Company NameLavapepper Limited
DirectorsIzabella Louise Knights and James Andrew Muchmore
Company StatusActive
Company Number03516135
CategoryPrivate Limited Company
Incorporation Date24 February 1998(26 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMs Izabella Louise Knights
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 1998(same day as company formation)
RoleWeb Content Developer
Country of ResidenceEngland
Correspondence Address38 Weir Road
Balham
London
SW12 0NA
Director NameMr James Andrew Muchmore
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 1998(same day as company formation)
RoleWeb Developer
Country of ResidenceEngland
Correspondence Address38 Weir Road
Balham
London
SW12 0NA
Secretary NameMr James Andrew Muchmore
NationalityBritish
StatusCurrent
Appointed24 February 1998(same day as company formation)
RoleIllustrator
Country of ResidenceEngland
Correspondence Address38 Weir Road
Balham
London
SW12 0NA
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed24 February 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed24 February 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitelavapepper.com
Email address[email protected]
Telephone07 943806003
Telephone regionMobile

Location

Registered Address38 Weir Road
Balham
London
SW12 0NA
RegionLondon
ConstituencyStreatham
CountyGreater London
WardThornton
Built Up AreaGreater London

Shareholders

1 at £1Izabella Louise Knights
50.00%
Ordinary
1 at £1James Andrew Muchmore
50.00%
Ordinary

Financials

Year2014
Net Worth£3,735
Cash£24
Current Liabilities£8,249

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return24 February 2024 (2 months, 1 week ago)
Next Return Due10 March 2025 (10 months, 1 week from now)

Filing History

5 March 2024Confirmation statement made on 24 February 2024 with no updates (3 pages)
30 November 2023Total exemption full accounts made up to 28 February 2023 (6 pages)
17 March 2023Confirmation statement made on 24 February 2023 with no updates (3 pages)
21 February 2023Total exemption full accounts made up to 28 February 2022 (7 pages)
8 March 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
29 November 2021Total exemption full accounts made up to 28 February 2021 (7 pages)
11 March 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
26 February 2021Total exemption full accounts made up to 28 February 2020 (7 pages)
11 March 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
7 March 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
26 November 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
11 March 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
16 March 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
26 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-26
  • GBP 2
(5 pages)
26 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-26
  • GBP 2
(5 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
16 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(5 pages)
16 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(5 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
3 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(5 pages)
3 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(5 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
11 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 pages)
13 November 2012Total exemption full accounts made up to 28 February 2012 (7 pages)
13 November 2012Total exemption full accounts made up to 28 February 2012 (7 pages)
19 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
6 December 2011Total exemption full accounts made up to 28 February 2011 (4 pages)
6 December 2011Total exemption full accounts made up to 28 February 2011 (4 pages)
24 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
30 November 2010Total exemption full accounts made up to 28 February 2010 (5 pages)
30 November 2010Total exemption full accounts made up to 28 February 2010 (5 pages)
22 March 2010Director's details changed for Izabella Louise Knights on 1 January 2010 (2 pages)
22 March 2010Director's details changed for Izabella Louise Knights on 1 January 2010 (2 pages)
22 March 2010Director's details changed for James Andrew Muchmore on 1 January 2010 (2 pages)
22 March 2010Director's details changed for James Andrew Muchmore on 1 January 2010 (2 pages)
22 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for James Andrew Muchmore on 1 January 2010 (2 pages)
22 March 2010Director's details changed for Izabella Louise Knights on 1 January 2010 (2 pages)
25 November 2009Total exemption full accounts made up to 28 February 2009 (4 pages)
25 November 2009Total exemption full accounts made up to 28 February 2009 (4 pages)
23 March 2009Return made up to 24/02/09; full list of members (4 pages)
23 March 2009Return made up to 24/02/09; full list of members (4 pages)
19 December 2008Total exemption full accounts made up to 29 February 2008 (7 pages)
19 December 2008Total exemption full accounts made up to 29 February 2008 (7 pages)
5 March 2008Return made up to 24/02/08; full list of members (4 pages)
5 March 2008Return made up to 24/02/08; full list of members (4 pages)
8 November 2007Total exemption full accounts made up to 28 February 2007 (4 pages)
8 November 2007Total exemption full accounts made up to 28 February 2007 (4 pages)
14 March 2007Return made up to 24/02/07; full list of members (2 pages)
14 March 2007Return made up to 24/02/07; full list of members (2 pages)
14 December 2006Total exemption full accounts made up to 28 February 2006 (4 pages)
14 December 2006Total exemption full accounts made up to 28 February 2006 (4 pages)
27 March 2006Total exemption full accounts made up to 28 February 2005 (4 pages)
27 March 2006Total exemption full accounts made up to 28 February 2005 (4 pages)
14 March 2006Return made up to 24/02/06; full list of members (2 pages)
14 March 2006Return made up to 24/02/06; full list of members (2 pages)
4 April 2005Return made up to 24/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 April 2005Return made up to 24/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 December 2004Total exemption full accounts made up to 29 February 2004 (12 pages)
21 December 2004Total exemption full accounts made up to 29 February 2004 (12 pages)
23 March 2004Return made up to 24/02/04; full list of members (7 pages)
23 March 2004Return made up to 24/02/04; full list of members (7 pages)
3 February 2004Total exemption full accounts made up to 28 February 2003 (4 pages)
3 February 2004Total exemption full accounts made up to 28 February 2003 (4 pages)
2 May 2003Return made up to 24/02/03; full list of members (7 pages)
2 May 2003Return made up to 24/02/03; full list of members (7 pages)
22 December 2002Total exemption full accounts made up to 28 February 2002 (4 pages)
22 December 2002Total exemption full accounts made up to 28 February 2002 (4 pages)
19 April 2002Return made up to 24/02/02; full list of members (6 pages)
19 April 2002Return made up to 24/02/02; full list of members (6 pages)
7 January 2002Total exemption full accounts made up to 28 February 2001 (8 pages)
7 January 2002Total exemption full accounts made up to 28 February 2001 (8 pages)
7 March 2001Return made up to 24/02/01; full list of members (6 pages)
7 March 2001Return made up to 24/02/01; full list of members (6 pages)
24 November 2000Full accounts made up to 28 February 2000 (6 pages)
24 November 2000Full accounts made up to 28 February 2000 (6 pages)
9 March 2000Return made up to 24/02/00; full list of members (6 pages)
9 March 2000Return made up to 24/02/00; full list of members (6 pages)
13 January 2000Full accounts made up to 28 February 1999 (7 pages)
13 January 2000Full accounts made up to 28 February 1999 (7 pages)
22 March 1999Return made up to 24/02/99; full list of members (6 pages)
22 March 1999Return made up to 24/02/99; full list of members (6 pages)
25 February 1998New secretary appointed;new director appointed (2 pages)
25 February 1998Registered office changed on 25/02/98 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page)
25 February 1998Director resigned (1 page)
25 February 1998New director appointed (2 pages)
25 February 1998New secretary appointed;new director appointed (2 pages)
25 February 1998Secretary resigned (1 page)
25 February 1998Director resigned (1 page)
25 February 1998New director appointed (2 pages)
25 February 1998Registered office changed on 25/02/98 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page)
25 February 1998Secretary resigned (1 page)
24 February 1998Incorporation (13 pages)
24 February 1998Incorporation (13 pages)