About

Registered Number: 02593836
Date of Incorporation: 21/03/1991 (33 years and 1 month ago)
Company Status: Active
Registered Address: Isfield Station, Station Road Isfield, Uckfield, East Sussex, TN22 5XB

 

Lavender Line Ltd was setup in 1991, it has a status of "Active". This organisation has 18 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURGESS, Keith 02 July 2017 - 1
HINGLEY, Richard 02 July 2017 - 1
ASHBY, Brian William 28 August 1991 26 September 1995 1
ATTRIDGE, Anthony William 16 July 1992 06 February 1998 1
CHAMBERLAIN, Christopher Mark 23 October 2004 02 May 2007 1
CHENRY WICKENS, David Edwin George, Reverend 23 October 2004 18 May 2008 1
CRAWFORD, Jennifer 26 September 1995 11 December 1999 1
CRAWFORD, Mathew Robert 06 August 1997 19 January 2000 1
FAVELL, Giles Vaudrey 26 September 1995 31 July 1996 1
FRAMPTON, Ian Mark 04 August 1999 10 May 2003 1
FREEMAN, Richard 14 September 2016 28 September 2016 1
HANNAFORD, Mark Robert 14 October 2015 30 September 2019 1
LOVEGROVE, Jonathan Philip 26 September 1995 06 August 1997 1
MACKIE, James 28 August 1991 26 September 1995 1
MARSHALL, Bryan Langley 19 January 2000 10 October 2015 1
MILLER, Andrew Brian 26 September 1995 19 January 2000 1
MONK, Barry Thomas 11 November 2000 07 June 2008 1
Secretary Name Appointed Resigned Total Appointments
PETERS, Rodney Frederick Stephen 13 March 2005 02 December 2013 1

Filing History

Document Type Date
CS01 - N/A 02 April 2020
AA - Annual Accounts 21 October 2019
SH01 - Return of Allotment of shares 15 October 2019
TM01 - Termination of appointment of director 03 October 2019
PSC01 - N/A 03 October 2019
PSC07 - N/A 03 October 2019
CS01 - N/A 22 March 2019
SH01 - Return of Allotment of shares 01 March 2019
SH01 - Return of Allotment of shares 25 October 2018
SH01 - Return of Allotment of shares 25 October 2018
AA - Annual Accounts 25 October 2018
CS01 - N/A 28 March 2018
TM01 - Termination of appointment of director 01 February 2018
AA - Annual Accounts 19 July 2017
AP01 - Appointment of director 06 July 2017
AP01 - Appointment of director 06 July 2017
CS01 - N/A 30 March 2017
AP01 - Appointment of director 11 October 2016
AP01 - Appointment of director 11 October 2016
TM01 - Termination of appointment of director 11 October 2016
AP01 - Appointment of director 16 September 2016
TM01 - Termination of appointment of director 16 September 2016
AA - Annual Accounts 22 August 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 22 October 2015
AP01 - Appointment of director 21 October 2015
TM01 - Termination of appointment of director 19 October 2015
AR01 - Annual Return 15 April 2015
SH01 - Return of Allotment of shares 15 April 2015
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 01 April 2014
SH01 - Return of Allotment of shares 14 March 2014
TM02 - Termination of appointment of secretary 18 December 2013
AA - Annual Accounts 23 September 2013
SH01 - Return of Allotment of shares 03 April 2013
AR01 - Annual Return 03 April 2013
SH01 - Return of Allotment of shares 20 November 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 23 March 2012
SH01 - Return of Allotment of shares 23 March 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 22 March 2011
SH01 - Return of Allotment of shares 07 March 2011
AA - Annual Accounts 02 November 2010
SH01 - Return of Allotment of shares 26 March 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
AA - Annual Accounts 08 October 2009
363a - Annual Return 01 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 April 2009
RESOLUTIONS - N/A 30 October 2008
128(4) - Notice of assignment of name or new name to any class of shares 30 October 2008
AA - Annual Accounts 30 October 2008
288b - Notice of resignation of directors or secretaries 03 July 2008
288b - Notice of resignation of directors or secretaries 12 June 2008
363a - Annual Return 05 April 2008
288c - Notice of change of directors or secretaries or in their particulars 26 February 2008
AA - Annual Accounts 22 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 2007
288b - Notice of resignation of directors or secretaries 14 May 2007
363a - Annual Return 03 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 2007
AA - Annual Accounts 02 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 2006
363a - Annual Return 27 March 2006
AA - Annual Accounts 02 September 2005
363s - Annual Return 15 June 2005
288a - Notice of appointment of directors or secretaries 23 March 2005
288a - Notice of appointment of directors or secretaries 14 February 2005
288a - Notice of appointment of directors or secretaries 14 February 2005
288b - Notice of resignation of directors or secretaries 14 February 2005
363s - Annual Return 10 February 2005
AA - Annual Accounts 31 January 2005
AA - Annual Accounts 14 November 2003
363s - Annual Return 14 March 2003
AA - Annual Accounts 16 September 2002
363s - Annual Return 25 October 2001
AA - Annual Accounts 25 October 2001
395 - Particulars of a mortgage or charge 03 July 2001
395 - Particulars of a mortgage or charge 09 June 2001
288a - Notice of appointment of directors or secretaries 08 February 2001
288a - Notice of appointment of directors or secretaries 29 December 2000
288a - Notice of appointment of directors or secretaries 31 October 2000
288b - Notice of resignation of directors or secretaries 31 October 2000
AA - Annual Accounts 27 October 2000
363a - Annual Return 18 August 2000
363s - Annual Return 20 April 2000
288a - Notice of appointment of directors or secretaries 09 March 2000
288b - Notice of resignation of directors or secretaries 07 February 2000
288b - Notice of resignation of directors or secretaries 07 February 2000
288a - Notice of appointment of directors or secretaries 07 February 2000
288a - Notice of appointment of directors or secretaries 07 February 2000
288b - Notice of resignation of directors or secretaries 25 January 2000
288a - Notice of appointment of directors or secretaries 25 January 2000
288a - Notice of appointment of directors or secretaries 25 January 2000
288b - Notice of resignation of directors or secretaries 25 January 2000
AA - Annual Accounts 20 December 1999
363s - Annual Return 17 December 1999
288a - Notice of appointment of directors or secretaries 16 December 1999
288b - Notice of resignation of directors or secretaries 02 December 1999
AA - Annual Accounts 27 October 1998
363s - Annual Return 22 April 1998
288b - Notice of resignation of directors or secretaries 18 February 1998
AA - Annual Accounts 12 September 1997
288a - Notice of appointment of directors or secretaries 12 September 1997
288a - Notice of appointment of directors or secretaries 12 September 1997
288a - Notice of appointment of directors or secretaries 12 September 1997
363s - Annual Return 02 July 1997
288b - Notice of resignation of directors or secretaries 04 June 1997
288a - Notice of appointment of directors or secretaries 04 June 1997
288b - Notice of resignation of directors or secretaries 03 June 1997
AA - Annual Accounts 14 January 1997
363s - Annual Return 16 August 1996
288 - N/A 16 August 1996
288 - N/A 16 August 1996
287 - Change in situation or address of Registered Office 29 February 1996
RESOLUTIONS - N/A 12 December 1995
RESOLUTIONS - N/A 12 December 1995
MEM/ARTS - N/A 12 December 1995
123 - Notice of increase in nominal capital 12 December 1995
288 - N/A 12 December 1995
288 - N/A 12 December 1995
288 - N/A 12 December 1995
288 - N/A 12 December 1995
AA - Annual Accounts 12 September 1995
363s - Annual Return 12 September 1995
AA - Annual Accounts 19 October 1994
363s - Annual Return 13 April 1994
AA - Annual Accounts 08 December 1993
288 - N/A 27 May 1993
363s - Annual Return 27 May 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 1993
395 - Particulars of a mortgage or charge 22 December 1992
288 - N/A 04 August 1992
363s - Annual Return 19 May 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 January 1992
288 - N/A 04 September 1991
288 - N/A 04 September 1991
288 - N/A 24 April 1991
287 - Change in situation or address of Registered Office 11 April 1991
CERTNM - Change of name certificate 10 April 1991
NEWINC - New incorporation documents 21 March 1991

Mortgages & Charges

Description Date Status Charge by
Legal charge 19 May 2001 Outstanding

N/A

Legal charge 18 March 1994 Outstanding

N/A

Legal mortgage 05 December 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.