About

Registered Number: 02256023
Date of Incorporation: 11/05/1988 (36 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2018 (5 years and 8 months ago)
Registered Address: BLAKE ALNATT, 2 Furnace Parade, Furnace Parade Furnace Green, Crawley, West Sussex, RH10 6NX

 

Lavell Court Ltd was founded on 11 May 1988, it's status is listed as "Dissolved". Lavell, Margaret June, Lavell, Anthony James, Lavell, Margaret June are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAVELL, Margaret June 31 May 1996 - 1
LAVELL, Anthony James N/A 18 February 1996 1
LAVELL, Margaret June 20 October 1995 20 October 1996 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 September 2018
LIQ13 - N/A 22 June 2018
LIQ03 - N/A 02 May 2018
4.68 - Liquidator's statement of receipts and payments 04 April 2017
RESOLUTIONS - N/A 24 March 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 24 March 2016
4.70 - N/A 24 March 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 09 July 2015
AA - Annual Accounts 29 December 2014
MR04 - N/A 15 August 2014
MR04 - N/A 15 August 2014
MR04 - N/A 15 August 2014
MR04 - N/A 15 August 2014
AR01 - Annual Return 09 June 2014
TM01 - Termination of appointment of director 01 May 2014
AA - Annual Accounts 03 January 2014
AD01 - Change of registered office address 10 December 2013
MR05 - N/A 02 November 2013
MR05 - N/A 02 November 2013
CERTNM - Change of name certificate 05 September 2013
CONNOT - N/A 05 September 2013
MR04 - N/A 31 August 2013
AR01 - Annual Return 03 July 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 13 July 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AA - Annual Accounts 07 January 2010
AD01 - Change of registered office address 17 November 2009
363a - Annual Return 15 July 2009
AA - Annual Accounts 18 December 2008
363a - Annual Return 03 December 2008
363a - Annual Return 03 December 2008
287 - Change in situation or address of Registered Office 13 August 2008
AA - Annual Accounts 19 November 2007
AA - Annual Accounts 31 January 2007
363s - Annual Return 23 November 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 19 December 2005
287 - Change in situation or address of Registered Office 23 July 2005
AA - Annual Accounts 28 January 2005
363s - Annual Return 02 August 2004
AA - Annual Accounts 19 January 2004
363s - Annual Return 18 June 2003
AA - Annual Accounts 21 January 2003
363s - Annual Return 10 May 2002
AA - Annual Accounts 25 January 2002
363s - Annual Return 11 June 2001
AA - Annual Accounts 17 January 2001
363s - Annual Return 16 June 2000
AA - Annual Accounts 25 January 2000
363s - Annual Return 22 June 1999
395 - Particulars of a mortgage or charge 13 February 1999
AA - Annual Accounts 26 January 1999
363s - Annual Return 10 August 1998
395 - Particulars of a mortgage or charge 22 January 1998
AA - Annual Accounts 13 October 1997
363a - Annual Return 03 June 1997
363(353) - N/A 03 June 1997
363(190) - N/A 03 June 1997
AA - Annual Accounts 03 February 1997
363b - Annual Return 25 October 1996
288b - Notice of resignation of directors or secretaries 17 October 1996
395 - Particulars of a mortgage or charge 15 July 1996
288 - N/A 10 June 1996
288 - N/A 10 June 1996
288 - N/A 11 March 1996
288 - N/A 21 February 1996
AA - Annual Accounts 17 January 1996
395 - Particulars of a mortgage or charge 11 July 1995
363s - Annual Return 21 June 1995
AA - Annual Accounts 07 November 1994
363x - Annual Return 05 July 1994
RESOLUTIONS - N/A 14 February 1994
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 14 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 1994
123 - Notice of increase in nominal capital 14 February 1994
AA - Annual Accounts 07 October 1993
287 - Change in situation or address of Registered Office 07 October 1993
363x - Annual Return 07 October 1993
AA - Annual Accounts 02 February 1993
363s - Annual Return 22 May 1992
AA - Annual Accounts 03 April 1992
363b - Annual Return 29 May 1991
AA - Annual Accounts 18 March 1991
363a - Annual Return 24 December 1990
AA - Annual Accounts 08 May 1990
288 - N/A 10 November 1989
288 - N/A 10 November 1989
287 - Change in situation or address of Registered Office 10 November 1989
288 - N/A 06 October 1989
395 - Particulars of a mortgage or charge 26 January 1989
MEM/ARTS - N/A 20 October 1988
CERTNM - Change of name certificate 27 September 1988
CERTNM - Change of name certificate 27 September 1988
RESOLUTIONS - N/A 22 September 1988
RESOLUTIONS - N/A 22 September 1988
288 - N/A 19 September 1988
288 - N/A 19 September 1988
287 - Change in situation or address of Registered Office 19 September 1988
NEWINC - New incorporation documents 11 May 1988

Mortgages & Charges

Description Date Status Charge by
Mortgage 11 February 1999 Fully Satisfied

N/A

Mortgage 07 January 1998 Fully Satisfied

N/A

Debenture 11 July 1996 Fully Satisfied

N/A

Fixed charge 07 July 1995 Fully Satisfied

N/A

Mortgage 23 December 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.