Lavinia Villa Rtm Company Limited

General information

Name:

Lavinia Villa Rtm Company Ltd

Office Address:

Long Acre Minety Lane Oaksey SN16 9SY Malmesbury

Number: 07198112

Incorporation date: 2010-03-22

Dissolution date: 2021-07-27

End of financial year: 31 March

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Dissolved

Description

Data updated on:

2010 marks the launching of Lavinia Villa Rtm Company Limited, the firm which was situated at Long Acre Minety Lane, Oaksey, Malmesbury. It was started on 2010-03-22. The firm reg. no. was 07198112 and the postal code was SN16 9SY. The company had been operating on the market for 11 years until 2021-07-27.

When it comes to the following firm's executives data, there were three directors to name just a few: Thomas S. and Arunkumar D..

Executives who had control over the firm were as follows: Arunkumar D. had substantial control or influence over the company. Thomas S. had substantial control or influence over the company.

Company staff

Thomas S.

Role: Director

Appointed: 18 June 2012

Latest update: 4 September 2023

Arunkumar D.

Role: Secretary

Appointed: 22 March 2010

Latest update: 4 September 2023

Arunkumar D.

Role: Director

Appointed: 22 March 2010

Latest update: 4 September 2023

People with significant control

Arunkumar D.
Notified on 22 March 2017
Nature of control:
substantial control or influence
Thomas S.
Notified on 22 March 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2021
Account last made up date 31 March 2020
Confirmation statement next due date 05 April 2022
Confirmation statement last made up date 22 March 2021
Annual Accounts 9 December 2012
Start Date For Period Covered By Report 2011-04-01
End Date For Period Covered By Report 2012-03-31
Date Approval Accounts 9 December 2012
Annual Accounts 6 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 6 December 2013
Annual Accounts
Start Date For Period Covered By Report 2013-04-01
Annual Accounts 10 April 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 10 April 2015
Annual Accounts 3 May 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 3 May 2016
Annual Accounts 31 March 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts 4 December 2014
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 4 December 2014

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 27th, July 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
11
Company Age

Similar companies nearby

Closest companies