LAVISH GROUP LTD

Register to unlock more data on OkredoRegister

LAVISH GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04098220

Incorporation date

27/10/2000

Size

Dormant

Contacts

Registered address

Registered address

Holly Farm Business Park, Honiley, Kenilworth, Warwickshire CV8 1NPCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/2000)
dot icon16/04/2026
Director's details changed for Mr Ian John Paul Winter on 2026-04-14
dot icon06/11/2025
Confirmation statement made on 2025-10-27 with no updates
dot icon20/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon04/11/2024
Confirmation statement made on 2024-10-27 with no updates
dot icon10/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon10/11/2023
Confirmation statement made on 2023-10-27 with no updates
dot icon20/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon04/11/2022
Confirmation statement made on 2022-10-27 with no updates
dot icon25/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon01/11/2021
Confirmation statement made on 2021-10-27 with no updates
dot icon20/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon25/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon10/11/2020
Confirmation statement made on 2020-10-27 with no updates
dot icon10/11/2020
Registered office address changed from Holly Farm Business Park Honiley Kenilworth CV8 1NP United Kingdom to Holly Farm Business Park Honiley Kenilworth Warwickshire CV8 1NP on 2020-11-10
dot icon10/11/2020
Register inspection address has been changed from C/O Thomas & Young Limited Carleton House 266-268 Stratford Road, Shirley Solihull West Midlands B90 3AD United Kingdom to Tgfp, Fulford House Newbold Terrace Leamington Spa CV32 4EA
dot icon09/12/2019
Confirmation statement made on 2019-10-27 with no updates
dot icon24/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon19/11/2018
Registered office address changed from Carleton House 266-268 Stratford Road, Shirley Solihull West Midlands B90 3AD to Holly Farm Business Park Honiley Kenilworth CV8 1NP on 2018-11-19
dot icon17/11/2018
Change of details for Mr Ian Paul Winter as a person with significant control on 2018-06-12
dot icon17/11/2018
Confirmation statement made on 2018-10-27 with updates
dot icon17/11/2018
Director's details changed for Mr Ian Paul Winter on 2016-06-14
dot icon17/11/2018
Accounts for a dormant company made up to 2017-12-31
dot icon17/01/2018
Compulsory strike-off action has been discontinued
dot icon16/01/2018
Confirmation statement made on 2017-10-27 with no updates
dot icon16/01/2018
First Gazette notice for compulsory strike-off
dot icon27/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon15/11/2016
Confirmation statement made on 2016-10-27 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/11/2015
Annual return made up to 2015-10-27 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/01/2015
Annual return made up to 2014-10-27 with full list of shareholders
dot icon03/11/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/12/2013
Register(s) moved to registered inspection location
dot icon18/12/2013
Register inspection address has been changed
dot icon18/12/2013
Annual return made up to 2013-10-27 with full list of shareholders
dot icon20/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon17/01/2013
Annual return made up to 2012-10-27 with full list of shareholders
dot icon30/10/2012
Registered office address changed from 240-244 Stratford Road Shirley Solihull B90 3AE on 2012-10-30
dot icon04/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon20/12/2011
Annual return made up to 2011-10-27 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/01/2011
Annual return made up to 2010-10-27 with full list of shareholders
dot icon02/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon17/12/2009
Annual return made up to 2009-10-27 with full list of shareholders
dot icon27/11/2009
Amended accounts made up to 2008-12-31
dot icon28/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon12/12/2008
Return made up to 27/10/08; full list of members
dot icon31/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon23/06/2008
Accounting reference date extended from 31/10/2007 to 31/12/2007
dot icon11/06/2008
Registered office changed on 11/06/2008 from 8 charles st new arley coventry north warwickshire CV7 8GL
dot icon20/05/2008
Registered office changed on 20/05/2008 from glenview 103 fillongley road meriden coventry warwickshire CV7 7LW
dot icon20/05/2008
Location of register of members
dot icon20/05/2008
Director's change of particulars / ian winter / 20/05/2008
dot icon20/05/2008
Appointment terminated secretary ann winter
dot icon19/05/2008
Memorandum and Articles of Association
dot icon12/05/2008
Certificate of change of name
dot icon09/11/2007
Return made up to 27/10/07; full list of members
dot icon13/08/2007
Accounts for a dormant company made up to 2006-10-31
dot icon02/11/2006
Return made up to 27/10/06; full list of members
dot icon19/06/2006
Accounts for a dormant company made up to 2005-10-31
dot icon28/10/2005
Return made up to 27/10/05; full list of members
dot icon28/10/2005
Director's particulars changed
dot icon23/09/2005
Accounts for a dormant company made up to 2004-10-31
dot icon02/03/2005
Return made up to 27/10/04; full list of members
dot icon02/12/2004
Accounts for a dormant company made up to 2003-10-31
dot icon08/12/2003
Return made up to 27/10/03; full list of members
dot icon07/09/2003
Accounts for a dormant company made up to 2002-10-31
dot icon04/02/2003
Return made up to 27/10/02; full list of members
dot icon04/02/2003
New secretary appointed
dot icon13/08/2002
Total exemption small company accounts made up to 2001-10-31
dot icon26/01/2002
Return made up to 27/10/01; full list of members
dot icon11/12/2000
Registered office changed on 11/12/00 from: 3A church lane arley coventry CV7 8FW
dot icon11/12/2000
New director appointed
dot icon11/12/2000
New secretary appointed
dot icon31/10/2000
Registered office changed on 31/10/00 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon31/10/2000
Secretary resigned
dot icon31/10/2000
Director resigned
dot icon27/10/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HCS SECRETARIAL LIMITED
Nominee Secretary
26/10/2000 - 26/10/2000
16015
HANOVER DIRECTORS LIMITED
Nominee Director
26/10/2000 - 26/10/2000
15849
Mr Ian John Paul Winter
Director
06/11/2000 - Present
-
Foster-Rooke, Natalie
Secretary
05/11/2000 - 01/01/2003
2
Winter, Ann
Secretary
01/01/2003 - 19/05/2008
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 LAVISH GROUP LTD

LAVISH GROUP LTD is an(a) Active company incorporated on 27/10/2000 with the registered office located at Holly Farm Business Park, Honiley, Kenilworth, Warwickshire CV8 1NP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LAVISH GROUP LTD?

toggle

LAVISH GROUP LTD is currently Active. It was registered on 27/10/2000 .

Where is LAVISH GROUP LTD located?

toggle

LAVISH GROUP LTD is registered at Holly Farm Business Park, Honiley, Kenilworth, Warwickshire CV8 1NP.

What does LAVISH GROUP LTD do?

toggle

LAVISH GROUP LTD operates in the Environmental consulting activities (74.90/1 - SIC 2007) sector.

What is the latest filing for LAVISH GROUP LTD?

toggle

The latest filing was on 16/04/2026: Director's details changed for Mr Ian John Paul Winter on 2026-04-14.