 June 1998 NEW DIRECTOR APPOINTED

View Document

18/06/9818 June 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/06/9818 June 1998 NEW DIRECTOR APPOINTED

View Document

10/06/9810 June 1998 SECRETARY RESIGNED

View Document

04/06/984 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

04/06/984 June 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

12/01/9812 January 1998 RETURN MADE UP TO 20/12/97; FULL LIST OF MEMBERS

View Document

19/12/9719 December 1997 REGISTERED OFFICE CHANGED ON 19/12/97 FROM: 39 NEWELL ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP3 9PB

View Document

22/04/9722 April 1997 RETURN MADE UP TO 20/12/96; NO CHANGE OF MEMBERS

View Document

24/10/9624 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

24/10/9624 October 1996 EXEMPTION FROM APPOINTING AUDITORS 06/04/95

View Document

04/01/964 January 1996 RETURN MADE UP TO 20/12/95; FULL LIST OF MEMBERS

View Document

12/04/9512 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/04/9512 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/03/957 March 1995 ADOPT MEM AND ARTS 22/02/95

View Document

03/02/953 February 1995 COMPANY NAME CHANGED MARKCOURT LIMITED CERTIFICATE ISSUED ON 06/02/95

View Document

02/02/952 February 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

02/02/952 February 1995 REGISTERED OFFICE CHANGED ON 02/02/95 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

02/02/952 February 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/12/9420 December 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company