Company Information for LAV SOLUTIONS LIMITED
4 BRACKLEY CLOSE, BOURNEMOUTH INTERNATIONAL AIRPORT, CHRISTCHURCH, BH23 6SE,
|
Company Registration Number
08272436
Private Limited Company
Active |
Company Name | |
---|---|
LAV SOLUTIONS LIMITED | |
Legal Registered Office | |
4 BRACKLEY CLOSE BOURNEMOUTH INTERNATIONAL AIRPORT CHRISTCHURCH BH23 6SE Other companies in BH24 | |
Company Number | 08272436 | |
---|---|---|
Company ID Number | 08272436 | |
Date formed | 2012-10-29 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 29/10/2015 | |
Return next due | 26/11/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-12-05 13:35:48 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
LAV SOLUTIONS L.L.C. | 332 WALTON BLVD WEST PALM BEACH FL 33405 | Inactive | Company formed on the 2015-07-01 |
Officer | Role | Date Appointed |
---|---|---|
CHRISTIE JOELLE IRESON |
||
CANDICE JULIA GRACE ADAM |
||
DAVID JAMES BULL |
||
LAURA GILLI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEERTRUIDA WILLEMSEN |
Director | ||
MICHIEL THEODOOR TEN BRINKE |
Director | ||
DAVID JAMES BULL |
Director | ||
ALINE ELISABETH MARY ADAM |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TALBOT FREEHOLD LTD | Director | 2016-06-15 | CURRENT | 2016-06-15 | Active | |
GLOBAL RECO QUALITY SYSTEM LTD | Director | 2018-06-05 | CURRENT | 2014-12-09 | Active - Proposal to Strike off | |
PEDREW LIMITED | Director | 2018-06-05 | CURRENT | 2009-08-06 | Active - Proposal to Strike off | |
ELLEC LIMITED | Director | 2018-06-05 | CURRENT | 2008-04-08 | Active | |
GLOBAL RECO LTD | Director | 2018-06-05 | CURRENT | 2014-12-30 | Active - Proposal to Strike off | |
MIB INVESTMENTS LIMITED | Director | 2016-05-06 | CURRENT | 2005-04-20 | Active - Proposal to Strike off | |
BECLOUD SOLUTIONS LTD | Director | 2015-02-03 | CURRENT | 2014-10-27 | Active | |
AGILYS HOLDING LIMITED | Director | 2014-10-07 | CURRENT | 2014-10-07 | Active | |
D4PV ENERGY LIMITED | Director | 2014-09-24 | CURRENT | 2014-09-24 | Active - Proposal to Strike off | |
REIP CAPITAL (UK) LIMITED | Director | 2014-04-08 | CURRENT | 2014-04-08 | Dissolved 2016-04-12 | |
ASTRAEA EUROPE INVESTMENT LIMITED | Director | 2014-04-07 | CURRENT | 2014-04-07 | Active | |
AGILYS (UK) LIMITED | Director | 2013-12-18 | CURRENT | 2013-02-26 | Active - Proposal to Strike off | |
BELIEVE MANAGEMENT LIMITED | Director | 2013-01-09 | CURRENT | 2013-01-09 | Active - Proposal to Strike off | |
RIMANY LIMITED | Director | 2010-11-11 | CURRENT | 2010-11-11 | Active - Proposal to Strike off | |
FUNCOOL LIMITED | Director | 2010-02-24 | CURRENT | 2010-02-24 | Active | |
TRALOW LIMITED | Director | 2009-08-06 | CURRENT | 2009-08-06 | Active - Proposal to Strike off | |
RICORN LIMITED | Director | 2009-08-06 | CURRENT | 2009-08-06 | Active - Proposal to Strike off | |
ZHELING LIMITED | Director | 2008-10-14 | CURRENT | 2008-10-14 | Dissolved 2015-03-24 | |
ELY INVESTMENTS LIMITED | Director | 2006-09-30 | CURRENT | 1999-07-12 | Liquidation | |
ZELSTON LIMITED | Director | 2006-09-30 | CURRENT | 1994-10-25 | Active - Proposal to Strike off | |
MPA DEVELOPMENT LIMITED | Director | 2006-09-30 | CURRENT | 2002-06-13 | Active | |
VICTORYWAVE LIMITED | Director | 2006-09-30 | CURRENT | 2003-09-14 | Active | |
DELTABOND PROPERTIES LIMITED | Director | 2006-09-30 | CURRENT | 2002-05-27 | Active | |
FALCONBAY LIMITED | Director | 2006-03-20 | CURRENT | 2005-04-21 | Dissolved 2013-08-20 | |
SPARKWELL LIMITED | Director | 2006-03-20 | CURRENT | 2005-04-21 | Active | |
ZHELING PROPERTY MANAGEMENT LIMITED | Director | 2003-03-17 | CURRENT | 1999-07-28 | Active - Proposal to Strike off | |
CONSULTANCY AND ADVISORY BUREAU LIMITED | Director | 1995-09-26 | CURRENT | 1990-10-08 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
AD03 | Registers moved to registered inspection location of 40 Chilfrome Close Poole Dorset BH17 9WE | |
AD02 | Register inspection address changed to 40 Chilfrome Close Poole Dorset BH17 9WE | |
Director's details changed for Laura Gilli on 2021-12-20 | ||
CONFIRMATION STATEMENT MADE ON 29/10/22, WITH NO UPDATES | ||
Change of details for Laura Gilli as a person with significant control on 2021-12-21 | ||
PSC04 | Change of details for Laura Gilli as a person with significant control on 2021-12-21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/22, WITH NO UPDATES | |
CH01 | Director's details changed for Laura Gilli on 2021-12-20 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/11/21 FROM Fore Royal Gorley Road Ringwood Hampshire BH24 3LD | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/21, WITH UPDATES | |
CH01 | Director's details changed for Ms Candice Julia Grace Adam on 2019-07-31 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
TM02 | Termination of appointment of Christie Joelle Ireson on 2019-06-14 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 01/11/16 STATEMENT OF CAPITAL;EUR 45738 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED CANDICE JULIA GRACE ADAM | |
LATEST SOC | 02/02/16 STATEMENT OF CAPITAL;EUR 45738 | |
SH01 | 31/12/15 STATEMENT OF CAPITAL EUR 45738 | |
ANNOTATION | Clarification | |
RP04 |
| |
LATEST SOC | 14/01/16 STATEMENT OF CAPITAL;EUR 44500 | |
SH01 | 16/12/15 STATEMENT OF CAPITAL EUR 44500 | |
SH01 | 16/12/15 STATEMENT OF CAPITAL EUR 44500 | |
AR01 | 29/10/15 ANNUAL RETURN FULL LIST | |
SH01 | 30/10/15 STATEMENT OF CAPITAL EUR 42250 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEERTRUIDA WILLEMSEN | |
AP01 | DIRECTOR APPOINTED MR DAVID JAMES BULL | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHIEL THEODOOR TEN BRINKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES BULL | |
LATEST SOC | 25/11/14 STATEMENT OF CAPITAL;EUR 5000 | |
AR01 | 29/10/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALINE ELISABETH MARY ADAM | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
AA01 | Previous accounting period extended from 31/10/13 TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED GEERTRUIDA WILLEMSEN | |
AP01 | DIRECTOR APPOINTED MICHIEL THEODOOR TEN BRINKE | |
AP01 | DIRECTOR APPOINTED LAURA GILLI | |
AP01 | DIRECTOR APPOINTED ALINE ELISABETH MARY ADAM | |
AR01 | 29/10/13 FULL LIST | |
SH01 | 29/10/12 STATEMENT OF CAPITAL EUR 5000 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
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 LAV SOLUTIONS LIMITED
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as LAV SOLUTIONS 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. |