Lavendon Access Services (Uk) LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 19, 2013)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
ZOOOM HOLDINGS (UK) LIMITED
Company type | Private Limited Company, Active |
Company Number | 04812536 |
Record last updated | Friday, September 8, 2023 4:14:38 AM UTC |
Official Address | 15 Midland Court Central Park Lutterworth Leicestershire William Morris There are 40 companies registered at this street |
Locality | William Morrislondon |
Region | Waltham ForestLondon, England |
Postal Code | E174PN |
Sector | Activities of head offices |
Visits
Document Type | Publication date | Download link | |
Registry | Aug 23, 2023 | Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights |  |
Registry | Aug 23, 2023 | Resignation of one Shareholder (Above 75%) |  |
Registry | Oct 30, 2020 | Resignation of one Director (a man) |  |
Registry | Oct 30, 2020 | Appointment of a man as Managing Director and Director |  |
Registry | Oct 29, 2020 | Resignation of one Director (a man) |  |
Registry | Oct 29, 2020 | Appointment of a man as Finance Director and Director |  |
Registry | Apr 30, 2019 | Resignation of one Secretary (a man) |  |
Registry | Dec 31, 2017 | Resignation of one Director (a man) |  |
Registry | Jul 28, 2017 | Appointment of a man as Secretary |  |
Registry | Jul 1, 2017 | Appointment of a man as Chartered Accountant and Director |  |
Registry | Apr 6, 2016 | Appointment of a person as Shareholder (Above 75%) |  |
Financials | Jul 19, 2013 | Annual accounts |  |
Registry | Dec 17, 2012 | Annual return |  |
Financials | Oct 4, 2012 | Annual accounts |  |
Registry | Apr 16, 2012 | Statement of satisfaction in full or in part of mortgage or charge |  |
Registry | Apr 16, 2012 | Statement of satisfaction in full or in part of mortgage or charge 4812... |  |
Registry | Apr 16, 2012 | Statement of satisfaction in full or in part of mortgage or charge |  |
Registry | Apr 16, 2012 | Statement of satisfaction in full or in part of mortgage or charge 4812... |  |
Registry | Apr 16, 2012 | Statement of satisfaction in full or in part of mortgage or charge |  |
Registry | Apr 16, 2012 | Statement of satisfaction in full or in part of mortgage or charge 4812... |  |
Registry | Mar 27, 2012 | Particulars of a mortgage or charge |  |
Registry | Mar 27, 2012 | Particulars of a mortgage or charge 4812... |  |
Financials | Jan 30, 2012 | Annual accounts |  |
Registry | Jan 5, 2012 | Appointment of a man as Director |  |
Registry | Jan 3, 2012 | Appointment of a man as Director and Group Ceo |  |
Registry | Dec 21, 2011 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Dec 21, 2011 | Annual return |  |
Registry | Sep 26, 2011 | Appointment of a man as Director |  |
Registry | Sep 23, 2011 | Appointment of a man as Director and Uk Chief Executive |  |
Registry | Jul 21, 2011 | Particulars of a mortgage or charge subject to which property has been acquired |  |
Registry | Jul 21, 2011 | Particulars of a mortgage or charge subject to which property has been acquired 4812... |  |
Registry | Jul 12, 2011 | Resignation of one Director |  |
Registry | Jun 30, 2011 | Resignation of one Company Director and one Director (a man) |  |
Registry | Dec 29, 2010 | Resignation of one Director |  |
Registry | Dec 29, 2010 | Annual return |  |
Registry | Dec 29, 2010 | Resignation of one Director (a man) |  |
Financials | Oct 3, 2010 | Annual accounts |  |
Financials | Jan 13, 2010 | Annual accounts 4812... |  |
Registry | Jan 4, 2010 | Annual return |  |
Registry | Jan 4, 2010 | Change of particulars for director |  |
Registry | Dec 31, 2009 | Change of particulars for director 4812... |  |
Registry | Dec 31, 2009 | Change of particulars for secretary |  |
Registry | Dec 31, 2009 | Change of particulars for director |  |
Registry | Dec 31, 2009 | Change of particulars for director 4812... |  |
Registry | Dec 31, 2009 | Change of particulars for director |  |
Registry | Nov 28, 2009 | Resignation of one Director |  |
Registry | Nov 27, 2009 | Particulars of a mortgage or charge |  |
Registry | Nov 27, 2009 | Particulars of a mortgage or charge 4812... |  |
Registry | Nov 27, 2009 | Resignation of one Director (a man) |  |
Registry | Apr 24, 2009 | Register of members |  |
Registry | Jan 6, 2009 | Annual return |  |
Registry | Oct 31, 2008 | Company name change |  |
Registry | Oct 31, 2008 | Change of name certificate |  |
Financials | Oct 21, 2008 | Annual accounts |  |
Registry | Sep 23, 2008 | Particulars of a mortgage or charge |  |
Registry | Sep 22, 2008 | Notice of increase in nominal capital |  |
Registry | Sep 22, 2008 | £ nc 1000/1500000 |  |
Registry | Sep 22, 2008 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Sep 20, 2008 | Particulars of a mortgage or charge |  |
Registry | Sep 20, 2008 | Particulars of a mortgage or charge 4812... |  |
Registry | Sep 9, 2008 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Sep 9, 2008 | Declaration of satisfaction in full or in part of a mortgage or charge 4812... |  |
Registry | Sep 8, 2008 | Alteration to memorandum and articles |  |
Registry | Jun 7, 2008 | Particulars of a mortgage or charge |  |
Registry | Jun 6, 2008 | Appointment of a man as Director |  |
Registry | May 29, 2008 | Appointment of a man as Director 4812... |  |
Registry | May 29, 2008 | Appointment of a man as Director |  |
Registry | May 19, 2008 | Three appointments: 3 men |  |
Registry | Apr 22, 2008 | Resignation of a director |  |
Financials | Jan 31, 2008 | Annual accounts |  |
Registry | Jan 24, 2008 | Change in situation or address of registered office |  |
Registry | Jan 23, 2008 | Company name change |  |
Registry | Jan 23, 2008 | Change of name certificate |  |
Registry | Dec 31, 2007 | Resignation of one Accountant and one Director (a man) |  |
Registry | Dec 27, 2007 | Annual return |  |
Registry | Aug 6, 2007 | Appointment of a director |  |
Registry | Aug 6, 2007 | Appointment of a director 4812... |  |
Registry | Jun 13, 2007 | Two appointments: 2 men |  |
Registry | Jan 24, 2007 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Dec 22, 2006 | Annual return |  |
Financials | Nov 11, 2006 | Annual accounts |  |
Registry | Oct 5, 2006 | Particulars of a mortgage or charge |  |
Registry | Jul 25, 2006 | Annual return |  |
Financials | Nov 9, 2005 | Annual accounts |  |
Registry | Jul 23, 2005 | Annual return |  |
Registry | Jan 10, 2005 | Elective resolution |  |
Registry | Jan 7, 2005 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Jan 7, 2005 | Notice of change of directors or secretaries or in their particulars 4812... |  |
Financials | Oct 25, 2004 | Annual accounts |  |
Registry | Jul 13, 2004 | Annual return |  |
Registry | Apr 17, 2004 | Register of members |  |
Registry | Jan 27, 2004 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Nov 6, 2003 | Shares agreement |  |
Registry | Nov 6, 2003 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Sep 1, 2003 | Notice of increase in nominal capital |  |
Registry | Sep 1, 2003 | Alteration to memorandum and articles |  |
Registry | Aug 7, 2003 | Resignation of a secretary |  |
Registry | Aug 7, 2003 | Resignation of a director |  |
Registry | Aug 1, 2003 | Register of members |  |
Registry | Aug 1, 2003 | Appointment of a director |  |