LAVIS ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/09/2512 September 2025 NewTermination of appointment of Graham Hallett as a director on 2025-09-12

View Document

22/01/2522 January 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/06/2420 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

22/03/2422 March 2024 Micro company accounts made up to 2023-06-30

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

04/11/224 November 2022 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/01/2231 January 2022 Micro company accounts made up to 2021-06-30

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-06-05 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

09/02/219 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

19/09/1919 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

22/10/1822 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

22/10/1822 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / GARY HALLETT / 15/10/2018

View Document

22/10/1822 October 2018 PSC'S CHANGE OF PARTICULARS / MR GARY HALLETT / 15/10/2018

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

18/01/1818 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY HALLETT

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM HALLETT

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/10/1620 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

08/08/168 August 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

03/12/153 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

24/08/1524 August 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

22/09/1422 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/07/1430 July 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

29/08/1329 August 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/07/1330 July 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

15/10/1215 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

20/09/1220 September 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

16/11/1116 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

07/09/117 September 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

13/10/1013 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM HALLETT / 05/06/2010

View Document

10/06/1010 June 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

10/06/1010 June 2010 SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY HALLETT / 05/06/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY HALLETT / 05/06/2010

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

09/06/099 June 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

17/06/0817 June 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

07/06/077 June 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

12/06/0612 June 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0612 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/0510 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

01/07/051 July 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

28/09/0428 September 2004 DIRECTOR RESIGNED

View Document

28/09/0428 September 2004 NEW DIRECTOR APPOINTED

View Document

11/06/0411 June 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

29/06/0329 June 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

20/06/0220 June 2002 REGISTERED OFFICE CHANGED ON 20/06/02 FROM: C/O NORTH WEST REGISTRATION SERVICES 9 ABBEY SQUARE CHESTER CHESHIRE CH1 2HU

View Document

20/06/0220 June 2002 DIRECTOR RESIGNED

View Document

20/06/0220 June 2002 SECRETARY RESIGNED

View Document

20/06/0220 June 2002 NEW DIRECTOR APPOINTED

View Document

20/06/0220 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/06/025 June 2002 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