Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LAVENDON GROUP LIMITED
Company Information for

LAVENDON GROUP LIMITED

15 MIDLAND COURT, CENTRAL PARK, LUTTERWORTH, LEICESTERSHIRE, LE17 4PN,
Company Registration Number
02771891
Private Limited Company
Active

Company Overview

About Lavendon Group Ltd
LAVENDON GROUP LIMITED was founded on 1992-12-02 and has its registered office in Lutterworth. The organisation's status is listed as "Active". Lavendon Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LAVENDON GROUP LIMITED
 
Legal Registered Office
15 MIDLAND COURT
CENTRAL PARK
LUTTERWORTH
LEICESTERSHIRE
LE17 4PN
Other companies in LE17
 
Telephone01455558874
 
Filing Information
Company Number 02771891
Company ID Number 02771891
Date formed 1992-12-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 02/12/2015
Return next due 30/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB581472332  
Last Datalog update: 2025-01-05 09:57:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LAVENDON GROUP LIMITED
Is this data useful to you?
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.

Company Officers of LAVENDON GROUP LIMITED

Current Directors
Officer Role Date Appointed
JEROME SARRAGOZI
Company Secretary 2017-07-28
PATRICK BOURMAUD
Director 2017-03-16
GERARD DEPREZ
Director 2017-03-16
STEPHANE HENON
Director 2017-03-16
THOMAS DONALD KENNY
Director 2011-10-01
THOMAS ANTHONY MURRAY
Director 2017-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD ANDREW COLE
Company Secretary 2016-04-07 2017-07-28
ALAN STUART MERRELL
Director 1998-05-26 2017-06-30
JOHN BERNARD COGHLAN
Director 2014-03-01 2017-03-16
JOHN FRANCIS STANDEN
Director 2005-05-01 2017-03-16
ANDREW RICHARD WOOD
Director 2010-12-20 2017-03-16
JOHN HENRY ALDWORTH WYATT
Director 2014-03-01 2017-03-16
ALAN STUART MERRELL
Company Secretary 1998-05-26 2016-04-07
JAN GUNNAR ASTRAND
Director 2010-12-20 2014-02-26
KEVIN ANDREW APPLETON
Director 2002-01-01 2011-06-30
TIMOTHY STUART ROSS
Director 2005-10-01 2011-04-20
DAVID JOHN HOLLYWOOD
Director 2006-04-28 2010-09-29
JOHN EDWIN GORDON
Director 1996-09-05 2009-04-23
JOHN AXSON HEYWOOD
Director 1996-09-05 2006-04-28
DAVID LAWRENCE PRICE
Director 1993-12-02 2005-09-24
GEOFFREY SIGMUND GESTETNER
Director 2001-01-22 2001-06-08
DAVID CYRIL SHIPMAN
Director 1993-12-02 2001-04-26
DAVID CYRIL SHIPMAN
Company Secretary 1993-12-02 1998-05-26
RICHARD JAMES MUNTON
Director 1995-07-10 1997-02-20
PHILIP JOHN MASKELL
Director 1992-12-12 1995-07-10
GARY DEREK SMITH
Director 1993-12-02 1994-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GERARD DEPREZ LOXAM ACCESS LIMITED Director 2000-05-30 CURRENT 2000-05-09 Liquidation
STEPHANE HENON LOXAM ACCESS LIMITED Director 2007-11-01 CURRENT 2000-05-09 Liquidation
THOMAS DONALD KENNY FOXLEY BUSINESS SERVICES LTD Director 2011-03-16 CURRENT 2011-03-16 Active - Proposal to Strike off
THOMAS ANTHONY MURRAY ZOOOM LIMITED Director 2017-07-01 CURRENT 2002-06-28 Liquidation
THOMAS ANTHONY MURRAY RAPID JERSEY NO 1 LIMITED Director 2017-07-01 CURRENT 2007-10-08 Converted / Closed
THOMAS ANTHONY MURRAY RAPID JERSEY NO. 5 LIMITED Director 2017-07-01 CURRENT 2009-04-21 Converted / Closed
THOMAS ANTHONY MURRAY RAPID JERSEY NO 2 LIMITED Director 2017-07-01 CURRENT 2008-10-03 Converted / Closed
THOMAS ANTHONY MURRAY BLUE SKY TOPCO LIMITED Director 2017-07-01 CURRENT 2011-10-14 Liquidation
THOMAS ANTHONY MURRAY ZOOOM HOLDINGS (UK) LIMITED Director 2017-07-01 CURRENT 2003-06-26 Active
THOMAS ANTHONY MURRAY LOGICAL COMMERCE LIMITED Director 2017-07-01 CURRENT 1967-10-25 Liquidation
THOMAS ANTHONY MURRAY ACCESS SOLUTIONS (UK) LIMITED Director 2017-07-01 CURRENT 1992-02-05 Liquidation
THOMAS ANTHONY MURRAY A.M.P. ACCESS LIMITED Director 2017-07-01 CURRENT 1993-06-24 Liquidation
THOMAS ANTHONY MURRAY BLUESKY SOLUTIONS LIMITED Director 2017-07-01 CURRENT 2003-12-24 Liquidation
THOMAS ANTHONY MURRAY PANTHER PLATFORM RENTALS LIMITED Director 2017-07-01 CURRENT 1978-03-31 Liquidation
THOMAS ANTHONY MURRAY LAVENDON ACCESS SERVICES (INTERNATIONAL) LIMITED Director 2017-07-01 CURRENT 1996-08-28 Active
THOMAS ANTHONY MURRAY LAVENDON HOLDINGS LIMITED Director 2017-07-01 CURRENT 2007-06-14 Liquidation
THOMAS ANTHONY MURRAY NATIONWIDE PLATFORMS LIMITED Director 2016-07-01 CURRENT 1988-06-17 Active
THOMAS ANTHONY MURRAY TAM CONSULTANCY SERVICES LIMITED Director 2015-06-03 CURRENT 2015-06-03 Dissolved 2017-01-17

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-16CONFIRMATION STATEMENT MADE ON 05/12/24, WITH NO UPDATES
2024-05-18FULL ACCOUNTS MADE UP TO 31/12/23
2023-12-12CONFIRMATION STATEMENT MADE ON 05/12/23, WITH NO UPDATES
2022-12-14CONFIRMATION STATEMENT MADE ON 05/12/22, WITH NO UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 05/12/22, WITH NO UPDATES
2022-05-11AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-12-16CONFIRMATION STATEMENT MADE ON 05/12/21, WITH NO UPDATES
2021-12-16CS01CONFIRMATION STATEMENT MADE ON 05/12/21, WITH NO UPDATES
2021-07-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-12-11CS01CONFIRMATION STATEMENT MADE ON 05/12/20, WITH NO UPDATES
2020-11-06AP01DIRECTOR APPOINTED MR PAUL JOHN RANKIN
2020-11-06TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS DONALD KENNY
2020-10-29AP01DIRECTOR APPOINTED MR CHRISTOPHER THOMAS
2020-10-29TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ANTHONY MURRAY
2020-09-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 05/12/19, WITH NO UPDATES
2019-10-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-13TM02Termination of appointment of Jerome Sarragozi on 2019-04-30
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES
2018-07-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-06RP04CS01Second filing of Confirmation Statement dated 02/12/2017
2018-02-06ANNOTATIONClarification
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES
2017-07-28AP03Appointment of Mr Jerome Sarragozi as company secretary on 2017-07-28
2017-07-28TM02Termination of appointment of Richard Andrew Cole on 2017-07-28
2017-07-03AP01DIRECTOR APPOINTED MR THOMAS ANTHONY MURRAY
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR ALAN STUART MERRELL
2017-06-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERARD DEPREZ
2017-06-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2017-06-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-06-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-05-12RES01ADOPT ARTICLES 29/04/2017
2017-05-12RES01ADOPT ARTICLES 29/04/2017
2017-05-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-05-10RES13DIRECTORS AUTHORITY 02/05/2017
2017-05-10CERT10Certificate of re-registration from Public Limited Company to Private
2017-05-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-05-10MARREREGISTRATION MEMORANDUM AND ARTICLES
2017-05-10MARREREGISTRATION MEMORANDUM AND ARTICLES
2017-05-10RES02REREG PLC TO PRI; RES02 PASS DATE:05/05/2017
2017-05-10RES02REREG PLC TO PRI; RES02 PASS DATE:05/05/2017
2017-05-10RR02Re-registration from a public company to a private limited company
2017-03-21AP01DIRECTOR APPOINTED MR STEPHANE HENON
2017-03-21AP01DIRECTOR APPOINTED MR STEPHANE HENON
2017-03-21AP01DIRECTOR APPOINTED MR PATRICK BOURMAUD
2017-03-21AP01DIRECTOR APPOINTED MR PATRICK BOURMAUD
2017-03-21AP01DIRECTOR APPOINTED MR GERARD DEPREZ
2017-03-21AP01DIRECTOR APPOINTED MR GERARD DEPREZ
2017-03-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WOOD
2017-03-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WOOD
2017-03-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WYATT
2017-03-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WYATT
2017-03-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STANDEN
2017-03-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STANDEN
2017-03-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COGHLAN
2017-03-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COGHLAN
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 1724069.7
2017-03-08SH0103/03/17 STATEMENT OF CAPITAL GBP 1724069.7
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 1724069.7
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 1700021.76
2017-02-10SH0110/02/17 STATEMENT OF CAPITAL GBP 1700021.76
2017-01-13SH0112/01/17 STATEMENT OF CAPITAL GBP 1699970.7
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 02/12/16, NO UPDATES
2016-11-10LATEST SOC10/11/16 STATEMENT OF CAPITAL;GBP 1699922.43
2016-11-10SH0110/11/16 STATEMENT OF CAPITAL GBP 1699922.43
2016-10-14SH0113/10/16 STATEMENT OF CAPITAL GBP 1699799.67
2016-09-19LATEST SOC19/09/16 STATEMENT OF CAPITAL;GBP 1699602.98
2016-09-19SH0112/09/16 STATEMENT OF CAPITAL GBP 1699602.98
2016-08-17SH0111/08/16 STATEMENT OF CAPITAL GBP 1699483.64
2016-07-20SH0113/07/16 STATEMENT OF CAPITAL GBP 1699346.42
2016-07-14SH0120/06/16 STATEMENT OF CAPITAL GBP 1699211.16
2016-06-29SH0117/05/16 STATEMENT OF CAPITAL GBP 1699082.95
2016-06-15SH0116/05/16 STATEMENT OF CAPITAL GBP 1698183.24
2016-06-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-05-19SH0103/05/16 STATEMENT OF CAPITAL GBP 1698070.82
2016-05-13SH0120/04/16 STATEMENT OF CAPITAL GBP 1697952.55
2016-05-04AUDAUDITOR'S RESIGNATION
2016-05-03RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-05-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-04-28SH0107/04/16 STATEMENT OF CAPITAL GBP 1697231.78
2016-04-20TM02APPOINTMENT TERMINATED, SECRETARY ALAN MERRELL
2016-04-20AP03SECRETARY APPOINTED RICHARD ANDREW COLE
2016-03-17LATEST SOC17/03/16 STATEMENT OF CAPITAL;GBP 1697115.8
2016-03-17SH0107/03/16 STATEMENT OF CAPITAL GBP 1697115.80
2016-02-29SH0108/02/16 STATEMENT OF CAPITAL GBP 1697099.79
2016-01-20SH0107/01/16 STATEMENT OF CAPITAL GBP 1696893.77
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 1696791.76
2016-01-13SH0114/12/15 STATEMENT OF CAPITAL GBP 1696791.76
2016-01-13SH0107/12/15 STATEMENT OF CAPITAL GBP 1696791.68
2015-12-23AR0102/12/15 NO MEMBER LIST
2015-11-23SH0109/11/15 STATEMENT OF CAPITAL GBP 1696680.20
2015-11-02SH0109/10/15 STATEMENT OF CAPITAL GBP 1696590.14
2015-10-30SH0107/10/15 STATEMENT OF CAPITAL GBP 1696542.82
2015-10-01SH0107/09/15 STATEMENT OF CAPITAL GBP 1696447.92
2015-08-26SH0107/08/15 STATEMENT OF CAPITAL GBP 1696315.90
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 1696236.58
2015-07-16SH0107/07/15 STATEMENT OF CAPITAL GBP 1696236.58
2015-06-22SH0108/06/15 STATEMENT OF CAPITAL GBP 1695322.56
2015-05-27SH0107/05/15 STATEMENT OF CAPITAL GBP 1695126.43
2015-05-14SH0123/04/15 STATEMENT OF CAPITAL GBP 1689721
2015-04-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-04-23SH0107/04/15 STATEMENT OF CAPITAL GBP 1689648.17
2015-04-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-04-14SH0109/03/15 STATEMENT OF CAPITAL GBP 1689562.51
2015-03-04SH0109/02/15 STATEMENT OF CAPITAL GBP 1689381.63
2015-01-23SH0107/01/15 STATEMENT OF CAPITAL GBP 1689330.65
2015-01-12AR0102/12/14 NO MEMBER LIST
2014-05-27AP01DIRECTOR APPOINTED MR JOHN BERNARD COGHLAN
2014-05-27AP01DIRECTOR APPOINTED MR JOHN HENRY ALDWORTH WYATT
2014-05-20SH0130/04/14 STATEMENT OF CAPITAL GBP 1681359.56
2014-05-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-05-19RES12VARYING SHARE RIGHTS AND NAMES
2014-04-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-03-13TM01APPOINTMENT TERMINATED, DIRECTOR JAN ASTRAND
2014-01-15AR0102/12/13 NO MEMBER LIST
2014-01-14SH0107/01/14 STATEMENT OF CAPITAL GBP 1680495.57
2013-12-31SH0109/12/13 STATEMENT OF CAPITAL GBP 1680412.02
2013-11-19SH0107/11/13 STATEMENT OF CAPITAL GBP 1680322.47
2013-11-14SH0118/10/13 STATEMENT OF CAPITAL GBP 1680229.23
2013-10-22SH0107/10/13 STATEMENT OF CAPITAL GBP 1680201.34
2013-09-19SH0109/09/13 STATEMENT OF CAPITAL GBP 1680066.44
2013-09-02SH0107/08/13 STATEMENT OF CAPITAL GBP 1679971.19
2013-07-18SH0108/07/13 STATEMENT OF CAPITAL GBP 1679879.62
2013-06-19SH0107/06/13 STATEMENT OF CAPITAL GBP 1678343.41
2013-06-06SH0107/05/13 STATEMENT OF CAPITAL GBP 1651406.68
2013-06-06SH0130/04/13 STATEMENT OF CAPITAL GBP 1651301.43
2013-05-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-04-19SH0108/04/13 STATEMENT OF CAPITAL GBP 1651174.68
2013-03-25SH0107/03/13 STATEMENT OF CAPITAL GBP 1651061.81
2013-02-28SH0107/02/13 STATEMENT OF CAPITAL GBP 1650964.73
2013-01-16SH0107/01/13 STATEMENT OF CAPITAL GBP 1650863.70
2013-01-08AR0102/12/12 NO MEMBER LIST
2012-12-20SH0107/12/12 STATEMENT OF CAPITAL GBP 1650649.63
2012-11-26SH0107/11/12 STATEMENT OF CAPITAL GBP 1650515.80
2012-11-13SH0115/10/12 STATEMENT OF CAPITAL GBP 1650390.93
2012-10-16SH0108/10/12 STATEMENT OF CAPITAL GBP 1650368.99
2012-09-21SH0107/09/12 STATEMENT OF CAPITAL GBP 1650247.48
2012-08-16SH0107/08/12 STATEMENT OF CAPITAL GBP 1650114.17
2012-07-18SH0109/07/12 STATEMENT OF CAPITAL GBP 1649958.16
2012-06-22SH0107/06/12 STATEMENT OF CAPITAL GBP 1649797.15
2012-05-16SH0108/05/12 STATEMENT OF CAPITAL GBP 1649619.21
2012-05-14SH0101/05/12 STATEMENT OF CAPITAL GBP 1649465.87
2012-04-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-04-23SH0110/04/12 STATEMENT OF CAPITAL GBP 1649419.15
2012-04-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-04-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-03-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-03-26SH0107/03/12 STATEMENT OF CAPITAL GBP 1649264.99
2012-02-22SH0107/02/12 STATEMENT OF CAPITAL GBP 1649124.84
2012-01-30RP04SECOND FILING WITH MUD 02/12/11 FOR FORM AR01
2012-01-30ANNOTATIONClarification
2012-01-25SH0109/01/12 STATEMENT OF CAPITAL GBP 1648963.27
2011-12-22AR0102/12/11 NO MEMBER LIST
2011-12-19SH0107/12/11 STATEMENT OF CAPITAL GBP 1648757.38
2011-11-24SH0107/11/11 STATEMENT OF CAPITAL GBP 1648553.39
2011-11-08SH0114/10/11 STATEMENT OF CAPITAL GBP 164839.44
2011-10-21AP01DIRECTOR APPOINTED MR THOMAS DONALD KENNY
2011-10-19SH0107/10/11 STATEMENT OF CAPITAL GBP 1648355.09
2011-07-12TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN APPLETON
2011-06-27RES13SHORT NOTICE OF GENERAL MEETINGS 20/04/2011
2011-06-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-05-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-04-21TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ROSS
2011-02-08AP01DIRECTOR APPOINTED JAN GUNNAR ASTRAND
2011-02-08AP01DIRECTOR APPOINTED MR ANDREW RICHARD WOOD
2011-01-06AR0102/12/10 BULK LIST
2010-10-29CC04STATEMENT OF COMPANY'S OBJECTS
2010-10-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HOLLYWOOD
2010-05-10RES01ADOPT ARTICLES 30/04/2010
2010-05-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-04-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN STUART MERRELL / 01/01/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ANDREW APPLETON / 01/01/2010
2010-01-29CH03SECRETARY'S CHANGE OF PARTICULARS / ALAN STUART MERRELL / 01/01/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN STANDEN / 01/01/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY STUART ROSS / 01/01/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN HOLLYWOOD / 01/01/2010
2010-01-05AR0102/12/09 FULL LIST
2010-01-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GORDON
2009-12-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-11-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-05-14RES01ADOPT ARTICLES 23/04/2009
2009-05-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-04-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-01-12363aRETURN MADE UP TO 02/12/08; BULK LIST AVAILABLE SEPARATELY
2008-10-02RES01ADOPT ARTICLES 25/04/2008
2008-10-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-09-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-09-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-08-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-06-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-04-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-04-28RES13APPRV CO AQUISITION 28/03/2008
2008-01-24287REGISTERED OFFICE CHANGED ON 24/01/08 FROM: 1 MIDLAND COURT, CENTRAL PARK, LUTTERWORTH, LEICESTERSHIRE LE17 4PN
2008-01-08363aRETURN MADE UP TO 02/12/07; BULK LIST AVAILABLE SEPARATELY
2007-12-19RES13ACQUISITION AGREEMENT 10/12/07
2007-12-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-07-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-05-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-05-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-19363aRETURN MADE UP TO 02/12/06; BULK LIST AVAILABLE SEPARATELY
2006-12-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-10-05395PARTICULARS OF MORTGAGE/CHARGE
2006-07-19363aRETURN MADE UP TO 02/12/05; BULK LIST AVAILABLE SEPARATELY; AMEND
2006-07-11288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LAVENDON GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LAVENDON GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A SECURITY AGREEMENT 2012-03-27 Satisfied HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED
SECURITY AGREEMENT 2009-11-18 Satisfied BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE) AS AGENT AND/OR TRUSTEE FOR THE FINANCE PARTIES
DEBENTURE 2008-09-05 Satisfied BANK OF SCOTLAND PLC AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES (THE “SECURITY TRUSTEE”)
COMPOSITE GUARANTEE AND DEBENTURE 2006-09-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
GUARANTEE & DEBENTURE 2000-02-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1994-04-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1993-10-28 Satisfied CINVEN LIMITED
FIXED AND FLOATING CHARGE 1992-12-12 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of LAVENDON GROUP LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

LAVENDON GROUP LIMITED owns 18 domain names.

amp-access.co.uk   epl-access.co.uk   eplaccess.co.uk   higherplatforms.co.uk   lavendoncollective.co.uk   lavendongroupplc.co.uk   nationwideplatforms.co.uk   nationwidepoweredaccess.co.uk   nationwide-access.co.uk   pantheraccess.co.uk   platform-rentals.co.uk   platformrentals.co.uk   rapidaccess.co.uk   zooom.co.uk   zooomholdings.co.uk   access-nationwide.co.uk   risehire.co.uk   constructionsitesolutions.co.uk  

Trademarks
We have not found any records of LAVENDON GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LAVENDON GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.) as LAVENDON GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LAVENDON GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by LAVENDON GROUP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-11-0049111010Commercial catalogues
2016-11-0085351000Fuses for a voltage > 1.000 V
2016-10-0084272019Works trucks, self-propelled, with a lifting height >= 1 m, non- powered with an electric motor (excl. rough terrain fork-lift trucks and other stacking trucks)
2016-10-0084313900Parts of machinery of heading 8428, n.e.s.
2016-10-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2016-10-0085041020Inductors, whether or not connected with a capacitor
2016-10-0085238099Media, recorded, for reproducing sound or image, incl. matrices and masters for the production of discs (excl. for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine, magnetic, optical and semiconductor media, and products of chapter 37)
2016-10-0085439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85
2016-09-0084272019Works trucks, self-propelled, with a lifting height >= 1 m, non- powered with an electric motor (excl. rough terrain fork-lift trucks and other stacking trucks)
2016-09-0084289090Lifting, handling, loading or unloading machinery, n.e.s.
2016-09-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2016-09-0084281080Lifts and skip hoists, non-electrically operated
2016-08-0084139100Parts of pumps for liquids, n.e.s.
2016-08-0084272019Works trucks, self-propelled, with a lifting height >= 1 m, non- powered with an electric motor (excl. rough terrain fork-lift trucks and other stacking trucks)
2016-07-0049111090Trade advertising material and the like (other than commercial catalogues)
2016-07-0084261900Overhead travelling cranes, transporter cranes, gantry cranes, bridge cranes and mobile lifting frames (excl. overhead travelling cranes on fixed support, mobile lifting frames on tyres, straddle carriers and portal or pedestal jib cranes)
2016-07-0084272019Works trucks, self-propelled, with a lifting height >= 1 m, non- powered with an electric motor (excl. rough terrain fork-lift trucks and other stacking trucks)
2016-07-0090278099Non-electronic instruments and apparatus for physical or chemical analysis or for determining surface tension or the like, or for measuring heat or sound, n.e.s.
2016-07-0084289079Loaders for use in agriculture (excl. those specially designed for attachment to agricultural tractors)
2016-06-0084272019Works trucks, self-propelled, with a lifting height >= 1 m, non- powered with an electric motor (excl. rough terrain fork-lift trucks and other stacking trucks)
2016-06-0084289079Loaders for use in agriculture (excl. those specially designed for attachment to agricultural tractors)
2016-06-0084669370Parts and accessories for machine tools for working metal by removing material, n.e.s. (excl. for water-jet cutting machines)
2016-05-0044
2016-05-0084272019Works trucks, self-propelled, with a lifting height >= 1 m, non- powered with an electric motor (excl. rough terrain fork-lift trucks and other stacking trucks)
2016-04-0049119100Pictures, prints and photographs, n.e.s.
2016-04-0084272019Works trucks, self-propelled, with a lifting height >= 1 m, non- powered with an electric motor (excl. rough terrain fork-lift trucks and other stacking trucks)
2016-04-0084313900Parts of machinery of heading 8428, n.e.s.
2016-04-0085234951Digital versatile discs "DVD", recorded, for reproducing sound and image or image only (excl. for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine)
2016-03-0084313900Parts of machinery of heading 8428, n.e.s.
2016-02-0084272019Works trucks, self-propelled, with a lifting height >= 1 m, non- powered with an electric motor (excl. rough terrain fork-lift trucks and other stacking trucks)
2016-01-0084289079Loaders for use in agriculture (excl. those specially designed for attachment to agricultural tractors)
2015-11-0084289090Lifting, handling, loading or unloading machinery, n.e.s.
2015-09-0084
2015-08-0095030041Stuffed toys representing animals or non-human creatures
2014-09-0184313900Parts of machinery of heading 8428, n.e.s.
2014-02-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2014-01-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2013-05-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2012-12-0184734011Electronic assemblies of automatic teller machines of subheading 8472.90.30, n.e.s.
2012-10-0184312000Parts of fork-lift trucks and other works trucks fitted with lifting or handling equipment, n.e.s.
2010-11-0184829900Parts of ball or roller bearings (excl. balls, needles and rollers), n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LAVENDON GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LAVENDON GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.