Company NameLavelle Waste Services Limited
DirectorsCraig Lavelle and Jacqueline Lavelle
Company StatusActive
Company Number09939781
CategoryPrivate Limited Company
Incorporation Date7 January 2016(8 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Craig Lavelle
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2016(3 months, 2 weeks after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Gladstone Road
Farnworth
Bolton
Lancashire
BL4 7EH
Director NameMrs Jacqueline Lavelle
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2016(3 months, 2 weeks after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Gladstone Road
Farnworth
Bolton
Lancashire
BL4 7EH
Director NameMr Bryan Anthony Thornton
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Owston Road, Carcroft
Doncaster
South Yorkshire
DN6 8DA
Director NameCFS Secretaries Limited (Corporation)
StatusResigned
Appointed07 January 2016(same day as company formation)
Correspondence AddressDept 2, 43 Owston Road Carcroft
Doncaster
South Yorkshire
DN6 8DA
Secretary NameCFS Secretaries Limited (Corporation)
StatusResigned
Appointed07 January 2016(same day as company formation)
Correspondence AddressDept 2, 43 Owston Road Carcroft
Doncaster
South Yorkshire
DN6 8DA

Location

Registered AddressUnit 1 Gladstone Road
Farnworth
Bolton
Lancashire
BL4 7EH
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardFarnworth
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 April 2023 (11 months, 1 week ago)
Next Return Due9 May 2024 (1 month, 1 week from now)

Charges

30 August 2017Delivered on: 1 September 2017
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
2 March 2017Delivered on: 3 March 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

6 October 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
1 September 2017Registration of charge 099397810002, created on 30 August 2017 (9 pages)
13 June 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
3 March 2017Registration of charge 099397810001, created on 2 March 2017 (8 pages)
20 February 2017Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
10 February 2017Registered office address changed from 1, Worsley Court High Street Worsley Manchester Lancashire M28 3NJ England to Unit 1 Gladstone Road Farnworth Bolton Lancashire BL4 7EH on 10 February 2017 (1 page)
29 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(4 pages)
28 April 2016Registered office address changed from Dept 3, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 1, Worsley Court High Street Worsley Manchester Lancashire M28 3NJ on 28 April 2016 (1 page)
28 April 2016Appointment of Mrs Jacqueline Lavelle as a director on 25 April 2016 (2 pages)
28 April 2016Appointment of Mr Craig Lavelle as a director on 25 April 2016 (2 pages)
28 April 2016Termination of appointment of Cfs Secretaries Limited as a director on 25 April 2016 (1 page)
28 April 2016Termination of appointment of Cfs Secretaries Limited as a secretary on 25 April 2016 (1 page)
28 April 2016Termination of appointment of Bryan Anthony Thornton as a director on 25 April 2016 (1 page)
28 April 2016Statement of capital following an allotment of shares on 25 April 2016
  • GBP 100
(3 pages)
7 January 2016Incorporation
Statement of capital on 2016-01-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)