LAVILLE LIMITED

Register to unlock more data on OkredoRegister

LAVILLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02902747

Incorporation date

25/02/1994

Size

Medium

Contacts

Registered address

Registered address

Lynton House, 7/12 Tavistock Square, London WC1H 9BQCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/1994)
dot icon01/04/2026
Notification of Laser Impex Limited as a person with significant control on 2026-04-01
dot icon01/04/2026
Cessation of Gurdev Singh Channa as a person with significant control on 2026-04-01
dot icon01/04/2026
Cessation of Jaswinder Singh Channa as a person with significant control on 2026-04-01
dot icon01/04/2026
Cessation of Pritpal Singh Channa as a person with significant control on 2026-04-01
dot icon30/03/2026
Confirmation statement made on 2026-02-25 with updates
dot icon28/03/2026
Satisfaction of charge 1 in full
dot icon28/03/2026
Satisfaction of charge 4 in full
dot icon28/03/2026
Satisfaction of charge 5 in full
dot icon28/03/2026
Satisfaction of charge 029027470007 in full
dot icon28/03/2026
Satisfaction of charge 029027470008 in full
dot icon28/03/2026
Satisfaction of charge 029027470009 in full
dot icon28/03/2026
Satisfaction of charge 029027470012 in full
dot icon28/03/2026
Satisfaction of charge 029027470014 in full
dot icon28/03/2026
Satisfaction of charge 029027470011 in full
dot icon10/03/2026
Director's details changed for Mr Sandeep Channa on 2026-03-10
dot icon10/03/2026
Secretary's details changed for Mr Gurdev Singh Channa on 2026-03-10
dot icon10/03/2026
Director's details changed for Mr Gurdev Singh Channa on 2026-03-10
dot icon10/03/2026
Change of details for Mr Gurdev Singh Channa as a person with significant control on 2026-03-10
dot icon10/03/2026
Director's details changed for Jaswinder Singh Channa on 2026-03-01
dot icon10/03/2026
Change of details for Mr Jaswinder Singh Channa as a person with significant control on 2026-03-01
dot icon30/05/2025
Accounts for a medium company made up to 2024-08-31
dot icon28/04/2025
Satisfaction of charge 029027470010 in full
dot icon25/04/2025
Confirmation statement made on 2025-02-25 with no updates
dot icon05/06/2024
Accounts for a medium company made up to 2023-08-31
dot icon29/05/2024
Satisfaction of charge 029027470006 in full
dot icon29/05/2024
Satisfaction of charge 029027470015 in full
dot icon17/05/2024
Registration of charge 029027470015, created on 2024-05-16
dot icon28/02/2024
Confirmation statement made on 2024-02-25 with no updates
dot icon23/09/2023
Change of details for Mr Gurdev Singh Channa as a person with significant control on 2023-09-23
dot icon23/09/2023
Change of details for Mr Jaswinder Singh Channa as a person with significant control on 2023-09-23
dot icon23/09/2023
Notification of Pritpal Channa as a person with significant control on 2023-09-23
dot icon12/06/2023
Full accounts made up to 2022-08-31
dot icon28/03/2023
Confirmation statement made on 2023-02-25 with no updates
dot icon07/06/2022
Full accounts made up to 2021-08-31
dot icon16/03/2022
Confirmation statement made on 2022-02-25 with no updates
dot icon10/07/2021
Full accounts made up to 2020-08-31
dot icon07/04/2021
Confirmation statement made on 2021-02-25 with no updates
dot icon03/09/2020
Full accounts made up to 2019-08-31
dot icon02/03/2020
Confirmation statement made on 2020-02-25 with no updates
dot icon10/06/2019
Full accounts made up to 2018-08-31
dot icon04/03/2019
Confirmation statement made on 2019-02-25 with no updates
dot icon06/06/2018
Full accounts made up to 2017-08-31
dot icon03/04/2018
Confirmation statement made on 2018-02-25 with no updates
dot icon27/03/2018
Registration of a charge with Charles court order to extend. Charge code 029027470014, created on 2017-11-20
dot icon02/03/2018
Satisfaction of charge 029027470013 in full
dot icon17/11/2017
Registration of charge 029027470013, created on 2017-10-31
dot icon26/10/2017
Satisfaction of charge 3 in full
dot icon26/10/2017
Satisfaction of charge 2 in full
dot icon11/10/2017
Registration of charge 029027470012, created on 2017-09-26
dot icon06/10/2017
Registration of charge 029027470009, created on 2017-09-26
dot icon06/10/2017
Registration of charge 029027470011, created on 2017-09-26
dot icon06/10/2017
Registration of charge 029027470006, created on 2017-09-26
dot icon06/10/2017
Registration of charge 029027470008, created on 2017-09-27
dot icon06/10/2017
Registration of charge 029027470007, created on 2017-09-26
dot icon06/10/2017
Registration of charge 029027470010, created on 2017-09-25
dot icon07/06/2017
Full accounts made up to 2016-08-31
dot icon24/05/2017
Compulsory strike-off action has been discontinued
dot icon23/05/2017
Confirmation statement made on 2017-02-25 with updates
dot icon23/05/2017
First Gazette notice for compulsory strike-off
dot icon06/06/2016
Full accounts made up to 2015-08-31
dot icon14/03/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon07/06/2015
Full accounts made up to 2014-08-31
dot icon04/03/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon04/06/2014
Accounts for a medium company made up to 2013-08-31
dot icon17/03/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon02/05/2013
Full accounts made up to 2012-08-31
dot icon13/03/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon07/06/2012
Accounts for a medium company made up to 2011-08-31
dot icon14/03/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon30/08/2011
Termination of appointment of Pritpal Channa as a director
dot icon01/06/2011
Accounts for a medium company made up to 2010-08-31
dot icon14/03/2011
Annual return made up to 2011-02-25 with full list of shareholders
dot icon08/03/2011
Miscellaneous
dot icon02/06/2010
Accounts for a small company made up to 2009-08-31
dot icon08/03/2010
Annual return made up to 2010-02-25 with full list of shareholders
dot icon08/03/2010
Registered office address changed from 2Nd Floor Lynton House 7/12 Tavistock Square London WC1H 9BQ on 2010-03-08
dot icon08/03/2010
Director's details changed for Sandeep Channa on 2010-02-25
dot icon02/07/2009
Accounts for a small company made up to 2008-08-31
dot icon29/04/2009
Return made up to 25/02/09; full list of members
dot icon29/04/2009
Secretary's change of particulars / gurdev channa / 22/02/2009
dot icon28/04/2009
Director's change of particulars / sandeep channa / 26/02/2008
dot icon28/04/2009
Director's change of particulars / pritpal channa / 26/02/2008
dot icon28/04/2009
Director's change of particulars / jaswinder channa / 26/02/2008
dot icon28/04/2009
Director appointed gurdev singh channa
dot icon02/07/2008
Total exemption small company accounts made up to 2007-08-31
dot icon12/03/2008
Return made up to 25/02/08; full list of members
dot icon25/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon12/03/2007
Return made up to 25/02/07; full list of members
dot icon05/07/2006
Total exemption small company accounts made up to 2005-08-31
dot icon13/03/2006
Return made up to 25/02/06; full list of members
dot icon05/12/2005
New director appointed
dot icon23/06/2005
Total exemption small company accounts made up to 2004-08-31
dot icon09/03/2005
Return made up to 25/02/05; full list of members
dot icon01/07/2004
Accounts for a small company made up to 2003-08-31
dot icon06/03/2004
Return made up to 25/02/04; full list of members
dot icon04/07/2003
Accounts for a small company made up to 2002-08-31
dot icon25/03/2003
Return made up to 25/02/03; full list of members
dot icon10/09/2002
Accounts for a small company made up to 2001-08-31
dot icon24/05/2002
Return made up to 25/02/02; full list of members
dot icon01/07/2001
Accounts for a small company made up to 2000-08-31
dot icon08/03/2001
Return made up to 25/02/01; full list of members
dot icon30/05/2000
Accounts for a small company made up to 1999-08-31
dot icon09/03/2000
Return made up to 25/02/00; full list of members
dot icon08/02/2000
Director resigned
dot icon08/02/2000
Ad 28/04/99--------- £ si 70000@1=70000 £ ic 130000/200000
dot icon04/07/1999
Accounts for a small company made up to 1998-08-31
dot icon24/06/1999
Return made up to 25/02/99; full list of members
dot icon10/05/1999
Particulars of mortgage/charge
dot icon31/05/1998
Accounts for a small company made up to 1997-08-31
dot icon20/04/1998
Return made up to 25/02/98; no change of members
dot icon08/04/1998
New director appointed
dot icon30/06/1997
Accounts for a small company made up to 1996-08-31
dot icon14/03/1997
Return made up to 25/02/97; no change of members
dot icon14/01/1997
Accounts for a small company made up to 1995-08-31
dot icon13/11/1996
Particulars of mortgage/charge
dot icon07/05/1996
Return made up to 25/02/96; full list of members
dot icon08/11/1995
Ad 31/08/95--------- £ si 129998@1=129998 £ ic 2/130000
dot icon25/04/1995
Particulars of mortgage/charge
dot icon21/04/1995
New director appointed
dot icon10/04/1995
Particulars of mortgage/charge
dot icon31/03/1995
New secretary appointed
dot icon31/03/1995
New director appointed
dot icon31/03/1995
Nc inc already adjusted 28/03/95
dot icon31/03/1995
Resolutions
dot icon31/03/1995
Accounts for a dormant company made up to 1994-08-31
dot icon31/03/1995
Resolutions
dot icon31/03/1995
Return made up to 25/02/95; full list of members
dot icon27/03/1995
Registered office changed on 27/03/95 from: 788-790 finchley road london NW11 7UR
dot icon10/02/1995
Accounting reference date shortened from 28/02 to 31/08
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon16/11/1994
Particulars of mortgage/charge
dot icon26/10/1994
Director resigned
dot icon26/10/1994
Secretary resigned
dot icon25/02/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
25/02/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Pritpal Singh Channa
Director
21/04/1995 - 26/08/2011
21
TEMPLE SECRETARIES LIMITED
Nominee Secretary
25/02/1994 - 03/10/1994
68517
COMPANY DIRECTORS LIMITED
Nominee Director
25/02/1994 - 03/10/1994
67500
Gurdev Singh Channa
Director
04/03/2008 - Present
10
Mr Jaswinder Singh Channa
Director
03/10/1994 - Present
9

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 LAVILLE LIMITED

LAVILLE LIMITED is an(a) Active company incorporated on 25/02/1994 with the registered office located at Lynton House, 7/12 Tavistock Square, London WC1H 9BQ. There are currently 4 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 LAVILLE LIMITED?

toggle

LAVILLE LIMITED is currently Active. It was registered on 25/02/1994 .

Where is LAVILLE LIMITED located?

toggle

LAVILLE LIMITED is registered at Lynton House, 7/12 Tavistock Square, London WC1H 9BQ.

What does LAVILLE LIMITED do?

toggle

LAVILLE LIMITED operates in the Dispensing chemist in specialised stores (47.73 - SIC 2007) sector.

What is the latest filing for LAVILLE LIMITED?

toggle

The latest filing was on 01/04/2026: Notification of Laser Impex Limited as a person with significant control on 2026-04-01.