Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Lavendon Access Services (Uk) LTD

View details as a director

Reports

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

Financials

ZOOOM HOLDINGS (UK) LIMITED

Details

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

Charts

Visits

LAVENDON ACCESS SERVICES (UK) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-82024-102024-122025-201

Directors

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 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%) Resignation of one Shareholder (Above 75%)
Registry Oct 30, 2020 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Oct 30, 2020 Appointment of a man as Managing Director and Director Appointment of a man as Managing Director and Director
Registry Oct 29, 2020 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Oct 29, 2020 Appointment of a man as Finance Director and Director Appointment of a man as Finance Director and Director
Registry Apr 30, 2019 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Dec 31, 2017 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jul 28, 2017 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jul 1, 2017 Appointment of a man as Chartered Accountant and Director Appointment of a man as Chartered Accountant and Director
Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) Appointment of a person as Shareholder (Above 75%)
Financials Jul 19, 2013 Annual accounts Annual accounts
Registry Dec 17, 2012 Annual return Annual return
Financials Oct 4, 2012 Annual accounts Annual accounts
Registry Apr 16, 2012 Statement of satisfaction in full or in part of mortgage or charge 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... 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 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... 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 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... Statement of satisfaction in full or in part of mortgage or charge 4812...
Registry Mar 27, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 27, 2012 Particulars of a mortgage or charge 4812... Particulars of a mortgage or charge 4812...
Financials Jan 30, 2012 Annual accounts Annual accounts
Registry Jan 5, 2012 Appointment of a man as Director Appointment of a man as Director
Registry Jan 3, 2012 Appointment of a man as Director and Group Ceo 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 Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Dec 21, 2011 Annual return Annual return
Registry Sep 26, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Sep 23, 2011 Appointment of a man as Director and Uk Chief Executive 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 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... Particulars of a mortgage or charge subject to which property has been acquired 4812...
Registry Jul 12, 2011 Resignation of one Director Resignation of one Director
Registry Jun 30, 2011 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Dec 29, 2010 Resignation of one Director Resignation of one Director
Registry Dec 29, 2010 Annual return Annual return
Registry Dec 29, 2010 Resignation of one Director (a man) Resignation of one Director (a man)
Financials Oct 3, 2010 Annual accounts Annual accounts
Financials Jan 13, 2010 Annual accounts 4812... Annual accounts 4812...
Registry Jan 4, 2010 Annual return Annual return
Registry Jan 4, 2010 Change of particulars for director Change of particulars for director
Registry Dec 31, 2009 Change of particulars for director 4812... Change of particulars for director 4812...
Registry Dec 31, 2009 Change of particulars for secretary Change of particulars for secretary
Registry Dec 31, 2009 Change of particulars for director Change of particulars for director
Registry Dec 31, 2009 Change of particulars for director 4812... Change of particulars for director 4812...
Registry Dec 31, 2009 Change of particulars for director Change of particulars for director
Registry Nov 28, 2009 Resignation of one Director Resignation of one Director
Registry Nov 27, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 27, 2009 Particulars of a mortgage or charge 4812... Particulars of a mortgage or charge 4812...
Registry Nov 27, 2009 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Apr 24, 2009 Register of members Register of members
Registry Jan 6, 2009 Annual return Annual return
Registry Oct 31, 2008 Company name change Company name change
Registry Oct 31, 2008 Change of name certificate Change of name certificate
Financials Oct 21, 2008 Annual accounts Annual accounts
Registry Sep 23, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 22, 2008 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Sep 22, 2008 £ nc 1000/1500000 £ nc 1000/1500000
Registry Sep 22, 2008 Return of allotment of shares issued for cash or by way of capitalisation of reserves 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 Particulars of a mortgage or charge
Registry Sep 20, 2008 Particulars of a mortgage or charge 4812... Particulars of a mortgage or charge 4812...
Registry Sep 9, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 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... Declaration of satisfaction in full or in part of a mortgage or charge 4812...
Registry Sep 8, 2008 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jun 7, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 6, 2008 Appointment of a man as Director Appointment of a man as Director
Registry May 29, 2008 Appointment of a man as Director 4812... Appointment of a man as Director 4812...
Registry May 29, 2008 Appointment of a man as Director Appointment of a man as Director
Registry May 19, 2008 Three appointments: 3 men Three appointments: 3 men
Registry Apr 22, 2008 Resignation of a director Resignation of a director
Financials Jan 31, 2008 Annual accounts Annual accounts
Registry Jan 24, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 23, 2008 Company name change Company name change
Registry Jan 23, 2008 Change of name certificate Change of name certificate
Registry Dec 31, 2007 Resignation of one Accountant and one Director (a man) Resignation of one Accountant and one Director (a man)
Registry Dec 27, 2007 Annual return Annual return
Registry Aug 6, 2007 Appointment of a director Appointment of a director
Registry Aug 6, 2007 Appointment of a director 4812... Appointment of a director 4812...
Registry Jun 13, 2007 Two appointments: 2 men Two appointments: 2 men
Registry Jan 24, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Dec 22, 2006 Annual return Annual return
Financials Nov 11, 2006 Annual accounts Annual accounts
Registry Oct 5, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 25, 2006 Annual return Annual return
Financials Nov 9, 2005 Annual accounts Annual accounts
Registry Jul 23, 2005 Annual return Annual return
Registry Jan 10, 2005 Elective resolution Elective resolution
Registry Jan 7, 2005 Notice of change of directors or secretaries or in their particulars 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... Notice of change of directors or secretaries or in their particulars 4812...
Financials Oct 25, 2004 Annual accounts Annual accounts
Registry Jul 13, 2004 Annual return Annual return
Registry Apr 17, 2004 Register of members Register of members
Registry Jan 27, 2004 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Nov 6, 2003 Shares agreement Shares agreement
Registry Nov 6, 2003 Return of allotment of shares issued for cash or by way of capitalisation of reserves 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 Notice of increase in nominal capital
Registry Sep 1, 2003 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Aug 7, 2003 Resignation of a secretary Resignation of a secretary
Registry Aug 7, 2003 Resignation of a director Resignation of a director
Registry Aug 1, 2003 Register of members Register of members
Registry Aug 1, 2003 Appointment of a director Appointment of a director

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)