LAVANDASORR LIMITED

Company Documents

DateDescription
10/10/2510 October 2025 NewConfirmation statement made on 2025-09-20 with no updates

View Document

04/04/254 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

25/02/2525 February 2025 Secretary's details changed for Hilary Anne Mcneill on 2025-02-25

View Document

25/02/2525 February 2025 Registered office address changed from C/O Harbinson Mulholland Centrepoint 24 Ormeau Avenue Belfast BT2 8HS to 6th Floor East Tower Lanyon Plaza 8 Lanyon Place Belfast BT1 3LP on 2025-02-25

View Document

25/02/2525 February 2025 Director's details changed for Miss Hilary Anne Mcneill on 2025-02-25

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

11/10/2411 October 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

17/05/2417 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

04/05/234 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/04/2328 April 2023 Director's details changed for Miss Hilary Anne Mcneill on 2023-04-28

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

22/04/2222 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-09-20 with no updates

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

26/04/1926 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

27/03/1827 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/01/1822 January 2018 ADOPT ARTICLES 08/01/2018

View Document

08/01/188 January 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/01/188 January 2018 COMPANY NAME CHANGED GO OFFICE LIMITED CERTIFICATE ISSUED ON 08/01/18

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES

View Document

28/07/1728 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT THOMAS BLACK

View Document

06/04/176 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/07/1611 July 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/08/1511 August 2015 SECRETARY APPOINTED HILARY ANNE MCNEILL

View Document

24/07/1524 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

11/03/1511 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/03/155 March 2015 REGISTERED OFFICE CHANGED ON 05/03/2015 FROM IBM HOUSE 4 BRUCE STREET BELFAST BT2 7JD

View Document

25/06/1425 June 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/07/131 July 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

03/04/133 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/11/1228 November 2012 24/08/12 STATEMENT OF CAPITAL GBP 10

View Document

26/06/1226 June 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/07/111 July 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

20/05/1120 May 2011 REGISTERED OFFICE CHANGED ON 20/05/2011 FROM 53 DARGAN ROAD BELFAST BT3 9JU

View Document

25/08/1025 August 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / HILARY ANNE MCNEILL / 17/06/2010

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/09/0930 September 2009 CHANGE OF DIRS/SEC

View Document

30/09/0930 September 2009 CHANGE OF DIRS/SEC

View Document

02/08/092 August 2009 31/12/08 ANNUAL ACCTS

View Document

31/07/0931 July 2009 24/06/09 ANNUAL RETURN SHUTTLE

View Document

13/05/0913 May 2009 CHANGE OF DIRS/SEC

View Document

15/01/0915 January 2009 31/12/07 ANNUAL ACCTS

View Document

27/06/0827 June 2008 24/06/08 ANNUAL RETURN SHUTTLE

View Document

19/07/0719 July 2007 31/12/06 ANNUAL ACCTS

View Document

15/06/0715 June 2007 24/06/07 ANNUAL RETURN SHUTTLE

View Document

24/01/0724 January 2007 31/12/05 ANNUAL ACCTS

View Document

22/01/0722 January 2007 CHANGE IN SIT REG ADD

View Document

19/07/0619 July 2006 24/06/06 ANNUAL RETURN SHUTTLE

View Document

23/11/0523 November 2005 31/12/04 ANNUAL ACCTS

View Document

26/08/0526 August 2005 24/06/05 ANNUAL RETURN FORM

View Document

28/01/0528 January 2005 CHANGE OF DIRS/SEC

View Document

08/07/048 July 2004 24/06/04 ANNUAL RETURN SHUTTLE

View Document

11/08/0311 August 2003 31/12/02 ANNUAL ACCTS

View Document

31/07/0331 July 2003 24/06/03 ANNUAL RETURN SHUTTLE

View Document

02/08/022 August 2002 31/12/01 ANNUAL ACCTS

View Document

25/07/0225 July 2002 24/06/02 ANNUAL RETURN SHUTTLE

View Document

16/01/0216 January 2002 CHANGE IN SIT REG ADD

View Document

16/07/0116 July 2001 24/06/01 ANNUAL RETURN SHUTTLE

View Document

30/05/0130 May 2001 31/12/00 ANNUAL ACCTS

View Document

27/10/0027 October 2000 31/12/99 ANNUAL ACCTS

View Document

07/07/007 July 2000 24/06/00 ANNUAL RETURN SHUTTLE

View Document

28/10/9928 October 1999 31/12/98 ANNUAL ACCTS

View Document

27/07/9927 July 1999 CHANGE OF ARD

View Document

21/07/9921 July 1999 24/06/99 ANNUAL RETURN SHUTTLE

View Document

02/07/982 July 1998 CHANGE OF DIRS/SEC

View Document

24/06/9824 June 1998 MEMORANDUM

View Document

24/06/9824 June 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/06/9824 June 1998 ARTICLES

View Document

24/06/9824 June 1998 DECLN COMPLNCE REG NEW CO

View Document

24/06/9824 June 1998 PARS RE DIRS/SIT REG OFF

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