LAVINGTON COURT (FREEHOLD) LIMITED

Register to unlock more data on OkredoRegister

LAVINGTON COURT (FREEHOLD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06725239

Incorporation date

16/10/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O GRACE MILLER & CO, 84 Coombe Road, New Malden, Surrey KT3 4QSCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/2008)
dot icon13/03/2026
Micro company accounts made up to 2025-06-23
dot icon21/10/2025
Confirmation statement made on 2025-10-16 with updates
dot icon07/06/2025
Appointment of Grace Miller Limited as a secretary on 2025-04-01
dot icon07/06/2025
Termination of appointment of Grace Miller & Co Ltd as a secretary on 2025-03-31
dot icon23/10/2024
Confirmation statement made on 2024-10-16 with updates
dot icon30/09/2024
Termination of appointment of Ross Amir Hossein Jahanshahi as a director on 2024-09-30
dot icon19/07/2024
Termination of appointment of Katherine Nichol as a director on 2024-07-09
dot icon19/07/2024
Appointment of Mr Mark Williams as a director on 2024-07-09
dot icon07/03/2024
Total exemption full accounts made up to 2023-06-23
dot icon23/10/2023
Confirmation statement made on 2023-10-16 with updates
dot icon01/03/2023
Total exemption full accounts made up to 2022-06-23
dot icon21/10/2022
Confirmation statement made on 2022-10-16 with updates
dot icon28/02/2022
Total exemption full accounts made up to 2021-06-23
dot icon08/02/2022
Appointment of Ms Katherine Nichol as a director on 2022-02-07
dot icon08/02/2022
Termination of appointment of Peter Martin Bostelmann as a director on 2021-09-13
dot icon22/10/2021
Confirmation statement made on 2021-10-16 with updates
dot icon22/03/2021
Total exemption full accounts made up to 2020-06-23
dot icon02/03/2021
Director's details changed for Margaret Rosemary Smith on 2021-03-02
dot icon10/11/2020
Confirmation statement made on 2020-10-16 with updates
dot icon18/09/2020
Termination of appointment of Celia Fleming as a director on 2020-09-03
dot icon25/02/2020
Total exemption full accounts made up to 2019-06-23
dot icon15/01/2020
Termination of appointment of Decheng Meng as a director on 2020-01-02
dot icon21/10/2019
Confirmation statement made on 2019-10-16 with updates
dot icon07/08/2019
Memorandum and Articles of Association
dot icon02/07/2019
Resolutions
dot icon06/03/2019
Total exemption full accounts made up to 2018-06-23
dot icon14/01/2019
Appointment of Mr Decheng Meng as a director on 2019-01-14
dot icon25/10/2018
Confirmation statement made on 2018-10-16 with no updates
dot icon25/10/2018
Termination of appointment of Nigel Frederick Shattock as a director on 2018-07-07
dot icon09/03/2018
Total exemption full accounts made up to 2017-06-23
dot icon18/10/2017
Confirmation statement made on 2017-10-16 with updates
dot icon01/09/2017
Appointment of Grace Miller & Co Ltd as a secretary on 2017-08-31
dot icon01/09/2017
Termination of appointment of Margaret Rosemary Smith as a secretary on 2017-08-31
dot icon15/02/2017
Total exemption full accounts made up to 2016-06-23
dot icon03/11/2016
Confirmation statement made on 2016-10-16 with updates
dot icon15/04/2016
Termination of appointment of Cynthia Eve Hunt as a director on 2016-04-12
dot icon16/03/2016
Total exemption full accounts made up to 2015-06-23
dot icon02/02/2016
Appointment of Mr Ross Amir Hossein Jahanshahi as a director on 2016-01-26
dot icon02/02/2016
Appointment of Mr Steven Roderick Rose as a director on 2016-01-26
dot icon08/11/2015
Annual return made up to 2015-10-16 with full list of shareholders
dot icon08/11/2015
Director's details changed for Margaret Rosemary Smith on 2015-10-31
dot icon30/09/2015
Termination of appointment of Valerie Jane Al Jawad as a director on 2015-07-24
dot icon04/09/2015
Termination of appointment of Susan Gladys Woolfe as a director on 2015-08-11
dot icon04/09/2015
Termination of appointment of Joan Foster Zilva as a director on 2015-08-09
dot icon20/03/2015
Termination of appointment of Michael John Dale as a director on 2015-02-23
dot icon04/03/2015
Total exemption full accounts made up to 2014-06-23
dot icon11/11/2014
Annual return made up to 2014-10-16 with full list of shareholders
dot icon24/03/2014
Total exemption full accounts made up to 2013-06-23
dot icon01/11/2013
Annual return made up to 2013-10-16 with full list of shareholders
dot icon27/03/2013
Total exemption full accounts made up to 2012-06-23
dot icon24/02/2013
Termination of appointment of Gioconda Beekman as a director
dot icon29/10/2012
Annual return made up to 2012-10-16 with full list of shareholders
dot icon29/10/2012
Secretary's details changed for Margaret Rosemary Smith on 2012-10-29
dot icon29/10/2012
Director's details changed for Susan Gladys Woolfe on 2012-10-29
dot icon29/10/2012
Director's details changed for Margaret Rosemary Smith on 2012-10-29
dot icon29/10/2012
Registered office address changed from 84 Coombe Road New Malden Surrey KT3 4QS England on 2012-10-29
dot icon22/05/2012
Registered office address changed from 2 Lavington Court 77 Putney Hill London SW15 3NU England on 2012-05-22
dot icon23/03/2012
Total exemption full accounts made up to 2011-06-23
dot icon19/11/2011
Termination of appointment of Hak Tsoi as a director
dot icon08/11/2011
Annual return made up to 2011-10-16 with full list of shareholders
dot icon25/05/2011
Registered office address changed from 1 Lavington Court 77 Putney Hill London SW15 3NU on 2011-05-25
dot icon21/03/2011
Total exemption small company accounts made up to 2010-06-23
dot icon07/11/2010
Annual return made up to 2010-10-16 with full list of shareholders
dot icon18/03/2010
Total exemption full accounts made up to 2009-06-23
dot icon12/03/2010
Previous accounting period shortened from 2009-10-31 to 2009-06-23
dot icon10/03/2010
Director's details changed for Hak Leung Allen Tsoi on 2010-03-09
dot icon09/03/2010
Termination of appointment of Peter Yue as a director
dot icon09/03/2010
Termination of appointment of Paula Watson as a director
dot icon20/01/2010
Annual return made up to 2009-10-16 with full list of shareholders
dot icon20/01/2010
Director's details changed for Peter Martin Bostelmann on 2009-11-08
dot icon20/01/2010
Director's details changed for Sarah Elizabeth Mcneilly on 2009-11-08
dot icon20/01/2010
Director's details changed for Nigel Frederick Shattock on 2009-11-08
dot icon20/01/2010
Director's details changed for Valerie Jane Al Jawad on 2009-11-08
dot icon20/01/2010
Director's details changed for Michael John Dale on 2009-11-08
dot icon20/01/2010
Director's details changed for Paula Monica Watson on 2009-11-08
dot icon20/01/2010
Director's details changed for Susan Gladys Woolfe on 2009-11-08
dot icon20/01/2010
Director's details changed for Cynthia Eve Hunt on 2009-11-08
dot icon20/01/2010
Director's details changed for Margaret Rosemary Smith on 2009-11-08
dot icon20/01/2010
Director's details changed for Dr Joan Foster Zilva on 2009-11-08
dot icon20/01/2010
Director's details changed for Tsoi Hak Leung Allen on 2009-11-08
dot icon20/01/2010
Director's details changed for Gioconda Beekman on 2009-11-08
dot icon20/01/2010
Director's details changed for Celia Fleming on 2009-11-08
dot icon20/01/2010
Director's details changed for Peter Yue on 2009-11-08
dot icon14/01/2010
Statement of capital following an allotment of shares on 2009-12-20
dot icon15/09/2009
Ad 01/04/09\gbp si 29@1=29\gbp ic 2/31\
dot icon19/08/2009
Secretary appointed margaret rosemary smith
dot icon19/08/2009
Appointment terminated director and secretary amy longden
dot icon20/04/2009
Director appointed joan foster zilva
dot icon20/04/2009
Director appointed peter yue
dot icon20/04/2009
Director appointed celia fleming
dot icon20/04/2009
Director appointed gioconda beekman
dot icon20/04/2009
Director appointed nigel frederick shattock
dot icon20/04/2009
Director appointed paula monica watson
dot icon20/04/2009
Director appointed cynthia eve hunt
dot icon20/04/2009
Director appointed tsoi hak leung allen
dot icon20/04/2009
Director appointed susan gladys woolfe
dot icon20/04/2009
Director appointed peter martin bostelmann
dot icon20/04/2009
Director appointed michael john dale
dot icon20/04/2009
Director appointed valerie jane al jawad
dot icon20/04/2009
Director appointed sarah elizabeth mcneilly
dot icon25/02/2009
Ad 16/10/08\gbp si 1@1=1\gbp ic 1/2\
dot icon17/11/2008
Director and secretary appointed amy elizabeth longden
dot icon17/11/2008
Director appointed margaret rosemary smith
dot icon17/11/2008
Registered office changed on 17/11/2008 from the old exchange 12 compton road wimbledon london SW19 7QD
dot icon17/11/2008
Appointment terminated secretary london law secretarial LIMITED
dot icon17/11/2008
Appointment terminated director john cowdry
dot icon16/10/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
23/06/2024
dot iconNext confirmation date
16/10/2026
dot iconLast change occurred
23/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
23/06/2024
dot iconNext account date
23/06/2025
dot iconNext due on
23/03/2026
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GRACE MILLER & CO
Corporate Secretary
31/08/2017 - 31/03/2025
85
Williams, Mark
Director
09/07/2024 - Present
18
Beekman, Gioconda
Director
01/04/2009 - 01/02/2013
3
LONDON LAW SECRETARIAL LIMITED
Corporate Secretary
15/10/2008 - 15/10/2008
413
Cowdry, John Jeremy Arthur
Director
15/10/2008 - 15/10/2008
1755

Persons with Significant Control

1
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 LAVINGTON COURT (FREEHOLD) LIMITED

LAVINGTON COURT (FREEHOLD) LIMITED is an(a) Active company incorporated on 16/10/2008 with the registered office located at C/O GRACE MILLER & CO, 84 Coombe Road, New Malden, Surrey KT3 4QS. There are currently 5 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 LAVINGTON COURT (FREEHOLD) LIMITED?

toggle

LAVINGTON COURT (FREEHOLD) LIMITED is currently Active. It was registered on 16/10/2008 .

Where is LAVINGTON COURT (FREEHOLD) LIMITED located?

toggle

LAVINGTON COURT (FREEHOLD) LIMITED is registered at C/O GRACE MILLER & CO, 84 Coombe Road, New Malden, Surrey KT3 4QS.

What does LAVINGTON COURT (FREEHOLD) LIMITED do?

toggle

LAVINGTON COURT (FREEHOLD) LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for LAVINGTON COURT (FREEHOLD) LIMITED?

toggle

The latest filing was on 13/03/2026: Micro company accounts made up to 2025-06-23.