Company Information for LAVENDON GROUP LIMITED
15 MIDLAND COURT, CENTRAL PARK, LUTTERWORTH, LEICESTERSHIRE, LE17 4PN,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |||
---|---|---|---|
LAVENDON GROUP LIMITED | |||
Legal Registered Office | |||
15 MIDLAND COURT CENTRAL PARK LUTTERWORTH LEICESTERSHIRE LE17 4PN Other companies in LE17 | |||
| |||
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 |
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 |
---|---|---|
JEROME SARRAGOZI |
||
PATRICK BOURMAUD |
||
GERARD DEPREZ |
||
STEPHANE HENON |
||
THOMAS DONALD KENNY |
||
THOMAS ANTHONY MURRAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD ANDREW COLE |
Company Secretary | ||
ALAN STUART MERRELL |
Director | ||
JOHN BERNARD COGHLAN |
Director | ||
JOHN FRANCIS STANDEN |
Director | ||
ANDREW RICHARD WOOD |
Director | ||
JOHN HENRY ALDWORTH WYATT |
Director | ||
ALAN STUART MERRELL |
Company Secretary | ||
JAN GUNNAR ASTRAND |
Director | ||
KEVIN ANDREW APPLETON |
Director | ||
TIMOTHY STUART ROSS |
Director | ||
DAVID JOHN HOLLYWOOD |
Director | ||
JOHN EDWIN GORDON |
Director | ||
JOHN AXSON HEYWOOD |
Director | ||
DAVID LAWRENCE PRICE |
Director | ||
GEOFFREY SIGMUND GESTETNER |
Director | ||
DAVID CYRIL SHIPMAN |
Director | ||
DAVID CYRIL SHIPMAN |
Company Secretary | ||
RICHARD JAMES MUNTON |
Director | ||
PHILIP JOHN MASKELL |
Director | ||
GARY DEREK SMITH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LOXAM ACCESS LIMITED | Director | 2000-05-30 | CURRENT | 2000-05-09 | Liquidation | |
LOXAM ACCESS LIMITED | Director | 2007-11-01 | CURRENT | 2000-05-09 | Liquidation | |
FOXLEY BUSINESS SERVICES LTD | Director | 2011-03-16 | CURRENT | 2011-03-16 | Active - Proposal to Strike off | |
ZOOOM LIMITED | Director | 2017-07-01 | CURRENT | 2002-06-28 | Liquidation | |
RAPID JERSEY NO 1 LIMITED | Director | 2017-07-01 | CURRENT | 2007-10-08 | Converted / Closed | |
RAPID JERSEY NO. 5 LIMITED | Director | 2017-07-01 | CURRENT | 2009-04-21 | Converted / Closed | |
RAPID JERSEY NO 2 LIMITED | Director | 2017-07-01 | CURRENT | 2008-10-03 | Converted / Closed | |
BLUE SKY TOPCO LIMITED | Director | 2017-07-01 | CURRENT | 2011-10-14 | Liquidation | |
ZOOOM HOLDINGS (UK) LIMITED | Director | 2017-07-01 | CURRENT | 2003-06-26 | Active | |
LOGICAL COMMERCE LIMITED | Director | 2017-07-01 | CURRENT | 1967-10-25 | Liquidation | |
ACCESS SOLUTIONS (UK) LIMITED | Director | 2017-07-01 | CURRENT | 1992-02-05 | Liquidation | |
A.M.P. ACCESS LIMITED | Director | 2017-07-01 | CURRENT | 1993-06-24 | Liquidation | |
BLUESKY SOLUTIONS LIMITED | Director | 2017-07-01 | CURRENT | 2003-12-24 | Liquidation | |
PANTHER PLATFORM RENTALS LIMITED | Director | 2017-07-01 | CURRENT | 1978-03-31 | Liquidation | |
LAVENDON ACCESS SERVICES (INTERNATIONAL) LIMITED | Director | 2017-07-01 | CURRENT | 1996-08-28 | Active | |
LAVENDON HOLDINGS LIMITED | Director | 2017-07-01 | CURRENT | 2007-06-14 | Liquidation | |
NATIONWIDE PLATFORMS LIMITED | Director | 2016-07-01 | CURRENT | 1988-06-17 | Active | |
TAM CONSULTANCY SERVICES LIMITED | Director | 2015-06-03 | CURRENT | 2015-06-03 | Dissolved 2017-01-17 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 05/12/24, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 05/12/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 05/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 05/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR PAUL JOHN RANKIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS DONALD KENNY | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER THOMAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS ANTHONY MURRAY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
TM02 | Termination of appointment of Jerome Sarragozi on 2019-04-30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
RP04CS01 | Second filing of Confirmation Statement dated 02/12/2017 | |
ANNOTATION | Clarification | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES | |
AP03 | Appointment of Mr Jerome Sarragozi as company secretary on 2017-07-28 | |
TM02 | Termination of appointment of Richard Andrew Cole on 2017-07-28 | |
AP01 | DIRECTOR APPOINTED MR THOMAS ANTHONY MURRAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN STUART MERRELL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERARD DEPREZ | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 | |
RES01 | ADOPT ARTICLES 29/04/2017 | |
RES01 | ADOPT ARTICLES 29/04/2017 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES13 | DIRECTORS AUTHORITY 02/05/2017 | |
CERT10 | Certificate of re-registration from Public Limited Company to Private | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
RES02 | REREG PLC TO PRI; RES02 PASS DATE:05/05/2017 | |
RES02 | REREG PLC TO PRI; RES02 PASS DATE:05/05/2017 | |
RR02 | Re-registration from a public company to a private limited company | |
AP01 | DIRECTOR APPOINTED MR STEPHANE HENON | |
AP01 | DIRECTOR APPOINTED MR STEPHANE HENON | |
AP01 | DIRECTOR APPOINTED MR PATRICK BOURMAUD | |
AP01 | DIRECTOR APPOINTED MR PATRICK BOURMAUD | |
AP01 | DIRECTOR APPOINTED MR GERARD DEPREZ | |
AP01 | DIRECTOR APPOINTED MR GERARD DEPREZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW WOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW WOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN WYATT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN WYATT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN STANDEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN STANDEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN COGHLAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN COGHLAN | |
LATEST SOC | 08/03/17 STATEMENT OF CAPITAL;GBP 1724069.7 | |
SH01 | 03/03/17 STATEMENT OF CAPITAL GBP 1724069.7 | |
LATEST SOC | 08/03/17 STATEMENT OF CAPITAL;GBP 1724069.7 | |
LATEST SOC | 10/02/17 STATEMENT OF CAPITAL;GBP 1700021.76 | |
SH01 | 10/02/17 STATEMENT OF CAPITAL GBP 1700021.76 | |
SH01 | 12/01/17 STATEMENT OF CAPITAL GBP 1699970.7 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/16, NO UPDATES | |
LATEST SOC | 10/11/16 STATEMENT OF CAPITAL;GBP 1699922.43 | |
SH01 | 10/11/16 STATEMENT OF CAPITAL GBP 1699922.43 | |
SH01 | 13/10/16 STATEMENT OF CAPITAL GBP 1699799.67 | |
LATEST SOC | 19/09/16 STATEMENT OF CAPITAL;GBP 1699602.98 | |
SH01 | 12/09/16 STATEMENT OF CAPITAL GBP 1699602.98 | |
SH01 | 11/08/16 STATEMENT OF CAPITAL GBP 1699483.64 | |
SH01 | 13/07/16 STATEMENT OF CAPITAL GBP 1699346.42 | |
SH01 | 20/06/16 STATEMENT OF CAPITAL GBP 1699211.16 | |
SH01 | 17/05/16 STATEMENT OF CAPITAL GBP 1699082.95 | |
SH01 | 16/05/16 STATEMENT OF CAPITAL GBP 1698183.24 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 | |
SH01 | 03/05/16 STATEMENT OF CAPITAL GBP 1698070.82 | |
SH01 | 20/04/16 STATEMENT OF CAPITAL GBP 1697952.55 | |
AUD | AUDITOR'S RESIGNATION | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 07/04/16 STATEMENT OF CAPITAL GBP 1697231.78 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALAN MERRELL | |
AP03 | SECRETARY APPOINTED RICHARD ANDREW COLE | |
LATEST SOC | 17/03/16 STATEMENT OF CAPITAL;GBP 1697115.8 | |
SH01 | 07/03/16 STATEMENT OF CAPITAL GBP 1697115.80 | |
SH01 | 08/02/16 STATEMENT OF CAPITAL GBP 1697099.79 | |
SH01 | 07/01/16 STATEMENT OF CAPITAL GBP 1696893.77 | |
LATEST SOC | 13/01/16 STATEMENT OF CAPITAL;GBP 1696791.76 | |
SH01 | 14/12/15 STATEMENT OF CAPITAL GBP 1696791.76 | |
SH01 | 07/12/15 STATEMENT OF CAPITAL GBP 1696791.68 | |
AR01 | 02/12/15 NO MEMBER LIST | |
SH01 | 09/11/15 STATEMENT OF CAPITAL GBP 1696680.20 | |
SH01 | 09/10/15 STATEMENT OF CAPITAL GBP 1696590.14 | |
SH01 | 07/10/15 STATEMENT OF CAPITAL GBP 1696542.82 | |
SH01 | 07/09/15 STATEMENT OF CAPITAL GBP 1696447.92 | |
SH01 | 07/08/15 STATEMENT OF CAPITAL GBP 1696315.90 | |
LATEST SOC | 16/07/15 STATEMENT OF CAPITAL;GBP 1696236.58 | |
SH01 | 07/07/15 STATEMENT OF CAPITAL GBP 1696236.58 | |
SH01 | 08/06/15 STATEMENT OF CAPITAL GBP 1695322.56 | |
SH01 | 07/05/15 STATEMENT OF CAPITAL GBP 1695126.43 | |
SH01 | 23/04/15 STATEMENT OF CAPITAL GBP 1689721 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 07/04/15 STATEMENT OF CAPITAL GBP 1689648.17 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
SH01 | 09/03/15 STATEMENT OF CAPITAL GBP 1689562.51 | |
SH01 | 09/02/15 STATEMENT OF CAPITAL GBP 1689381.63 | |
SH01 | 07/01/15 STATEMENT OF CAPITAL GBP 1689330.65 | |
AR01 | 02/12/14 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MR JOHN BERNARD COGHLAN | |
AP01 | DIRECTOR APPOINTED MR JOHN HENRY ALDWORTH WYATT | |
SH01 | 30/04/14 STATEMENT OF CAPITAL GBP 1681359.56 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAN ASTRAND | |
AR01 | 02/12/13 NO MEMBER LIST | |
SH01 | 07/01/14 STATEMENT OF CAPITAL GBP 1680495.57 | |
SH01 | 09/12/13 STATEMENT OF CAPITAL GBP 1680412.02 | |
SH01 | 07/11/13 STATEMENT OF CAPITAL GBP 1680322.47 | |
SH01 | 18/10/13 STATEMENT OF CAPITAL GBP 1680229.23 | |
SH01 | 07/10/13 STATEMENT OF CAPITAL GBP 1680201.34 | |
SH01 | 09/09/13 STATEMENT OF CAPITAL GBP 1680066.44 | |
SH01 | 07/08/13 STATEMENT OF CAPITAL GBP 1679971.19 | |
SH01 | 08/07/13 STATEMENT OF CAPITAL GBP 1679879.62 | |
SH01 | 07/06/13 STATEMENT OF CAPITAL GBP 1678343.41 | |
SH01 | 07/05/13 STATEMENT OF CAPITAL GBP 1651406.68 | |
SH01 | 30/04/13 STATEMENT OF CAPITAL GBP 1651301.43 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
SH01 | 08/04/13 STATEMENT OF CAPITAL GBP 1651174.68 | |
SH01 | 07/03/13 STATEMENT OF CAPITAL GBP 1651061.81 | |
SH01 | 07/02/13 STATEMENT OF CAPITAL GBP 1650964.73 | |
SH01 | 07/01/13 STATEMENT OF CAPITAL GBP 1650863.70 | |
AR01 | 02/12/12 NO MEMBER LIST | |
SH01 | 07/12/12 STATEMENT OF CAPITAL GBP 1650649.63 | |
SH01 | 07/11/12 STATEMENT OF CAPITAL GBP 1650515.80 | |
SH01 | 15/10/12 STATEMENT OF CAPITAL GBP 1650390.93 | |
SH01 | 08/10/12 STATEMENT OF CAPITAL GBP 1650368.99 | |
SH01 | 07/09/12 STATEMENT OF CAPITAL GBP 1650247.48 | |
SH01 | 07/08/12 STATEMENT OF CAPITAL GBP 1650114.17 | |
SH01 | 09/07/12 STATEMENT OF CAPITAL GBP 1649958.16 | |
SH01 | 07/06/12 STATEMENT OF CAPITAL GBP 1649797.15 | |
SH01 | 08/05/12 STATEMENT OF CAPITAL GBP 1649619.21 | |
SH01 | 01/05/12 STATEMENT OF CAPITAL GBP 1649465.87 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
SH01 | 10/04/12 STATEMENT OF CAPITAL GBP 1649419.15 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
SH01 | 07/03/12 STATEMENT OF CAPITAL GBP 1649264.99 | |
SH01 | 07/02/12 STATEMENT OF CAPITAL GBP 1649124.84 | |
RP04 | SECOND FILING WITH MUD 02/12/11 FOR FORM AR01 | |
ANNOTATION | Clarification | |
SH01 | 09/01/12 STATEMENT OF CAPITAL GBP 1648963.27 | |
AR01 | 02/12/11 NO MEMBER LIST | |
SH01 | 07/12/11 STATEMENT OF CAPITAL GBP 1648757.38 | |
SH01 | 07/11/11 STATEMENT OF CAPITAL GBP 1648553.39 | |
SH01 | 14/10/11 STATEMENT OF CAPITAL GBP 164839.44 | |
AP01 | DIRECTOR APPOINTED MR THOMAS DONALD KENNY | |
SH01 | 07/10/11 STATEMENT OF CAPITAL GBP 1648355.09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN APPLETON | |
RES13 | SHORT NOTICE OF GENERAL MEETINGS 20/04/2011 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ROSS | |
AP01 | DIRECTOR APPOINTED JAN GUNNAR ASTRAND | |
AP01 | DIRECTOR APPOINTED MR ANDREW RICHARD WOOD | |
AR01 | 02/12/10 BULK LIST | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID HOLLYWOOD | |
RES01 | ADOPT ARTICLES 30/04/2010 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN STUART MERRELL / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ANDREW APPLETON / 01/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ALAN STUART MERRELL / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN STANDEN / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY STUART ROSS / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN HOLLYWOOD / 01/01/2010 | |
AR01 | 02/12/09 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN GORDON | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
RES01 | ADOPT ARTICLES 23/04/2009 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 02/12/08; BULK LIST AVAILABLE SEPARATELY | |
RES01 | ADOPT ARTICLES 25/04/2008 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES13 | APPRV CO AQUISITION 28/03/2008 | |
287 | REGISTERED OFFICE CHANGED ON 24/01/08 FROM: 1 MIDLAND COURT, CENTRAL PARK, LUTTERWORTH, LEICESTERSHIRE LE17 4PN | |
363a | RETURN MADE UP TO 02/12/07; BULK LIST AVAILABLE SEPARATELY | |
RES13 | ACQUISITION AGREEMENT 10/12/07 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 02/12/06; BULK LIST AVAILABLE SEPARATELY | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 02/12/05; BULK LIST AVAILABLE SEPARATELY; AMEND | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
A SECURITY AGREEMENT | Satisfied | HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED | |
SECURITY AGREEMENT | Satisfied | BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE) AS AGENT AND/OR TRUSTEE FOR THE FINANCE PARTIES | |
DEBENTURE | Satisfied | BANK OF SCOTLAND PLC AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES (THE “SECURITY TRUSTEE”) | |
COMPOSITE GUARANTEE AND DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
GUARANTEE & DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | CINVEN LIMITED | |
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC |
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
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:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 49111010 | Commercial catalogues | ||
![]() | 85351000 | Fuses for a voltage > 1.000 V | ||
![]() | 84272019 | Works 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) | ||
![]() | 84313900 | Parts of machinery of heading 8428, n.e.s. | ||
![]() | 84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | ||
![]() | 85041020 | Inductors, whether or not connected with a capacitor | ||
![]() | 85238099 | Media, 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) | ||
![]() | 85439000 | Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85 | ||
![]() | 84272019 | Works 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) | ||
![]() | 84289090 | Lifting, handling, loading or unloading machinery, n.e.s. | ||
![]() | 84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | ||
![]() | 84281080 | Lifts and skip hoists, non-electrically operated | ||
![]() | 84139100 | Parts of pumps for liquids, n.e.s. | ||
![]() | 84272019 | Works 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) | ||
![]() | 49111090 | Trade advertising material and the like (other than commercial catalogues) | ||
![]() | 84261900 | Overhead 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) | ||
![]() | 84272019 | Works 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) | ||
![]() | 90278099 | Non-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. | ||
![]() | 84289079 | Loaders for use in agriculture (excl. those specially designed for attachment to agricultural tractors) | ||
![]() | 84272019 | Works 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) | ||
![]() | 84289079 | Loaders for use in agriculture (excl. those specially designed for attachment to agricultural tractors) | ||
![]() | 84669370 | Parts and accessories for machine tools for working metal by removing material, n.e.s. (excl. for water-jet cutting machines) | ||
![]() | 44 | |||
![]() | 84272019 | Works 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) | ||
![]() | 49119100 | Pictures, prints and photographs, n.e.s. | ||
![]() | 84272019 | Works 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) | ||
![]() | 84313900 | Parts of machinery of heading 8428, n.e.s. | ||
![]() | 85234951 | Digital 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) | ||
![]() | 84313900 | Parts of machinery of heading 8428, n.e.s. | ||
![]() | 84272019 | Works 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) | ||
![]() | 84289079 | Loaders for use in agriculture (excl. those specially designed for attachment to agricultural tractors) | ||
![]() | 84289090 | Lifting, handling, loading or unloading machinery, n.e.s. | ||
![]() | 84 | |||
![]() | 95030041 | Stuffed toys representing animals or non-human creatures | ||
![]() | 84313900 | Parts of machinery of heading 8428, n.e.s. | ||
![]() | 84714100 | Data-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) | ||
![]() | 84714100 | Data-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) | ||
![]() | 87089997 | Parts 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) | ||
![]() | 84734011 | Electronic assemblies of automatic teller machines of subheading 8472.90.30, n.e.s. | ||
![]() | 84312000 | Parts of fork-lift trucks and other works trucks fitted with lifting or handling equipment, n.e.s. | ||
![]() | 84829900 | Parts 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
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. |