Lavender Black Event Construction Limited

General information

Name:

Lavender Black Event Construction Ltd

Office Address:

1 Longland Lane Whixley YO26 8BB York

Number: 07881764

Incorporation date: 2011-12-14

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 07881764 13 years ago, Lavender Black Event Construction Limited was set up as a Private Limited Company. The firm's active mailing address is 1 Longland Lane, Whixley York. The firm is known under the name of Lavender Black Event Construction Limited. Moreover it also operated as Lavender Black Events up till the company name was changed 12 years from now. This enterprise's declared SIC number is 43320 which stands for Joinery installation. 2023/03/31 is the last time when the company accounts were reported.

Currently, the directors registered by the limited company are: Deborah N. appointed in 2011 in December and Mark N. appointed in 2011.

Executives with significant control over the firm are: Mark N. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Debra N. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • Lavender Black Event Construction Limited 2012-04-26
  • Lavender Black Events Limited 2011-12-14

Financial data based on annual reports

Company staff

Deborah N.

Role: Director

Appointed: 14 December 2011

Latest update: 19 April 2024

Mark N.

Role: Director

Appointed: 14 December 2011

Latest update: 19 April 2024

People with significant control

Mark N.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Debra N.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 28 December 2023
Confirmation statement last made up date 14 December 2022
Annual Accounts 27 November 2014
Start Date For Period Covered By Report 01 April 2013
Date Approval Accounts 27 November 2014
Annual Accounts 17 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 17 December 2015
Annual Accounts 24 October 2016
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 24 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts 4 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 4 November 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2014
Annual Accounts
End Date For Period Covered By Report 31 March 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates December 14, 2023 (CS01)
filed on: 15th, December 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

12 Poppleton Hall Gardens Nether Poppleton York

Post code:

YO26 6LE

HQ address,
2014

Address:

12 Poppleton Hall Gardens Nether Poppleton York

Post code:

YO26 6LE

HQ address,
2015

Address:

12 Poppleton Hall Gardens Nether Poppleton York

Post code:

YO26 6LE

Accountant/Auditor,
2013 - 2014

Name:

Graham Sunley & Co Limited

Address:

52 Front Street Acomb

Post code:

YO24 3BX

City / Town:

York

Search other companies

Services (by SIC Code)

  • 43320 : Joinery installation
12
Company Age

Closest Companies - by postcode