About

Registered Number: 04722592
Date of Incorporation: 03/04/2003 (21 years ago)
Company Status: Active
Registered Address: Windsor House, Bayshill Road, Cheltenham, Gloucestershire, GL50 3AT

 

Established in 2003, Lavender Cosmetics Ltd have registered office in Cheltenham in Gloucestershire. The current directors of the company are listed as Robinson, Graeme Neal, Seymour Williams, Jonathan in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBINSON, Graeme Neal 16 January 2004 20 October 2014 1
SEYMOUR WILLIAMS, Jonathan 03 March 2004 08 December 2008 1

Filing History

Document Type Date
AA - Annual Accounts 04 June 2020
CS01 - N/A 08 April 2020
AA - Annual Accounts 11 June 2019
CS01 - N/A 29 May 2019
PSC04 - N/A 22 May 2019
CH01 - Change of particulars for director 22 May 2019
AA - Annual Accounts 31 May 2018
CH03 - Change of particulars for secretary 03 May 2018
CH01 - Change of particulars for director 03 May 2018
PSC04 - N/A 03 May 2018
CS01 - N/A 03 May 2018
CS01 - N/A 09 May 2017
CH01 - Change of particulars for director 07 April 2017
AA - Annual Accounts 28 February 2017
CH01 - Change of particulars for director 23 January 2017
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 22 January 2016
RESOLUTIONS - N/A 28 August 2015
SH19 - Statement of capital 28 August 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 28 August 2015
CAP-SS - N/A 28 August 2015
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 26 April 2015
TM01 - Termination of appointment of director 15 December 2014
TM01 - Termination of appointment of director 15 December 2014
RESOLUTIONS - N/A 17 November 2014
SH06 - Notice of cancellation of shares 17 November 2014
MA - Memorandum and Articles 17 November 2014
SH03 - Return of purchase of own shares 17 November 2014
AR01 - Annual Return 16 April 2014
CH01 - Change of particulars for director 16 April 2014
CH03 - Change of particulars for secretary 16 April 2014
AA - Annual Accounts 17 March 2014
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 05 April 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 April 2013
AD01 - Change of registered office address 05 April 2013
AD01 - Change of registered office address 05 April 2013
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 23 April 2012
CC04 - Statement of companies objects 23 February 2012
RESOLUTIONS - N/A 21 February 2012
AR01 - Annual Return 10 May 2011
AP01 - Appointment of director 10 May 2011
TM01 - Termination of appointment of director 10 May 2011
AA - Annual Accounts 13 April 2011
MG01 - Particulars of a mortgage or charge 16 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 December 2010
MG01 - Particulars of a mortgage or charge 08 December 2010
MG01 - Particulars of a mortgage or charge 08 December 2010
RESOLUTIONS - N/A 18 August 2010
AR01 - Annual Return 08 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 July 2010
TM01 - Termination of appointment of director 08 July 2010
AP01 - Appointment of director 21 April 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 21 May 2009
AA - Annual Accounts 10 March 2009
288b - Notice of resignation of directors or secretaries 09 December 2008
363a - Annual Return 27 November 2008
287 - Change in situation or address of Registered Office 27 November 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 27 November 2008
353 - Register of members 27 November 2008
288c - Notice of change of directors or secretaries or in their particulars 26 November 2008
288a - Notice of appointment of directors or secretaries 10 July 2008
395 - Particulars of a mortgage or charge 13 June 2008
AA - Annual Accounts 04 March 2008
RESOLUTIONS - N/A 21 February 2008
RESOLUTIONS - N/A 21 February 2008
RESOLUTIONS - N/A 21 February 2008
RESOLUTIONS - N/A 21 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2008
123 - Notice of increase in nominal capital 21 February 2008
363a - Annual Return 24 April 2007
AA - Annual Accounts 19 February 2007
363a - Annual Return 26 April 2006
AA - Annual Accounts 18 January 2006
363s - Annual Return 23 May 2005
363s - Annual Return 14 February 2005
AA - Annual Accounts 21 December 2004
AUD - Auditor's letter of resignation 17 December 2004
287 - Change in situation or address of Registered Office 30 September 2004
363s - Annual Return 12 July 2004
288a - Notice of appointment of directors or secretaries 15 March 2004
287 - Change in situation or address of Registered Office 12 March 2004
225 - Change of Accounting Reference Date 06 March 2004
RESOLUTIONS - N/A 10 February 2004
RESOLUTIONS - N/A 10 February 2004
RESOLUTIONS - N/A 10 February 2004
RESOLUTIONS - N/A 10 February 2004
RESOLUTIONS - N/A 10 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 2004
123 - Notice of increase in nominal capital 10 February 2004
288a - Notice of appointment of directors or secretaries 10 February 2004
288a - Notice of appointment of directors or secretaries 10 February 2004
288b - Notice of resignation of directors or secretaries 10 February 2004
288b - Notice of resignation of directors or secretaries 10 February 2004
395 - Particulars of a mortgage or charge 06 February 2004
395 - Particulars of a mortgage or charge 06 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 2003
RESOLUTIONS - N/A 02 December 2003
RESOLUTIONS - N/A 02 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 December 2003
123 - Notice of increase in nominal capital 02 December 2003
CERTNM - Change of name certificate 13 November 2003
NEWINC - New incorporation documents 03 April 2003

Mortgages & Charges

Description Date Status Charge by
Deed of assignment 01 December 2010 Outstanding

N/A

Mortgage debenture 01 December 2010 Outstanding

N/A

Deed of assignment 01 December 2010 Outstanding

N/A

Mortgage of assurance policy 12 June 2008 Fully Satisfied

N/A

Mortgage of assurance policy 27 January 2004 Fully Satisfied

N/A

Debenture 27 January 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.