LAVEAN SERVICES LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewRegistered office address changed from 42 Woodside Road Bristol Gloucestershire BS15 8DG England to Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA on 2025-08-19

View Document

19/08/2519 August 2025 NewStatement of affairs

View Document

19/08/2519 August 2025 NewResolutions

View Document

19/08/2519 August 2025 NewAppointment of a voluntary liquidator

View Document

19/06/2519 June 2025 Change of details for Mr Mark Steven Worgan as a person with significant control on 2025-06-19

View Document

19/06/2519 June 2025 Director's details changed for Mr Mark Steven Worgan on 2025-06-19

View Document

19/06/2519 June 2025 Registered office address changed from 42 Woodside Road Bristol Gloucestershire BS15 8DG England to 42 Woodside Road Bristol Gloucestershire BS15 8DG on 2025-06-19

View Document

04/04/254 April 2025 Confirmation statement made on 2025-04-04 with updates

View Document

20/03/2520 March 2025 Cessation of Andrew Uzzell as a person with significant control on 2025-03-20

View Document

06/03/256 March 2025 Confirmation statement made on 2025-02-21 with updates

View Document

20/02/2520 February 2025 Director's details changed for Mr Mark Steven Worgan on 2025-02-19

View Document

19/02/2519 February 2025 Change of details for Mr Mark Steven Worgan as a person with significant control on 2025-02-19

View Document

19/02/2519 February 2025 Change of details for Mr Andrew Uzzell as a person with significant control on 2025-02-19

View Document

19/02/2519 February 2025 Registered office address changed from Suite 9 Corum Two, Corum Office Park Crown Way Warmley Bristol BS30 8FJ United Kingdom to 42 Woodside Road Bristol Gloucestershire BS15 8DG on 2025-02-19

View Document

16/01/2516 January 2025 Termination of appointment of Andrew Uzzell as a director on 2025-01-16

View Document

17/12/2417 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

15/03/2415 March 2024 Termination of appointment of Julian Keith Young as a director on 2024-03-13

View Document

22/02/2422 February 2024 Director's details changed for Mr Julian Young on 2024-02-21

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-21 with updates

View Document

21/02/2421 February 2024 Appointment of Mr Julian Young as a director on 2024-02-21

View Document

20/11/2320 November 2023 Micro company accounts made up to 2023-03-31

View Document

11/04/2311 April 2023 Cessation of Stuart Phillip Rodman as a person with significant control on 2023-03-31

View Document

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

View Accounts

23/03/2323 March 2023 Confirmation statement made on 2023-03-17 with updates

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-17 with updates

View Document

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

View Accounts

01/04/211 April 2021 18/03/21 STATEMENT OF CAPITAL GBP 3

View Document

01/04/211 April 2021 18/03/21 STATEMENT OF CAPITAL GBP 3

View Document

18/03/2118 March 2021 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