-
LAVA MAYFAIR CLUB LIMITED - 2nd Floor, Arcadia House, 15 Forlease Road, Maidenhead, SL6 1RX, United Kingdom
Company Information
- Company registration number
- 10075472
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 2nd Floor, Arcadia House
- 15 Forlease Road
- Maidenhead
- SL6 1RX 2nd Floor, Arcadia House, 15 Forlease Road, Maidenhead, SL6 1RX UK
Management
- Managing Directors
- DEVEREUX, Robert
- FINNEGAN, Rowan
- HAMILTON, Nick Alexander
- JOHANSSON, Martin
- SAINSBURY, Mark Leonard
- VAN ZYL, Paul Gideon
- YOUNG, Margaret Lola, Baroness
Company Details
- Type of Business
- ltd
- Incorporated
- 2016-03-21
- Age Of Company 2016-03-21 8 years
- SIC/NACE
- 56101
Ownership
- Beneficial Owners
- -
Jurisdiction Particularities
- Additional Status Details
- administration
- Filing of Accounts
- Due Date: 2020-12-31
- Last Date: 2018-12-30
- Annual Return
- Due Date: 2021-04-22
- Last Date: 2020-03-11
-
LAVA MAYFAIR CLUB LIMITED Company Description
- LAVA MAYFAIR CLUB LIMITED is a ltd registered in United Kingdom with the Company reg no 10075472. Its current trading status is "live". It was registered 2016-03-21. It has declared SIC or NACE codes as "56101". It has 7 directors The latest accounts are filed up to 2018-12-30.It can be contacted at 2Nd Floor, Arcadia House .
Get LAVA MAYFAIR CLUB LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Lava Mayfair Club Limited - 2nd Floor, Arcadia House, 15 Forlease Road, Maidenhead, SL6 1RX, United Kingdom
- 2016-03-21
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for LAVA MAYFAIR CLUB LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2022
-
liquidation-in-administration-progress-report (2022-05-16) - AM10
-
liquidation-in-administration-extension-of-period (2022-10-28) - AM19
-
liquidation-in-administration-progress-report (2022-11-01) - AM10
keyboard_arrow_right 2021
-
liquidation-in-administration-extension-of-period (2021-10-07) - AM19
-
liquidation-in-administration-progress-report (2021-05-24) - AM10
-
change-registered-office-address-company-with-date-old-address-new-address (2021-03-09) - AD01
-
liquidation-establishment-of-creditors-or-liquidation-committee (2021-02-17) - COM1
-
liquidation-administration-notice-deemed-approval-of-proposals (2021-01-06) - AM06
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2021-01-22) - AM02
-
liquidation-in-administration-progress-report (2021-11-25) - AM10
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-03-26) - CS01
-
termination-director-company-with-name-termination-date (2020-08-14) - TM01
-
capital-allotment-shares (2020-03-26) - SH01
-
accounts-with-accounts-type-small (2020-01-28) - AA
-
capital-allotment-shares (2020-01-23) - SH01
-
cessation-of-a-person-with-significant-control (2020-08-14) - PSC07
-
termination-director-company-with-name-termination-date (2020-09-08) - TM01
-
second-filing-of-director-appointment-with-name (2020-08-25) - RP04AP01
-
liquidation-in-administration-appointment-of-administrator (2020-11-11) - AM01
-
liquidation-in-administration-proposals (2020-12-14) - AM03
-
notification-of-a-person-with-significant-control-statement (2020-09-09) - PSC08
-
termination-director-company-with-name-termination-date (2020-10-05) - TM01
-
termination-director-company-with-name-termination-date (2020-10-19) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-10-29) - AD01
keyboard_arrow_right 2019
-
capital-allotment-shares (2019-03-11) - SH01
-
appoint-person-director-company-with-name-date (2019-02-11) - AP01
-
termination-director-company-with-name-termination-date (2019-02-11) - TM01
-
confirmation-statement-with-updates (2019-03-11) - CS01
-
capital-allotment-shares (2019-10-30) - SH01
-
capital-allotment-shares (2019-10-31) - SH01
keyboard_arrow_right 2018
-
capital-allotment-shares (2018-05-04) - SH01
-
confirmation-statement-with-updates (2018-04-03) - CS01
-
capital-allotment-shares (2018-04-03) - SH01
-
court-order (2018-07-12) - OC
-
appoint-person-director-company-with-name-date (2018-02-15) - AP01
-
resolution (2018-02-26) - RESOLUTIONS
-
accounts-with-accounts-type-small (2018-02-12) - AA
-
change-person-director-company-with-change-date (2018-02-09) - CH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-01-04) - MR01
-
change-account-reference-date-company-previous-shortened (2018-06-29) - AA01
-
accounts-with-accounts-type-small (2018-07-05) - AA
keyboard_arrow_right 2017
-
resolution (2017-09-20) - RESOLUTIONS
-
capital-allotment-shares (2017-12-19) - SH01
-
appoint-person-director-company-with-name-date (2017-02-23) - AP01
-
capital-allotment-shares (2017-04-19) - SH01
-
legacy (2017-05-05) - RP04CS01
-
appoint-person-director-company-with-name-date (2017-07-20) - AP01
-
appoint-person-director-company-with-name-date (2017-07-21) - AP01
-
legacy (2017-04-04) - CS01
-
legacy (2017-09-08) - RP04CS01
-
capital-allotment-shares (2017-09-11) - SH01
-
second-filing-capital-allotment-shares (2017-12-06) - RP04SH01
keyboard_arrow_right 2016
-
incorporation-company (2016-03-21) - NEWINC
-
resolution (2016-10-27) - RESOLUTIONS
-
capital-name-of-class-of-shares (2016-10-19) - SH08
-
capital-allotment-shares (2016-10-07) - SH01
-
capital-allotment-shares (2016-06-08) - SH01
-
resolution (2016-05-23) - RESOLUTIONS
-
capital-alter-shares-subdivision (2016-05-23) - SH02
-
change-account-reference-date-company-current-extended (2016-03-23) - AA01