About

Registered Number: 03789745
Date of Incorporation: 15/06/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: Hartley Park Farm, Selborne Road, Alton, Hampshire, GU34 3HS

 

Based in Alton in Hampshire, English Hampshire Lavender Ltd was established in 1999, it's status is listed as "Active". We don't currently know the number of employees at English Hampshire Lavender Ltd. There are 5 directors listed as Butler, Nicholas David, Butler, Lyndsay, Butler, Nicholas David, Butler, Elizabeth Anne, Clift, John Philip Pope for English Hampshire Lavender Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTLER, Lyndsay 10 April 2018 - 1
BUTLER, Nicholas David 10 April 2018 - 1
BUTLER, Elizabeth Anne 02 November 2004 11 April 2018 1
CLIFT, John Philip Pope 02 July 1999 25 July 2000 1
Secretary Name Appointed Resigned Total Appointments
BUTLER, Nicholas David 11 April 2018 - 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
AA - Annual Accounts 05 June 2020
CS01 - N/A 17 June 2019
PSC04 - N/A 24 April 2019
AA - Annual Accounts 24 April 2019
CH01 - Change of particulars for director 24 April 2019
PSC07 - N/A 24 April 2019
PSC01 - N/A 24 April 2019
PSC01 - N/A 24 April 2019
CS01 - N/A 18 June 2018
AP03 - Appointment of secretary 24 May 2018
TM02 - Termination of appointment of secretary 21 May 2018
TM01 - Termination of appointment of director 21 May 2018
TM01 - Termination of appointment of director 21 May 2018
AP01 - Appointment of director 21 May 2018
AP01 - Appointment of director 21 May 2018
AA - Annual Accounts 10 May 2018
CS01 - N/A 12 July 2017
PSC01 - N/A 12 July 2017
AA - Annual Accounts 19 June 2017
AR01 - Annual Return 12 July 2016
AA - Annual Accounts 06 May 2016
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 02 June 2015
AR01 - Annual Return 11 July 2014
AA - Annual Accounts 07 May 2014
AR01 - Annual Return 04 July 2013
AA - Annual Accounts 07 May 2013
AR01 - Annual Return 20 July 2012
AA - Annual Accounts 09 May 2012
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 28 April 2011
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 14 July 2010
CH01 - Change of particulars for director 14 July 2010
AA - Annual Accounts 27 October 2009
363a - Annual Return 13 July 2009
363a - Annual Return 11 July 2008
AA - Annual Accounts 02 June 2008
363a - Annual Return 21 June 2007
AA - Annual Accounts 27 February 2007
225 - Change of Accounting Reference Date 14 December 2006
363a - Annual Return 07 July 2006
AA - Annual Accounts 09 January 2006
363a - Annual Return 31 August 2005
288a - Notice of appointment of directors or secretaries 02 December 2004
AA - Annual Accounts 30 November 2004
288a - Notice of appointment of directors or secretaries 22 November 2004
363s - Annual Return 24 June 2004
AA - Annual Accounts 11 December 2003
363s - Annual Return 24 September 2003
AA - Annual Accounts 15 April 2003
363s - Annual Return 20 September 2002
AA - Annual Accounts 29 April 2002
363s - Annual Return 02 October 2001
288a - Notice of appointment of directors or secretaries 02 October 2001
288b - Notice of resignation of directors or secretaries 02 October 2001
AUD - Auditor's letter of resignation 28 February 2001
AA - Annual Accounts 12 January 2001
363s - Annual Return 29 August 2000
288b - Notice of resignation of directors or secretaries 14 August 2000
395 - Particulars of a mortgage or charge 05 January 2000
288b - Notice of resignation of directors or secretaries 17 August 1999
288b - Notice of resignation of directors or secretaries 17 August 1999
288a - Notice of appointment of directors or secretaries 17 August 1999
288a - Notice of appointment of directors or secretaries 17 August 1999
287 - Change in situation or address of Registered Office 16 August 1999
CERTNM - Change of name certificate 10 August 1999
RESOLUTIONS - N/A 26 July 1999
RESOLUTIONS - N/A 26 July 1999
RESOLUTIONS - N/A 26 July 1999
RESOLUTIONS - N/A 26 July 1999
RESOLUTIONS - N/A 26 July 1999
123 - Notice of increase in nominal capital 26 July 1999
NEWINC - New incorporation documents 15 June 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 22 December 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.