About

Registered Number: 04738837
Date of Incorporation: 17/04/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 78 Lavender Sweep, London, Greater London, SW11 1HD

 

78 Lavender Sweep Ltd was setup in 2003, it has a status of "Active". The companies directors are listed as Cazenove, Olivia Alice, Morrissey, David James, Shires, Clemmie, Burriel, Jon Mikel, Chakravarty, Mark Robin, Hudson, Stephen John, Rankin, Alison Claire, Sheehan, Tim Stafford in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAZENOVE, Olivia Alice 17 April 2003 - 1
MORRISSEY, David James 16 May 2014 - 1
SHIRES, Clemmie 01 July 2019 - 1
BURRIEL, Jon Mikel 15 October 2004 01 July 2019 1
CHAKRAVARTY, Mark Robin 17 April 2003 30 September 2003 1
HUDSON, Stephen John 31 July 2007 16 May 2014 1
RANKIN, Alison Claire 17 April 2003 15 October 2004 1
SHEEHAN, Tim Stafford 30 September 2003 31 July 2007 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
AA - Annual Accounts 26 December 2019
CS01 - N/A 10 July 2019
AP01 - Appointment of director 03 July 2019
TM01 - Termination of appointment of director 03 July 2019
AA - Annual Accounts 27 January 2019
PSC07 - N/A 22 July 2018
CS01 - N/A 14 July 2018
PSC01 - N/A 14 July 2018
AA - Annual Accounts 09 December 2017
CS01 - N/A 01 July 2017
CS01 - N/A 13 August 2016
AA - Annual Accounts 02 June 2016
DISS40 - Notice of striking-off action discontinued 21 May 2016
AA - Annual Accounts 18 May 2016
GAZ1 - First notification of strike-off action in London Gazette 05 April 2016
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 23 June 2014
AP01 - Appointment of director 23 June 2014
TM01 - Termination of appointment of director 23 June 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 09 December 2012
AR01 - Annual Return 22 June 2012
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 27 June 2011
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
AA - Annual Accounts 18 May 2010
AA - Annual Accounts 23 February 2010
363a - Annual Return 01 July 2009
AA - Annual Accounts 23 February 2009
363a - Annual Return 16 June 2008
AA - Annual Accounts 26 February 2008
363a - Annual Return 07 January 2008
288a - Notice of appointment of directors or secretaries 16 November 2007
288b - Notice of resignation of directors or secretaries 24 October 2007
363s - Annual Return 03 June 2007
AA - Annual Accounts 11 May 2006
AA - Annual Accounts 11 May 2006
363s - Annual Return 09 June 2005
288a - Notice of appointment of directors or secretaries 21 April 2005
363s - Annual Return 05 April 2005
AA - Annual Accounts 05 April 2005
288a - Notice of appointment of directors or secretaries 23 August 2004
287 - Change in situation or address of Registered Office 27 May 2003
288b - Notice of resignation of directors or secretaries 27 May 2003
288b - Notice of resignation of directors or secretaries 27 May 2003
288a - Notice of appointment of directors or secretaries 27 May 2003
288a - Notice of appointment of directors or secretaries 27 May 2003
288a - Notice of appointment of directors or secretaries 27 May 2003
NEWINC - New incorporation documents 17 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.