OBC LAVENDON LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2429 August 2024 Confirmation statement made on 2024-08-22 with no updates

View Document

29/08/2429 August 2024 Certificate of change of name

View Document

29/08/2429 August 2024 Registered office address changed from 3 Gatehouse Close Gatehouse Industrial Area Aylesbury HP19 8DP United Kingdom to 59a Day's Lane Biddenham Bedford MK40 4AE on 2024-08-29

View Document

22/08/2422 August 2024 Micro company accounts made up to 2024-03-31

View Document

31/07/2431 July 2024 Termination of appointment of Robert Goss as a director on 2024-07-20

View Document

31/07/2431 July 2024 Appointment of Mr Peter George Samuel Nutsford as a director on 2024-07-20

View Document

31/07/2431 July 2024 Appointment of Mr Stephen Richard Bland as a director on 2024-07-20

View Document

31/07/2431 July 2024 Termination of appointment of Rob Ebsworth as a director on 2024-07-20

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

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

View Accounts

24/05/2324 May 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-03-19 with updates

View Document

28/12/2228 December 2022 Micro company accounts made up to 2022-03-31

View Document

04/05/224 May 2022 Notification of a person with significant control statement

View Document

04/05/224 May 2022 Confirmation statement made on 2022-03-19 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/01/2220 January 2022 Micro company accounts made up to 2021-03-31

View Document

07/07/217 July 2021 Compulsory strike-off action has been discontinued

View Document

07/07/217 July 2021 Compulsory strike-off action has been discontinued

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

05/07/215 July 2021 Confirmation statement made on 2021-03-19 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/03/1820 March 2018 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