LAVAL ESTATES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 Confirmation statement made on 2025-08-04 with updates

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

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

View Document

17/04/2417 April 2024 Director's details changed for Mr Mark Hilary Laval on 2024-04-17

View Document

17/04/2417 April 2024 Change of details for Mr Laval Hilary Laval as a person with significant control on 2021-09-06

View Document

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

View Accounts

04/12/234 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

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

View Accounts

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

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

16/03/2116 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

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

View Accounts

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

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

View Accounts

21/03/1921 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RHYS CLAUDE LAVAL / 15/03/2019

View Document

21/03/1921 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HILARY LAVAL / 15/03/2019

View Document

21/03/1921 March 2019 PSC'S CHANGE OF PARTICULARS / MR LAVAL HILARY LAVAL / 15/03/2019

View Document

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

13/10/1713 October 2017 31/03/17 UNAUDITED ABRIDGED

View Document

03/07/173 July 2017 DIRECTOR APPOINTED MR RHYS CLAUDE LAVAL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/12/1614 December 2016 COMPANY NAME CHANGED LAVAL DIGITAL LTD CERTIFICATE ISSUED ON 14/12/16

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/11/163 November 2016 REGISTERED OFFICE CHANGED ON 03/11/2016 FROM 87 ARGOSY WAY NEWPORT GWENT NP19 0DH GREAT BRITAIN

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/01/1619 January 2016 REGISTERED OFFICE CHANGED ON 19/01/2016 FROM 118 NEWBRIDGE ROAD ST ANNES BRISTOL AVON BS4 4DR

View Document

19/01/1619 January 2016 REGISTERED OFFICE CHANGED ON 19/01/2016 FROM 87 ARGOSY WAY NEWPORT GWENT NP19 0DH WALES

View Document

09/12/159 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

16/11/1516 November 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/11/143 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

03/11/143 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

22/07/1422 July 2014 CURREXT FROM 28/02/2015 TO 31/03/2015

View Document

08/05/148 May 2014 COMPANY NAME CHANGED LANDSTRONG LIMITED CERTIFICATE ISSUED ON 08/05/14

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

22/12/1322 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

30/10/1330 October 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

24/10/1324 October 2013 REGISTERED OFFICE CHANGED ON 24/10/2013 FROM 1 ST ANDREWS ROAD MONTPELIER BRISTOL AVON BS6 5EH UNITED KINGDOM

View Document

23/04/1323 April 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

07/07/127 July 2012 DISS40 (DISS40(SOAD))

View Document

04/07/124 July 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

19/06/1219 June 2012 FIRST GAZETTE

View Document

28/03/1228 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

16/09/1116 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

15/04/1115 April 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

23/02/1023 February 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