Company Information for LAVANT DOWN AGRICULTURAL SERVICES LIMITED
C/O FLB ACCOUNTANTS LLP 1010 ESKDALE ROAD, WINNERSH TRIANGLE, WOKINGHAM, RG41 5TS,
|
Company Registration Number
09931409
Private Limited Company
Active |
Company Name | |
---|---|
LAVANT DOWN AGRICULTURAL SERVICES LIMITED | |
Legal Registered Office | |
C/O FLB ACCOUNTANTS LLP 1010 ESKDALE ROAD WINNERSH TRIANGLE WOKINGHAM RG41 5TS | |
Company Number | 09931409 | |
---|---|---|
Company ID Number | 09931409 | |
Date formed | 2015-12-29 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 30/12/2024 | |
Latest return | ||
Return next due | 26/01/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-01-08 05:58:46 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SARAH CRUICKSHANK |
||
JENNIFER WRIGHT |
||
JAMES JOHN AXTELL |
||
ARMIN GUY ARIYA RANAWAKE |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EV REPOWER LIMITED | Director | 2017-10-24 | CURRENT | 2017-10-24 | Active | |
SYMM & COMPANY LIMITED | Director | 2016-12-06 | CURRENT | 1931-09-12 | Liquidation | |
SHARP AND HOWSE LIMITED | Director | 2016-12-06 | CURRENT | 1951-04-11 | Liquidation | |
MUTAMUS ENERGY SERVICES LIMITED | Director | 2016-02-15 | CURRENT | 2016-02-15 | Active | |
INGENIOUS CLEAN ENERGY (MEMBER) LIMITED | Director | 2014-02-03 | CURRENT | 2014-02-03 | Dissolved 2016-01-12 | |
EE PROJECTS 1 LIMITED | Director | 2014-01-28 | CURRENT | 2014-01-28 | Dissolved 2016-01-12 | |
LUMOGEN SOLAR LIMITED | Director | 2013-04-04 | CURRENT | 2012-09-27 | Dissolved 2014-10-21 | |
WILBERFOSS POWER LIMITED | Director | 2012-02-13 | CURRENT | 2012-02-13 | Dissolved 2014-01-07 | |
BIXTABLE EFFICIENCY LIMITED | Director | 2011-11-10 | CURRENT | 2011-10-20 | Dissolved 2014-05-06 | |
SYMM GROUP LIMITED | Director | 1998-07-01 | CURRENT | 1928-08-18 | Liquidation | |
OXFORD ERDINGTON LIMITED | Director | 2018-06-25 | CURRENT | 2018-06-25 | Active | |
REEPHAM ROAD SERVICES LIMITED | Director | 2018-04-20 | CURRENT | 2018-04-20 | In Administration/Administrative Receiver | |
LAVANT DOWN WASHINGTON LIMITED | Director | 2018-01-18 | CURRENT | 2018-01-18 | Active | |
LUMENSTREAM FINANCE LTD | Director | 2017-11-07 | CURRENT | 2017-11-07 | Active | |
Q-GAS INFRASTRUCTURE LIMITED | Director | 2017-11-06 | CURRENT | 2016-01-25 | Active - Proposal to Strike off | |
LAVANT DOWN NORTHAMPTON LIMITED | Director | 2017-09-27 | CURRENT | 2017-09-27 | Active | |
HEATH FARM SERVICES LIMITED | Director | 2017-06-09 | CURRENT | 2017-06-09 | Liquidation | |
OXFORD LARKHALL LIMITED | Director | 2017-04-13 | CURRENT | 2017-04-13 | Active | |
POLAR ONE LTD | Director | 2017-03-17 | CURRENT | 2016-11-09 | Active - Proposal to Strike off | |
THEMIS INFRASTRUCTURE LIMITED | Director | 2017-03-16 | CURRENT | 2015-10-04 | Active - Proposal to Strike off | |
NEXUS RESOURCE RECOVERY LIMITED | Director | 2017-02-28 | CURRENT | 2016-01-20 | Active | |
NANTEAGUE SOLAR LIMITED | Director | 2016-12-01 | CURRENT | 2011-02-23 | Active | |
CANADA FARM SOLAR PARK LIMITED | Director | 2016-12-01 | CURRENT | 2012-10-22 | Active | |
ABBOTS ANN FARM SOLAR PARK LIMITED | Director | 2016-12-01 | CURRENT | 2012-10-23 | Active | |
HAMS INFRASTRUCTURE LIMITED | Director | 2016-04-05 | CURRENT | 2014-09-25 | Active | |
OXFORD INFRASTRUCTURE LIMITED | Director | 2016-04-05 | CURRENT | 2014-12-15 | Active | |
BROUGHTON INFRASTRUCTURE LIMITED | Director | 2016-04-05 | CURRENT | 2015-01-05 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Mr Baden Jerome Gowrie-Smith on 2023-09-04 | ||
REGISTERED OFFICE CHANGED ON 14/09/23 FROM 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP United Kingdom | ||
Director's details changed for Mr Baden Jerome Gowrie-Smith on 2023-09-12 | ||
Director's details changed for Mr Philip Eystein Fjeld on 2023-09-12 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | ||
Audit exemption subsidiary accounts made up to 2023-03-31 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Current accounting period shortened from 31/03/22 TO 30/03/22 | ||
CONFIRMATION STATEMENT MADE ON 04/12/22, WITH UPDATES | ||
SH19 | Statement of capital on 2022-11-04 GBP 0.01 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 03/11/22 | |
RES13 | Resolutions passed:
| |
Audit exemption statement of guarantee by parent company for period ending 31/03/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | ||
Audit exemption subsidiary accounts made up to 2021-03-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
TM02 | Termination of appointment of Flb Company Secretarial Services Ltd on 2022-03-29 | |
AA01 | Previous accounting period shortened from 05/04/21 TO 31/03/21 | |
CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Baden Jerome Gowrie-Smith on 2020-12-04 | |
AD02 | Register inspection address changed from 15 Golden Square London W1F 9JG United Kingdom to Flb Accountants Llp 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/20, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR BADEN JEROME GOWRIE-SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES JOHN AXTELL | |
PSC02 | Notification of Cng Fuels Limited as a person with significant control on 2020-12-04 | |
PSC09 | Withdrawal of a person with significant control statement on 2020-12-14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ARMIN GUY ARIYA RANAWAKE | |
AP01 | DIRECTOR APPOINTED DUNCAN MURRAY REID | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 05/04/20 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR FLB COMPANY SECRETARIAL SERVICES LTD on 2020-07-22 | |
AP01 | DIRECTOR APPOINTED MR NEIL ANDREW FORSTER | |
AD01 | REGISTERED OFFICE CHANGED ON 03/07/20 FROM 36 Charlton Chichester West Sussex PO18 0HU United Kingdom | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR FLB COMPANY SECRETARIAL SERVICES LTD on 2020-07-03 | |
TM02 | Termination of appointment of Sarah Cruickshank on 2020-06-04 | |
AP04 | Appointment of Flb Company Secretarial Services Ltd as company secretary on 2020-06-04 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 05/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/12/19, WITH UPDATES | |
TM02 | Termination of appointment of Jennifer Wright on 2019-04-11 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 05/04/18 | |
LATEST SOC | 02/01/18 STATEMENT OF CAPITAL;GBP 47699.87 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/12/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 05/04/17 | |
AA01 | Current accounting period extended from 31/12/16 TO 05/04/17 | |
LATEST SOC | 16/12/16 STATEMENT OF CAPITAL;GBP 47699.87 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES | |
SH01 | 29/06/16 STATEMENT OF CAPITAL GBP 47699.87 | |
RES11 | Resolutions passed:
| |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 09/05/16 | |
LATEST SOC | 09/05/16 STATEMENT OF CAPITAL;GBP 20632.48 | |
SH01 | 05/04/16 STATEMENT OF CAPITAL GBP 20632.48 | |
AD02 | Register inspection address changed to 15 Golden Square London W1F 9JG | |
AP03 | SECRETARY APPOINTED JENNIFER WRIGHT | |
AP03 | SECRETARY APPOINTED SARAH CRUICKSHANK | |
AP01 | DIRECTOR APPOINTED MR ARMIN GUY ARIYA RANAWAKE | |
AD03 | Registers moved to registered inspection location of 15 Golden Square London W1F 9JG | |
SH01 | 18/03/16 STATEMENT OF CAPITAL GBP 200 | |
LATEST SOC | 29/12/15 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | New incorporation | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LAVANT DOWN AGRICULTURAL SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as LAVANT DOWN AGRICULTURAL SERVICES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |