CHARLES LAVERY & SONS LTD

Register to unlock more data on OkredoRegister

CHARLES LAVERY & SONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI032533

Incorporation date

16/06/1997

Size

Unaudited abridged

Contacts

Registered address

Registered address

30 Windsor Avenue, Lurgan, Craigavon BT67 9BGCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/1997)
dot icon02/02/2026
Confirmation statement made on 2026-01-19 with no updates
dot icon02/02/2026
Confirmation statement made on 2026-02-02 with no updates
dot icon17/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon21/02/2025
Registered office address changed from The Mill Kilmaine Street Lurgan BT67 9AD to 30 Windsor Avenue Lurgan Craigavon BT67 9BG on 2025-02-21
dot icon21/02/2025
Confirmation statement made on 2025-01-19 with no updates
dot icon12/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon04/03/2024
Confirmation statement made on 2024-01-19 with no updates
dot icon21/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon18/01/2023
Confirmation statement made on 2023-01-19 with updates
dot icon17/01/2023
Resolutions
dot icon17/01/2023
Statement by Directors
dot icon17/01/2023
Solvency Statement dated 21/12/22
dot icon17/01/2023
Statement of capital on 2023-01-18
dot icon15/01/2023
Change of share class name or designation
dot icon11/01/2023
Notification of Cls Property Development Ltd as a person with significant control on 2022-12-21
dot icon11/01/2023
Cessation of Conor Peter Lavery as a person with significant control on 2022-12-21
dot icon11/01/2023
Cessation of Paula Lavery as a person with significant control on 2022-12-21
dot icon21/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon09/05/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon22/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon11/06/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon15/12/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon27/05/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon19/12/2019
Micro company accounts made up to 2019-03-31
dot icon02/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon21/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon18/04/2018
Confirmation statement made on 2018-03-31 with updates
dot icon18/04/2018
Notification of Paula Lavery as a person with significant control on 2018-03-28
dot icon12/04/2018
Resolutions
dot icon12/04/2018
Change of share class name or designation
dot icon21/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon31/07/2017
Cancellation of shares. Statement of capital on 2017-06-27
dot icon31/07/2017
Statement of capital following an allotment of shares on 2017-06-27
dot icon24/07/2017
Purchase of own shares.
dot icon10/07/2017
Resolutions
dot icon10/07/2017
Resolutions
dot icon28/06/2017
Termination of appointment of Anthony Desmond Lavery as a director on 2017-06-27
dot icon31/03/2017
Confirmation statement made on 2017-03-31 with updates
dot icon13/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon02/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon30/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon21/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon08/08/2011
Annual return made up to 2011-06-16 with full list of shareholders
dot icon15/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon20/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon10/05/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon06/05/2010
Director's details changed for Anthony Desmond Lavery on 2010-03-31
dot icon06/05/2010
Director's details changed for Conor Peter Lavery on 2010-03-31
dot icon02/03/2010
Total exemption full accounts made up to 2009-03-31
dot icon28/07/2009
16/06/09 annual return shuttle
dot icon21/01/2009
31/03/08 annual accts
dot icon19/06/2008
16/06/08 annual return shuttle
dot icon24/01/2008
31/03/07 annual accts
dot icon15/06/2007
16/06/07 annual return shuttle
dot icon12/01/2007
31/03/06 annual accts
dot icon25/07/2006
16/06/06 annual return shuttle
dot icon06/02/2006
31/03/05 annual accts
dot icon24/06/2005
16/06/05 annual return shuttle
dot icon08/02/2005
31/03/04 annual accts
dot icon09/12/2004
Particulars of a mortgage charge
dot icon12/10/2004
Particulars of a mortgage charge
dot icon26/06/2004
16/06/04 annual return shuttle
dot icon11/02/2004
31/03/03 annual accts
dot icon04/07/2003
Particulars of a mortgage charge
dot icon23/06/2003
16/06/03 annual return shuttle
dot icon03/02/2003
31/03/02 annual accts
dot icon20/11/2002
16/06/02 annual return shuttle
dot icon06/12/2001
Change of ARD
dot icon06/12/2001
31/03/01 annual accts
dot icon25/06/2001
Change of dirs/sec
dot icon25/06/2001
16/06/01 annual return shuttle
dot icon12/06/2001
Particulars of a mortgage charge
dot icon12/06/2001
Particulars of a mortgage charge
dot icon07/04/2001
Updated mem and arts
dot icon01/04/2001
Change in sit reg add
dot icon01/04/2001
30/06/00 annual accts
dot icon29/03/2001
Resolution to change name
dot icon17/07/2000
16/06/00 annual return shuttle
dot icon07/05/2000
30/06/99 annual accts
dot icon25/07/1999
Change of dirs/sec
dot icon25/07/1999
Change of dirs/sec
dot icon25/07/1999
Change in sit reg add
dot icon27/06/1999
16/06/99 annual return shuttle
dot icon07/09/1998
30/06/98 annual accts
dot icon28/08/1998
16/06/98 annual return shuttle
dot icon24/06/1997
Change of dirs/sec
dot icon16/06/1997
Decln complnce reg new co
dot icon16/06/1997
Memorandum
dot icon16/06/1997
Articles
dot icon16/06/1997
Pars re dirs/sit reg off
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
3.03M
-
0.00
1.53M
-
2022
5
3.22M
-
0.00
1.07M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lavery, Conor Peter
Director
01/07/1999 - Present
4

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 CHARLES LAVERY & SONS LTD

CHARLES LAVERY & SONS LTD is an(a) Active company incorporated on 16/06/1997 with the registered office located at 30 Windsor Avenue, Lurgan, Craigavon BT67 9BG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHARLES LAVERY & SONS LTD?

toggle

CHARLES LAVERY & SONS LTD is currently Active. It was registered on 16/06/1997 .

Where is CHARLES LAVERY & SONS LTD located?

toggle

CHARLES LAVERY & SONS LTD is registered at 30 Windsor Avenue, Lurgan, Craigavon BT67 9BG.

What does CHARLES LAVERY & SONS LTD do?

toggle

CHARLES LAVERY & SONS LTD operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for CHARLES LAVERY & SONS LTD?

toggle

The latest filing was on 02/02/2026: Confirmation statement made on 2026-01-19 with no updates.