Company Information for LAVISH ASSOCIATES LIMITED
37 WARREN STREET, LONDON, W1T 6AD,
|
Company Registration Number
04418442
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
LAVISH ASSOCIATES LIMITED | |
Legal Registered Office | |
37 WARREN STREET LONDON W1T 6AD Other companies in W1T | |
Company Number | 04418442 | |
---|---|---|
Company ID Number | 04418442 | |
Date formed | 2002-04-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/11/2019 | |
Account next due | 31/08/2021 | |
Latest return | 17/04/2016 | |
Return next due | 15/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-10-13 16:26:12 |
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 |
---|---|---|
WARREN STREET REGISTRARS LIMITED |
||
STACEY MICHELE CLEGG |
||
GARETH METCALF MADGE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ONLINE CORPORATE SECRETARIES LIMITED |
Company Secretary | ||
STACEY CLEGG |
Company Secretary | ||
GARETH MADGE |
Director | ||
DCS CORPORATE SECRETARIES LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RADIOMARK COMMUNICATIONS LIMITED | Company Secretary | 2015-08-27 | CURRENT | 2015-08-27 | Active | |
GREENWOODS LONDON LTD | Company Secretary | 2015-04-01 | CURRENT | 2014-11-18 | Dissolved 2016-11-29 | |
MEDIA INVESTORS LTD | Company Secretary | 2013-10-01 | CURRENT | 2013-02-28 | Dissolved 2017-09-19 | |
AAA LONDON PROPERTY LIMITED | Company Secretary | 2012-06-04 | CURRENT | 2012-01-06 | Active | |
LUMA LONDON LTD | Company Secretary | 2012-03-15 | CURRENT | 2012-03-15 | Dissolved 2018-04-10 | |
SONG OF NAMES LIMITED | Company Secretary | 2010-12-01 | CURRENT | 2010-12-01 | Active - Proposal to Strike off | |
STONEY BOAT LIMITED | Company Secretary | 2010-02-04 | CURRENT | 2006-08-17 | Dissolved 2017-01-17 | |
SAFETY NOMINEE LIMITED | Company Secretary | 2010-02-04 | CURRENT | 2006-12-05 | Active | |
INTERNATIONAL TECHNOLOGY CONSULTING LTD | Company Secretary | 2010-02-04 | CURRENT | 2005-10-06 | Active | |
EVOLUTION TRAVEL NETWORK LIMITED | Company Secretary | 2010-01-21 | CURRENT | 2010-01-21 | Active | |
FORTUNE’S FINGER LIMITED | Company Secretary | 2009-12-22 | CURRENT | 2009-11-17 | Active | |
KARRIE ORTH LIMITED | Company Secretary | 2009-05-06 | CURRENT | 2009-05-06 | Dissolved 2013-09-17 | |
OTR GLOBAL LIMITED | Company Secretary | 2009-05-05 | CURRENT | 2008-04-30 | Active - Proposal to Strike off | |
ROSS CIAPPESSONI MEDIA LTD | Company Secretary | 2008-08-14 | CURRENT | 2004-12-09 | Active | |
PACT RADIO (UK) | Company Secretary | 2008-01-09 | CURRENT | 2008-01-09 | Dissolved 2014-05-13 | |
THREE STRIPES PRODUCTIONS LIMITED | Company Secretary | 2007-11-01 | CURRENT | 2006-03-09 | Active | |
APPLE PROPERTY (GB) LIMITED | Company Secretary | 2007-09-11 | CURRENT | 2007-09-11 | Active - Proposal to Strike off | |
INTERPLAY SYSTEMS LTD | Company Secretary | 2007-08-14 | CURRENT | 2007-08-14 | Active | |
MAISON ESTRUCH LTD | Company Secretary | 2007-08-01 | CURRENT | 2007-08-01 | Active - Proposal to Strike off | |
ZEUS LEARNING LIMITED | Company Secretary | 2007-07-13 | CURRENT | 2006-09-08 | Active | |
AGENCE DE PARFUMERIE LTD | Company Secretary | 2007-06-26 | CURRENT | 2007-06-26 | Active | |
CHARLES OF THE RITZ LIMITED | Company Secretary | 2007-06-26 | CURRENT | 2007-06-26 | Active | |
TASTE INTERNATIONAL LIMITED | Company Secretary | 2007-06-21 | CURRENT | 1993-02-24 | Active | |
EXCEEDA LTD | Company Secretary | 2007-06-11 | CURRENT | 2007-06-11 | Active | |
UNIT POST PRODUCTION LIMITED | Company Secretary | 2007-05-10 | CURRENT | 2005-12-19 | Dissolved 2013-08-13 | |
ITALGOLD UK LIMITED | Company Secretary | 2007-04-18 | CURRENT | 1974-10-09 | Active | |
X-EDIT LIMITED | Company Secretary | 2007-02-12 | CURRENT | 2002-06-06 | Active | |
EVOLUTION MEDIA TECHNOLOGY LTD | Company Secretary | 2007-02-07 | CURRENT | 2007-02-07 | Dissolved 2015-01-30 | |
CREATIVE SAINTS LTD | Company Secretary | 2007-01-16 | CURRENT | 2007-01-16 | Dissolved 2013-09-07 | |
PEMBERTON ADVISORS LIMITED | Company Secretary | 2007-01-05 | CURRENT | 2007-01-05 | Liquidation | |
SOLUTIONS TO GO LIMITED | Company Secretary | 2006-12-20 | CURRENT | 2006-12-20 | Dissolved 2015-08-11 | |
TEGA (U.K.) LIMITED | Company Secretary | 2006-11-23 | CURRENT | 2000-03-24 | Active - Proposal to Strike off | |
DAMIAN HOARE LTD | Company Secretary | 2006-10-12 | CURRENT | 2006-10-12 | Active - Proposal to Strike off | |
ARRYTHMIA PRODUCTIONS LTD | Company Secretary | 2006-09-12 | CURRENT | 2006-09-12 | Active - Proposal to Strike off | |
BERENGRAVE LIMITED | Company Secretary | 2006-09-08 | CURRENT | 2002-08-30 | Active - Proposal to Strike off | |
ANGELLI LTD | Company Secretary | 2006-09-07 | CURRENT | 2006-09-07 | Dissolved 2015-08-04 | |
JOHN NAULLS BROADCAST SYSTEMS LIMITED | Company Secretary | 2006-09-05 | CURRENT | 2003-09-18 | Active - Proposal to Strike off | |
GREAT EAGLE RESOURCES LIMITED | Company Secretary | 2006-07-20 | CURRENT | 2006-07-20 | Dissolved 2017-01-17 | |
CATAMARAN SOFTWARE SERVICES LTD | Company Secretary | 2006-07-20 | CURRENT | 2006-07-20 | Dissolved 2017-01-17 | |
SIMON SONGHURST PHOTOGRAPHY LTD | Company Secretary | 2006-07-06 | CURRENT | 2006-07-06 | Dissolved 2015-07-16 | |
CHRISTINA EAGLE LIMITED | Company Secretary | 2006-06-12 | CURRENT | 2006-06-12 | Dissolved 2014-04-15 | |
ADDICTED FILMS LIMITED | Company Secretary | 2006-05-12 | CURRENT | 2006-05-12 | Active | |
WONDERFUL ELECTRIC LIMITED | Company Secretary | 2006-03-21 | CURRENT | 2006-03-21 | Active | |
JULIAN DAVEY LTD | Company Secretary | 2006-03-07 | CURRENT | 2006-03-07 | Active | |
ROSE HACKNEY PRODUCTIONS LIMITED | Company Secretary | 2005-10-01 | CURRENT | 1981-06-24 | Dissolved 2013-10-29 | |
MIKE MONTGOMERY PRODUCTIONS LIMITED | Company Secretary | 2005-06-21 | CURRENT | 2005-06-21 | Dissolved 2014-02-04 | |
MASON MEDIA MATRIX LTD | Company Secretary | 2005-06-07 | CURRENT | 2005-06-07 | Active | |
PIER PRODUCTIONS LIMITED | Company Secretary | 2005-06-01 | CURRENT | 1993-06-16 | Active | |
IN YOUR DREAMS PRODUCTIONS LTD | Company Secretary | 2005-04-06 | CURRENT | 2005-04-06 | Dissolved 2014-05-06 | |
XK8 ORGANISATION LIMITED | Company Secretary | 2005-04-04 | CURRENT | 2005-04-04 | Dissolved 2014-07-28 | |
TOWN & BEACH (SW3) LIMITED | Company Secretary | 2005-03-31 | CURRENT | 2004-08-02 | Active | |
RTCP LIMITED | Company Secretary | 2005-02-28 | CURRENT | 2005-02-28 | Active | |
SIZE6 LTD | Company Secretary | 2005-02-23 | CURRENT | 2005-02-23 | Dissolved 2016-11-01 | |
PLANISPHERES LIMITED | Company Secretary | 2005-01-31 | CURRENT | 2005-01-31 | Active | |
TV & FILM ACCOUNTING SERVICES LIMITED | Company Secretary | 2004-10-27 | CURRENT | 2002-05-10 | Active - Proposal to Strike off | |
OUTLAW FILMS LIMITED | Company Secretary | 2004-10-26 | CURRENT | 1997-03-11 | Active | |
TRISTAN HOARE LIMITED | Company Secretary | 2004-09-16 | CURRENT | 2004-09-16 | Active | |
HALF FULL CREATIVE LIMITED | Company Secretary | 2004-08-05 | CURRENT | 2004-08-05 | Active - Proposal to Strike off | |
FEEL FILMS LIMITED | Company Secretary | 2004-06-15 | CURRENT | 2004-06-15 | Active | |
STUDIO COACHES LIMITED | Company Secretary | 2004-04-30 | CURRENT | 2002-09-20 | Active - Proposal to Strike off | |
HALF CUT FILMS LIMITED | Company Secretary | 2004-02-27 | CURRENT | 2004-02-27 | Dissolved 2014-12-10 | |
MARIONNAUD PARFUMERIES LTD | Company Secretary | 2003-12-19 | CURRENT | 2003-12-19 | Dissolved 2015-01-13 | |
PATRICIA MURPHY FILMS LIMITED | Company Secretary | 2003-09-01 | CURRENT | 1992-06-02 | Active | |
FULTON ASSET FINANCE LIMITED | Company Secretary | 2003-07-31 | CURRENT | 2003-07-31 | Active | |
SOUTH AFRICAN WINE EXPORT SOLUTIONS LIMITED | Company Secretary | 2003-06-23 | CURRENT | 2003-06-23 | Active | |
EUROSTAR INTERNATIONAL (FILMS & TV) LIMITED | Company Secretary | 2003-03-13 | CURRENT | 1991-01-15 | Active | |
SL HR LIMITED | Company Secretary | 2003-03-04 | CURRENT | 2003-03-04 | Active | |
ARMITAGE GROUP LIMITED | Company Secretary | 2003-02-25 | CURRENT | 2003-01-22 | Active | |
MACHTEN LTD | Company Secretary | 2003-01-23 | CURRENT | 2000-01-25 | Dissolved 2014-07-22 | |
LEADING HEALTH CARE INTERNATIONAL LIMITED | Company Secretary | 2002-12-23 | CURRENT | 2002-12-23 | Active | |
WINCHESTER CAPITAL LTD | Company Secretary | 2002-12-10 | CURRENT | 1988-05-16 | Active | |
LEQ LIMITED | Company Secretary | 2002-10-25 | CURRENT | 2000-11-20 | Active - Proposal to Strike off | |
S L TAX CONSULTANCY LIMITED | Company Secretary | 2002-07-26 | CURRENT | 2002-07-26 | Dissolved 2015-02-24 | |
DEW DEW MORAN LIMITED | Company Secretary | 2002-05-07 | CURRENT | 2002-05-07 | Active | |
RIDEINHIGH LIMITED | Company Secretary | 2002-01-04 | CURRENT | 2002-01-04 | Active | |
LTB STUDIO LIMITED | Company Secretary | 2001-09-28 | CURRENT | 2001-09-28 | Dissolved 2016-11-08 | |
MISTER MATT RYAN FILMS LIMITED | Company Secretary | 2001-06-20 | CURRENT | 2001-06-20 | Dissolved 2016-03-15 | |
WEALDSTONE AUTOPREP LIMITED | Company Secretary | 2001-05-28 | CURRENT | 1976-04-07 | Active | |
LUCY BLAKSTAD FILMS LIMITED | Company Secretary | 2001-04-20 | CURRENT | 1999-11-17 | Active - Proposal to Strike off | |
SARA MARTIN PRODUCTIONS LIMITED | Company Secretary | 2000-09-27 | CURRENT | 2000-09-27 | Active | |
MME ENTERPRISES LIMITED | Company Secretary | 2000-06-30 | CURRENT | 1989-10-16 | Active | |
HAAS SILVER LEVENE FILM & TELEVISION LTD. | Company Secretary | 2000-06-15 | CURRENT | 2000-06-15 | Active | |
GEOFF LOVE (ENTERPRISES) LIMITED | Company Secretary | 1999-03-10 | CURRENT | 1961-06-19 | Active | |
FULTON WEST LONDON LIMITED | Company Secretary | 1998-10-22 | CURRENT | 1992-06-22 | Liquidation | |
SYON LIMITED | Company Secretary | 1998-10-22 | CURRENT | 1996-12-24 | Active | |
FULTON FINANCIAL SERVICES LIMITED | Company Secretary | 1998-10-22 | CURRENT | 1993-01-25 | Active | |
FULTON (FSD) LTD | Company Secretary | 1998-10-22 | CURRENT | 1994-01-06 | Active - Proposal to Strike off | |
OLIVER HOARE LIMITED | Company Secretary | 1998-04-27 | CURRENT | 1986-10-08 | Active | |
ASATOURS LIMITED | Company Secretary | 1998-04-20 | CURRENT | 1988-09-30 | Active | |
TAFFLES (U.K.) LIMITED | Company Secretary | 1997-07-28 | CURRENT | 1997-07-28 | Active | |
FAI LIMITED | Company Secretary | 1996-11-29 | CURRENT | 1996-11-29 | Active | |
GLASSWORKS U.K. LIMITED | Company Secretary | 1996-06-03 | CURRENT | 1996-06-03 | Active | |
SHELDON SHAPIRO & CO. LIMITED | Company Secretary | 1996-05-02 | CURRENT | 1996-05-02 | Active | |
MURRAY FILM PRODUCTIONS LIMITED | Company Secretary | 1996-04-19 | CURRENT | 1991-08-13 | Active | |
S.L.C. ACCOUNTING SERVICES LIMITED | Company Secretary | 1995-12-31 | CURRENT | 1987-04-24 | Active - Proposal to Strike off | |
DECEMBER PROPERTIES LIMITED | Company Secretary | 1995-11-21 | CURRENT | 1995-11-21 | Active | |
DINBAR U.K. LIMITED | Company Secretary | 1995-07-03 | CURRENT | 1995-07-03 | Active | |
WESTERN ORIENTAL COMPANY LIMITED | Company Secretary | 1994-11-02 | CURRENT | 1994-11-02 | Active - Proposal to Strike off | |
ISLAMIC ART CONSULTANTS LIMITED | Company Secretary | 1994-04-01 | CURRENT | 1993-02-26 | Active | |
PEPONI EXPORTS LIMITED | Company Secretary | 1994-01-26 | CURRENT | 1994-01-26 | Active - Proposal to Strike off | |
DUPRE PROPERTIES LIMITED | Company Secretary | 1992-11-30 | CURRENT | 1984-05-23 | Active | |
FULTON LEASING LIMITED | Company Secretary | 1992-11-18 | CURRENT | 1991-11-18 | Active | |
FILMESSENCE LIMITED | Company Secretary | 1992-10-31 | CURRENT | 1972-11-01 | Active | |
RAY RATHBORNE FILMS LIMITED | Company Secretary | 1992-05-31 | CURRENT | 1982-11-26 | Active | |
ARTEMIA PRODUCTIONS LIMITED | Director | 2012-11-01 | CURRENT | 2012-10-04 | Dissolved 2014-07-29 | |
THE HEART SHAPED COMPANY LIMITED | Director | 2004-11-15 | CURRENT | 2004-11-15 | Dissolved 2014-07-22 | |
ARTEMIA PRODUCTIONS LIMITED | Director | 2012-11-01 | CURRENT | 2012-10-04 | Dissolved 2014-07-29 | |
THE HEART SHAPED COMPANY LIMITED | Director | 2004-11-15 | CURRENT | 2004-11-15 | Dissolved 2014-07-22 |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 30/11/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/20, WITH NO UPDATES | |
AA01 | Previous accounting period extended from 31/05/19 TO 30/11/19 | |
AA01 | Previous accounting period extended from 31/05/19 TO 30/11/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Gareth Metcalf Madge on 2019-02-01 | |
PSC04 | Change of details for Mr Gareth Madge as a person with significant control on 2019-02-01 | |
PSC04 | Change of details for Mr Gareth Madge as a person with significant control on 2018-07-25 | |
CH01 | Director's details changed for Mr Gareth Metcalf Madge on 2018-07-25 | |
LATEST SOC | 17/04/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 08/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AAMD | Amended account small company full exemption | |
LATEST SOC | 14/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/04/15 ANNUAL RETURN FULL LIST | |
RES10 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 30/04/15 | |
SH08 | Change of share class name or designation | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/04/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR GARETH METCALF MADGE | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Stacey Clegg on 2012-11-30 | |
AR01 | 17/04/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STACEY CLEGG / 16/04/2012 | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 17/04/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 17/04/10 FULL LIST | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS; AMEND | |
88(2) | CAPITALS NOT ROLLED UP | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363s | RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/05/04 FROM: OCTAGON HOUSE, FIR ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2NP | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
ELRES | S386 DISP APP AUDS 11/05/03 | |
ELRES | S366A DISP HOLDING AGM 11/05/03 | |
363a | RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/03 TO 31/05/03 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
88(2)R | AD 27/05/02--------- £ SI 1@1=1 £ IC 1/2 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
ELRES | S366A DISP HOLDING AGM 10/05/02 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
ELRES | S252 DISP LAYING ACC 10/05/02 | |
ELRES | S386 DISP APP AUDS 10/05/02 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due After One Year | 2011-06-01 | £ 189,981 |
---|---|---|
Creditors Due Within One Year | 2013-05-31 | £ 137,438 |
Creditors Due Within One Year | 2012-06-01 | £ 189,981 |
Creditors and other liabilities
|
|
|
|
|
|
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 LAVISH ASSOCIATES LIMITED
Called Up Share Capital | 2011-06-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2013-05-31 | £ 35,205 |
Cash Bank In Hand | 2012-06-01 | £ 40,412 |
Cash Bank In Hand | 2011-06-01 | £ 40,412 |
Current Assets | 2013-05-31 | £ 165,374 |
Current Assets | 2012-06-01 | £ 216,250 |
Current Assets | 2011-06-01 | £ 216,250 |
Debtors | 2013-05-31 | £ 130,169 |
Debtors | 2012-06-01 | £ 175,838 |
Debtors | 2011-06-01 | £ 175,838 |
Fixed Assets | 2011-06-01 | £ 5,158 |
Shareholder Funds | 2011-06-01 | £ 31,427 |
Tangible Fixed Assets | 2013-05-31 | £ 7,005 |
Tangible Fixed Assets | 2012-06-01 | £ 5,158 |
Tangible Fixed Assets | 2011-06-01 | £ 5,158 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as LAVISH ASSOCIATES LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
63029100 | Toilet linen and kitchen linen of cotton (excl. of terry fabrics, floorcloths, polishing cloths, dishcloths and dusters) |
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. |