LAVAL & CO. LTD

Register to unlock more data on OkredoRegister

LAVAL & CO. LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03414639

Incorporation date

05/08/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

61 Sir Bartholomew Grove, Undy, Caldicot, Monmouthshire NP26 3FXCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/1997)
dot icon11/04/2026
Change of details for Mr Mark Hilary Laval as a person with significant control on 2016-08-27
dot icon04/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon04/08/2025
Confirmation statement made on 2025-08-04 with updates
dot icon27/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/08/2024
Confirmation statement made on 2024-08-04 with updates
dot icon19/04/2024
Registered office address changed from Ground Floor 23 Westfield Park Redland Bristol BS6 6LT to 61 Sir Bartholomew Grove Undy Caldicot Monmouthshire NP26 3FX on 2024-04-19
dot icon18/04/2024
Change of details for Mr Mark Hilary Laval as a person with significant control on 2021-09-06
dot icon18/04/2024
Change of details for Mrs Megan Valerie Laval as a person with significant control on 2021-09-06
dot icon06/12/2023
Change of details for Mr Mark Hilary Laval as a person with significant control on 2023-12-05
dot icon06/12/2023
Change of details for Mrs Megan Valerie Laval as a person with significant control on 2023-12-05
dot icon04/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/08/2023
Confirmation statement made on 2023-08-04 with updates
dot icon08/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/08/2022
Confirmation statement made on 2022-08-04 with updates
dot icon10/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/08/2021
Confirmation statement made on 2021-08-04 with updates
dot icon16/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon04/08/2020
Confirmation statement made on 2020-08-04 with updates
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/08/2019
Confirmation statement made on 2019-08-05 with no updates
dot icon04/08/2019
Confirmation statement made on 2019-07-22 with updates
dot icon21/03/2019
Director's details changed for Mr Rhys Claude Laval on 2019-03-15
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/08/2018
Confirmation statement made on 2018-07-22 with updates
dot icon13/10/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon13/08/2017
Confirmation statement made on 2017-07-22 with updates
dot icon12/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/08/2016
Confirmation statement made on 2016-07-22 with updates
dot icon03/08/2016
Director's details changed for Mr Mark Hilary Laval on 2016-01-18
dot icon06/05/2016
Registration of charge 034146390004, created on 2016-05-05
dot icon29/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/09/2015
Registration of charge 034146390003, created on 2015-09-28
dot icon27/07/2015
Annual return made up to 2015-07-22 with full list of shareholders
dot icon28/01/2015
Registered office address changed from 118 Newbridge Road Bristol BS4 4DR to Ground Floor 23 Westfield Park Redland Bristol BS6 6LT on 2015-01-28
dot icon16/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/07/2014
Annual return made up to 2014-07-22 with full list of shareholders
dot icon24/02/2014
Certificate of change of name
dot icon24/10/2013
Satisfaction of charge 2 in full
dot icon24/10/2013
All of the property or undertaking has been released from charge 2
dot icon02/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/09/2013
Certificate of change of name
dot icon12/09/2013
Registered office address changed from 1 St. Andrews Road, Montpelier Bristol Avon BS6 5EH on 2013-09-12
dot icon23/07/2013
Annual return made up to 2013-07-22 with full list of shareholders
dot icon03/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon09/08/2012
Annual return made up to 2012-07-22 with full list of shareholders
dot icon22/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/09/2011
Annual return made up to 2011-07-22 with full list of shareholders
dot icon30/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon03/10/2010
Annual return made up to 2010-07-22 with full list of shareholders
dot icon03/10/2010
Director's details changed for Mr Rhys Claude Laval on 2010-07-22
dot icon16/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon31/07/2009
Return made up to 22/07/09; full list of members
dot icon31/07/2009
Appointment terminated director megan laval
dot icon01/06/2009
Director appointed mr rhys claude laval
dot icon31/05/2009
Appointment terminated secretary megan laval
dot icon13/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon23/07/2008
Return made up to 22/07/08; full list of members
dot icon15/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon06/08/2007
Return made up to 22/07/07; full list of members
dot icon19/09/2006
Return made up to 22/07/06; full list of members
dot icon19/09/2006
Location of debenture register
dot icon19/09/2006
Location of register of members
dot icon19/09/2006
Registered office changed on 19/09/06 from: c/o apperley & co 1 st andrews road bristol BS6 5EH
dot icon13/07/2006
Total exemption full accounts made up to 2006-03-31
dot icon12/08/2005
Total exemption full accounts made up to 2005-03-31
dot icon08/08/2005
Return made up to 22/07/05; full list of members
dot icon04/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon24/08/2004
Return made up to 22/07/04; full list of members
dot icon29/07/2003
Return made up to 22/07/03; full list of members
dot icon11/06/2003
Total exemption full accounts made up to 2003-03-31
dot icon26/07/2002
Total exemption full accounts made up to 2002-03-31
dot icon24/07/2002
Return made up to 22/07/02; full list of members
dot icon23/11/2001
Declaration of satisfaction of mortgage/charge
dot icon25/09/2001
Certificate of change of name
dot icon31/08/2001
Return made up to 05/08/01; full list of members
dot icon18/06/2001
Full accounts made up to 2001-03-31
dot icon03/04/2001
Ad 28/03/01--------- £ si 998@1=998 £ ic 60002/61000
dot icon30/10/2000
Particulars of mortgage/charge
dot icon23/10/2000
Ad 11/10/00--------- £ si 60000@1=60000 £ ic 2/60002
dot icon10/10/2000
Resolutions
dot icon10/10/2000
£ nc 1000/500000 06/10/00
dot icon01/09/2000
Return made up to 05/08/00; full list of members
dot icon06/06/2000
Full accounts made up to 2000-03-31
dot icon14/03/2000
Particulars of mortgage/charge
dot icon07/01/2000
Certificate of change of name
dot icon24/11/1999
Full accounts made up to 1999-03-31
dot icon28/09/1999
Return made up to 05/08/99; no change of members
dot icon05/02/1999
Full accounts made up to 1998-03-31
dot icon11/09/1998
Return made up to 05/08/98; full list of members
dot icon01/06/1998
Accounting reference date shortened from 31/08/98 to 31/03/98
dot icon20/02/1998
Certificate of change of name
dot icon14/01/1998
Registered office changed on 14/01/98 from: cooper murray tennyson house 159-165 great portland street london W1N 5PD
dot icon10/09/1997
Certificate of change of name
dot icon03/09/1997
Secretary resigned
dot icon03/09/1997
Director resigned
dot icon03/09/1997
New director appointed
dot icon03/09/1997
New secretary appointed;new director appointed
dot icon03/09/1997
Registered office changed on 03/09/97 from: 1 mitchell lane bristol BS1 6BU
dot icon05/08/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-77.78 % *

* during past year

Cash in Bank

£18.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
2
667.39K
-
0.00
19.73K
-
2022
2
733.90K
-
0.00
81.00
-
2023
2
786.13K
-
0.00
18.00
-
2023
2
786.13K
-
0.00
18.00
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

786.13K £Ascended7.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

18.00 £Descended-77.78 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Laval, Rhys Claude
Director
29/05/2009 - Present
7
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
04/08/1997 - 26/08/1997
99600
INSTANT COMPANIES LIMITED
Nominee Director
04/08/1997 - 26/08/1997
43699
Laval, Mark Hilary
Director
27/08/1997 - Present
1
Mrs Megan Valerie Laval
Director
26/08/1997 - 30/04/2009
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About LAVAL & CO. LTD

LAVAL & CO. LTD is an(a) Active company incorporated on 05/08/1997 with the registered office located at 61 Sir Bartholomew Grove, Undy, Caldicot, Monmouthshire NP26 3FX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of LAVAL & CO. LTD?

toggle

LAVAL & CO. LTD is currently Active. It was registered on 05/08/1997 .

Where is LAVAL & CO. LTD located?

toggle

LAVAL & CO. LTD is registered at 61 Sir Bartholomew Grove, Undy, Caldicot, Monmouthshire NP26 3FX.

What does LAVAL & CO. LTD do?

toggle

LAVAL & CO. LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does LAVAL & CO. LTD have?

toggle

LAVAL & CO. LTD had 2 employees in 2023.

What is the latest filing for LAVAL & CO. LTD?

toggle

The latest filing was on 11/04/2026: Change of details for Mr Mark Hilary Laval as a person with significant control on 2016-08-27.