LAVENDER CROFT CO LIMITED

Register to unlock more data on OkredoRegister

LAVENDER CROFT CO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04044412

Incorporation date

01/08/2000

Size

Micro Entity

Contacts

Registered address

Registered address

61 Lavender Croft Co Limited, Wymondley Road, Hitchin, Hertfordshire SG4 9PTCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/2000)
dot icon07/10/2025
Micro company accounts made up to 2025-07-31
dot icon16/09/2025
Confirmation statement made on 2025-09-15 with updates
dot icon29/07/2025
Cessation of Richard Douglas Varley as a person with significant control on 2025-07-15
dot icon29/07/2025
Termination of appointment of Richard Douglas Varley as a director on 2025-07-16
dot icon29/07/2025
Confirmation statement made on 2025-07-27 with no updates
dot icon20/11/2024
Registered office address changed from 44a North Road Abington Cambridge CB21 6AS England to 61 Lavender Croft Co Limited Wymondley Road Hitchin Hertfordshire SG4 9PT on 2024-11-20
dot icon03/10/2024
Registered office address changed from Suite 19 Intech House Wilbury Way Hitchin Hertfordshire SG4 0TW United Kingdom to 44a North Road Abington Cambridge CB21 6AS on 2024-10-03
dot icon04/09/2024
Micro company accounts made up to 2024-07-31
dot icon12/08/2024
Confirmation statement made on 2024-07-27 with updates
dot icon12/08/2024
Cessation of Joanne Watkins as a person with significant control on 2024-08-01
dot icon12/08/2024
Notification of Kay Frances Freeman as a person with significant control on 2024-08-01
dot icon12/08/2024
Notification of Richard Douglas Varley as a person with significant control on 2024-08-01
dot icon06/11/2023
Appointment of Mr Richard Douglas Varley as a director on 2023-10-26
dot icon05/10/2023
Termination of appointment of Joanne Watkins as a director on 2023-10-01
dot icon29/09/2023
Micro company accounts made up to 2023-07-31
dot icon04/08/2023
Confirmation statement made on 2023-07-27 with updates
dot icon25/10/2022
Cessation of Peter Scholes as a person with significant control on 2022-10-11
dot icon25/10/2022
Termination of appointment of Peter Scholes as a director on 2022-10-12
dot icon25/10/2022
Appointment of Mrs Kay Freeman as a director on 2022-10-12
dot icon26/09/2022
Micro company accounts made up to 2022-07-31
dot icon28/07/2022
Confirmation statement made on 2022-07-27 with no updates
dot icon01/12/2021
Micro company accounts made up to 2021-07-31
dot icon30/07/2021
Confirmation statement made on 2021-07-27 with updates
dot icon24/10/2020
Micro company accounts made up to 2020-07-31
dot icon30/07/2020
Confirmation statement made on 2020-07-27 with updates
dot icon20/07/2020
Registered office address changed from 3a Market Place Hitchin Hertfordshire SG5 1DR to Suite 19 Intech House Wilbury Way Hitchin Hertfordshire SG4 0TW on 2020-07-20
dot icon27/09/2019
Resolutions
dot icon26/09/2019
Notification of Joanne Watkins as a person with significant control on 2019-09-22
dot icon26/09/2019
Cessation of Richard Douglas Varley as a person with significant control on 2019-09-22
dot icon26/09/2019
Appointment of Ms Joanne Watkins as a director on 2019-09-22
dot icon26/09/2019
Termination of appointment of Richard Douglas Varley as a director on 2019-09-22
dot icon23/09/2019
Micro company accounts made up to 2019-07-31
dot icon30/07/2019
Confirmation statement made on 2019-07-27 with updates
dot icon30/07/2019
Change of details for Mr Peter Scholes as a person with significant control on 2019-01-01
dot icon11/10/2018
Appointment of Mr Peter Scholes as a director on 2018-10-07
dot icon11/10/2018
Notification of Peter Scholes as a person with significant control on 2018-10-07
dot icon11/10/2018
Termination of appointment of Florence Scoresby as a director on 2018-10-07
dot icon11/10/2018
Cessation of Florence Scoresby as a person with significant control on 2018-10-07
dot icon10/10/2018
Micro company accounts made up to 2018-07-31
dot icon31/07/2018
Confirmation statement made on 2018-07-27 with updates
dot icon19/10/2017
Cessation of Antony Leslie Freeman as a person with significant control on 2017-10-10
dot icon19/10/2017
Cessation of Peter Scholes as a person with significant control on 2017-10-01
dot icon19/10/2017
Notification of Richard Douglas Varley as a person with significant control on 2017-10-01
dot icon19/10/2017
Notification of Sheena Mary Carver as a person with significant control on 2017-10-01
dot icon10/10/2017
Termination of appointment of Antony Leslie Freeman as a director on 2017-10-10
dot icon09/10/2017
Micro company accounts made up to 2017-07-31
dot icon09/10/2017
Termination of appointment of Peter Scholes as a secretary on 2017-10-01
dot icon09/10/2017
Termination of appointment of Peter Scholes as a director on 2017-10-01
dot icon09/10/2017
Appointment of Mrs Sheena Mary Carver as a secretary on 2017-10-01
dot icon09/10/2017
Appointment of Mr Richard Douglas Varley as a director on 2017-10-01
dot icon09/10/2017
Appointment of Mrs Sheena Mary Carver as a director on 2017-10-01
dot icon03/08/2017
Confirmation statement made on 2017-07-27 with updates
dot icon02/08/2017
Director's details changed for Mr Peter Scholes on 2017-08-02
dot icon27/07/2017
Notification of Antony Leslie Freeman as a person with significant control on 2016-08-11
dot icon27/07/2017
Notification of Peter Scholes as a person with significant control on 2016-08-11
dot icon27/07/2017
Notification of Florence Scoresby as a person with significant control on 2016-08-11
dot icon27/07/2017
Withdrawal of a person with significant control statement on 2017-07-27
dot icon04/10/2016
Total exemption small company accounts made up to 2016-07-31
dot icon10/08/2016
Confirmation statement made on 2016-07-27 with updates
dot icon07/10/2015
Total exemption small company accounts made up to 2015-07-31
dot icon27/08/2015
Appointment of Mrs Florence Scoresby as a director on 2015-08-24
dot icon12/08/2015
Annual return made up to 2015-07-27 with full list of shareholders
dot icon22/07/2015
Registered office address changed from C/O Hw Associates Portmill House Portmill Lane Hitchin Hertfordshire SG5 1DJ to 3a Market Place Hitchin Hertfordshire SG5 1DR on 2015-07-22
dot icon14/10/2014
Total exemption small company accounts made up to 2014-07-31
dot icon19/09/2014
Annual return made up to 2014-07-27 with full list of shareholders
dot icon19/09/2014
Termination of appointment of Andrew Greald Freeman as a director on 2014-03-31
dot icon01/11/2013
Total exemption small company accounts made up to 2013-07-31
dot icon28/08/2013
Annual return made up to 2013-07-27 with full list of shareholders
dot icon28/08/2013
Secretary's details changed for Peter Scholes on 2013-06-30
dot icon27/08/2013
Director's details changed for Mr Peter Scholes on 2013-06-30
dot icon27/11/2012
Appointment of Peter Scholes as a secretary
dot icon20/11/2012
Appointment of Andrew Greald Freeman as a director
dot icon25/10/2012
Termination of appointment of Christopher Carver as a director
dot icon25/10/2012
Termination of appointment of Christopher Carver as a secretary
dot icon19/10/2012
Total exemption small company accounts made up to 2012-07-31
dot icon17/10/2012
Annual return made up to 2012-07-27 with full list of shareholders
dot icon12/12/2011
Total exemption small company accounts made up to 2011-07-31
dot icon08/08/2011
Annual return made up to 2011-07-27 with full list of shareholders
dot icon08/08/2011
Secretary's details changed for Christopher William Miles Carver on 2010-10-01
dot icon08/08/2011
Director's details changed for Christopher William Miles Carver on 2010-10-01
dot icon08/08/2011
Director's details changed for Mr Antony Leslie Freeman on 2010-10-01
dot icon16/03/2011
Registered office address changed from 3a Market Place Hitchin Hertfordshire SG5 1DR on 2011-03-16
dot icon15/09/2010
Total exemption small company accounts made up to 2010-07-31
dot icon09/08/2010
Annual return made up to 2010-07-27 with full list of shareholders
dot icon22/10/2009
Appointment of Mr Peter Scholes as a director
dot icon22/10/2009
Termination of appointment of George Hawkins as a director
dot icon01/10/2009
Total exemption small company accounts made up to 2009-07-31
dot icon04/08/2009
Return made up to 27/07/09; full list of members
dot icon03/09/2008
Total exemption small company accounts made up to 2008-07-31
dot icon12/08/2008
Return made up to 27/07/08; full list of members
dot icon25/04/2008
Total exemption small company accounts made up to 2007-07-31
dot icon10/08/2007
Return made up to 27/07/07; full list of members
dot icon29/09/2006
Total exemption small company accounts made up to 2006-07-31
dot icon10/08/2006
Return made up to 27/07/06; full list of members
dot icon08/08/2006
Secretary resigned
dot icon07/08/2006
Director's particulars changed
dot icon14/09/2005
Total exemption small company accounts made up to 2005-07-31
dot icon11/08/2005
Return made up to 27/07/05; full list of members
dot icon26/10/2004
Total exemption small company accounts made up to 2004-07-31
dot icon12/08/2004
Return made up to 27/07/04; full list of members
dot icon28/11/2003
New secretary appointed
dot icon24/10/2003
Registered office changed on 24/10/03 from: 141 high road loughton essex IG10 4LT
dot icon04/10/2003
Total exemption small company accounts made up to 2003-07-31
dot icon27/08/2003
Return made up to 27/07/03; full list of members
dot icon06/05/2003
Total exemption small company accounts made up to 2002-07-31
dot icon09/10/2002
New director appointed
dot icon23/09/2002
Director resigned
dot icon18/09/2002
Return made up to 27/07/02; full list of members
dot icon18/09/2002
Secretary resigned
dot icon23/08/2002
New secretary appointed
dot icon03/07/2002
Accounts for a dormant company made up to 2001-07-31
dot icon06/06/2002
Accounting reference date shortened from 31/12/01 to 31/07/01
dot icon06/06/2002
Registered office changed on 06/06/02 from: tish leibovitch 249 cranbrook road ilford essex IG1 4TG
dot icon19/02/2002
New director appointed
dot icon19/02/2002
New director appointed
dot icon20/08/2001
Return made up to 27/07/01; full list of members
dot icon25/01/2001
Accounting reference date extended from 31/08/01 to 31/12/01
dot icon09/08/2000
Director resigned
dot icon09/08/2000
Secretary resigned;director resigned
dot icon08/08/2000
New director appointed
dot icon08/08/2000
New secretary appointed
dot icon07/08/2000
Registered office changed on 07/08/00 from: 1ST floor 14-18 city road cardiff south glamorgan CF24 3DL
dot icon01/08/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
15/09/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
26.82K
-
0.00
-
-
2022
0
29.76K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SEVERNSIDE NOMINEES LIMITED
Nominee Director
31/07/2000 - 31/07/2000
3353
Simpson, Garry Jon
Director
31/07/2000 - 15/09/2002
166
SEVERNSIDE SECRETARIAL LIMITED
Nominee Secretary
31/07/2000 - 31/07/2000
3351
7SIDE SECRETARIAL LIMITED
Corporate Director
31/07/2000 - 31/07/2000
860
Mr Peter Scholes
Director
08/10/2009 - 30/09/2017
-

Persons with Significant Control

11
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LAVENDER CROFT CO LIMITED

LAVENDER CROFT CO LIMITED is an(a) Active company incorporated on 01/08/2000 with the registered office located at 61 Lavender Croft Co Limited, Wymondley Road, Hitchin, Hertfordshire SG4 9PT. There are currently 3 active directors 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 CROFT CO LIMITED?

toggle

LAVENDER CROFT CO LIMITED is currently Active. It was registered on 01/08/2000 .

Where is LAVENDER CROFT CO LIMITED located?

toggle

LAVENDER CROFT CO LIMITED is registered at 61 Lavender Croft Co Limited, Wymondley Road, Hitchin, Hertfordshire SG4 9PT.

What does LAVENDER CROFT CO LIMITED do?

toggle

LAVENDER CROFT CO LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LAVENDER CROFT CO LIMITED?

toggle

The latest filing was on 07/10/2025: Micro company accounts made up to 2025-07-31.