Background WavePink WaveYellow Wave

LAVISH PROPERTIES LIMITED (04192028)

LAVISH PROPERTIES LIMITED (04192028) is an active UK company. incorporated on 2 April 2001. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LAVISH PROPERTIES LIMITED has been registered for 25 years. Current directors include RAWLLEY, Anil.

Company Number
04192028
Status
active
Type
ltd
Incorporated
2 April 2001
Age
25 years
Address
54 Powys Lane, London, N13 4HS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
RAWLLEY, Anil
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAVISH PROPERTIES LIMITED

LAVISH PROPERTIES LIMITED is an active company incorporated on 2 April 2001 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LAVISH PROPERTIES LIMITED was registered 25 years ago.(SIC: 68209)

Status

active

Active since 25 years ago

Company No

04192028

LTD Company

Age

25 Years

Incorporated 2 April 2001

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 January 2026 (3 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027
Contact
Address

54 Powys Lane London, N13 4HS,

Previous Addresses

2 Roxeth Mead Chartwell Place Middle Road Harrow on the Hill HA2 0HF
From: 2 April 2001To: 18 June 2013
Timeline

4 key events • 2001 - 2017

Funding Officers Ownership
Company Founded
Apr 01
Director Left
Jan 14
Loan Secured
Jan 17
Loan Secured
Jan 17
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

RAWLLEY, Anil

Active
Powys Lane, LondonN13 4HS
Secretary
Appointed 12 Jan 2014

RAWLLEY, Anil

Active
54 Powys Lane, LondonN13 4HS
Born February 1952
Director
Appointed 21 Dec 2001

SINHA, Brijendra Pal

Resigned
2 Roxeth Mead Chartwell Place, Harrow On The HillHA2 0HF
Secretary
Appointed 20 Dec 2001
Resigned 12 Jan 2014

SINHA, Brijendra Pal

Resigned
2 Roxeth Mead Chartwell Place, Harrow On The HillHA2 0HF
Born July 1938
Director
Appointed 20 Dec 2001
Resigned 12 Jan 2014

OCS DIRECTORS LIMITED

Resigned
Minshull House, StockportSK4 2LP
Corporate nominee director
Appointed 02 Apr 2001
Resigned 20 Dec 2001

OCS DIRECTORS LIMITED

Resigned
189 Reddish Road, StockportSK5 7HR
Corporate director
Appointed 02 Apr 2001
Resigned 20 Dec 2001

Persons with significant control

1

Mr Anil Rawlley

Active
Powys Lane, LondonN13 4HS
Born February 1952

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 11 Jan 2017
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Termination Director Company With Name
14 January 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
14 January 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
14 January 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
18 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Legacy
27 October 2011
MG02MG02
Legacy
19 October 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2009
AAAnnual Accounts
Legacy
3 June 2009
363aAnnual Return
Legacy
26 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 July 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 October 2007
AAAnnual Accounts
Legacy
14 July 2007
363sAnnual Return (shuttle)
Legacy
18 December 2006
403aParticulars of Charge Subject to s859A
Legacy
7 October 2006
395Particulars of Mortgage or Charge
Legacy
7 October 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
2 August 2006
AAAnnual Accounts
Legacy
16 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2006
AAAnnual Accounts
Legacy
9 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 August 2004
AAAnnual Accounts
Legacy
30 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 August 2003
AAAnnual Accounts
Legacy
14 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 December 2002
AAAnnual Accounts
Legacy
30 December 2002
225Change of Accounting Reference Date
Legacy
10 September 2002
288bResignation of Director or Secretary
Legacy
1 August 2002
287Change of Registered Office
Legacy
19 July 2002
288bResignation of Director or Secretary
Legacy
6 July 2002
363sAnnual Return (shuttle)
Legacy
23 May 2002
288aAppointment of Director or Secretary
Legacy
24 January 2002
287Change of Registered Office
Legacy
24 January 2002
288aAppointment of Director or Secretary
Legacy
3 November 2001
395Particulars of Mortgage or Charge
Incorporation Company
2 April 2001
NEWINCIncorporation