About

Registered Number: 00224601
Date of Incorporation: 22/09/1927 (96 years and 9 months ago)
Company Status: Active
Registered Address: Chancery House, 30 St Johns Road, Woking, Surrey, GU21 7SA

 

Lava Capital Uk Ltd was founded on 22 September 1927 and are based in Woking, Surrey, it's status at Companies House is "Active". Perry, Alan, So Director Limited, Curwen, Philip James, Coleridge Partners Llp, Consolidated Holdings Plc, Enterprise Corporation, Helgason, Arni, Management Corporation, Prichard-jones, Dagmar Eve, Schindler, Darren, Sigurdsson, Snaebjorn, Dragon Directors Limited, Stjornarmenn Enf, Stjornarz Ehf are listed as directors of the business. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PERRY, Alan 26 June 2014 - 1
SO DIRECTOR LIMITED 26 June 2014 - 1
COLERIDGE PARTNERS LLP 06 February 2007 06 April 2009 1
CONSOLIDATED HOLDINGS PLC 13 December 2005 27 October 2006 1
ENTERPRISE CORPORATION 24 February 1997 24 March 2000 1
HELGASON, Arni 27 October 2006 06 February 2007 1
MANAGEMENT CORPORATION 24 February 1997 24 March 2000 1
PRICHARD-JONES, Dagmar Eve 13 March 2000 23 June 2003 1
SCHINDLER, Darren 27 October 2006 06 February 2007 1
SIGURDSSON, Snaebjorn 30 April 2012 26 June 2014 1
DRAGON DIRECTORS LIMITED 20 June 2003 27 October 2006 1
STJORNARMENN ENF 06 February 2007 07 February 2009 1
STJORNARZ EHF 24 January 2007 26 June 2014 1
Secretary Name Appointed Resigned Total Appointments
CURWEN, Philip James 16 November 2010 29 June 2013 1

Filing History

Document Type Date
CS01 - N/A 07 July 2020
AA - Annual Accounts 10 March 2020
CS01 - N/A 04 July 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 10 July 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 07 September 2017
AA - Annual Accounts 14 December 2016
CS01 - N/A 07 September 2016
MR04 - N/A 13 May 2016
MR04 - N/A 13 May 2016
MR04 - N/A 13 May 2016
MR04 - N/A 13 May 2016
AA - Annual Accounts 10 February 2016
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 12 January 2015
TM02 - Termination of appointment of secretary 17 November 2014
AR01 - Annual Return 09 October 2014
AA01 - Change of accounting reference date 23 September 2014
TM01 - Termination of appointment of director 20 August 2014
AP02 - Appointment of corporate director 18 August 2014
AP01 - Appointment of director 18 August 2014
TM01 - Termination of appointment of director 01 August 2014
AD01 - Change of registered office address 15 November 2013
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 09 September 2013
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 10 May 2012
AP01 - Appointment of director 01 May 2012
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 09 June 2011
AP03 - Appointment of secretary 17 November 2010
AA - Annual Accounts 05 October 2010
TM02 - Termination of appointment of secretary 28 September 2010
AR01 - Annual Return 24 September 2010
CH03 - Change of particulars for secretary 12 July 2010
AUD - Auditor's letter of resignation 24 September 2009
AUD - Auditor's letter of resignation 24 September 2009
AA - Annual Accounts 05 September 2009
395 - Particulars of a mortgage or charge 21 July 2009
363a - Annual Return 15 July 2009
287 - Change in situation or address of Registered Office 06 June 2009
MEM/ARTS - N/A 09 May 2009
CERTNM - Change of name certificate 01 May 2009
CERTNM - Change of name certificate 01 May 2009
AA - Annual Accounts 21 April 2009
288b - Notice of resignation of directors or secretaries 20 April 2009
288a - Notice of appointment of directors or secretaries 20 April 2009
288a - Notice of appointment of directors or secretaries 17 April 2009
288b - Notice of resignation of directors or secretaries 17 April 2009
288b - Notice of resignation of directors or secretaries 17 April 2009
287 - Change in situation or address of Registered Office 17 April 2009
RESOLUTIONS - N/A 15 December 2008
53 - Application by a public company for re-registration as a private company 15 December 2008
MAR - Memorandum and Articles - used in re-registration 15 December 2008
CERT10 - Re-registration of a company from public to private 15 December 2008
363a - Annual Return 19 September 2008
RESOLUTIONS - N/A 15 April 2008
395 - Particulars of a mortgage or charge 09 April 2008
RESOLUTIONS - N/A 15 February 2008
RESOLUTIONS - N/A 15 February 2008
MEM/ARTS - N/A 15 February 2008
288b - Notice of resignation of directors or secretaries 12 February 2008
AAMD - Amended Accounts 07 January 2008
AUD - Auditor's letter of resignation 03 January 2008
395 - Particulars of a mortgage or charge 01 November 2007
363s - Annual Return 01 August 2007
AA - Annual Accounts 24 May 2007
RESOLUTIONS - N/A 16 May 2007
RESOLUTIONS - N/A 16 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 2007
395 - Particulars of a mortgage or charge 29 March 2007
288b - Notice of resignation of directors or secretaries 27 March 2007
288b - Notice of resignation of directors or secretaries 27 March 2007
288b - Notice of resignation of directors or secretaries 27 March 2007
288b - Notice of resignation of directors or secretaries 27 March 2007
288a - Notice of appointment of directors or secretaries 27 March 2007
288a - Notice of appointment of directors or secretaries 27 March 2007
288a - Notice of appointment of directors or secretaries 27 March 2007
288a - Notice of appointment of directors or secretaries 21 February 2007
288a - Notice of appointment of directors or secretaries 21 February 2007
288a - Notice of appointment of directors or secretaries 21 February 2007
288a - Notice of appointment of directors or secretaries 21 February 2007
288b - Notice of resignation of directors or secretaries 21 February 2007
288b - Notice of resignation of directors or secretaries 21 February 2007
363s - Annual Return 11 July 2006
AA - Annual Accounts 18 May 2006
CERTNM - Change of name certificate 20 March 2006
363s - Annual Return 05 January 2006
288a - Notice of appointment of directors or secretaries 05 January 2006
AA - Annual Accounts 26 April 2005
363s - Annual Return 04 August 2004
AA - Annual Accounts 10 May 2004
363s - Annual Return 06 July 2003
AA - Annual Accounts 05 July 2003
288b - Notice of resignation of directors or secretaries 27 June 2003
288a - Notice of appointment of directors or secretaries 27 June 2003
288b - Notice of resignation of directors or secretaries 27 June 2003
AA - Annual Accounts 02 August 2002
363s - Annual Return 05 July 2002
AA - Annual Accounts 23 August 2001
363s - Annual Return 06 July 2001
363s - Annual Return 03 August 2000
AA - Annual Accounts 12 June 2000
288a - Notice of appointment of directors or secretaries 19 April 2000
288b - Notice of resignation of directors or secretaries 10 April 2000
288b - Notice of resignation of directors or secretaries 10 April 2000
288a - Notice of appointment of directors or secretaries 10 April 2000
AA - Annual Accounts 23 July 1999
363s - Annual Return 12 July 1999
AA - Annual Accounts 14 October 1998
363s - Annual Return 25 July 1998
AA - Annual Accounts 20 October 1997
363s - Annual Return 10 July 1997
288b - Notice of resignation of directors or secretaries 11 March 1997
288a - Notice of appointment of directors or secretaries 11 March 1997
288a - Notice of appointment of directors or secretaries 11 March 1997
288b - Notice of resignation of directors or secretaries 27 February 1997
288a - Notice of appointment of directors or secretaries 20 February 1997
288a - Notice of appointment of directors or secretaries 20 February 1997
288b - Notice of resignation of directors or secretaries 20 February 1997
363s - Annual Return 09 July 1996
AA - Annual Accounts 02 July 1996
AA - Annual Accounts 27 October 1995
363s - Annual Return 04 July 1995
MEM/ARTS - N/A 21 March 1995
287 - Change in situation or address of Registered Office 16 January 1995
CERTNM - Change of name certificate 10 January 1995
288 - N/A 21 December 1994
288 - N/A 21 December 1994
288 - N/A 21 December 1994
288 - N/A 21 December 1994
288 - N/A 21 December 1994
288 - N/A 15 December 1994
288 - N/A 15 December 1994
288 - N/A 12 December 1994
288 - N/A 12 December 1994
288 - N/A 12 December 1994
288 - N/A 29 November 1994
288 - N/A 29 November 1994
288 - N/A 29 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 September 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 September 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 September 1994
CERTNM - Change of name certificate 10 August 1994
363s - Annual Return 15 July 1994
AA - Annual Accounts 30 June 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 June 1994
363s - Annual Return 19 August 1993
AA - Annual Accounts 26 July 1993
288 - N/A 09 June 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 May 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 May 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 May 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 December 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 November 1992
395 - Particulars of a mortgage or charge 21 August 1992
AA - Annual Accounts 13 August 1992
363s - Annual Return 14 July 1992
395 - Particulars of a mortgage or charge 04 April 1992
395 - Particulars of a mortgage or charge 04 April 1992
RESOLUTIONS - N/A 04 January 1992
MEM/ARTS - N/A 04 January 1992
395 - Particulars of a mortgage or charge 07 November 1991
AA - Annual Accounts 11 September 1991
363b - Annual Return 16 August 1991
353a - Register of members in non-legible form 09 April 1991
288 - N/A 22 March 1991
288 - N/A 21 January 1991
RESOLUTIONS - N/A 06 September 1990
RESOLUTIONS - N/A 06 September 1990
RESOLUTIONS - N/A 06 September 1990
RESOLUTIONS - N/A 06 September 1990
MEM/ARTS - N/A 06 September 1990
363 - Annual Return 09 August 1990
AA - Annual Accounts 31 July 1990
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 30 January 1990
363 - Annual Return 19 September 1989
AA - Annual Accounts 14 September 1989
288 - N/A 17 August 1989
PUC(U) - N/A 06 January 1989
AA - Annual Accounts 22 September 1988
363 - Annual Return 22 September 1988
RESOLUTIONS - N/A 25 April 1988
RESOLUTIONS - N/A 25 April 1988
RESOLUTIONS - N/A 25 April 1988
MEM/ARTS - N/A 25 April 1988
RESOLUTIONS - N/A 08 April 1988
RESOLUTIONS - N/A 08 April 1988
MEM/ARTS - N/A 08 April 1988
363 - Annual Return 06 January 1988
AA - Annual Accounts 05 November 1987
COADMIN - N/A 08 September 1987
288 - N/A 15 August 1987
COADMIN - N/A 30 July 1987
AA - Annual Accounts 27 May 1987
288 - N/A 27 May 1987
363 - Annual Return 27 May 1987
395 - Particulars of a mortgage or charge 12 March 1987
395 - Particulars of a mortgage or charge 12 March 1987
395 - Particulars of a mortgage or charge 02 March 1987
287 - Change in situation or address of Registered Office 23 December 1986
288 - N/A 30 September 1986
AA - Annual Accounts 24 May 1986
363 - Annual Return 24 May 1986
MISC - Miscellaneous document 22 September 1927

Mortgages & Charges

Description Date Status Charge by
Deed of priorities containing a charging clause 03 July 2009 Fully Satisfied

N/A

Deed of priorities 31 March 2008 Fully Satisfied

N/A

Deed of priorities 24 October 2007 Fully Satisfied

N/A

Debenture and charge 12 March 2007 Fully Satisfied

N/A

Legal charge 18 August 1992 Fully Satisfied

N/A

Debenture 31 March 1992 Fully Satisfied

N/A

Legal charge of licensed premises 31 March 1992 Fully Satisfied

N/A

Legal charge 18 October 1991 Fully Satisfied

N/A

Legal charge 02 March 1987 Fully Satisfied

N/A

Legal charge 02 March 1987 Fully Satisfied

N/A

Legal charge 27 February 1987 Fully Satisfied

N/A

Legal charge 26 January 1984 Fully Satisfied

N/A

Mortgage 10 January 1966 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.