Company NameLaveco Ltd.
Company StatusDissolved
Company Number03315576
CategoryPrivate Limited Company
Incorporation Date10 February 1997(27 years, 2 months ago)
Dissolution Date17 August 2021 (2 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Laszlo Varadi
Date of BirthDecember 1969 (Born 54 years ago)
NationalityHungarian
StatusClosed
Appointed15 February 2005(8 years after company formation)
Appointment Duration16 years, 6 months (closed 17 August 2021)
RoleManaging Director
Country of ResidenceHungary
Correspondence AddressThird Floor
Blackwell House, Guildhall Yard
London
EC2V 5AE
Secretary NameKingston International Ltd (Corporation)
StatusClosed
Appointed15 December 2000(3 years, 10 months after company formation)
Appointment Duration20 years, 8 months (closed 17 August 2021)
Correspondence Address3rd Floor
Blackwell House Guildhall Yard
London
EC2V 5AE
Director NameMr Raymond Terry Gibson
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2002(5 years after company formation)
Appointment Duration11 years, 8 months (resigned 21 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor
Blackwell House, Guildhall Yard
London
EC2V 5AE
Director NameFirst Clifton Nominees Limited (Corporation)
StatusResigned
Appointed10 February 1997(same day as company formation)
Correspondence Address2nd Floor Atlantic House
Circular Road
Douglas
Isle Of Man
IM1 1SQ
Director NameFNCS Limited (Corporation)
StatusResigned
Appointed10 February 1997(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales
Director NameLaveco Limited (Corporation)
StatusResigned
Appointed10 February 1997(same day as company formation)
Correspondence AddressNaosis Street 1
Larnaca
Cyprus
Secretary NameFNCS Secretaries Limited (Corporation)
StatusResigned
Appointed10 February 1997(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales
Secretary NameIls (Isle Of Man) Limited (Corporation)
StatusResigned
Appointed10 February 1997(same day as company formation)
Correspondence AddressSecond Floor, Atlantic House
Circular Road
Douglas
Isle Of Man
IM1 1SQ
Secretary NameLaveco Limited (Corporation)
StatusResigned
Appointed10 February 1997(same day as company formation)
Correspondence AddressNaosis Street 1
Larnaca
Cyprus

Contact

Websitelaveco.com
Telephone020 75560900
Telephone regionLondon

Location

Registered AddressThird Floor
Blackwell House, Guildhall Yard
London
EC2V 5AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Shareholders

2k at £1Laszlo Varadi
100.00%
Ordinary

Financials

Year2014
Net Worth£1,258
Current Liabilities£15,745

Accounts

Latest Accounts29 February 2020 (4 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

30 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
22 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
4 November 2016Micro company accounts made up to 29 February 2016 (1 page)
16 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2,000
(4 pages)
30 November 2015Micro company accounts made up to 28 February 2015 (1 page)
24 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2,000
(4 pages)
28 November 2014Micro company accounts made up to 28 February 2014 (1 page)
7 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2,000
(4 pages)
18 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
14 November 2013Termination of appointment of Raymond Gibson as a director (1 page)
21 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
14 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
30 June 2012Compulsory strike-off action has been discontinued (1 page)
28 June 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
24 August 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
15 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
15 February 2011Director's details changed for Mr Laszlo Varadi on 15 February 2011 (2 pages)
12 July 2010Total exemption full accounts made up to 28 February 2010 (14 pages)
4 March 2010Secretary's details changed for Kingston International Ltd on 4 March 2010 (1 page)
4 March 2010Director's details changed for Laszlo Varadi on 4 March 2010 (2 pages)
4 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (6 pages)
4 March 2010Director's details changed for Laszlo Varadi on 4 March 2010 (2 pages)
4 March 2010Secretary's details changed for Kingston International Ltd on 4 March 2010 (1 page)
4 March 2010Director's details changed for Raymond Terry Gibson on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Raymond Terry Gibson on 4 March 2010 (2 pages)
4 March 2010Register inspection address has been changed (1 page)
2 December 2009Total exemption full accounts made up to 28 February 2009 (14 pages)
16 February 2009Return made up to 10/02/09; full list of members (3 pages)
16 December 2008Total exemption full accounts made up to 28 February 2008 (10 pages)
5 March 2008Return made up to 10/02/08; full list of members (3 pages)
2 June 2007Total exemption full accounts made up to 28 February 2007 (9 pages)
1 March 2007Return made up to 10/02/07; full list of members (2 pages)
15 August 2006Total exemption full accounts made up to 28 February 2006 (11 pages)
22 February 2006Return made up to 10/02/06; full list of members (7 pages)
16 November 2005New director appointed (2 pages)
22 August 2005Total exemption full accounts made up to 28 February 2005 (11 pages)
8 March 2005Director's particulars changed (1 page)
8 March 2005Return made up to 10/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 October 2004Total exemption full accounts made up to 28 February 2004 (11 pages)
18 March 2004Total exemption full accounts made up to 28 February 2003 (10 pages)
25 February 2004Secretary resigned (1 page)
25 February 2004Return made up to 10/02/04; full list of members (7 pages)
16 June 2003Total exemption full accounts made up to 28 February 2002 (8 pages)
27 February 2003Return made up to 10/02/03; full list of members (7 pages)
25 March 2002New director appointed (2 pages)
25 March 2002Return made up to 10/02/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
9 March 2002Total exemption full accounts made up to 28 February 2001 (10 pages)
8 March 2002Director resigned (1 page)
6 March 2001New secretary appointed (2 pages)
14 February 2001Return made up to 10/02/01; full list of members (7 pages)
18 September 2000Return made up to 10/02/00; full list of members (7 pages)
11 August 2000Registered office changed on 11/08/00 from: third floor 45-47 cornhill london EC3V 3PD (1 page)
10 July 2000Full accounts made up to 29 February 2000 (8 pages)
11 January 2000Full accounts made up to 28 February 1999 (8 pages)
3 June 1999Return made up to 10/02/99; no change of members (4 pages)
13 August 1998Registered office changed on 13/08/98 from: fifth floor three kings court 150 fleet street london EC4A 2DQ (1 page)
25 June 1998Full accounts made up to 28 February 1998 (8 pages)
12 March 1998Return made up to 10/02/98; full list of members (6 pages)
3 December 1997New secretary appointed;new director appointed (2 pages)
17 March 1997Director resigned (1 page)
17 March 1997Ad 10/02/97--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
17 March 1997New secretary appointed (2 pages)
17 March 1997Director resigned (1 page)
17 March 1997Secretary resigned (1 page)
17 March 1997Registered office changed on 17/03/97 from: 129 queen street cardiff CF1 4BJ (1 page)
17 March 1997New director appointed (2 pages)
10 February 1997Incorporation (14 pages)