LAVASTORM ANALYTICS LIMITED
WARRINGTON MDS LAVASTORM ANALYTICS LIMITED

Hellopages » Cheshire » Warrington » WA5 7WH

Company number 07767670
Status Active
Incorporation Date 8 September 2011
Company Type Private Limited Company
Address MARTIN DAWES HOUSE EUROPA BOULEVARD, WESTBROOK, WARRINGTON, ENGLAND, WA5 7WH
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Full accounts made up to 31 December 2015; Register(s) moved to registered office address Martin Dawes House Europa Boulevard Westbrook Warrington WA5 7WH; Confirmation statement made on 8 September 2016 with updates. The most likely internet sites of LAVASTORM ANALYTICS LIMITED are www.lavastormanalytics.co.uk, and www.lavastorm-analytics.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and one months. Lavastorm Analytics Limited is a Private Limited Company. The company registration number is 07767670. Lavastorm Analytics Limited has been working since 08 September 2011. The present status of the company is Active. The registered address of Lavastorm Analytics Limited is Martin Dawes House Europa Boulevard Westbrook Warrington England Wa5 7wh. . DAWES, Martin Richard is a Director of the company. THOMAS, Dewi Eifion is a Director of the company. Secretary BRANDT, Lacey P. has been resigned. Director DAWES, Elizabeth Jane has been resigned. Director DAWES, Hayley Jane has been resigned. Director DAWES, Paul Richard has been resigned. Director HUEMME, Anne Dudley has been resigned. Director ROCKWELL, Andrew has been resigned. Director SHIELDS, Peter Randell has been resigned. The company operates in "Business and domestic software development".


Current Directors

Director
DAWES, Martin Richard
Appointed Date: 04 May 2012
81 years old

Director
THOMAS, Dewi Eifion
Appointed Date: 08 September 2011
68 years old

Resigned Directors

Secretary
BRANDT, Lacey P.
Resigned: 31 December 2015
Appointed Date: 08 October 2013

Director
DAWES, Elizabeth Jane
Resigned: 02 March 2016
Appointed Date: 04 May 2012
80 years old

Director
DAWES, Hayley Jane
Resigned: 02 March 2016
Appointed Date: 04 May 2012
55 years old

Director
DAWES, Paul Richard
Resigned: 02 March 2016
Appointed Date: 04 May 2012
53 years old

Director
HUEMME, Anne Dudley
Resigned: 08 July 2016
Appointed Date: 02 March 2016
64 years old

Director
ROCKWELL, Andrew
Resigned: 20 October 2015
Appointed Date: 08 September 2011
69 years old

Director
SHIELDS, Peter Randell
Resigned: 23 November 2016
Appointed Date: 20 October 2015
67 years old

Persons With Significant Control

Lavastorm Analytics (Uk) Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LAVASTORM ANALYTICS LIMITED Events

17 Jan 2017
Full accounts made up to 31 December 2015
05 Jan 2017
Register(s) moved to registered office address Martin Dawes House Europa Boulevard Westbrook Warrington WA5 7WH
05 Jan 2017
Confirmation statement made on 8 September 2016 with updates
04 Jan 2017
Satisfaction of charge 077676700003 in full
06 Dec 2016
Termination of appointment of Peter Randell Shields as a director on 23 November 2016
...
... and 36 more events
10 May 2012
Appointment of Mr Paul Richard Dawes as a director
10 May 2012
Current accounting period extended from 30 September 2012 to 31 December 2012
17 Jan 2012
Particulars of a mortgage or charge / charge no: 1
17 Jan 2012
Particulars of a mortgage or charge / charge no: 2
08 Sep 2011
Incorporation

LAVASTORM ANALYTICS LIMITED Charges

10 August 2016
Charge code 0776 7670 0007
Delivered: 23 August 2016
Status: Outstanding
Persons entitled: Mds Cem Holdings Limited
Description: The company charged by way of first fixed charge all its…
31 March 2016
Charge code 0776 7670 0006
Delivered: 12 April 2016
Status: Outstanding
Persons entitled: Martin Dawes Innovations LLP
Description: Contains fixed charge…
27 May 2015
Charge code 0776 7670 0005
Delivered: 3 June 2015
Status: Outstanding
Persons entitled: Martin Dawes Innovations LLP
Description: Contains fixed charge…
9 July 2014
Charge code 0776 7670 0004
Delivered: 17 July 2014
Status: Outstanding
Persons entitled: Martin Dawes Innovations LLP
Description: Contains fixed charge…
9 July 2014
Charge code 0776 7670 0003
Delivered: 14 July 2014
Status: Satisfied on 4 January 2017
Persons entitled: Silicon Valley Bank
Description: Contains fixed charge…
30 December 2011
Deed of accession supplemental to an omnibus guarantee & set-off agreement dated 10 august 2011
Delivered: 17 January 2012
Status: Satisfied on 13 June 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Each company guarantees the payment of the principal's…
30 December 2011
Debenture
Delivered: 17 January 2012
Status: Satisfied on 13 June 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…