LAVELLE WASTE SERVICES LIMITED

Register to unlock more data on OkredoRegister

LAVELLE WASTE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09939781

Incorporation date

07/01/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Eagle Street, Mill Hill, Bolton BL2 2BUCopy
copy info iconCopy
See on map
Latest events (Record since 07/01/2016)
dot icon13/04/2026
Registered office address changed from Unit 1 Gladstone Road Farnworth Bolton Lancashire BL4 7EH England to Eagle Street Mill Hill Bolton BL2 2BU on 2026-04-13
dot icon20/11/2025
Confirmation statement made on 2025-11-15 with no updates
dot icon13/11/2025
Director's details changed for Mr Samuel George Lavelle on 2025-11-13
dot icon30/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon30/11/2024
Memorandum and Articles of Association
dot icon25/11/2024
Resolutions
dot icon17/11/2024
Particulars of variation of rights attached to shares
dot icon17/11/2024
Change of share class name or designation
dot icon15/11/2024
Cessation of Jacqueline Lavelle as a person with significant control on 2024-09-29
dot icon15/11/2024
Termination of appointment of Jacqueline Lavelle as a director on 2024-10-29
dot icon15/11/2024
Notification of Lavelle Holdings Limited as a person with significant control on 2024-10-29
dot icon15/11/2024
Confirmation statement made on 2024-11-15 with updates
dot icon29/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon28/06/2024
Appointment of Miss Emma Louise Lavelle as a director on 2024-06-28
dot icon28/06/2024
Appointment of Mr Samuel George Lavelle as a director on 2024-06-28
dot icon26/04/2024
Confirmation statement made on 2024-04-25 with no updates
dot icon24/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/04/2023
Confirmation statement made on 2023-04-25 with no updates
dot icon02/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/04/2022
Confirmation statement made on 2022-04-25 with no updates
dot icon23/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/04/2021
Confirmation statement made on 2021-04-25 with no updates
dot icon25/04/2021
Director's details changed for Mrs Jacqueline Lavelle on 2021-04-24
dot icon25/04/2021
Director's details changed for Mr Craig Lavelle on 2021-04-24
dot icon19/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon28/04/2020
Confirmation statement made on 2020-04-25 with no updates
dot icon28/04/2020
Change of details for Mrs Jacquline Lavelle as a person with significant control on 2020-04-27
dot icon06/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/05/2019
Confirmation statement made on 2019-04-25 with no updates
dot icon10/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/05/2018
Confirmation statement made on 2018-04-25 with no updates
dot icon06/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon01/09/2017
Registration of charge 099397810002, created on 2017-08-30
dot icon13/06/2017
Confirmation statement made on 2017-04-25 with updates
dot icon03/03/2017
Registration of charge 099397810001, created on 2017-03-02
dot icon20/02/2017
Current accounting period extended from 2017-01-31 to 2017-03-31
dot icon10/02/2017
Registered office address changed from 1, Worsley Court High Street Worsley Manchester Lancashire M28 3NJ England to Unit 1 Gladstone Road Farnworth Bolton Lancashire BL4 7EH on 2017-02-10
dot icon29/04/2016
Annual return made up to 2016-04-25 with full list of shareholders
dot icon28/04/2016
Registered office address changed from Dept 3, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 1, Worsley Court High Street Worsley Manchester Lancashire M28 3NJ on 2016-04-28
dot icon28/04/2016
Appointment of Mrs Jacqueline Lavelle as a director on 2016-04-25
dot icon28/04/2016
Appointment of Mr Craig Lavelle as a director on 2016-04-25
dot icon28/04/2016
Termination of appointment of Bryan Anthony Thornton as a director on 2016-04-25
dot icon28/04/2016
Termination of appointment of Cfs Secretaries Limited as a director on 2016-04-25
dot icon28/04/2016
Termination of appointment of Cfs Secretaries Limited as a secretary on 2016-04-25
dot icon28/04/2016
Statement of capital following an allotment of shares on 2016-04-25
dot icon07/01/2016
Incorporation
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
15/11/2026
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)
2022
19
475.05K
-
0.00
256.95K
-
2023
23
848.98K
-
0.00
257.35K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lavelle, Craig
Director
25/04/2016 - Present
14
Lavelle, Jacqueline
Director
25/04/2016 - 29/10/2024
3
Lavelle, Emma Louise
Director
28/06/2024 - Present
3
Lavelle, Samuel George
Director
28/06/2024 - Present
2

Persons with Significant Control

4
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 LAVELLE WASTE SERVICES LIMITED

LAVELLE WASTE SERVICES LIMITED is an(a) Active company incorporated on 07/01/2016 with the registered office located at Eagle Street, Mill Hill, Bolton BL2 2BU. 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 LAVELLE WASTE SERVICES LIMITED?

toggle

LAVELLE WASTE SERVICES LIMITED is currently Active. It was registered on 07/01/2016 .

Where is LAVELLE WASTE SERVICES LIMITED located?

toggle

LAVELLE WASTE SERVICES LIMITED is registered at Eagle Street, Mill Hill, Bolton BL2 2BU.

What does LAVELLE WASTE SERVICES LIMITED do?

toggle

LAVELLE WASTE SERVICES LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for LAVELLE WASTE SERVICES LIMITED?

toggle

The latest filing was on 13/04/2026: Registered office address changed from Unit 1 Gladstone Road Farnworth Bolton Lancashire BL4 7EH England to Eagle Street Mill Hill Bolton BL2 2BU on 2026-04-13.