MICHAEL LAVENDER ARCHITECTS LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/03/2511 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

12/12/2412 December 2024 Application to strike the company off the register

View Document

30/04/2430 April 2024 Termination of appointment of Andrew Philip Morris as a director on 2024-04-30

View Document

03/01/243 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

22/12/2322 December 2023 Change of details for Jwa Architects Limited as a person with significant control on 2016-04-06

View Document

19/12/2319 December 2023 Accounts for a dormant company made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

03/01/233 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

08/12/228 December 2022 Registered office address changed from Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR United Kingdom to Moorgate House 201 Silbury Boulevard Milton Keynes Bucks MK9 1LZ on 2022-12-08

View Document

08/12/228 December 2022 Director's details changed for Mr Rory John Mccabe on 2022-12-08

View Document

08/12/228 December 2022 Director's details changed for Mr Andrew Philip Morris on 2022-12-08

View Document

08/12/228 December 2022 Change of details for Jwa Architects Limited as a person with significant control on 2022-12-08

View Document

14/01/2214 January 2022 Director's details changed for Mr Rory John Mccabe on 2022-01-14

View Document

14/01/2214 January 2022 Director's details changed for Mr Andrew Philip Morris on 2022-01-14

View Document

04/01/224 January 2022 Confirmation statement made on 2022-01-03 with updates

View Document

03/12/213 December 2021 Termination of appointment of Michael Clifford Lavender as a director on 2021-08-23

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

21/06/2121 June 2021 Director's details changed for Mr Andrew Philip Morris on 2021-06-21

View Document

18/05/2118 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 03/01/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/06/2030 June 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

27/05/2027 May 2020 CESSATION OF JWA ARCHITECTS LIMITED AS A PSC

View Document

27/05/2027 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JWA ARCHITECTS LIMITED

View Document

26/05/2026 May 2020 CESSATION OF MICHAEL CLIFFORD LAVENDER AS A PSC

View Document

26/05/2026 May 2020 CESSATION OF JWA ARCHITECTS LIMITED AS A PSC

View Document

26/05/2026 May 2020 CESSATION OF ELAINE MARIE LAVENDER AS A PSC

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

23/05/1923 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

04/01/184 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JWA ARCHITECTS LIMITED

View Document

20/12/1720 December 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

11/08/1611 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CLIFFORD LAVENDER / 11/08/2016

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

08/08/168 August 2016 COMPANY NAME CHANGED MICHAEL LAVENDER LIMITED CERTIFICATE ISSUED ON 08/08/16

View Document

08/08/168 August 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/07/1613 July 2016 CHANGE OF NAME 14/06/2016

View Document

27/06/1627 June 2016 REGISTERED OFFICE CHANGED ON 27/06/2016 FROM ROBERT TRESHAM HOUSE NASEBY ROAD CLIPSTON MARKET HARBOROUGH LEICESTERSHIRE LE16 9RZ

View Document

07/03/167 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

17/02/1617 February 2016 DIRECTOR APPOINTED MR ANDREW PHILIP MORRIS

View Document

17/02/1617 February 2016 DIRECTOR APPOINTED MR RORY JOHN MCCABE

View Document

03/02/163 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 073372430001

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

18/08/1518 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

17/03/1517 March 2015 REGISTERED OFFICE CHANGED ON 17/03/2015 FROM 52 HIGH STREET MARKET HARBOROUGH LEICS LE16 7AF

View Document

21/08/1421 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

03/05/143 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

10/08/1310 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

28/04/1328 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

09/08/129 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

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

View Document

18/08/1118 August 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

04/08/114 August 2011 01/09/10 STATEMENT OF CAPITAL GBP 100

View Document

13/10/1013 October 2010 REGISTERED OFFICE CHANGED ON 13/10/2010 FROM 43 RECTORY LANE MARKET HARBOROUGH LEICESTERSHIRE LE16 8AS UNITED KINGDOM

View Document

05/08/105 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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