Background WavePink WaveYellow Wave

LAVACLOSE LIMITED (02037213)

LAVACLOSE LIMITED (02037213) is an active UK company. incorporated on 15 July 1986. with registered office in Newport Pagnell. The company operates in the Real Estate Activities sector, engaged in residents property management. LAVACLOSE LIMITED has been registered for 39 years. Current directors include BLACK, Nicholas Malcom, CRUSH, Anthony William, JOOMA, Nawshad Yusuf and 2 others.

Company Number
02037213
Status
active
Type
ltd
Incorporated
15 July 1986
Age
39 years
Address
Suite 35 Howard Way, Newport Pagnell, MK16 9PY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BLACK, Nicholas Malcom, CRUSH, Anthony William, JOOMA, Nawshad Yusuf, TRIMNELL, Karen, TROWBRIDGE, Tracy
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAVACLOSE LIMITED

LAVACLOSE LIMITED is an active company incorporated on 15 July 1986 with the registered office located in Newport Pagnell. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LAVACLOSE LIMITED was registered 39 years ago.(SIC: 98000)

Status

active

Active since 39 years ago

Company No

02037213

LTD Company

Age

39 Years

Incorporated 15 July 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 January 2026 (3 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

3 days left

Last Filed

Made up to 7 April 2025 (1 year ago)
Submitted on 24 April 2025 (1 year ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026
Contact
Address

Suite 35 Howard Way Interchange Park Newport Pagnell, MK16 9PY,

Previous Addresses

4 Joplin Court Crownhill Milton Keynes MK8 0JP
From: 30 September 2014To: 29 June 2023
C/O Broadlands Est Management Llp 11-15 London House Swinfens Yard High Street Stony Stratford Milton Keynes MK11 1SY Uk
From: 22 June 2011To: 30 September 2014
, C/O Broadlands Estate Management Llp, Suite 141 Milton Keynes Bus. Centre Foxhunter Drive, Linford Wood, Milton Keynes, Bucks, MK14 6GD
From: 24 September 2010To: 22 June 2011
, C/O Touchstone Cps Castle House, Dawson Road Mount Farm, Milton Keynes, MK1 1QY
From: 15 July 1986To: 24 September 2010
Timeline

18 key events • 2009 - 2026

Funding Officers Ownership
Director Left
Nov 09
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jun 14
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Jun 18
Director Left
Aug 18
Director Joined
Oct 18
Director Left
Jan 19
Director Joined
Jul 19
Director Left
Oct 20
Director Left
Dec 25
Director Left
Jan 26
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

6 Active
21 Resigned

BROADLANDS ESTATE MANAGEMENT LLP

Active
Howard Way, Newport PagnellMK16 9PY
Corporate secretary
Appointed 16 Jan 2010

BLACK, Nicholas Malcom

Active
Howard Way, Newport PagnellMK16 9PY
Born December 1971
Director
Appointed 01 Sept 2016

CRUSH, Anthony William

Active
Elmgreen Close, LondonE15 4BS
Born July 1944
Director
Appointed 01 Jan 2014

JOOMA, Nawshad Yusuf

Active
Joplin Court, Milton KeynesMK8 0JP
Born June 1958
Director
Appointed 11 Jul 2019

TRIMNELL, Karen

Active
Lime Walk, LondonE15 4DA
Born February 1960
Director
Appointed 01 Jan 2014

TROWBRIDGE, Tracy

Active
Church Street North, LondonE15 4DY
Born August 1960
Director
Appointed 01 Jan 2014

HOLGATE, Peter James Olden

Resigned
114a High Street, WhitstableCT5 1AZ
Secretary
Appointed N/A
Resigned 30 Jun 2005

HYDE, Susi Joy

Resigned
22 Elmgreen Close, LondonE15 4BS
Secretary
Appointed N/A
Resigned 12 Sept 1991

TRIMNELL, Karen Judith

Resigned
1 Lime Walk, LondonE15 4DA
Secretary
Appointed 12 Sept 1991
Resigned 09 Mar 1992

TOUCHSTONE CPS

Resigned
Castle House Dawson Road, Milton KeynesMK1 1QY
Corporate secretary
Appointed 01 Jul 2005
Resigned 15 Jan 2010

ASPDEN, Christine Anne

Resigned
Elmgreen Close, LondonE15 4BS
Born April 1951
Director
Appointed 01 Jan 2014
Resigned 11 Sept 2024

ASPDEN, Christine Anne

Resigned
19 Elmgreen Close, LondonE15 4BS
Born April 1951
Director
Appointed 29 Nov 1994
Resigned 09 Nov 2009

BINSTED, Brian Charles

Resigned
Elmgreen Close, LondonE15 4BS
Born October 1949
Director
Appointed 23 May 2008
Resigned 01 Sept 2025

BURNS, Sarah, M

Resigned
Joplin Court, Milton KeynesMK8 0JP
Born December 1984
Director
Appointed 10 Oct 2018
Resigned 25 Jan 2019

CRUSH, Anthony William

Resigned
11 Elmgreen Close, LondonE15 4BS
Born July 1944
Director
Appointed 15 Apr 1999
Resigned 28 Jun 2007

FERN, Graham Stephen

Resigned
19 Lime Walk, LondonE15 4DA
Born October 1951
Director
Appointed 05 Feb 1993
Resigned 14 May 1998

GARDNER, Richard

Resigned
Joplin Court, Milton KeynesMK8 0JP
Born November 1961
Director
Appointed 29 May 2018
Resigned 01 Oct 2020

HUSSAIN, Asif

Resigned
19 Lime Walk, LondonE15 4DA
Born January 1969
Director
Appointed 15 Apr 1999
Resigned 01 Jan 2014

HYDE, Susi Joy

Resigned
22 Elmgreen Close, LondonE15 4BS
Born May 1962
Director
Appointed N/A
Resigned 12 Sept 1991

KABIR, Rejia

Resigned
25 Church Street North, LondonE15 4DY
Born March 1963
Director
Appointed 15 Apr 1999
Resigned 23 Jul 2003

LOVELESS, Antony John Corin

Resigned
8 Elmgreen Close, LondonE15 4BS
Born November 1967
Director
Appointed N/A
Resigned 16 Sept 1992

MORLEY, Peter Thomas

Resigned
51 Chalkwell Esplanade, Westcliff On SeaSS0 8JH
Born May 1960
Director
Appointed 05 Feb 1993
Resigned 30 Jun 1994

PARKS, Sarah

Resigned
Joplin Court, Milton KeynesMK8 0JP
Born December 1984
Director
Appointed 01 Sept 2016
Resigned 31 Aug 2018

PRESTON, Michael

Resigned
Warrender Road, LondonN19 5EJ
Born May 1965
Director
Appointed 16 Mar 2009
Resigned 01 Jan 2014

RIMMER, Philip Hocknell

Resigned
2 Elmgreen Close, LondonE15 4BS
Born October 1961
Director
Appointed 09 Dec 2002
Resigned 01 Jan 2014

WENZ, Judith Kiken

Resigned
11 Binney Street, LondonW1Y 1YH
Born October 1942
Director
Appointed 04 Aug 1992
Resigned 31 Dec 1993

WENZ, Robert Louis

Resigned
114a High Street, WhitstableCT5 1AZ
Born September 1938
Director
Appointed 04 Aug 1992
Resigned 31 Mar 1999

Persons with significant control

1

Ms Christine Anne Aspen

Active
Howard Way, Newport PagnellMK16 9PY
Born April 1951

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Jul 2016
Fundings
Financials
Latest Activities

Filing History

145

Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Change Corporate Secretary Company With Change Date
28 January 2026
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
13 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Confirmation Statement With Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 October 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
15 July 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
11 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 January 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2018
TM01Termination of Director
Confirmation Statement With Updates
31 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
5 September 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 June 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Accounts With Accounts Type Dormant
8 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Change Corporate Secretary Company With Change Date
30 September 2014
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
30 September 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
3 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2014
AP01Appointment of Director
Termination Director Company With Name
14 January 2014
TM01Termination of Director
Termination Director Company With Name
14 January 2014
TM01Termination of Director
Termination Director Company With Name
14 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Accounts With Accounts Type Dormant
1 August 2013
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
26 March 2013
RP04RP04
Accounts With Accounts Type Dormant
10 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Accounts With Accounts Type Full
18 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
22 June 2011
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
21 June 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
24 September 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
27 April 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
27 April 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
20 November 2009
AAAnnual Accounts
Termination Director Company With Name
10 November 2009
TM01Termination of Director
Legacy
7 September 2009
363aAnnual Return
Legacy
20 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 February 2009
AAAnnual Accounts
Legacy
4 September 2008
363sAnnual Return (shuttle)
Legacy
28 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 May 2008
AAAnnual Accounts
Legacy
22 September 2007
363sAnnual Return (shuttle)
Legacy
23 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 March 2007
AAAnnual Accounts
Legacy
7 January 2007
363sAnnual Return (shuttle)
Legacy
1 February 2006
288aAppointment of Director or Secretary
Legacy
1 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 November 2005
AAAnnual Accounts
Legacy
27 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 March 2005
AAAnnual Accounts
Legacy
1 October 2004
288bResignation of Director or Secretary
Legacy
7 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 July 2003
AAAnnual Accounts
Legacy
2 May 2003
363sAnnual Return (shuttle)
Legacy
17 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 November 2002
AAAnnual Accounts
Legacy
17 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 September 2001
AAAnnual Accounts
Accounts With Accounts Type Full
9 January 2001
AAAnnual Accounts
Accounts With Accounts Type Full
20 April 2000
AAAnnual Accounts
Legacy
14 April 2000
288aAppointment of Director or Secretary
Legacy
14 April 2000
288aAppointment of Director or Secretary
Legacy
23 February 2000
363sAnnual Return (shuttle)
Legacy
17 September 1999
288aAppointment of Director or Secretary
Legacy
17 September 1999
288aAppointment of Director or Secretary
Legacy
17 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 April 1999
AAAnnual Accounts
Legacy
15 January 1999
363sAnnual Return (shuttle)
Legacy
10 August 1998
288bResignation of Director or Secretary
Legacy
9 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1998
AAAnnual Accounts
Legacy
4 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1997
AAAnnual Accounts
Accounts With Accounts Type Full
6 May 1996
AAAnnual Accounts
Legacy
11 January 1996
363sAnnual Return (shuttle)
Legacy
21 June 1995
287Change of Registered Office
Legacy
8 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 December 1994
288288
Legacy
28 June 1994
363b363b
Accounts With Accounts Type Full
7 February 1994
AAAnnual Accounts
Legacy
19 May 1993
363b363b
Legacy
8 March 1993
287Change of Registered Office
Legacy
2 March 1993
288288
Legacy
2 March 1993
288288
Legacy
7 November 1992
288288
Legacy
8 September 1992
288288
Legacy
8 September 1992
288288
Legacy
8 September 1992
288288
Legacy
8 September 1992
287Change of Registered Office
Accounts With Accounts Type Full
26 May 1992
AAAnnual Accounts
Accounts With Accounts Type Full
26 May 1992
AAAnnual Accounts
Legacy
12 March 1992
288288
Legacy
19 September 1991
288288
Legacy
28 July 1991
287Change of Registered Office
Legacy
28 July 1991
363aAnnual Return
Accounts With Accounts Type Full
29 April 1991
AAAnnual Accounts
Legacy
12 February 1990
288288
Legacy
12 February 1990
288288
Legacy
25 January 1990
363363
Accounts With Accounts Type Full
26 June 1989
AAAnnual Accounts
Accounts With Accounts Type Full
26 June 1989
AAAnnual Accounts
Legacy
26 June 1989
363363
Accounts With Accounts Type Full
30 January 1989
AAAnnual Accounts
Legacy
2 March 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 December 1986
GAZ(U)GAZ(U)
Legacy
17 December 1986
288288
Legacy
17 December 1986
287Change of Registered Office
Memorandum Articles
17 December 1986
MEM/ARTSMEM/ARTS
Certificate Incorporation
15 July 1986
CERTINCCertificate of Incorporation