CREDO LAVENE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 NewDirector's details changed for Mr Stephen Lithgow Rickman on 2025-09-04

View Document

20/06/2520 June 2025 Director's details changed for Mr Stephen Lithgow Rickman on 2025-06-17

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

18/02/2518 February 2025 Director's details changed for Mr Stephen Lithgow Rickman on 2025-02-17

View Document

02/12/242 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/06/2413 June 2024 Change of details for Rickman Family Wind Farm Llp as a person with significant control on 2024-06-10

View Document

12/06/2412 June 2024 Director's details changed for Mr Stephen Lithgow Rickman on 2024-06-10

View Document

12/06/2412 June 2024 Registered office address changed from 6th Floor 17a Curzon Street Edinburgh W1J 5HS United Kingdom to 6th Floor 17a Curzon Street London W1J 5HS on 2024-06-12

View Document

10/06/2410 June 2024 Change of details for Rickman Family Wind Farm Llp as a person with significant control on 2024-06-10

View Document

10/06/2410 June 2024 Director's details changed for Mr Stephen Lithgow Rickman on 2024-06-10

View Document

10/06/2410 June 2024 Registered office address changed from C/O Turcan Connell 12 Stanhope Gate London W1K 1AW England to 6th Floor 17a Curzon Street Edinburgh W1J 5HS on 2024-06-10

View Document

20/05/2420 May 2024 Previous accounting period extended from 2023-09-30 to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/02/2428 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

26/02/2426 February 2024 Change of details for Rickman Family Wind Farm Llp as a person with significant control on 2024-02-23

View Document

26/02/2426 February 2024 Change of details for a person with significant control

View Document

08/12/238 December 2023 Change of details for Rickman Family Wind Farm Llp as a person with significant control on 2023-01-19

View Document

10/08/2310 August 2023 Total exemption full accounts made up to 2022-09-30

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

25/03/2225 March 2022 Notification of Rickman Family Wind Farm Llp as a person with significant control on 2020-02-28

View Document

25/03/2225 March 2022 Cessation of Stephen Rickman as a person with significant control on 2020-02-28

View Document

03/02/223 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/04/2011 April 2020 APPOINTMENT TERMINATED, DIRECTOR JUSTIN PASSFIELD

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 28/02/20, NO UPDATES

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES

View Document

24/03/2024 March 2020 REGISTERED OFFICE CHANGED ON 24/03/2020 FROM INTERNATIONAL HOUSE 124 CROMWELL ROAD LONDON SW7 4ET UNITED KINGDOM

View Document

23/03/2023 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LITHGOW RICKMAN / 23/03/2020

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

13/05/1913 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES

View Document

08/02/198 February 2019 APPOINTMENT TERMINATED, DIRECTOR CRAIG COPELAND

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

24/04/1824 April 2018 DIRECTOR APPOINTED MR STEPHEN LITHGOW RICKMAN

View Document

22/03/1822 March 2018 PSC'S CHANGE OF PARTICULARS / MR JUSTIN BRIAN PASSFIELD / 21/03/2018

View Document

28/01/1828 January 2018 DIRECTOR APPOINTED MR CRAIG MICHAEL COPELAND

View Document

28/01/1828 January 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES

View Document

15/11/1715 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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