Background WavePink WaveYellow Wave

LAVENDON ACCESS SERVICES (INTERNATIONAL) LIMITED (03242814)

LAVENDON ACCESS SERVICES (INTERNATIONAL) LIMITED (03242814) is an active UK company. incorporated on 28 August 1996. with registered office in Lutterworth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. LAVENDON ACCESS SERVICES (INTERNATIONAL) LIMITED has been registered for 29 years. Current directors include MOUMINOUX, Olivier Pierre, François, Jacques, THOMAS, Christopher.

Company Number
03242814
Status
active
Type
ltd
Incorporated
28 August 1996
Age
29 years
Address
15 Midland Court, Lutterworth, LE17 4PN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MOUMINOUX, Olivier Pierre, François, Jacques, THOMAS, Christopher
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAVENDON ACCESS SERVICES (INTERNATIONAL) LIMITED

LAVENDON ACCESS SERVICES (INTERNATIONAL) LIMITED is an active company incorporated on 28 August 1996 with the registered office located in Lutterworth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. LAVENDON ACCESS SERVICES (INTERNATIONAL) LIMITED was registered 29 years ago.(SIC: 70100)

Status

active

Active since 29 years ago

Company No

03242814

LTD Company

Age

29 Years

Incorporated 28 August 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

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

Next Due

Due by 19 December 2026
For period ending 5 December 2026

Previous Company Names

RAPID ACCESS LIMITED
From: 27 September 1996To: 24 January 2008
ZOOMAFTER LIMITED
From: 28 August 1996To: 27 September 1996
Contact
Address

15 Midland Court Central Park Lutterworth, LE17 4PN,

Timeline

22 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Aug 96
Director Left
Jul 11
Director Joined
Jan 12
Loan Secured
Sept 14
Director Left
Jun 15
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Apr 18
Funding Round
Oct 18
Share Issue
Oct 18
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Nov 20
Director Joined
Nov 20
Owner Exit
Sept 23
Director Joined
Aug 25
Director Left
Aug 25
2
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

MOUMINOUX, Olivier Pierre, François, Jacques

Active
15 Midland Court, LutterworthLE17 4PN
Born January 1972
Director
Appointed 31 Jul 2025

THOMAS, Christopher

Active
15 Midland Court, LutterworthLE17 4PN
Born December 1975
Director
Appointed 29 Oct 2020

COLE, Richard Andrew

Resigned
15 Midland Court, LutterworthLE17 4PN
Secretary
Appointed 07 Apr 2016
Resigned 28 Jul 2017

MERRELL, Alan Stuart

Resigned
15 Midland Court, LutterworthLE17 4PN
Secretary
Appointed 26 May 1998
Resigned 07 Apr 2016

SARRAGOZI, Jerome

Resigned
15 Midland Court, LutterworthLE17 4PN
Secretary
Appointed 28 Jul 2017
Resigned 30 Apr 2019

SHIPMAN, David Cyril

Resigned
Church Farm, MorleyDE7 6DE
Secretary
Appointed 25 Oct 1996
Resigned 26 May 1998

STONER, James Edward

Resigned
95 Graham Road, LondonSW19 3SP
Secretary
Appointed 12 Sept 1996
Resigned 25 Oct 1996

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 28 Aug 1996
Resigned 12 Sept 1996

APPLETON, Kevin Andrew

Resigned
15 Midland Court, LutterworthLE17 4PN
Born December 1960
Director
Appointed 01 Jan 2002
Resigned 30 Jun 2011

GESTETNER, Geoffrey Sigmund

Resigned
Flat 5 160 Gloucester Terrace, LondonW2 6HR
Born May 1965
Director
Appointed 22 Jan 2001
Resigned 08 Jun 2001

HARRIS, Ruth Elizabeth

Resigned
128 Earlham Grove, LondonE7 9AS
Born July 1971
Director
Appointed 12 Sept 1996
Resigned 25 Oct 1996

JOHNSON, Mark David

Resigned
15 Midland Court, LutterworthLE17 4PN
Born December 1962
Director
Appointed 19 May 2008
Resigned 31 May 2015

KENNY, Thomas Donald

Resigned
15 Midland Court, LutterworthLE17 4PN
Born November 1954
Director
Appointed 03 Jan 2012
Resigned 30 Oct 2020

MERRELL, Alan Stuart

Resigned
15 Midland Court, LutterworthLE17 4PN
Born October 1960
Director
Appointed 26 May 1998
Resigned 30 Jun 2017

MURRAY, Thomas Anthony

Resigned
15 Midland Court, LutterworthLE17 4PN
Born December 1967
Director
Appointed 01 Jul 2017
Resigned 29 Oct 2020

PRICE, David Lawrence

Resigned
1 Midland Court, LutterworthLE17 4PN
Born September 1945
Director
Appointed 25 Oct 1996
Resigned 24 Sept 2005

RANKIN, Paul John

Resigned
15 Midland Court, LutterworthLE17 4PN
Born January 1973
Director
Appointed 30 Oct 2020
Resigned 31 Jul 2025

ROCHELLE, Adam John

Resigned
15 Midland Court, LutterworthLE17 4PN
Born August 1967
Director
Appointed 19 May 2008
Resigned 31 Dec 2017

SHIPMAN, David Cyril

Resigned
Church Farm, MorleyDE7 6DE
Born October 1959
Director
Appointed 25 Oct 1996
Resigned 26 Apr 2001

STONER, James Edward

Resigned
95 Graham Road, LondonSW19 3SP
Born March 1969
Director
Appointed 12 Sept 1996
Resigned 25 Oct 1996

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 28 Aug 1996
Resigned 12 Sept 1996

Persons with significant control

2

1 Active
1 Ceased
Central Park, LutterworthLE17 4PN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Aug 2023
Central Park, LutterworthLE17 4PN

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 23 Aug 2023
Fundings
Financials
Latest Activities

Filing History

181

Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
12 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2020
TM01Termination of Director
Accounts With Accounts Type Full
11 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 May 2019
TM02Termination of Secretary
Confirmation Statement With Updates
5 December 2018
CS01Confirmation Statement
Capital Alter Shares Consolidation
19 October 2018
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
17 October 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
17 October 2018
SH10Notice of Particulars of Variation
Resolution
12 October 2018
RESOLUTIONSResolutions
Capital Allotment Shares
9 October 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
25 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 July 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 July 2017
TM02Termination of Secretary
Change Person Director Company With Change Date
24 July 2017
CH01Change of Director Details
Accounts With Accounts Type Full
18 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
22 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 June 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Auditors Resignation Company
23 September 2016
AUDAUD
Accounts With Accounts Type Full
22 August 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 April 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 April 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Accounts With Accounts Type Full
10 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
23 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Accounts With Accounts Type Full
19 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Legacy
24 April 2012
MG02MG02
Legacy
24 April 2012
MG02MG02
Legacy
16 April 2012
MG02MG02
Legacy
16 April 2012
MG02MG02
Legacy
16 April 2012
MG02MG02
Legacy
16 April 2012
MG02MG02
Legacy
16 April 2012
MG02MG02
Legacy
16 April 2012
MG02MG02
Legacy
16 April 2012
MG02MG02
Legacy
16 April 2012
MG02MG02
Legacy
16 April 2012
MG02MG02
Legacy
16 April 2012
MG02MG02
Legacy
16 April 2012
MG02MG02
Legacy
27 March 2012
MG01MG01
Legacy
27 March 2012
MG01MG01
Legacy
27 March 2012
MG01MG01
Legacy
27 March 2012
MG01MG01
Appoint Person Director Company With Name
5 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Legacy
21 July 2011
MG06MG06
Legacy
21 July 2011
MG06MG06
Termination Director Company With Name
12 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 December 2010
AR01AR01
Accounts With Accounts Type Full
26 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
4 January 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
31 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Legacy
30 November 2009
MG01MG01
Legacy
27 November 2009
MG01MG01
Legacy
27 November 2009
MG01MG01
Legacy
27 November 2009
MG01MG01
Legacy
27 November 2009
MG01MG01
Legacy
24 April 2009
353353
Resolution
16 April 2009
RESOLUTIONSResolutions
Legacy
6 January 2009
363aAnnual Return
Legacy
18 October 2008
395Particulars of Mortgage or Charge
Legacy
14 October 2008
395Particulars of Mortgage or Charge
Legacy
10 October 2008
395Particulars of Mortgage or Charge
Legacy
24 September 2008
395Particulars of Mortgage or Charge
Legacy
20 September 2008
395Particulars of Mortgage or Charge
Legacy
20 September 2008
395Particulars of Mortgage or Charge
Legacy
9 September 2008
403aParticulars of Charge Subject to s859A
Resolution
8 September 2008
RESOLUTIONSResolutions
Legacy
22 August 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
16 June 2008
AAAnnual Accounts
Legacy
6 June 2008
288aAppointment of Director or Secretary
Legacy
29 May 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
24 January 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 January 2008
287Change of Registered Office
Legacy
27 December 2007
363aAnnual Return
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
24 January 2007
403aParticulars of Charge Subject to s859A
Legacy
22 December 2006
363aAnnual Return
Legacy
4 December 2006
363aAnnual Return
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
5 October 2006
395Particulars of Mortgage or Charge
Legacy
10 January 2006
363aAnnual Return
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
26 September 2005
288bResignation of Director or Secretary
Legacy
24 January 2005
363aAnnual Return
Legacy
7 January 2005
288cChange of Particulars
Legacy
7 January 2005
288cChange of Particulars
Legacy
7 January 2005
288cChange of Particulars
Accounts With Accounts Type Full
25 October 2004
AAAnnual Accounts
Legacy
17 April 2004
353353
Legacy
9 February 2004
88(2)R88(2)R
Resolution
9 February 2004
RESOLUTIONSResolutions
Resolution
9 February 2004
RESOLUTIONSResolutions
Resolution
9 February 2004
RESOLUTIONSResolutions
Legacy
29 December 2003
363aAnnual Return
Legacy
23 December 2003
288cChange of Particulars
Accounts With Accounts Type Full
11 July 2003
AAAnnual Accounts
Auditors Resignation Company
10 March 2003
AUDAUD
Legacy
6 January 2003
363aAnnual Return
Accounts With Accounts Type Full
27 October 2002
AAAnnual Accounts
Resolution
20 May 2002
RESOLUTIONSResolutions
Resolution
20 May 2002
RESOLUTIONSResolutions
Resolution
20 May 2002
RESOLUTIONSResolutions
Legacy
20 February 2002
288aAppointment of Director or Secretary
Legacy
24 December 2001
363aAnnual Return
Accounts With Accounts Type Full
10 September 2001
AAAnnual Accounts
Legacy
20 June 2001
288bResignation of Director or Secretary
Legacy
4 May 2001
288bResignation of Director or Secretary
Legacy
17 April 2001
288aAppointment of Director or Secretary
Legacy
2 January 2001
363aAnnual Return
Accounts With Accounts Type Full
14 August 2000
AAAnnual Accounts
Legacy
2 May 2000
288cChange of Particulars
Legacy
10 April 2000
288cChange of Particulars
Legacy
22 February 2000
395Particulars of Mortgage or Charge
Legacy
29 December 1999
363aAnnual Return
Legacy
27 September 1999
363aAnnual Return
Legacy
27 September 1999
353353
Legacy
27 September 1999
288cChange of Particulars
Accounts With Accounts Type Full
2 June 1999
AAAnnual Accounts
Legacy
20 March 1999
395Particulars of Mortgage or Charge
Legacy
8 September 1998
363sAnnual Return (shuttle)
Legacy
1 July 1998
288bResignation of Director or Secretary
Legacy
1 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
30 June 1998
AAAnnual Accounts
Resolution
30 June 1998
RESOLUTIONSResolutions
Legacy
25 September 1997
363sAnnual Return (shuttle)
Legacy
16 June 1997
225Change of Accounting Reference Date
Legacy
14 November 1996
287Change of Registered Office
Legacy
14 November 1996
288aAppointment of Director or Secretary
Legacy
14 November 1996
288aAppointment of Director or Secretary
Legacy
14 November 1996
288bResignation of Director or Secretary
Legacy
14 November 1996
288bResignation of Director or Secretary
Memorandum Articles
3 October 1996
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
26 September 1996
CERTNMCertificate of Incorporation on Change of Name
Resolution
25 September 1996
RESOLUTIONSResolutions
Resolution
25 September 1996
RESOLUTIONSResolutions
Resolution
25 September 1996
RESOLUTIONSResolutions
Legacy
25 September 1996
288288
Legacy
25 September 1996
288288
Legacy
25 September 1996
287Change of Registered Office
Legacy
25 September 1996
288288
Legacy
25 September 1996
288288
Incorporation Company
28 August 1996
NEWINCIncorporation