LAVENDER BABIES LIMITED

Register to unlock more data on OkredoRegister

LAVENDER BABIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05319229

Incorporation date

22/12/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

28 Southway, Carshalton, Surrey SM5 4HWCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/2004)
dot icon10/03/2026
Final Gazette dissolved via voluntary strike-off
dot icon23/12/2025
First Gazette notice for voluntary strike-off
dot icon12/12/2025
Application to strike the company off the register
dot icon21/11/2025
Change of details for Mrs Sue Fortune as a person with significant control on 2016-04-06
dot icon31/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon29/12/2023
Confirmation statement made on 2023-11-30 with updates
dot icon29/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon31/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/12/2022
Confirmation statement made on 2022-12-22 with updates
dot icon13/01/2022
Confirmation statement made on 2021-12-22 with no updates
dot icon30/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon30/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon09/01/2021
Confirmation statement made on 2020-12-22 with updates
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/12/2019
Confirmation statement made on 2019-12-22 with updates
dot icon04/01/2019
Confirmation statement made on 2018-12-22 with updates
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/01/2018
Confirmation statement made on 2017-12-22 with no updates
dot icon30/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/12/2016
Confirmation statement made on 2016-12-22 with updates
dot icon25/01/2016
Annual return made up to 2015-12-22 with full list of shareholders
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/01/2015
Annual return made up to 2014-12-22 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/01/2014
Annual return made up to 2013-12-22 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/02/2013
Annual return made up to 2012-12-22 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/12/2012
Termination of appointment of Matthew Fortune as a director
dot icon08/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon03/01/2012
Annual return made up to 2011-12-22 with full list of shareholders
dot icon03/02/2011
Annual return made up to 2010-12-22 with full list of shareholders
dot icon03/02/2011
Termination of appointment of Lynette Wild as a secretary
dot icon31/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon02/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon28/01/2010
Annual return made up to 2009-12-22 with full list of shareholders
dot icon28/01/2010
Director's details changed for Matthew James Baldwin Fortune on 2009-12-22
dot icon28/01/2010
Director's details changed for Susan Elizabeth Fortune on 2009-12-22
dot icon17/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon05/01/2009
Return made up to 22/12/08; full list of members
dot icon03/01/2009
Registered office changed on 03/01/2009 from c/o skingle helps & co, 28 southway, carshalton beeches surrey SM5 4HW
dot icon22/04/2008
Return made up to 22/12/07; no change of members
dot icon03/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon24/03/2007
Return made up to 22/12/06; full list of members
dot icon26/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon09/05/2006
Certificate of change of name
dot icon12/01/2006
Return made up to 22/12/05; full list of members
dot icon20/05/2005
New director appointed
dot icon25/04/2005
Accounting reference date extended from 31/12/05 to 31/03/06
dot icon15/02/2005
New director appointed
dot icon15/02/2005
New secretary appointed
dot icon15/02/2005
Secretary resigned
dot icon15/02/2005
Director resigned
dot icon22/12/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
30/11/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
282.00
-
0.00
41.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
22/12/2004 - 22/12/2004
38039
WATERLOW NOMINEES LIMITED
Nominee Director
22/12/2004 - 22/12/2004
36021
Wild, Lynette Ann
Secretary
22/12/2004 - 22/12/2010
1
Fortune, Susan Elizabeth
Director
01/04/2005 - Present
-
Fortune, Matthew James Baldwin
Director
22/12/2004 - 01/04/2011
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About LAVENDER BABIES LIMITED

LAVENDER BABIES LIMITED is an(a) Dissolved company incorporated on 22/12/2004 with the registered office located at 28 Southway, Carshalton, Surrey SM5 4HW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LAVENDER BABIES LIMITED?

toggle

LAVENDER BABIES LIMITED is currently Dissolved. It was registered on 22/12/2004 and dissolved on 10/03/2026.

Where is LAVENDER BABIES LIMITED located?

toggle

LAVENDER BABIES LIMITED is registered at 28 Southway, Carshalton, Surrey SM5 4HW.

What does LAVENDER BABIES LIMITED do?

toggle

LAVENDER BABIES LIMITED operates in the Physical well-being activities (96.04 - SIC 2007) sector.

What is the latest filing for LAVENDER BABIES LIMITED?

toggle

The latest filing was on 10/03/2026: Final Gazette dissolved via voluntary strike-off.