Company NameLavelle Electrical Contractors Limited
DirectorStephen Thomas Lavelle
Company StatusActive
Company Number02219550
CategoryPrivate Limited Company
Incorporation Date10 February 1988(36 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameStephen Thomas Lavelle
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2011(23 years, 6 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 21, Hillgate Business Centre Swallow Street
Stockport
SK1 3AU
Secretary NameMs Lyn Susan Miller
StatusCurrent
Appointed01 June 2014(26 years, 3 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Correspondence AddressUnit 21, Hillgate Business Centre Swallow Street
Stockport
SK1 3AU
Director NameMargaret Teresa Lavelle
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1991(3 years, 5 months after company formation)
Appointment Duration2 days (resigned 07 August 1991)
RoleCompany Director
Correspondence Address139 Derbyshire Lane
Stretford
Manchester
Lancashire
M32 8DG
Director NameThomas Patrick Lavelle
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1991(3 years, 5 months after company formation)
Appointment Duration22 years, 10 months (resigned 31 May 2014)
RoleElectrician
Country of ResidenceEngland
Correspondence AddressVinesgrove
Fanners Lane
High Legh
Knutsford
WA16 0RZ
Secretary NameMargaret Teresa Lavelle
NationalityBritish
StatusResigned
Appointed05 August 1991(3 years, 5 months after company formation)
Appointment Duration22 years, 10 months (resigned 31 May 2014)
RoleCompany Director
Correspondence AddressVinesgrove
Fanners Lane
High Legh
Knutsford
WA16 0RZ
Director NameStephen Thomas Lavelle
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(14 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 July 2004)
RoleElectrician
Correspondence Address18 Chester Road
Poynton
Cheshire
SK12 1EU

Contact

Websitelavelle-elec.com

Location

Registered AddressUnit 21, Hillgate Business Centre
Swallow Street
Stockport
SK1 3AU
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Shareholders

100 at £1Lyn Miller
50.00%
Ordinary
100 at £1Stephen Lavelle
50.00%
Ordinary

Financials

Year2014
Net Worth£148,956
Cash£12,534
Current Liabilities£138,496

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 August 2023 (8 months, 3 weeks ago)
Next Return Due19 August 2024 (3 months, 3 weeks from now)

Filing History

14 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
18 August 2023Confirmation statement made on 5 August 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
19 August 2022Confirmation statement made on 5 August 2022 with no updates (3 pages)
24 March 2022Registered office address changed from Unit 21 the Hives Mosley Road Trafford Park Manchester Greater Manchester M17 1HQ England to Unit 21, Hillgate Business Centre Swallow Street Stockport SK1 3AU on 24 March 2022 (1 page)
21 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
17 August 2021Confirmation statement made on 5 August 2021 with no updates (3 pages)
10 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
18 August 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
6 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
14 August 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
17 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 August 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
18 August 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 October 2015Registered office address changed from 1 Warwick Road South Old Trafford Manchester M16 9AL to Unit 21 the Hives Mosley Road Trafford Park Manchester Greater Manchester M17 1HQ on 6 October 2015 (1 page)
6 October 2015Registered office address changed from 1 Warwick Road South Old Trafford Manchester M16 9AL to Unit 21 the Hives Mosley Road Trafford Park Manchester Greater Manchester M17 1HQ on 6 October 2015 (1 page)
6 October 2015Registered office address changed from 1 Warwick Road South Old Trafford Manchester M16 9AL to Unit 21 the Hives Mosley Road Trafford Park Manchester Greater Manchester M17 1HQ on 6 October 2015 (1 page)
13 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 200
(3 pages)
13 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 200
(3 pages)
13 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 200
(3 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 August 2014Secretary's details changed for Ms Lyn Susan Miller on 10 August 2014 (1 page)
13 August 2014Secretary's details changed for Ms Lyn Susan Miller on 10 August 2014 (1 page)
5 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 200
(4 pages)
5 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 200
(4 pages)
5 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 200
(4 pages)
16 June 2014Appointment of Ms Lyn Susan Miller as a secretary (2 pages)
16 June 2014Termination of appointment of Margaret Lavelle as a secretary (1 page)
16 June 2014Termination of appointment of Thomas Lavelle as a director (1 page)
16 June 2014Appointment of Ms Lyn Susan Miller as a secretary (2 pages)
16 June 2014Termination of appointment of Margaret Lavelle as a secretary (1 page)
16 June 2014Termination of appointment of Thomas Lavelle as a director (1 page)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(4 pages)
22 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(4 pages)
22 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
15 August 2012Appointment of Stephen Thomas Lavelle as a director (2 pages)
15 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
15 August 2012Appointment of Stephen Thomas Lavelle as a director (2 pages)
30 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
19 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
19 August 2010Director's details changed for Thomas Patrick Lavelle on 5 August 2010 (2 pages)
19 August 2010Director's details changed for Thomas Patrick Lavelle on 5 August 2010 (2 pages)
19 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
19 August 2010Director's details changed for Thomas Patrick Lavelle on 5 August 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 August 2009Return made up to 05/08/09; full list of members (3 pages)
12 August 2009Return made up to 05/08/09; full list of members (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 October 2008Return made up to 05/08/08; full list of members (3 pages)
2 October 2008Return made up to 05/08/08; full list of members (3 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 September 2007Return made up to 05/08/07; full list of members (2 pages)
4 September 2007Return made up to 05/08/07; full list of members (2 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 September 2006Return made up to 05/08/06; full list of members (2 pages)
4 September 2006Return made up to 05/08/06; full list of members (2 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 August 2005Return made up to 05/08/05; full list of members (2 pages)
17 August 2005Location of register of members (1 page)
17 August 2005Location of register of members (1 page)
17 August 2005Return made up to 05/08/05; full list of members (2 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 August 2004Return made up to 05/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/08/04
(7 pages)
17 August 2004Director resigned (1 page)
17 August 2004Director resigned (1 page)
17 August 2004Return made up to 05/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/08/04
(7 pages)
28 July 2004Director resigned (1 page)
28 July 2004Director resigned (1 page)
20 May 2004Return made up to 05/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 May 2004Return made up to 05/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
1 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
17 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
17 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
4 September 2002New director appointed (2 pages)
4 September 2002New director appointed (2 pages)
23 August 2002Return made up to 05/08/02; full list of members (6 pages)
23 August 2002Return made up to 05/08/02; full list of members (6 pages)
11 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
11 September 2001Registered office changed on 11/09/01 from: 14 seymour grove old trafford manchester M16 0LH (1 page)
11 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
11 September 2001Registered office changed on 11/09/01 from: 14 seymour grove old trafford manchester M16 0LH (1 page)
17 August 2001Return made up to 05/08/01; full list of members (6 pages)
17 August 2001Return made up to 05/08/01; full list of members (6 pages)
25 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
25 October 2000Return made up to 05/08/00; full list of members (6 pages)
25 October 2000Return made up to 05/08/00; full list of members (6 pages)
25 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
22 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
22 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
30 September 1999Return made up to 05/08/99; full list of members (6 pages)
30 September 1999Return made up to 05/08/99; full list of members (6 pages)
8 October 1998Return made up to 05/08/98; no change of members (4 pages)
8 October 1998Return made up to 05/08/98; no change of members (4 pages)
5 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
5 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
7 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
7 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
9 September 1997Return made up to 05/08/97; no change of members (4 pages)
9 September 1997Return made up to 05/08/97; no change of members (4 pages)
16 June 1997Registered office changed on 16/06/97 from: 139 derbyshire lane stretford manchester M32 8DG (1 page)
16 June 1997Registered office changed on 16/06/97 from: 139 derbyshire lane stretford manchester M32 8DG (1 page)
14 October 1996Return made up to 05/08/96; full list of members (6 pages)
14 October 1996Return made up to 05/08/96; full list of members (6 pages)
2 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
2 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
1 September 1995Return made up to 05/08/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
1 September 1995Return made up to 05/08/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
29 November 1990Company name changed g & l electrical services limite d\certificate issued on 30/11/90 (2 pages)
29 November 1990Company name changed g & l electrical services limite d\certificate issued on 30/11/90 (2 pages)
10 February 1988Incorporation (15 pages)
10 February 1988Incorporation (15 pages)