Birkby
Huddersfield
Yorkshire
HD2 2DT
Secretary Name | Robert Sharples |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 January 2005(3 years, 7 months after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Trainer |
Correspondence Address | 1 Cliffe Lane Holmfirth West Yorkshire HD9 1XE |
Secretary Name | Helen Lavan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Wood View Birkby Huddersfield West Yorkshire HD2 2DT |
Director Name | Mr Geoffrey Malcolm Roberts |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2001(6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 27 November 2004) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 2 Tyersal House Tyersal Lane Bradford West Yorkshire BD4 0RE |
Director Name | Ruth Elizabeth Wallsgrove |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2001(6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 27 November 2004) |
Role | Consultant |
Correspondence Address | 91 Kinghorn Road Burntisland Fife KY3 9EB Scotland |
Director Name | Andrew Whittaker |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2001(6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 27 November 2004) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 149 Dudley Street Bedford Bedfordshire MK40 3SY |
Secretary Name | Mr Geoffrey Malcolm Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2001(6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 27 November 2004) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 2 Tyersal House Tyersal Lane Bradford West Yorkshire BD4 0RE |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Telephone | 01484 547028 |
---|---|
Telephone region | Huddersfield |
Registered Address | The Coach House Brearley House Luddenden Halifax West Yorkshire HX2 6HS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Parish | Hebden Royd |
Ward | Luddendenfoot |
100 at £1 | John White Lavan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £92,520 |
Cash | £157,755 |
Current Liabilities | £94,254 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 2 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 4 weeks from now) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
---|---|
4 July 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
3 July 2017 | Notification of John White Lavan as a person with significant control on 1 July 2016 (2 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
10 March 2016 | Registered 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 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 August 2015 | Previous accounting period extended from 30 November 2014 to 31 March 2015 (1 page) |
17 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
24 September 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
30 July 2014 | Company name changed lavanti LTD\certificate issued on 30/07/14 (2 pages) |
30 July 2014 | Change of name notice (2 pages) |
17 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
4 September 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
2 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
2 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
3 September 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
16 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
26 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
22 August 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
2 September 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
3 August 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Change of name notice (2 pages) |
23 March 2010 | Resolutions
|
27 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
17 August 2009 | Return made up to 06/06/09; full list of members (3 pages) |
29 September 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
1 July 2008 | Return made up to 06/06/08; full list of members (3 pages) |
25 September 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
5 July 2007 | Return made up to 06/06/07; no change of members (6 pages) |
6 October 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
16 June 2006 | Return made up to 06/06/06; full list of members (6 pages) |
31 October 2005 | Accounts for a dormant company made up to 30 November 2004 (2 pages) |
30 June 2005 | Return made up to 06/06/05; full list of members (6 pages) |
11 January 2005 | New secretary appointed (2 pages) |
7 January 2005 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
7 December 2004 | Secretary resigned;director resigned (1 page) |
7 December 2004 | Director resigned (1 page) |
7 December 2004 | Registered office changed on 07/12/04 from: 2 tyersal house tyersal lane bradford BD4 0RE (1 page) |
7 December 2004 | Director resigned (1 page) |
16 August 2004 | Return made up to 06/06/04; full list of members
|
8 January 2004 | Total exemption small company accounts made up to 30 November 2002 (8 pages) |
16 July 2003 | Return made up to 06/06/03; full list of members
|
6 December 2002 | Accounting reference date extended from 30/06/02 to 30/11/02 (1 page) |
1 July 2002 | Return made up to 06/06/02; full list of members
|
8 May 2002 | Company name changed sarras hidden resources LIMITED\certificate issued on 08/05/02 (2 pages) |
7 March 2002 | Secretary resigned (1 page) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | New secretary appointed;new director appointed (2 pages) |
16 July 2001 | Ad 06/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 June 2001 | New director appointed (1 page) |
14 June 2001 | Director resigned (1 page) |
14 June 2001 | Registered office changed on 14/06/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
14 June 2001 | New secretary appointed (1 page) |
14 June 2001 | Secretary resigned (1 page) |
6 June 2001 | Incorporation (15 pages) |