Background WavePink WaveYellow Wave

LAVAT CONSULTING LIMITED (04810070)

LAVAT CONSULTING LIMITED (04810070) is an active UK company. incorporated on 25 June 2003. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in tax consultancy. LAVAT CONSULTING LIMITED has been registered for 22 years. Current directors include BURROWS, Nick, FARMER, Roy Edward, FERGUSON, Angela and 2 others.

Company Number
04810070
Status
active
Type
ltd
Incorporated
25 June 2003
Age
22 years
Address
2 Chamberlain Square, Birmingham, B3 3AX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Tax consultancy
Directors
BURROWS, Nick, FARMER, Roy Edward, FERGUSON, Angela, LAMMERTSMA, Remy Adriaan, MCNEILLY, Richard Charles
SIC Codes
69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAVAT CONSULTING LIMITED

LAVAT CONSULTING LIMITED is an active company incorporated on 25 June 2003 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in tax consultancy. LAVAT CONSULTING LIMITED was registered 22 years ago.(SIC: 69203)

Status

active

Active since 22 years ago

Company No

04810070

LTD Company

Age

22 Years

Incorporated 25 June 2003

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 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 7 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

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

2 Chamberlain Square Paradise Circus Birmingham, B3 3AX,

Previous Addresses

Dains 15 Colmore Row Birmingham B3 2BH England
From: 30 January 2024To: 3 June 2024
The Old Chapel Union Way Witney OX28 6HD England
From: 1 November 2022To: 30 January 2024
5 White Oak Square London Road Swanley Kent BR8 7AG
From: 25 June 2003To: 1 November 2022
Timeline

30 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Jun 03
Director Left
May 10
Director Joined
Jun 10
Director Joined
Oct 15
Director Joined
Apr 16
Director Left
Oct 16
Director Left
Dec 16
New Owner
Jun 17
Director Left
Dec 18
Capital Reduction
Jan 19
Share Buyback
Jan 19
Director Joined
Feb 20
Capital Update
Nov 20
Funding Round
Nov 20
Capital Update
Nov 20
Owner Exit
Feb 21
Director Joined
Mar 21
Director Left
Aug 21
Director Joined
Oct 21
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Nov 23
Loan Secured
Dec 23
Loan Secured
Aug 24
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Director Left
Jul 25
Director Joined
Jan 26
5
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

BURROWS, Nick

Active
Chamberlain Square, BirminghamB3 3AX
Born May 1962
Director
Appointed 05 Mar 2021

FARMER, Roy Edward

Active
Wiltell Road, LichfieldWS14 9DS
Born December 1971
Director
Appointed 16 Aug 2023

FERGUSON, Angela

Active
Chamberlain Square, BirminghamB3 3AX
Born April 1976
Director
Appointed 11 Oct 2021

LAMMERTSMA, Remy Adriaan

Active
Chamberlain Square, BirminghamB3 3AX
Born November 1978
Director
Appointed 05 Jan 2026

MCNEILLY, Richard Charles

Active
Wiltell Road, LichfieldWS14 9DS
Born October 1971
Director
Appointed 16 Aug 2023

GLADDISH, Peter John

Resigned
New Barn Road, New BarnDA3 7JB
Secretary
Appointed 25 Jun 2003
Resigned 08 Dec 2015

YOUNG, June Vivienne

Resigned
Brunel Way, DartfordDA1 5GA
Secretary
Appointed 08 Dec 2015
Resigned 11 Sept 2020

CHETTLEBURGHS SECRETARIAL LTD

Resigned
20 Holywell Row, LondonEC2A 4XH
Corporate nominee secretary
Appointed 25 Jun 2003
Resigned 25 Jun 2003

ANDREWS, Tracy Michelle

Resigned
3 Greenside, CambridgeCB25 9HW
Born June 1972
Director
Appointed 08 Oct 2015
Resigned 20 Oct 2016

GLADDISH, Caroline Elizabeth Ann

Resigned
24 Darwin Road, WellingDA16 2EG
Born November 1963
Director
Appointed 25 Jun 2003
Resigned 29 Mar 2010

GLADDISH, Peter John

Resigned
Union Way, WitneyOX28 6HD
Born January 1965
Director
Appointed 25 Jun 2003
Resigned 16 Aug 2023

GROVES, Duncan William John

Resigned
Union Way, WitneyOX28 6HD
Born January 1964
Director
Appointed 01 Apr 2016
Resigned 16 Aug 2023

MCMULLAN, Steve

Resigned
Colmore Row, BirminghamB3 2BH
Born August 1974
Director
Appointed 09 Oct 2023
Resigned 30 Jun 2025

PETTY, Lawrence William

Resigned
Brunel Way, DartfordDA1 5GA
Born October 1948
Director
Appointed 11 Oct 2006
Resigned 01 Nov 2018

TURNER, Gordon Christopher

Resigned
3 Greenside, CambridgeCB25 9HW
Born February 1953
Director
Appointed 01 Apr 2009
Resigned 17 Oct 2016

YOUNG, June Vivienne

Resigned
Brunel Way, DartfordDA1 5GA
Born February 1975
Director
Appointed 06 Feb 2020
Resigned 13 Aug 2021

Persons with significant control

2

1 Active
1 Ceased
15 Colmore Row, BirminghamB3 2BH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2020

Mr Peter John Gladdish

Ceased
Brunel Way, DartfordDA1 5GA
Born January 1965

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Oct 2020
Fundings
Financials
Latest Activities

Filing History

133

Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2025
AAAnnual Accounts
Legacy
22 December 2025
PARENT_ACCPARENT_ACC
Legacy
22 December 2025
AGREEMENT2AGREEMENT2
Legacy
22 December 2025
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
4 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
17 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2024
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
13 August 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
18 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 June 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 May 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
17 April 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
30 January 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
30 January 2024
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Resolution
24 August 2023
RESOLUTIONSResolutions
Memorandum Articles
24 August 2023
MAMA
Termination Director Company With Name Termination Date
18 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
2 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
2 November 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
9 May 2022
CH01Change of Director Details
Change To A Person With Significant Control
18 November 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2021
TM01Termination of Director
Confirmation Statement With Updates
13 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 April 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
3 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 November 2020
PSC02Notification of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
16 November 2020
SH19Statement of Capital
Legacy
16 November 2020
SH20SH20
Legacy
16 November 2020
CAP-SSCAP-SS
Capital Allotment Shares
16 November 2020
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
16 November 2020
SH19Statement of Capital
Legacy
16 November 2020
SH20SH20
Legacy
16 November 2020
CAP-SSCAP-SS
Resolution
16 November 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
20 October 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 September 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2019
CS01Confirmation Statement
Resolution
5 February 2019
RESOLUTIONSResolutions
Capital Cancellation Shares
29 January 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 January 2019
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
22 August 2018
CH01Change of Director Details
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
18 September 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Change To A Person With Significant Control
30 June 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
30 June 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Change Person Secretary Company With Change Date
22 February 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2016
AR01AR01
Resolution
13 May 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 April 2016
AP01Appointment of Director
Change Person Secretary Company
23 February 2016
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
22 February 2016
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
22 February 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 February 2016
TM02Termination of Secretary
Change Person Director Company With Change Date
22 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
18 August 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Change Person Secretary Company With Change Date
14 July 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Appoint Person Director Company With Name
18 June 2010
AP01Appointment of Director
Change Person Secretary Company With Change Date
24 May 2010
CH03Change of Secretary Details
Legacy
24 May 2010
88(2)Return of Allotment of Shares
Termination Director Company With Name
24 May 2010
TM01Termination of Director
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 January 2010
AAAnnual Accounts
Legacy
10 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 March 2009
AAAnnual Accounts
Legacy
25 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 February 2008
AAAnnual Accounts
Legacy
25 October 2007
363aAnnual Return
Legacy
30 November 2006
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
25 October 2006
AAAnnual Accounts
Legacy
12 October 2006
288aAppointment of Director or Secretary
Legacy
12 October 2006
225Change of Accounting Reference Date
Legacy
25 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 March 2006
AAAnnual Accounts
Legacy
1 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 February 2005
AAAnnual Accounts
Legacy
2 August 2004
363aAnnual Return
Legacy
2 August 2004
288cChange of Particulars
Legacy
10 July 2003
88(2)R88(2)R
Legacy
3 July 2003
288bResignation of Director or Secretary
Incorporation Company
25 June 2003
NEWINCIncorporation