Background WavePink WaveYellow Wave

CAVAN INVESTMENTS LIMITED (09424141)

CAVAN INVESTMENTS LIMITED (09424141) is an active UK company. incorporated on 5 February 2015. with registered office in Nottingham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CAVAN INVESTMENTS LIMITED has been registered for 11 years. Current directors include LAGO, Clare Rachel, LAGO, James Ian.

Company Number
09424141
Status
active
Type
ltd
Incorporated
5 February 2015
Age
11 years
Address
3 - 5 College Street, Nottingham, NG1 5AQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LAGO, Clare Rachel, LAGO, James Ian
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAVAN INVESTMENTS LIMITED

CAVAN INVESTMENTS LIMITED is an active company incorporated on 5 February 2015 with the registered office located in Nottingham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CAVAN INVESTMENTS LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09424141

LTD Company

Age

11 Years

Incorporated 5 February 2015

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 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 February 2026 (1 month ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027
Contact
Address

3 - 5 College Street Nottingham, NG1 5AQ,

Previous Addresses

14 Clarendon Street Nottingham Nottinghamshire NG1 5HQ England
From: 5 February 2015To: 22 June 2022
Timeline

20 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Feb 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Director Left
Oct 15
Capital Update
Oct 15
Funding Round
Oct 15
Funding Round
Oct 15
Funding Round
Oct 15
Director Joined
Oct 15
Loan Secured
Apr 17
Loan Secured
May 18
Loan Secured
Dec 18
Loan Secured
Oct 19
Funding Round
Apr 20
Loan Secured
Jan 22
Loan Secured
Jan 22
Director Joined
Jan 22
Loan Secured
May 23
Loan Secured
May 23
Loan Cleared
May 23
5
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

LAGO, Clare Rachel

Active
NottinghamNG1 5AQ
Born September 1963
Director
Appointed 05 Feb 2015

LAGO, James Ian

Active
NottinghamNG1 5AQ
Born May 1998
Director
Appointed 25 Jan 2022

MEHIGAN, Sarah Elizabeth

Resigned
NottinghamNG1 5HQ
Born December 1966
Director
Appointed 18 Sept 2015
Resigned 24 Sept 2015

Persons with significant control

1

Mrs Clare Rachel Lago

Active
NottinghamNG1 5AQ
Born September 1963

Nature of Control

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

Filing History

54

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 May 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
22 June 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2020
AAAnnual Accounts
Resolution
5 May 2020
RESOLUTIONSResolutions
Capital Allotment Shares
21 April 2020
SH01Allotment of Shares
Memorandum Articles
16 April 2020
MAMA
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2016
AAAnnual Accounts
Change Account Reference Date Company Current Extended
3 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Appoint Person Director Company With Name Date
27 October 2015
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
16 October 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
16 October 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
16 October 2015
RESOLUTIONSResolutions
Capital Allotment Shares
15 October 2015
SH01Allotment of Shares
Capital Allotment Shares
15 October 2015
SH01Allotment of Shares
Capital Allotment Shares
15 October 2015
SH01Allotment of Shares
Legacy
14 October 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
14 October 2015
SH19Statement of Capital
Legacy
14 October 2015
CAP-SSCAP-SS
Resolution
14 October 2015
RESOLUTIONSResolutions
Termination Director Company With Name
8 October 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2015
MR01Registration of a Charge
Incorporation Company
5 February 2015
NEWINCIncorporation