LAVENDON ACCESS SERVICES (INTERNATIONAL) LIMITED

Register to unlock more data on OkredoRegister

LAVENDON ACCESS SERVICES (INTERNATIONAL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03242814

Incorporation date

28/08/1996

Size

Full

Contacts

Registered address

Registered address

15 Midland Court, Central Park, Lutterworth, Leicestershire LE17 4PNCopy
copy info iconCopy
See on map
Latest events (Record since 28/08/1996)
dot icon16/12/2025
Confirmation statement made on 2025-12-05 with no updates
dot icon20/08/2025
Full accounts made up to 2024-12-31
dot icon04/08/2025
Termination of appointment of Paul John Rankin as a director on 2025-07-31
dot icon04/08/2025
Appointment of Mr Olivier Pierre, François, Jacques Mouminoux as a director on 2025-07-31
dot icon16/12/2024
Confirmation statement made on 2024-12-05 with no updates
dot icon18/05/2024
Full accounts made up to 2023-12-31
dot icon15/12/2023
Confirmation statement made on 2023-12-05 with updates
dot icon06/09/2023
Cessation of Lavendon Holdings Limited as a person with significant control on 2023-08-23
dot icon06/09/2023
Notification of Lavendon Group Limited as a person with significant control on 2023-08-23
dot icon12/05/2023
Full accounts made up to 2022-12-31
dot icon14/12/2022
Confirmation statement made on 2022-12-05 with no updates
dot icon11/05/2022
Full accounts made up to 2021-12-31
dot icon16/12/2021
Confirmation statement made on 2021-12-05 with no updates
dot icon07/07/2021
Full accounts made up to 2020-12-31
dot icon11/12/2020
Confirmation statement made on 2020-12-05 with no updates
dot icon06/11/2020
Termination of appointment of Thomas Donald Kenny as a director on 2020-10-30
dot icon06/11/2020
Appointment of Mr Paul John Rankin as a director on 2020-10-30
dot icon29/10/2020
Appointment of Mr Christopher Thomas as a director on 2020-10-29
dot icon29/10/2020
Termination of appointment of Thomas Anthony Murray as a director on 2020-10-29
dot icon11/09/2020
Full accounts made up to 2019-12-31
dot icon11/12/2019
Confirmation statement made on 2019-12-05 with no updates
dot icon30/09/2019
Full accounts made up to 2018-12-31
dot icon13/05/2019
Termination of appointment of Jerome Sarragozi as a secretary on 2019-04-30
dot icon05/12/2018
Confirmation statement made on 2018-12-05 with updates
dot icon19/10/2018
Consolidation of shares on 2018-10-02
dot icon17/10/2018
Change of share class name or designation
dot icon17/10/2018
Particulars of variation of rights attached to shares
dot icon12/10/2018
Resolutions
dot icon09/10/2018
Statement of capital following an allotment of shares on 2018-10-02
dot icon25/07/2018
Full accounts made up to 2017-12-31
dot icon26/04/2018
Termination of appointment of Adam John Rochelle as a director on 2017-12-31
dot icon15/12/2017
Confirmation statement made on 2017-12-02 with no updates
dot icon28/07/2017
Appointment of Mr Jerome Sarragozi as a secretary on 2017-07-28
dot icon28/07/2017
Termination of appointment of Richard Andrew Cole as a secretary on 2017-07-28
dot icon24/07/2017
Director's details changed for Mr Donald Thomas Kenny on 2017-07-24
dot icon18/07/2017
Full accounts made up to 2016-12-31
dot icon03/07/2017
Appointment of Mr Thomas Anthony Murray as a director on 2017-07-01
dot icon03/07/2017
Termination of appointment of Alan Stuart Merrell as a director on 2017-06-30
dot icon22/06/2017
Satisfaction of charge 17 in full
dot icon22/06/2017
Satisfaction of charge 19 in full
dot icon22/06/2017
Satisfaction of charge 18 in full
dot icon22/06/2017
Satisfaction of charge 20 in full
dot icon22/06/2017
Satisfaction of charge 032428140021 in full
dot icon08/12/2016
Confirmation statement made on 2016-12-02 with updates
dot icon23/09/2016
Auditor's resignation
dot icon22/08/2016
Full accounts made up to 2015-12-31
dot icon21/04/2016
Termination of appointment of Alan Stuart Merrell as a secretary on 2016-04-07
dot icon21/04/2016
Appointment of Richard Andrew Cole as a secretary on 2016-04-07
dot icon22/12/2015
Annual return made up to 2015-12-02 with full list of shareholders
dot icon10/09/2015
Full accounts made up to 2014-12-31
dot icon17/06/2015
Termination of appointment of Mark David Johnson as a director on 2015-05-31
dot icon23/12/2014
Annual return made up to 2014-12-02 with full list of shareholders
dot icon04/09/2014
Registration of charge 032428140021, created on 2014-08-29
dot icon23/07/2014
Full accounts made up to 2013-12-31
dot icon13/12/2013
Annual return made up to 2013-12-02 with full list of shareholders
dot icon19/07/2013
Full accounts made up to 2012-12-31
dot icon17/12/2012
Annual return made up to 2012-12-02 with full list of shareholders
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon24/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon24/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon16/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon16/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon16/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon16/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon16/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon16/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon16/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon16/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon16/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon16/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon16/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon27/03/2012
Particulars of a mortgage or charge / charge no: 17
dot icon27/03/2012
Particulars of a mortgage or charge / charge no: 19
dot icon27/03/2012
Particulars of a mortgage or charge / charge no: 18
dot icon27/03/2012
Particulars of a mortgage or charge / charge no: 20
dot icon05/01/2012
Appointment of Mr Donald Thomas Kenny as a director
dot icon21/12/2011
Annual return made up to 2011-12-02 with full list of shareholders
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon21/07/2011
Particulars of a charge subject to which a property has been acquired / charge no: 15
dot icon21/07/2011
Particulars of a charge subject to which a property has been acquired / charge no: 16
dot icon12/07/2011
Termination of appointment of Kevin Appleton as a director
dot icon29/12/2010
Annual return made up to 2010-12-02 with full list of shareholders
dot icon26/07/2010
Full accounts made up to 2009-12-31
dot icon04/01/2010
Annual return made up to 2009-12-02 with full list of shareholders
dot icon04/01/2010
Director's details changed for Alan Stuart Merrell on 2009-10-01
dot icon04/01/2010
Full accounts made up to 2008-12-31
dot icon31/12/2009
Secretary's details changed for Alan Stuart Merrell on 2009-10-01
dot icon31/12/2009
Director's details changed for Kevin Andrew Appleton on 2009-10-01
dot icon31/12/2009
Director's details changed for Mark David Johnson on 2009-10-01
dot icon31/12/2009
Director's details changed for Adam John Rochelle on 2009-10-01
dot icon30/11/2009
Particulars of a mortgage or charge / charge no: 10
dot icon27/11/2009
Particulars of a mortgage or charge / charge no: 14
dot icon27/11/2009
Particulars of a mortgage or charge / charge no: 11
dot icon27/11/2009
Particulars of a mortgage or charge / charge no: 12
dot icon27/11/2009
Particulars of a mortgage or charge / charge no: 13
dot icon24/04/2009
Location of register of members
dot icon16/04/2009
Resolutions
dot icon06/01/2009
Return made up to 02/12/08; full list of members
dot icon18/10/2008
Particulars of a mortgage or charge / charge no: 9
dot icon14/10/2008
Particulars of a mortgage or charge / charge no: 8
dot icon10/10/2008
Particulars of a mortgage or charge / charge no: 7
dot icon24/09/2008
Particulars of a mortgage or charge / charge no: 6
dot icon20/09/2008
Particulars of a mortgage or charge / charge no: 4
dot icon20/09/2008
Particulars of a mortgage or charge / charge no: 5
dot icon09/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon08/09/2008
Resolutions
dot icon22/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/06/2008
Full accounts made up to 2007-12-31
dot icon06/06/2008
Director appointed adam john rochelle
dot icon29/05/2008
Director appointed mark david johnson
dot icon24/01/2008
Certificate of change of name
dot icon24/01/2008
Registered office changed on 24/01/08 from: 1 midland court central park lutterworth leicestershire LE17 4PN
dot icon27/12/2007
Return made up to 02/12/07; full list of members
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon24/01/2007
Declaration of satisfaction of mortgage/charge
dot icon22/12/2006
Return made up to 02/12/06; full list of members
dot icon04/12/2006
Return made up to 01/11/06; full list of members
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon05/10/2006
Particulars of mortgage/charge
dot icon10/01/2006
Return made up to 02/12/05; full list of members
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon26/09/2005
Director resigned
dot icon24/01/2005
Return made up to 02/12/04; full list of members
dot icon07/01/2005
Director's particulars changed
dot icon07/01/2005
Director's particulars changed
dot icon07/01/2005
Secretary's particulars changed;director's particulars changed
dot icon25/10/2004
Full accounts made up to 2003-12-31
dot icon17/04/2004
Location of register of members
dot icon09/02/2004
Ad 31/12/03--------- £ si [email protected]=3294 £ ic 3/3297
dot icon09/02/2004
Resolutions
dot icon09/02/2004
Resolutions
dot icon09/02/2004
Resolutions
dot icon29/12/2003
Return made up to 02/12/03; full list of members
dot icon23/12/2003
Director's particulars changed
dot icon11/07/2003
Full accounts made up to 2002-12-31
dot icon10/03/2003
Auditor's resignation
dot icon06/01/2003
Return made up to 02/12/02; full list of members
dot icon27/10/2002
Full accounts made up to 2001-12-31
dot icon20/05/2002
Resolutions
dot icon20/05/2002
Resolutions
dot icon20/05/2002
Resolutions
dot icon20/02/2002
New director appointed
dot icon24/12/2001
Return made up to 02/12/01; full list of members
dot icon10/09/2001
Full accounts made up to 2000-12-31
dot icon20/06/2001
Director resigned
dot icon04/05/2001
Director resigned
dot icon17/04/2001
New director appointed
dot icon02/01/2001
Return made up to 02/12/00; full list of members
dot icon14/08/2000
Full accounts made up to 1999-12-31
dot icon02/05/2000
Director's particulars changed
dot icon10/04/2000
Secretary's particulars changed;director's particulars changed
dot icon22/02/2000
Particulars of mortgage/charge
dot icon29/12/1999
Return made up to 02/12/99; full list of members
dot icon27/09/1999
Return made up to 28/08/99; full list of members
dot icon27/09/1999
Location of register of members
dot icon27/09/1999
Director's particulars changed
dot icon02/06/1999
Full accounts made up to 1998-12-31
dot icon20/03/1999
Particulars of mortgage/charge
dot icon08/09/1998
Return made up to 28/08/98; no change of members
dot icon01/07/1998
Secretary resigned
dot icon01/07/1998
New secretary appointed;new director appointed
dot icon30/06/1998
Accounts for a dormant company made up to 1997-12-31
dot icon30/06/1998
Resolutions
dot icon25/09/1997
Return made up to 28/08/97; full list of members
dot icon16/06/1997
Accounting reference date extended from 31/08/97 to 31/12/97
dot icon14/11/1996
Registered office changed on 14/11/96 from: broadwalk house 5 appold street london EC2H 2HA
dot icon14/11/1996
New secretary appointed;new director appointed
dot icon14/11/1996
New director appointed
dot icon14/11/1996
Secretary resigned;director resigned
dot icon14/11/1996
Director resigned
dot icon03/10/1996
Memorandum and Articles of Association
dot icon26/09/1996
Certificate of change of name
dot icon25/09/1996
Resolutions
dot icon25/09/1996
Resolutions
dot icon25/09/1996
Resolutions
dot icon25/09/1996
New director appointed
dot icon25/09/1996
New secretary appointed;new director appointed
dot icon25/09/1996
Registered office changed on 25/09/96 from: 1 mitchell lane bristol BS1 6BU
dot icon25/09/1996
Director resigned
dot icon25/09/1996
Secretary resigned
dot icon28/08/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
28/08/1996 - 12/09/1996
99600
INSTANT COMPANIES LIMITED
Nominee Director
28/08/1996 - 12/09/1996
43699
Price, David Lawrence
Director
25/10/1996 - 24/09/2005
4
Kenny, Thomas Donald
Director
03/01/2012 - 30/10/2020
42
Shipman, David Cyril
Director
25/10/1996 - 26/04/2001
37

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+
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 LAVENDON ACCESS SERVICES (INTERNATIONAL) LIMITED

LAVENDON ACCESS SERVICES (INTERNATIONAL) LIMITED is an(a) Active company incorporated on 28/08/1996 with the registered office located at 15 Midland Court, Central Park, Lutterworth, Leicestershire LE17 4PN. There are currently 2 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 LAVENDON ACCESS SERVICES (INTERNATIONAL) LIMITED?

toggle

LAVENDON ACCESS SERVICES (INTERNATIONAL) LIMITED is currently Active. It was registered on 28/08/1996 .

Where is LAVENDON ACCESS SERVICES (INTERNATIONAL) LIMITED located?

toggle

LAVENDON ACCESS SERVICES (INTERNATIONAL) LIMITED is registered at 15 Midland Court, Central Park, Lutterworth, Leicestershire LE17 4PN.

What does LAVENDON ACCESS SERVICES (INTERNATIONAL) LIMITED do?

toggle

LAVENDON ACCESS SERVICES (INTERNATIONAL) LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for LAVENDON ACCESS SERVICES (INTERNATIONAL) LIMITED?

toggle

The latest filing was on 16/12/2025: Confirmation statement made on 2025-12-05 with no updates.