About

Registered Number: 05379062
Date of Incorporation: 01/03/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: 64 High Street, Belper, Derbyshire, DE56 1GF

 

Laven Bros. Building Contractors Ltd was registered on 01 March 2005 with its registered office in Derbyshire, it's status at Companies House is "Active". This organisation has 2 directors listed at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAVEN, Andrew Michael 16 May 2005 - 1
Secretary Name Appointed Resigned Total Appointments
LAVEN, Bridget Jean 16 May 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 May 2020
CS01 - N/A 05 March 2020
CS01 - N/A 06 March 2019
AA - Annual Accounts 17 October 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 26 October 2017
AA01 - Change of accounting reference date 18 September 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 18 October 2016
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 03 March 2014
CH03 - Change of particulars for secretary 03 March 2014
AA - Annual Accounts 18 October 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 16 July 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AA - Annual Accounts 17 August 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 14 July 2008
363a - Annual Return 04 March 2008
AA - Annual Accounts 05 August 2007
363a - Annual Return 01 March 2007
AA - Annual Accounts 20 June 2006
363s - Annual Return 07 June 2006
363a - Annual Return 02 March 2006
353 - Register of members 02 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 2005
288a - Notice of appointment of directors or secretaries 07 June 2005
288a - Notice of appointment of directors or secretaries 07 June 2005
288b - Notice of resignation of directors or secretaries 02 March 2005
288b - Notice of resignation of directors or secretaries 02 March 2005
NEWINC - New incorporation documents 01 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.