About

Registered Number: 06649987
Date of Incorporation: 18/07/2008 (15 years and 10 months ago)
Company Status: Active
Registered Address: Armstrong Road, Basingstoke, Hampshire, RG24 8NU,

 

Having been setup in 2008, Lavazza Professional Uk Ltd has its registered office in Basingstoke, Hampshire, it's status at Companies House is "Active". This company has 9 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHRAF, Hossam 27 December 2018 - 1
BOTT, Kimberley Anne 27 December 2018 - 1
FERNANDEZ, Amy Michelle 27 December 2018 - 1
NIELSEN-POST, Pia 04 October 2012 15 April 2016 1
PRATT, Ruth Dawn 09 August 2016 13 December 2018 1
RADVAN, David Martin 18 March 2009 01 July 2011 1
SCOTT, David John 18 March 2009 27 December 2018 1
SZARZYNSKI, Jacek 25 August 2011 11 April 2016 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Carol 06 July 2012 29 December 2017 1

Filing History

Document Type Date
CS01 - N/A 29 July 2020
AA - Annual Accounts 24 July 2020
CS01 - N/A 29 July 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 July 2019
AA - Annual Accounts 08 May 2019
RESOLUTIONS - N/A 28 January 2019
CONNOT - N/A 28 January 2019
PSC08 - N/A 11 January 2019
PSC07 - N/A 11 January 2019
AD04 - Change of location of company records to the registered office 02 January 2019
AD01 - Change of registered office address 27 December 2018
TM01 - Termination of appointment of director 27 December 2018
TM01 - Termination of appointment of director 27 December 2018
TM01 - Termination of appointment of director 27 December 2018
TM01 - Termination of appointment of director 27 December 2018
TM01 - Termination of appointment of director 27 December 2018
AP01 - Appointment of director 27 December 2018
AP01 - Appointment of director 27 December 2018
AP01 - Appointment of director 27 December 2018
AA - Annual Accounts 25 September 2018
CS01 - N/A 01 August 2018
CH01 - Change of particulars for director 31 July 2018
TM02 - Termination of appointment of secretary 29 December 2017
TM01 - Termination of appointment of director 29 December 2017
CH01 - Change of particulars for director 23 October 2017
AA - Annual Accounts 07 October 2017
TM01 - Termination of appointment of director 20 September 2017
CS01 - N/A 27 July 2017
AA - Annual Accounts 20 September 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 September 2016
AP01 - Appointment of director 15 August 2016
TM01 - Termination of appointment of director 12 August 2016
AP01 - Appointment of director 12 August 2016
TM01 - Termination of appointment of director 12 August 2016
AP01 - Appointment of director 12 August 2016
CS01 - N/A 26 July 2016
TM01 - Termination of appointment of director 21 December 2015
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 07 August 2015
AP01 - Appointment of director 22 December 2014
TM01 - Termination of appointment of director 22 December 2014
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 23 July 2014
CH01 - Change of particulars for director 31 October 2013
CH01 - Change of particulars for director 31 October 2013
CH01 - Change of particulars for director 24 October 2013
CH01 - Change of particulars for director 24 October 2013
CH01 - Change of particulars for director 24 October 2013
CH01 - Change of particulars for director 24 October 2013
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 25 July 2013
AP01 - Appointment of director 06 December 2012
TM01 - Termination of appointment of director 06 December 2012
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 26 July 2012
AP01 - Appointment of director 10 July 2012
TM01 - Termination of appointment of director 10 July 2012
TM02 - Termination of appointment of secretary 10 July 2012
AP03 - Appointment of secretary 10 July 2012
AA - Annual Accounts 27 September 2011
AP01 - Appointment of director 25 August 2011
AR01 - Annual Return 16 August 2011
TM01 - Termination of appointment of director 29 July 2011
TM01 - Termination of appointment of director 03 March 2011
AP01 - Appointment of director 03 March 2011
CH01 - Change of particulars for director 12 November 2010
CH01 - Change of particulars for director 12 November 2010
CH01 - Change of particulars for director 12 November 2010
CH01 - Change of particulars for director 12 November 2010
CH01 - Change of particulars for director 12 November 2010
CH01 - Change of particulars for director 12 November 2010
CH03 - Change of particulars for secretary 12 November 2010
CH01 - Change of particulars for director 12 November 2010
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 16 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 March 2010
TM01 - Termination of appointment of director 18 November 2009
AP01 - Appointment of director 05 November 2009
363a - Annual Return 12 August 2009
RESOLUTIONS - N/A 10 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 March 2009
288a - Notice of appointment of directors or secretaries 19 March 2009
288a - Notice of appointment of directors or secretaries 19 March 2009
288a - Notice of appointment of directors or secretaries 19 March 2009
288a - Notice of appointment of directors or secretaries 19 March 2009
AA - Annual Accounts 19 March 2009
288a - Notice of appointment of directors or secretaries 16 March 2009
225 - Change of Accounting Reference Date 09 March 2009
288b - Notice of resignation of directors or secretaries 24 February 2009
395 - Particulars of a mortgage or charge 16 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 October 2008
395 - Particulars of a mortgage or charge 08 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 September 2008
RESOLUTIONS - N/A 25 September 2008
123 - Notice of increase in nominal capital 25 September 2008
MEM/ARTS - N/A 07 August 2008
288b - Notice of resignation of directors or secretaries 28 July 2008
288a - Notice of appointment of directors or secretaries 28 July 2008
288a - Notice of appointment of directors or secretaries 25 July 2008
288a - Notice of appointment of directors or secretaries 25 July 2008
288a - Notice of appointment of directors or secretaries 25 July 2008
288b - Notice of resignation of directors or secretaries 25 July 2008
288b - Notice of resignation of directors or secretaries 25 July 2008
287 - Change in situation or address of Registered Office 25 July 2008
CERTNM - Change of name certificate 24 July 2008
NEWINC - New incorporation documents 18 July 2008

Mortgages & Charges

Description Date Status Charge by
An omnibus guarantee and set-off agreement 02 October 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.