Company NameSarras Ltd
DirectorJohn White Lavan
Company StatusActive
Company Number04229924
CategoryPrivate Limited Company
Incorporation Date6 June 2001(22 years, 10 months ago)
Previous NamesSarras Hidden Resources Limited and Lavanti Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJohn White Lavan
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2001(same day as company formation)
RoleChange Management Consultant
Country of ResidenceEngland
Correspondence Address21 Wood View
Birkby
Huddersfield
Yorkshire
HD2 2DT
Secretary NameRobert Sharples
NationalityBritish
StatusCurrent
Appointed06 January 2005(3 years, 7 months after company formation)
Appointment Duration19 years, 3 months
RoleTrainer
Correspondence Address1 Cliffe Lane
Holmfirth
West Yorkshire
HD9 1XE
Secretary NameHelen Lavan
NationalityBritish
StatusResigned
Appointed06 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address21 Wood View
Birkby
Huddersfield
West Yorkshire
HD2 2DT
Director NameMr Geoffrey Malcolm Roberts
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2001(6 months after company formation)
Appointment Duration2 years, 12 months (resigned 27 November 2004)
RoleConsultant
Country of ResidenceEngland
Correspondence Address2 Tyersal House
Tyersal Lane
Bradford
West Yorkshire
BD4 0RE
Director NameRuth Elizabeth Wallsgrove
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2001(6 months after company formation)
Appointment Duration2 years, 12 months (resigned 27 November 2004)
RoleConsultant
Correspondence Address91 Kinghorn Road
Burntisland
Fife
KY3 9EB
Scotland
Director NameAndrew Whittaker
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2001(6 months after company formation)
Appointment Duration2 years, 12 months (resigned 27 November 2004)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address149 Dudley Street
Bedford
Bedfordshire
MK40 3SY
Secretary NameMr Geoffrey Malcolm Roberts
NationalityBritish
StatusResigned
Appointed03 December 2001(6 months after company formation)
Appointment Duration2 years, 12 months (resigned 27 November 2004)
RoleConsultant
Country of ResidenceEngland
Correspondence Address2 Tyersal House
Tyersal Lane
Bradford
West Yorkshire
BD4 0RE
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed06 June 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed06 June 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Telephone01484 547028
Telephone regionHuddersfield

Location

Registered AddressThe Coach House Brearley House
Luddenden
Halifax
West Yorkshire
HX2 6HS
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
ParishHebden Royd
WardLuddendenfoot

Shareholders

100 at £1John White Lavan
100.00%
Ordinary

Financials

Year2014
Net Worth£92,520
Cash£157,755
Current Liabilities£94,254

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return2 June 2023 (10 months, 3 weeks ago)
Next Return Due16 June 2024 (1 month, 4 weeks from now)

Filing History

19 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
4 July 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
3 July 2017Notification of John White Lavan as a person with significant control on 1 July 2016 (2 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(4 pages)
10 March 2016Registered office address changed from 21 Wood View Birkby Park Huddersfield West Yorkshire HD2 2DT to The Coach House Brearley House Luddenden Halifax West Yorkshire HX2 6HS on 10 March 2016 (1 page)
7 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 August 2015Previous accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
17 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(4 pages)
17 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(4 pages)
24 September 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
30 July 2014Company name changed lavanti LTD\certificate issued on 30/07/14 (2 pages)
30 July 2014Change of name notice (2 pages)
17 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(4 pages)
17 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(4 pages)
4 September 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
2 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
3 September 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
16 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
26 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
22 August 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
22 August 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
2 September 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
3 August 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
3 August 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
23 March 2010Change of name notice (2 pages)
23 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-11
(1 page)
27 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
17 August 2009Return made up to 06/06/09; full list of members (3 pages)
29 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
1 July 2008Return made up to 06/06/08; full list of members (3 pages)
25 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
5 July 2007Return made up to 06/06/07; no change of members (6 pages)
6 October 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
16 June 2006Return made up to 06/06/06; full list of members (6 pages)
31 October 2005Accounts for a dormant company made up to 30 November 2004 (2 pages)
30 June 2005Return made up to 06/06/05; full list of members (6 pages)
11 January 2005New secretary appointed (2 pages)
7 January 2005Total exemption small company accounts made up to 30 November 2003 (4 pages)
7 December 2004Secretary resigned;director resigned (1 page)
7 December 2004Director resigned (1 page)
7 December 2004Registered office changed on 07/12/04 from: 2 tyersal house tyersal lane bradford BD4 0RE (1 page)
7 December 2004Director resigned (1 page)
16 August 2004Return made up to 06/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 January 2004Total exemption small company accounts made up to 30 November 2002 (8 pages)
16 July 2003Return made up to 06/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 December 2002Accounting reference date extended from 30/06/02 to 30/11/02 (1 page)
1 July 2002Return made up to 06/06/02; full list of members
  • 363(287) ‐ Registered office changed on 01/07/02
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 May 2002Company name changed sarras hidden resources LIMITED\certificate issued on 08/05/02 (2 pages)
7 March 2002Secretary resigned (1 page)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
7 March 2002New secretary appointed;new director appointed (2 pages)
16 July 2001Ad 06/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 June 2001New director appointed (1 page)
14 June 2001Director resigned (1 page)
14 June 2001Registered office changed on 14/06/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
14 June 2001New secretary appointed (1 page)
14 June 2001Secretary resigned (1 page)
6 June 2001Incorporation (15 pages)