LAVINGTON COURT LIMITED

Register to unlock more data on OkredoRegister

LAVINGTON COURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01868526

Incorporation date

04/12/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

84 Coombe Road, New Malden KT3 4QSCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/1986)
dot icon13/03/2026
Micro company accounts made up to 2025-06-23
dot icon25/06/2025
Confirmation statement made on 2025-06-21 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 icon30/09/2024
Termination of appointment of Ross Amir Hossein Jahanshahi as a director on 2024-09-30
dot icon19/07/2024
Appointment of Mr Mark Williams as a director on 2024-07-09
dot icon19/07/2024
Termination of appointment of Katherine Nichol as a director on 2024-07-09
dot icon04/07/2024
Confirmation statement made on 2024-06-21 with updates
dot icon07/03/2024
Total exemption full accounts made up to 2023-06-23
dot icon26/06/2023
Confirmation statement made on 2023-06-21 with updates
dot icon01/03/2023
Total exemption full accounts made up to 2022-06-23
dot icon08/07/2022
Confirmation statement made on 2022-06-21 with updates
dot icon08/07/2022
Registered office address changed from C/O Grace Miller & Co. Ltd 84 Coombe Road New Malden Surrey KT3 4QS to 84 Coombe Road New Malden KT3 4QS on 2022-07-08
dot icon28/02/2022
Total exemption full accounts made up to 2021-06-23
dot icon02/11/2021
Director's details changed for Margaret Rosemary Smith on 2021-10-20
dot icon02/11/2021
Director's details changed for Margaret Rosemary Smith on 2021-10-18
dot icon02/11/2021
Director's details changed for Margaret Rosemary Smith on 2021-10-18
dot icon02/11/2021
Termination of appointment of Peter Martin Bostelmann as a director on 2021-10-18
dot icon24/06/2021
Confirmation statement made on 2021-06-21 with no updates
dot icon06/06/2021
Appointment of Ms Katherine Nichol as a director on 2021-06-04
dot icon22/03/2021
Total exemption full accounts made up to 2020-06-23
dot icon04/11/2020
Memorandum and Articles of Association
dot icon16/09/2020
Resolutions
dot icon26/06/2020
Confirmation statement made on 2020-06-21 with updates
dot icon25/02/2020
Total exemption full accounts made up to 2019-06-23
dot icon01/11/2019
Termination of appointment of Decheng Meng as a director on 2019-11-01
dot icon03/07/2019
Confirmation statement made on 2019-06-21 with no updates
dot icon08/03/2019
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 icon05/07/2018
Confirmation statement made on 2018-06-21 with no updates
dot icon05/07/2018
Termination of appointment of Nigel Frederick Shattock as a director on 2018-05-21
dot icon09/03/2018
Total exemption full accounts made up to 2017-06-23
dot icon14/07/2017
Notification of a person with significant control statement
dot icon28/06/2017
Confirmation statement made on 2017-06-21 with updates
dot icon15/02/2017
Total exemption small company accounts made up to 2016-06-23
dot icon07/07/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon16/03/2016
Total exemption small company accounts made up to 2015-06-23
dot icon25/08/2015
Appointment of Dr Sarah Elizabeth Mcneilly as a director on 2015-07-23
dot icon08/07/2015
Annual return made up to 2015-06-21 with full list of shareholders
dot icon04/03/2015
Total exemption small company accounts made up to 2014-06-23
dot icon07/11/2014
Director's details changed for Nigel Frederick Shattock on 2014-11-07
dot icon07/11/2014
Director's details changed for Steven Rose on 2014-11-07
dot icon07/11/2014
Director's details changed for Mr Ross Amir Hossein Jahanshahi on 2014-11-07
dot icon07/11/2014
Director's details changed for Peter Martin Bostelmann on 2014-11-07
dot icon11/07/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon24/03/2014
Total exemption full accounts made up to 2013-06-23
dot icon16/07/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon27/03/2013
Total exemption full accounts made up to 2012-06-23
dot icon10/09/2012
Resolutions
dot icon10/07/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon23/03/2012
Total exemption full accounts made up to 2011-06-23
dot icon27/09/2011
Appointment of Ross Jahanshahi as a director
dot icon14/09/2011
Secretary's details changed for Grace Miller & Co on 2011-09-12
dot icon14/09/2011
Registered office address changed from 2a Lambton Road London SW20 0LR on 2011-09-14
dot icon12/07/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon17/03/2011
Full accounts made up to 2010-06-23
dot icon09/07/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon09/07/2010
Director's details changed for Steven Rose on 2010-06-20
dot icon09/07/2010
Director's details changed for Peter Martin Bostelmann on 2010-06-20
dot icon09/07/2010
Director's details changed for Nigel Frederick Shattock on 2010-06-20
dot icon09/07/2010
Secretary's details changed for Grace Miller & Co on 2010-06-20
dot icon15/03/2010
Full accounts made up to 2009-06-23
dot icon25/09/2009
Director appointed steven rose
dot icon16/07/2009
Appointment terminated director cynthia hunt
dot icon16/07/2009
Appointment terminated director gioconda beekman
dot icon02/07/2009
Return made up to 21/06/09; full list of members
dot icon02/07/2009
Appointment terminated director amy longden
dot icon31/03/2009
Full accounts made up to 2008-06-23
dot icon20/02/2009
Director appointed peter martin bostelmann
dot icon10/07/2008
Return made up to 21/06/08; full list of members
dot icon13/12/2007
Full accounts made up to 2007-06-23
dot icon23/09/2007
New director appointed
dot icon30/08/2007
Director resigned
dot icon09/07/2007
Return made up to 21/06/07; change of members
dot icon22/05/2007
Full accounts made up to 2006-06-23
dot icon24/01/2007
New director appointed
dot icon29/08/2006
Full accounts made up to 2005-06-23
dot icon11/07/2006
Return made up to 21/06/06; full list of members
dot icon11/08/2005
New director appointed
dot icon08/08/2005
Director resigned
dot icon26/07/2005
New director appointed
dot icon21/07/2005
Director resigned
dot icon21/07/2005
Director resigned
dot icon19/07/2005
Return made up to 21/06/05; no change of members
dot icon06/07/2005
Director resigned
dot icon06/06/2005
Full accounts made up to 2004-06-23
dot icon31/01/2005
Director resigned
dot icon27/10/2004
New director appointed
dot icon27/10/2004
New director appointed
dot icon19/08/2004
Return made up to 21/06/04; full list of members
dot icon08/07/2004
Director resigned
dot icon26/04/2004
Full accounts made up to 2003-06-23
dot icon14/07/2003
Return made up to 21/06/03; change of members
dot icon05/06/2003
Full accounts made up to 2002-06-23
dot icon14/08/2002
Registered office changed on 14/08/02 from: the white house 94 gloucester road kingston upon thames surrey KT1 3RA
dot icon22/07/2002
New director appointed
dot icon22/07/2002
New director appointed
dot icon11/07/2002
Return made up to 21/06/02; change of members
dot icon19/03/2002
Full accounts made up to 2001-06-23
dot icon09/07/2001
Return made up to 21/06/01; full list of members
dot icon09/07/2001
Secretary resigned
dot icon05/06/2001
New director appointed
dot icon18/04/2001
Registered office changed on 18/04/01 from: kfh house norstead place london SW15 3SA
dot icon18/04/2001
Secretary resigned
dot icon18/04/2001
New secretary appointed
dot icon15/03/2001
Director resigned
dot icon22/02/2001
Full accounts made up to 2000-06-23
dot icon01/08/2000
Director resigned
dot icon05/07/2000
Return made up to 21/06/00; full list of members
dot icon30/06/2000
New director appointed
dot icon25/04/2000
Full accounts made up to 1999-06-23
dot icon14/03/2000
Director resigned
dot icon24/09/1999
New director appointed
dot icon14/09/1999
Director resigned
dot icon22/07/1999
Director resigned
dot icon22/07/1999
Return made up to 21/06/99; change of members
dot icon01/07/1999
New director appointed
dot icon24/04/1999
Full accounts made up to 1998-06-23
dot icon25/06/1998
Return made up to 21/06/98; change of members
dot icon22/05/1998
Full accounts made up to 1997-06-23
dot icon08/04/1998
Director resigned
dot icon28/07/1997
Return made up to 21/06/97; full list of members
dot icon15/07/1997
New director appointed
dot icon27/04/1997
Full accounts made up to 1996-06-23
dot icon19/08/1996
Registered office changed on 19/08/96 from: kfh house norstead place london SW15 3SA
dot icon19/08/1996
New director appointed
dot icon27/06/1996
Registered office changed on 27/06/96 from: 81-83 lower richmond road putney london SW15 1EU
dot icon27/06/1996
Return made up to 21/06/96; no change of members
dot icon15/05/1996
Full accounts made up to 1995-06-23
dot icon07/11/1995
New director appointed
dot icon23/06/1995
Return made up to 21/06/95; change of members
dot icon26/04/1995
Full accounts made up to 1994-06-23
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/09/1994
Director resigned
dot icon08/07/1994
New director appointed
dot icon27/06/1994
New director appointed
dot icon21/06/1994
Director resigned
dot icon21/06/1994
Director resigned
dot icon13/06/1994
Return made up to 21/06/94; full list of members
dot icon25/04/1994
Full accounts made up to 1993-06-23
dot icon02/12/1993
Director resigned
dot icon23/08/1993
Director resigned
dot icon29/06/1993
New director appointed
dot icon29/06/1993
New director appointed
dot icon29/06/1993
New director appointed
dot icon29/06/1993
Return made up to 21/06/93; full list of members
dot icon26/04/1993
Full accounts made up to 1992-06-23
dot icon02/10/1992
New director appointed
dot icon24/08/1992
New director appointed
dot icon24/08/1992
New director appointed
dot icon20/07/1992
Director resigned
dot icon15/06/1992
New director appointed
dot icon10/06/1992
Return made up to 21/06/92; no change of members
dot icon08/06/1992
Director resigned
dot icon08/06/1992
Director resigned
dot icon08/06/1992
Director resigned
dot icon22/01/1992
Full accounts made up to 1991-06-23
dot icon06/08/1991
Full accounts made up to 1990-06-23
dot icon17/07/1991
Return made up to 12/06/91; change of members
dot icon07/02/1991
Full accounts made up to 1989-06-23
dot icon27/11/1990
Return made up to 21/09/90; full list of members
dot icon14/11/1990
Registered office changed on 14/11/90 from: 81-83 lower richmond road putney london SW15 1EU
dot icon28/09/1990
Registered office changed on 28/09/90 from: 105 new bond street london W1Y 9LG
dot icon17/07/1989
Director resigned
dot icon17/07/1989
Full accounts made up to 1988-06-23
dot icon17/07/1989
Return made up to 21/06/89; full list of members
dot icon07/06/1988
Director resigned;new director appointed
dot icon07/06/1988
Return made up to 04/05/88; full list of members
dot icon09/05/1988
Full accounts made up to 1987-06-23
dot icon11/06/1987
Return made up to 06/05/87; full list of members
dot icon11/06/1987
New secretary appointed
dot icon11/06/1987
New director appointed
dot icon11/06/1987
Secretary resigned
dot icon25/03/1987
Director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon27/11/1986
Full accounts made up to 1986-06-23
dot icon09/07/1986
Return made up to 07/05/86; full list of members
dot icon09/07/1986
Registered office changed on 09/07/86 from: 112 city road london EC1V 2NE
dot icon10/06/1986
New director appointed
dot icon12/05/1986
Full accounts made up to 1985-06-23

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
21/06/2026
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

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GRACE MILLER & CO
Corporate Secretary
16/03/2001 - 31/03/2025
85
GRACE MILLER LIMITED
Corporate Secretary
01/04/2025 - Present
83
Quilter, Mary Dorothy
Director
30/06/1992 - 11/03/2001
1
Bostelmann, Peter Martin
Director
18/01/2009 - 17/10/2021
5
Rose, Steven Roderick
Director
07/07/2009 - Present
2

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 LIMITED

LAVINGTON COURT LIMITED is an(a) Active company incorporated on 04/12/1984 with the registered office located at 84 Coombe Road, New Malden 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 LIMITED?

toggle

LAVINGTON COURT LIMITED is currently Active. It was registered on 04/12/1984 .

Where is LAVINGTON COURT LIMITED located?

toggle

LAVINGTON COURT LIMITED is registered at 84 Coombe Road, New Malden KT3 4QS.

What does LAVINGTON COURT LIMITED do?

toggle

LAVINGTON COURT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LAVINGTON COURT LIMITED?

toggle

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