LAVAL ESTATES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 04/08/254 August 2025 | Confirmation statement made on 2025-08-04 with updates | 
| 13/08/2413 August 2024 | Confirmation statement made on 2024-08-04 with no updates | 
| 19/04/2419 April 2024 | Registered office address changed from 23 Westfield Park Redland Bristol BS6 6LT to 61 Sir Bartholomew Grove Undy Caldicot Monmouthshire NP26 3FX on 2024-04-19 | 
| 17/04/2417 April 2024 | Director's details changed for Mr Mark Hilary Laval on 2024-04-17 | 
| 17/04/2417 April 2024 | Change of details for Mr Laval Hilary Laval as a person with significant control on 2021-09-06 | 
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 | 
| 04/12/234 December 2023 | Total exemption full accounts made up to 2023-03-31 | 
| 11/08/2311 August 2023 | Confirmation statement made on 2023-08-04 with no updates | 
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 | 
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 | 
| 30/11/2130 November 2021 | Total exemption full accounts made up to 2021-03-31 | 
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 | 
| 16/03/2116 March 2021 | 31/03/20 TOTAL EXEMPTION FULL | 
| 04/08/204 August 2020 | CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES | 
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 | 
| 17/12/1917 December 2019 | 31/03/19 TOTAL EXEMPTION FULL | 
| 24/10/1924 October 2019 | CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES | 
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 | 
| 21/03/1921 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR RHYS CLAUDE LAVAL / 15/03/2019 | 
| 21/03/1921 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HILARY LAVAL / 15/03/2019 | 
| 21/03/1921 March 2019 | PSC'S CHANGE OF PARTICULARS / MR LAVAL HILARY LAVAL / 15/03/2019 | 
| 17/12/1817 December 2018 | 31/03/18 TOTAL EXEMPTION FULL | 
| 23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES | 
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 | 
| 23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES | 
| 13/10/1713 October 2017 | 31/03/17 UNAUDITED ABRIDGED | 
| 03/07/173 July 2017 | DIRECTOR APPOINTED MR RHYS CLAUDE LAVAL | 
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 | 
| 14/12/1614 December 2016 | COMPANY NAME CHANGED LAVAL DIGITAL LTD CERTIFICATE ISSUED ON 14/12/16 | 
| 12/12/1612 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 | 
| 03/11/163 November 2016 | REGISTERED OFFICE CHANGED ON 03/11/2016 FROM 87 ARGOSY WAY NEWPORT GWENT NP19 0DH GREAT BRITAIN | 
| 19/10/1619 October 2016 | CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES | 
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 | 
| 19/01/1619 January 2016 | REGISTERED OFFICE CHANGED ON 19/01/2016 FROM 118 NEWBRIDGE ROAD ST ANNES BRISTOL AVON BS4 4DR | 
| 19/01/1619 January 2016 | REGISTERED OFFICE CHANGED ON 19/01/2016 FROM 87 ARGOSY WAY NEWPORT GWENT NP19 0DH WALES | 
| 09/12/159 December 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 | 
| 16/11/1516 November 2015 | Annual return made up to 30 October 2015 with full list of shareholders | 
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 | 
| 03/11/143 November 2014 | Annual return made up to 30 October 2014 with full list of shareholders | 
| 03/11/143 November 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14 | 
| 22/07/1422 July 2014 | CURREXT FROM 28/02/2015 TO 31/03/2015 | 
| 08/05/148 May 2014 | COMPANY NAME CHANGED LANDSTRONG LIMITED CERTIFICATE ISSUED ON 08/05/14 | 
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 | 
| 22/12/1322 December 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13 | 
| 30/10/1330 October 2013 | Annual return made up to 30 October 2013 with full list of shareholders | 
| 24/10/1324 October 2013 | REGISTERED OFFICE CHANGED ON 24/10/2013 FROM 1 ST ANDREWS ROAD MONTPELIER BRISTOL AVON BS6 5EH UNITED KINGDOM | 
| 23/04/1323 April 2013 | Annual return made up to 23 February 2013 with full list of shareholders | 
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 | 
| 07/07/127 July 2012 | DISS40 (DISS40(SOAD)) | 
| 04/07/124 July 2012 | Annual return made up to 23 February 2012 with full list of shareholders | 
| 19/06/1219 June 2012 | FIRST GAZETTE | 
| 28/03/1228 March 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12 | 
| 16/09/1116 September 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11 | 
| 15/04/1115 April 2011 | Annual return made up to 23 February 2011 with full list of shareholders | 
| 23/02/1023 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
Recently Viewed
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