LAVISH ESTATES LIMITED

Register to unlock more data on OkredoRegister

LAVISH ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08501991

Incorporation date

24/04/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lydmore House, St. Anns Fort, King's Lynn, Norfolk PE30 2EUCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/2013)
dot icon08/04/2026
Confirmation statement made on 2026-04-02 with no updates
dot icon20/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon16/04/2025
Confirmation statement made on 2025-04-02 with no updates
dot icon09/12/2024
Total exemption full accounts made up to 2024-04-30
dot icon20/08/2024
Registration of charge 085019910003, created on 2024-08-20
dot icon02/08/2024
Registration of charge 085019910002, created on 2024-08-02
dot icon11/06/2024
Change of details for Mr William Wesley Harris as a person with significant control on 2024-06-11
dot icon06/06/2024
Director's details changed for Mr William Wesley Harris on 2023-12-01
dot icon06/06/2024
Change of details for Mr William Wesley Harris as a person with significant control on 2023-12-01
dot icon02/04/2024
Confirmation statement made on 2024-04-02 with updates
dot icon17/07/2023
Total exemption full accounts made up to 2023-04-30
dot icon25/05/2023
Confirmation statement made on 2023-04-24 with no updates
dot icon17/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon23/06/2022
Director's details changed for Mr Wesley William Harris on 2022-06-01
dot icon04/05/2022
Confirmation statement made on 2022-04-24 with no updates
dot icon30/04/2022
Total exemption full accounts made up to 2021-04-30
dot icon13/05/2021
Confirmation statement made on 2021-04-24 with updates
dot icon19/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon13/11/2020
Statement of capital following an allotment of shares on 2020-11-01
dot icon13/11/2020
Appointment of Mr Joshua Bull as a director on 2020-11-01
dot icon27/04/2020
Confirmation statement made on 2020-04-24 with no updates
dot icon06/06/2019
Total exemption full accounts made up to 2019-04-30
dot icon08/05/2019
Satisfaction of charge 085019910001 in full
dot icon30/04/2019
Confirmation statement made on 2019-04-24 with no updates
dot icon22/01/2019
Termination of appointment of Guy Michael James Travers as a secretary on 2019-01-22
dot icon19/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon30/04/2018
Confirmation statement made on 2018-04-24 with no updates
dot icon29/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon26/01/2018
Registration of charge 085019910001, created on 2018-01-22
dot icon12/06/2017
Director's details changed for Mr Wesley William Harris on 2017-06-01
dot icon15/05/2017
Confirmation statement made on 2017-04-24 with updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon25/04/2016
Annual return made up to 2016-04-24 with full list of shareholders
dot icon28/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon09/06/2015
Annual return made up to 2015-04-24 with full list of shareholders
dot icon15/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon25/04/2014
Annual return made up to 2014-04-24 with full list of shareholders
dot icon05/06/2013
Appointment of Mr Wesley William Harris as a director
dot icon05/06/2013
Appointment of Mr Guy Michael James Travers as a secretary
dot icon04/06/2013
Registered office address changed from , the Studio St Nicholas Close, Elstree, Herts, WD6 3EW, United Kingdom on 2013-06-04
dot icon04/06/2013
Termination of appointment of Graham Cowan as a director
dot icon24/04/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£1,054,548.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
02/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
2.21M
-
0.00
392.88K
-
2022
3
50.10K
-
0.00
-
-
2023
3
1.73M
-
0.00
1.05M
-
2023
3
1.73M
-
0.00
1.05M
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

1.73M £Ascended3.36K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.05M £Ascended- *

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
Cowan, Graham Michael
Director
24/04/2013 - 31/05/2013
7044
Harris, William Wesley
Director
24/04/2013 - Present
11
Travers, Guy Michael James
Secretary
05/06/2013 - 22/01/2019
35
Bull, Joshua
Director
01/11/2020 - Present
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About LAVISH ESTATES LIMITED

LAVISH ESTATES LIMITED is an(a) Active company incorporated on 24/04/2013 with the registered office located at Lydmore House, St. Anns Fort, King's Lynn, Norfolk PE30 2EU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of LAVISH ESTATES LIMITED?

toggle

LAVISH ESTATES LIMITED is currently Active. It was registered on 24/04/2013 .

Where is LAVISH ESTATES LIMITED located?

toggle

LAVISH ESTATES LIMITED is registered at Lydmore House, St. Anns Fort, King's Lynn, Norfolk PE30 2EU.

What does LAVISH ESTATES LIMITED do?

toggle

LAVISH ESTATES LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

How many employees does LAVISH ESTATES LIMITED have?

toggle

LAVISH ESTATES LIMITED had 3 employees in 2023.

What is the latest filing for LAVISH ESTATES LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-04-02 with no updates.