About

Registered Number: 04522872
Date of Incorporation: 30/08/2002 (21 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 05/02/2019 (5 years and 2 months ago)
Registered Address: Royal Mews, St. Georges Place, Cheltenham, Gloucestershire, GL50 3PQ

 

Established in 2002, Lavender Homes (Berks) Ltd have registered office in Cheltenham, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 February 2019
SOAS(A) - Striking-off action suspended (Section 652A) 09 February 2017
GAZ1(A) - First notification of strike-off in London Gazette) 27 December 2016
DS01 - Striking off application by a company 15 December 2016
DISS40 - Notice of striking-off action discontinued 09 July 2016
CS01 - N/A 08 July 2016
DISS16(SOAS) - N/A 25 February 2016
GAZ1 - First notification of strike-off action in London Gazette 12 January 2016
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 28 July 2014
AR01 - Annual Return 08 July 2014
AR01 - Annual Return 09 July 2013
CH01 - Change of particulars for director 09 July 2013
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 09 July 2012
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 05 July 2011
SH01 - Return of Allotment of shares 05 July 2011
AD01 - Change of registered office address 02 February 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 10 September 2010
AA - Annual Accounts 22 July 2010
TM02 - Termination of appointment of secretary 03 February 2010
AR01 - Annual Return 08 October 2009
AA - Annual Accounts 27 August 2009
363a - Annual Return 20 October 2008
AA - Annual Accounts 15 October 2008
363s - Annual Return 27 September 2007
AA - Annual Accounts 27 November 2006
363s - Annual Return 13 September 2006
AA - Annual Accounts 11 August 2006
287 - Change in situation or address of Registered Office 11 August 2006
AA - Annual Accounts 09 March 2006
363s - Annual Return 13 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 July 2005
395 - Particulars of a mortgage or charge 21 April 2005
AA - Annual Accounts 14 March 2005
395 - Particulars of a mortgage or charge 15 January 2005
395 - Particulars of a mortgage or charge 15 January 2005
288b - Notice of resignation of directors or secretaries 24 September 2004
363s - Annual Return 13 September 2004
288a - Notice of appointment of directors or secretaries 19 February 2004
363s - Annual Return 04 September 2003
287 - Change in situation or address of Registered Office 18 March 2003
288b - Notice of resignation of directors or secretaries 30 August 2002
NEWINC - New incorporation documents 30 August 2002

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 19 April 2005 Outstanding

N/A

Legal charge 12 January 2005 Fully Satisfied

N/A

Legal charge 12 January 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.