BLAKES LAVAC TAYLORS LIMITED

Register to unlock more data on OkredoRegister

BLAKES LAVAC TAYLORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03687811

Incorporation date

23/12/1998

Size

Dormant

Contacts

Registered address

Registered address

Clock Tower Works, Shore Road Warsash, Southampton, Hampshire SO31 9GQCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/1998)
dot icon14/04/2026
First Gazette notice for compulsory strike-off
dot icon26/06/2025
Accounts for a dormant company made up to 2024-09-30
dot icon13/01/2025
Confirmation statement made on 2024-12-23 with no updates
dot icon28/06/2024
Accounts for a dormant company made up to 2023-09-30
dot icon12/01/2024
Confirmation statement made on 2023-12-23 with no updates
dot icon12/05/2023
Accounts for a dormant company made up to 2022-09-30
dot icon23/12/2022
Confirmation statement made on 2022-12-23 with updates
dot icon19/05/2022
Accounts for a dormant company made up to 2021-09-30
dot icon25/01/2022
Confirmation statement made on 2021-12-23 with no updates
dot icon25/01/2022
Director's details changed for Edward Brown on 2021-12-23
dot icon25/01/2022
Secretary's details changed for Edward Brown on 2021-12-23
dot icon22/04/2021
Accounts for a dormant company made up to 2020-09-30
dot icon20/01/2021
Confirmation statement made on 2020-12-23 with updates
dot icon12/06/2020
Accounts for a dormant company made up to 2019-09-30
dot icon13/03/2020
Termination of appointment of Margaret Ann Mugridge as a director on 2018-11-11
dot icon23/12/2019
Confirmation statement made on 2019-12-23 with no updates
dot icon16/05/2019
Accounts for a dormant company made up to 2018-09-30
dot icon24/12/2018
Confirmation statement made on 2018-12-23 with no updates
dot icon17/05/2018
Accounts for a dormant company made up to 2017-09-30
dot icon25/01/2018
Confirmation statement made on 2017-12-23 with no updates
dot icon22/06/2017
Accounts for a dormant company made up to 2016-09-30
dot icon03/01/2017
Confirmation statement made on 2016-12-23 with updates
dot icon23/06/2016
Accounts for a dormant company made up to 2015-09-30
dot icon24/12/2015
Annual return made up to 2015-12-23 with full list of shareholders
dot icon02/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon23/12/2014
Annual return made up to 2014-12-23 with full list of shareholders
dot icon02/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon23/12/2013
Annual return made up to 2013-12-23 with full list of shareholders
dot icon25/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon07/01/2013
Annual return made up to 2012-12-23 with full list of shareholders
dot icon07/01/2013
Termination of appointment of Mark Acaster as a director
dot icon04/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon09/03/2012
Annual return made up to 2011-12-23 with full list of shareholders
dot icon09/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon14/03/2011
Annual return made up to 2010-12-23 with full list of shareholders
dot icon23/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon05/02/2010
Annual return made up to 2009-12-23 with full list of shareholders
dot icon05/02/2010
Director's details changed for Mark Anthony Acaster on 2010-02-05
dot icon05/02/2010
Director's details changed for Graham Edward Brown on 2010-02-05
dot icon05/02/2010
Director's details changed for Margaret Ann Mugridge on 2010-02-05
dot icon05/02/2010
Director's details changed for Edward Brown on 2010-02-05
dot icon02/09/2009
Total exemption small company accounts made up to 2008-09-30
dot icon05/01/2009
Return made up to 23/12/08; full list of members
dot icon05/01/2009
Director's change of particulars / mark acaster / 06/11/2007
dot icon22/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon18/01/2008
Return made up to 23/12/07; no change of members
dot icon28/07/2007
Amended accounts made up to 2006-09-30
dot icon14/03/2007
Total exemption small company accounts made up to 2006-09-30
dot icon06/02/2007
Return made up to 23/12/06; full list of members
dot icon06/11/2006
Registered office changed on 06/11/06 from: 13 harvey crescent warsash southampton hampshire SO31 9TA
dot icon13/04/2006
Total exemption small company accounts made up to 2005-09-30
dot icon12/01/2006
Return made up to 23/12/05; full list of members
dot icon05/05/2005
Total exemption small company accounts made up to 2004-09-30
dot icon09/02/2005
Return made up to 23/12/04; full list of members
dot icon29/12/2004
Total exemption small company accounts made up to 2004-02-29
dot icon21/12/2004
New director appointed
dot icon15/12/2004
Accounting reference date shortened from 28/02/05 to 30/09/04
dot icon12/02/2004
Return made up to 23/12/03; full list of members
dot icon06/01/2004
Total exemption small company accounts made up to 2003-02-28
dot icon30/06/2003
Director resigned
dot icon30/06/2003
Return made up to 23/12/02; full list of members
dot icon04/12/2002
Total exemption small company accounts made up to 2002-02-28
dot icon02/04/2002
Total exemption small company accounts made up to 2001-02-28
dot icon25/03/2002
New director appointed
dot icon22/01/2002
Return made up to 23/12/01; full list of members
dot icon29/03/2001
Accounts for a small company made up to 2000-02-29
dot icon07/03/2001
Registered office changed on 07/03/01 from: 1A osborn road south fareham hampshire PO16 7JJ
dot icon02/01/2001
Return made up to 23/12/00; full list of members
dot icon04/01/2000
Return made up to 23/12/99; full list of members
dot icon10/08/1999
Ad 14/07/99--------- £ si 996@1=996 £ ic 6/1002
dot icon11/03/1999
Accounting reference date extended from 31/12/99 to 28/02/00
dot icon26/02/1999
Particulars of mortgage/charge
dot icon22/02/1999
Secretary resigned
dot icon22/02/1999
Director resigned
dot icon15/02/1999
Ad 04/02/99--------- £ si 2@1=2 £ ic 4/6
dot icon15/02/1999
Ad 04/02/99--------- £ si 2@1=2 £ ic 2/4
dot icon15/02/1999
New secretary appointed
dot icon15/02/1999
New director appointed
dot icon15/02/1999
New director appointed
dot icon15/02/1999
New director appointed
dot icon15/02/1999
New director appointed
dot icon15/02/1999
Registered office changed on 15/02/99 from: clock tower works shore road warsash southampton SO31 9GQ
dot icon12/02/1999
Memorandum and Articles of Association
dot icon09/02/1999
Certificate of change of name
dot icon23/12/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
23/12/2025
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
17.47K
-
0.00
-
-
2022
-
17.47K
-
0.00
-
-
2022
-
17.47K
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

17.47K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Edward
Director
04/02/1999 - Present
3
TEMPLE SECRETARIES LIMITED
Nominee Secretary
23/12/1998 - 04/02/1999
68517
COMPANY DIRECTORS LIMITED
Nominee Director
23/12/1998 - 04/02/1999
67500
Brown, Graham Edward
Director
12/02/2002 - Present
8
Mugridge, Margaret Ann
Director
04/02/1999 - 11/11/2018
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLAKES LAVAC TAYLORS LIMITED

BLAKES LAVAC TAYLORS LIMITED is an(a) Active company incorporated on 23/12/1998 with the registered office located at Clock Tower Works, Shore Road Warsash, Southampton, Hampshire SO31 9GQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLAKES LAVAC TAYLORS LIMITED?

toggle

BLAKES LAVAC TAYLORS LIMITED is currently Active. It was registered on 23/12/1998 .

Where is BLAKES LAVAC TAYLORS LIMITED located?

toggle

BLAKES LAVAC TAYLORS LIMITED is registered at Clock Tower Works, Shore Road Warsash, Southampton, Hampshire SO31 9GQ.

What does BLAKES LAVAC TAYLORS LIMITED do?

toggle

BLAKES LAVAC TAYLORS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BLAKES LAVAC TAYLORS LIMITED?

toggle

The latest filing was on 14/04/2026: First Gazette notice for compulsory strike-off.