Lavaclose Limited NEWPORT PAGNELL


Founded in 1986, Lavaclose, classified under reg no. 02037213 is an active company. Currently registered at Suite 35 Howard Way MK16 9PY, Newport Pagnell the company has been in the business for thirty eight years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

The firm has 7 directors, namely Nawshad J., Nicholas B. and Anthony C. and others. Of them, Brian B. has been with the company the longest, being appointed on 23 May 2008 and Nawshad J. has been with the company for the least time - from 11 July 2019. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Lavaclose Limited Address / Contact

Office Address Suite 35 Howard Way
Office Address2 Interchange Park
Town Newport Pagnell
Post code MK16 9PY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02037213
Date of Incorporation Tue, 15th Jul 1986
Industry Residents property management
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Nawshad J.

Position: Director

Appointed: 11 July 2019

Nicholas B.

Position: Director

Appointed: 01 September 2016

Anthony C.

Position: Director

Appointed: 01 January 2014

Christine A.

Position: Director

Appointed: 01 January 2014

Karen T.

Position: Director

Appointed: 01 January 2014

Tracy T.

Position: Director

Appointed: 01 January 2014

Broadlands Estate Management Llp

Position: Corporate Secretary

Appointed: 16 January 2010

Brian B.

Position: Director

Appointed: 23 May 2008

Sarah B.

Position: Director

Appointed: 10 October 2018

Resigned: 25 January 2019

Richard G.

Position: Director

Appointed: 29 May 2018

Resigned: 01 October 2020

Sarah P.

Position: Director

Appointed: 01 September 2016

Resigned: 31 August 2018

Michael P.

Position: Director

Appointed: 16 March 2009

Resigned: 01 January 2014

Touchstone Cps

Position: Corporate Secretary

Appointed: 01 July 2005

Resigned: 15 January 2010

Philip R.

Position: Director

Appointed: 09 December 2002

Resigned: 01 January 2014

Rejia K.

Position: Director

Appointed: 15 April 1999

Resigned: 23 July 2003

Asif H.

Position: Director

Appointed: 15 April 1999

Resigned: 01 January 2014

Anthony C.

Position: Director

Appointed: 15 April 1999

Resigned: 28 June 2007

Christine A.

Position: Director

Appointed: 29 November 1994

Resigned: 09 November 2009

Peter H.

Position: Secretary

Appointed: 31 December 1993

Resigned: 30 June 2005

Peter M.

Position: Director

Appointed: 05 February 1993

Resigned: 30 June 1994

Graham F.

Position: Director

Appointed: 05 February 1993

Resigned: 14 May 1998

Robert W.

Position: Director

Appointed: 04 August 1992

Resigned: 31 March 1999

Judith W.

Position: Director

Appointed: 04 August 1992

Resigned: 31 December 1993

Karen T.

Position: Secretary

Appointed: 12 September 1991

Resigned: 09 March 1992

Antony L.

Position: Director

Appointed: 31 December 1990

Resigned: 16 September 1992

Susi H.

Position: Director

Appointed: 31 December 1990

Resigned: 12 September 1991

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As we found, there is Christine A. The abovementioned PSC has significiant influence or control over the company,.

Christine A.

Notified on 6 July 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets100100100100100   
Cash Bank On Hand    100100  
Net Assets Liabilities    100100100100
Other
Net Current Assets Liabilities100100100100100   
Total Assets Less Current Liabilities100100100100100   
Called Up Share Capital Not Paid Not Expressed As Current Asset     100100100
Number Shares Allotted     100100100
Par Value Share     111

Company filings

Filing category
Accounts Address Annual return Confirmation statement Document replacement Incorporation Officers
Dormant company accounts reported for the period up to 2023/03/31
filed on: 18th, December 2023
Free Download (2 pages)

Company search