Company NameLavis Engineering Limited
DirectorsGraham Hallett and Gary Hallett
Company StatusActive
Company Number04454012
CategoryPrivate Limited Company
Incorporation Date5 June 2002(21 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Graham Hallett
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2002(same day as company formation)
RoleSheetmetal Worker
Country of ResidenceEngland
Correspondence AddressDufton Kellner
Barnston House Beacon Lane
Heswall Wirral
Cheshire
CH60 0EE
Wales
Secretary NameTimothy Hallett
NationalityBritish
StatusCurrent
Appointed05 June 2002(same day as company formation)
RoleMetal Worker
Correspondence AddressDufton Kellner
Barnston House Beacon Lane
Heswall Wirral
Cheshire
CH60 0EE
Wales
Director NameGary Hallett
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2004(2 years after company formation)
Appointment Duration19 years, 10 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressDufton Kellner
Barnston House Beacon Lane
Heswall Wirral
Cheshire
CH60 0EE
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NameTimothy Hallett
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2002(same day as company formation)
RoleMetal Worker
Correspondence Address39 High Street
Hale Village
Liverpool
Cheshire
L24 4AE
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed05 June 2002(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered AddressDufton Kellner
Barnston House Beacon Lane
Heswall Wirral
Cheshire
CH60 0EE
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall

Shareholders

60 at £1Graham Hallett
60.00%
Ordinary
40 at £1Gary Hallett
40.00%
Ordinary

Financials

Year2014
Net Worth£92,352
Cash£69,687
Current Liabilities£53,863

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return5 June 2023 (10 months, 3 weeks ago)
Next Return Due19 June 2024 (1 month, 3 weeks from now)

Filing History

30 June 2017Notification of Gary Hallett as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Graham Hallett as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
20 October 2016Total exemption small company accounts made up to 30 June 2016 (9 pages)
8 August 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 100
(6 pages)
3 December 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
24 August 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(5 pages)
24 August 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(5 pages)
22 September 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
30 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(5 pages)
30 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(5 pages)
29 August 2013Total exemption small company accounts made up to 30 June 2013 (17 pages)
30 July 2013Annual return made up to 5 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
30 July 2013Annual return made up to 5 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
15 October 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
20 September 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
20 September 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
16 November 2011Total exemption small company accounts made up to 30 June 2011 (8 pages)
7 September 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
7 September 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
13 October 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
10 June 2010Director's details changed for Graham Hallett on 5 June 2010 (2 pages)
10 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
10 June 2010Director's details changed for Gary Hallett on 5 June 2010 (2 pages)
10 June 2010Director's details changed for Graham Hallett on 5 June 2010 (2 pages)
10 June 2010Secretary's details changed for Timothy Hallett on 5 June 2010 (1 page)
10 June 2010Secretary's details changed for Timothy Hallett on 5 June 2010 (1 page)
10 June 2010Director's details changed for Gary Hallett on 5 June 2010 (2 pages)
10 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
19 January 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
9 June 2009Return made up to 05/06/09; full list of members (4 pages)
12 January 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
17 June 2008Return made up to 05/06/08; full list of members (4 pages)
17 December 2007Total exemption small company accounts made up to 30 June 2007 (8 pages)
7 June 2007Return made up to 05/06/07; full list of members (3 pages)
14 November 2006Total exemption small company accounts made up to 30 June 2006 (8 pages)
12 June 2006Return made up to 05/06/06; full list of members (3 pages)
12 June 2006Director's particulars changed (1 page)
12 June 2006Director's particulars changed (1 page)
10 November 2005Total exemption full accounts made up to 30 June 2005 (12 pages)
1 July 2005Return made up to 05/06/05; full list of members (3 pages)
12 October 2004Total exemption full accounts made up to 30 June 2004 (11 pages)
28 September 2004New director appointed (2 pages)
28 September 2004Director resigned (1 page)
11 June 2004Return made up to 05/06/04; full list of members (8 pages)
23 December 2003Total exemption full accounts made up to 30 June 2003 (11 pages)
29 June 2003Return made up to 05/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 June 2002Secretary resigned (1 page)
20 June 2002New secretary appointed;new director appointed (2 pages)
20 June 2002Director resigned (1 page)
20 June 2002New director appointed (2 pages)
20 June 2002Registered office changed on 20/06/02 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
20 June 2002Ad 05/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 June 2002Incorporation (12 pages)