Background WavePink WaveYellow Wave

LAVELLE & SONS LIMITED (01312867)

LAVELLE & SONS LIMITED (01312867) is an active UK company. incorporated on 5 May 1977. with registered office in High Wycombe. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46770). LAVELLE & SONS LIMITED has been registered for 48 years.

Company Number
01312867
Status
active
Type
ltd
Incorporated
5 May 1977
Age
48 years
Address
Coronation Road, High Wycombe, HP12 3TZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46770)
SIC Codes
46770

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAVELLE & SONS LIMITED

LAVELLE & SONS LIMITED is an active company incorporated on 5 May 1977 with the registered office located in High Wycombe. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46770). LAVELLE & SONS LIMITED was registered 48 years ago.(SIC: 46770)

Status

active

Active since 48 years ago

Company No

01312867

LTD Company

Age

48 Years

Incorporated 5 May 1977

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (5 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026

Previous Company Names

PLAZMAY LIMITED
From: 5 May 1977To: 31 December 1977
Contact
Address

Coronation Road Cressex High Wycombe, HP12 3TZ,

Previous Addresses

Viridor House Priory Bridge Road Taunton TA1 1AP England
From: 17 July 2020To: 9 September 2021
Peninsula House Rydon Lane Exeter Devon EX2 7HR
From: 5 May 1977To: 17 July 2020
Timeline

30 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Mar 10
Director Left
Apr 11
Director Joined
Apr 11
Director Left
Sept 12
Director Joined
Oct 12
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Oct 15
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Director Left
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Owner Exit
Sept 21
Director Left
Apr 23
Director Joined
Dec 23
Director Left
Oct 24
Director Joined
Nov 24
Funding Round
Jan 26
Capital Update
Feb 26
2
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

182

Capital Statement Capital Company With Date Currency Figure
9 February 2026
SH19Statement of Capital
Legacy
9 February 2026
SH20SH20
Legacy
9 February 2026
CAP-SSCAP-SS
Resolution
9 February 2026
RESOLUTIONSResolutions
Capital Allotment Shares
28 January 2026
SH01Allotment of Shares
Accounts With Accounts Type Dormant
3 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 April 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
16 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 September 2021
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
9 September 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 September 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 September 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
24 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
19 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
18 August 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
17 July 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 July 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
8 July 2020
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
8 July 2020
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
8 July 2020
TM02Termination of Secretary
Mortgage Satisfy Charge Full
23 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
4 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 November 2018
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
28 November 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 November 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
20 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
27 July 2018
CH01Change of Director Details
Confirmation Statement With Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 December 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 December 2016
TM02Termination of Secretary
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 April 2016
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
1 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 April 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
9 December 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
10 November 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Termination Director Company With Name Termination Date
2 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2015
TM01Termination of Director
Auditors Resignation Company
1 April 2015
AUDAUD
Miscellaneous
20 March 2015
MISCMISC
Change Person Director Company With Change Date
15 January 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 December 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 November 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Change Person Director Company With Change Date
3 January 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2013
AR01AR01
Accounts With Accounts Type Dormant
10 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
8 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Termination Director Company With Name
1 October 2012
TM01Termination of Director
Change Person Director Company With Change Date
28 March 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Appoint Person Director Company With Name
7 April 2011
AP01Appointment of Director
Termination Director Company With Name
4 April 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
27 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2010
AR01AR01
Termination Director Company With Name
22 March 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
26 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2009
AR01AR01
Legacy
30 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
30 September 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 October 2007
AAAnnual Accounts
Legacy
8 October 2007
363aAnnual Return
Legacy
13 December 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
28 November 2006
AAAnnual Accounts
Legacy
13 November 2006
288bResignation of Director or Secretary
Legacy
6 October 2006
363aAnnual Return
Legacy
14 October 2005
363aAnnual Return
Accounts With Accounts Type Dormant
26 August 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 October 2004
AAAnnual Accounts
Legacy
14 October 2004
363sAnnual Return (shuttle)
Legacy
18 June 2004
288cChange of Particulars
Resolution
19 February 2004
RESOLUTIONSResolutions
Resolution
22 January 2004
RESOLUTIONSResolutions
Resolution
22 January 2004
RESOLUTIONSResolutions
Resolution
22 January 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 January 2004
AAAnnual Accounts
Legacy
31 October 2003
363aAnnual Return
Legacy
14 October 2003
288cChange of Particulars
Auditors Resignation Company
14 March 2003
AUDAUD
Accounts With Accounts Type Full
31 January 2003
AAAnnual Accounts
Legacy
9 January 2003
225Change of Accounting Reference Date
Legacy
29 October 2002
363aAnnual Return
Legacy
10 October 2002
288bResignation of Director or Secretary
Legacy
10 October 2002
288aAppointment of Director or Secretary
Legacy
12 July 2002
363aAnnual Return
Auditors Resignation Company
26 April 2002
AUDAUD
Legacy
8 November 2001
288aAppointment of Director or Secretary
Legacy
8 November 2001
287Change of Registered Office
Legacy
25 October 2001
288aAppointment of Director or Secretary
Legacy
25 October 2001
288aAppointment of Director or Secretary
Legacy
25 October 2001
288aAppointment of Director or Secretary
Legacy
25 October 2001
288aAppointment of Director or Secretary
Legacy
25 October 2001
288bResignation of Director or Secretary
Legacy
25 October 2001
288bResignation of Director or Secretary
Legacy
25 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 August 2001
AAAnnual Accounts
Accounts With Accounts Type Full
22 August 2001
AAAnnual Accounts
Legacy
8 August 2001
225Change of Accounting Reference Date
Legacy
25 July 2001
288bResignation of Director or Secretary
Legacy
5 July 2001
363sAnnual Return (shuttle)
Legacy
12 January 2001
288aAppointment of Director or Secretary
Legacy
17 August 2000
288bResignation of Director or Secretary
Legacy
9 August 2000
395Particulars of Mortgage or Charge
Legacy
23 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 June 2000
AAAnnual Accounts
Legacy
21 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 July 1999
AAAnnual Accounts
Legacy
1 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 February 1998
AAAnnual Accounts
Legacy
10 July 1997
363sAnnual Return (shuttle)
Legacy
20 December 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
18 November 1996
AAAnnual Accounts
Legacy
16 July 1996
395Particulars of Mortgage or Charge
Legacy
8 July 1996
395Particulars of Mortgage or Charge
Resolution
4 July 1996
RESOLUTIONSResolutions
Legacy
2 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 January 1996
AAAnnual Accounts
Legacy
15 August 1995
363sAnnual Return (shuttle)
Legacy
19 April 1995
288288
Accounts With Accounts Type Small
15 February 1995
AAAnnual Accounts
Legacy
9 January 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 September 1994
395Particulars of Mortgage or Charge
Legacy
23 August 1994
403aParticulars of Charge Subject to s859A
Legacy
3 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 March 1994
AAAnnual Accounts
Legacy
22 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 1993
AAAnnual Accounts
Accounts With Accounts Type Small
20 July 1992
AAAnnual Accounts
Legacy
30 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 June 1991
AAAnnual Accounts
Legacy
26 June 1991
363aAnnual Return
Legacy
18 February 1991
288288
Accounts With Accounts Type Small
17 September 1990
AAAnnual Accounts
Legacy
17 September 1990
363363
Accounts With Accounts Type Small
8 March 1990
AAAnnual Accounts
Legacy
8 March 1990
363363
Accounts With Accounts Type Small
10 July 1989
AAAnnual Accounts
Legacy
4 April 1989
363363
Legacy
9 March 1988
363363
Accounts With Accounts Type Small
9 March 1988
AAAnnual Accounts
Accounts With Accounts Type Small
30 July 1987
AAAnnual Accounts
Legacy
23 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87