Company NameCreative Lavish Limited
DirectorMohammad Wasim Aslam
Company StatusActive
Company Number07765224
CategoryPrivate Limited Company
Incorporation Date7 September 2011(12 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Director

Director NameMr Mohammad Wasim Aslam
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Gorst Road
London
NW10 6LD

Contact

Telephone020 87589796
Telephone regionLondon

Location

Registered Address52 Gorst Road
London
NW10 6LD
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Mohammad Wasim Aslam
100.00%
Ordinary

Financials

Year2014
Net Worth£31
Cash£21,315
Current Liabilities£26,845

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due24 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End24 September

Returns

Latest Return6 May 2023 (11 months, 3 weeks ago)
Next Return Due20 May 2024 (3 weeks, 5 days from now)

Filing History

27 July 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
25 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
25 May 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
24 May 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
16 May 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
22 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
3 March 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
15 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
23 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(3 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
8 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(3 pages)
8 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(3 pages)
8 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(3 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
7 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(3 pages)
7 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(3 pages)
7 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(3 pages)
2 May 2014Director's details changed for Mr Wasim Aslam on 1 January 2014 (2 pages)
2 May 2014Director's details changed for Mr Wasim Aslam on 1 January 2014 (2 pages)
2 May 2014Director's details changed for Mr Wasim Aslam on 1 January 2014 (2 pages)
16 April 2014Registered office address changed from 6Titan Court Green Dragon Lane Brentford Middlesex TW8 0HU on 16 April 2014 (1 page)
16 April 2014Registered office address changed from 6Titan Court Green Dragon Lane Brentford Middlesex TW8 0HU on 16 April 2014 (1 page)
25 January 2014Compulsory strike-off action has been discontinued (1 page)
25 January 2014Compulsory strike-off action has been discontinued (1 page)
22 January 2014Annual return made up to 7 September 2013 with a full list of shareholders (3 pages)
22 January 2014Annual return made up to 7 September 2013 with a full list of shareholders (3 pages)
22 January 2014Annual return made up to 7 September 2013 with a full list of shareholders (3 pages)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
3 December 2012Annual return made up to 7 September 2012 with a full list of shareholders (3 pages)
3 December 2012Annual return made up to 7 September 2012 with a full list of shareholders (3 pages)
3 December 2012Annual return made up to 7 September 2012 with a full list of shareholders (3 pages)
11 September 2012Registered office address changed from 151 Sparrows Herne Bushey Heath Watford Herts WD23 1AQ England on 11 September 2012 (1 page)
11 September 2012Registered office address changed from 151 Sparrows Herne Bushey Heath Watford Herts WD23 1AQ England on 11 September 2012 (1 page)
7 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)