LAVENDER LIVING LIMITED

Register to unlock more data on OkredoRegister

LAVENDER LIVING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08761581

Incorporation date

05/11/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor 10-12 Bourlet Close, London W1W 7BRCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/2013)
dot icon19/12/2025
Confirmation statement made on 2025-11-27 with no updates
dot icon24/04/2025
Total exemption full accounts made up to 2024-11-30
dot icon04/12/2024
Confirmation statement made on 2024-11-27 with no updates
dot icon09/04/2024
Unaudited abridged accounts made up to 2023-11-30
dot icon11/12/2023
Confirmation statement made on 2023-11-29 with no updates
dot icon05/09/2023
Registration of charge 087615810005, created on 2023-08-25
dot icon25/05/2023
Total exemption full accounts made up to 2022-11-30
dot icon02/12/2022
Confirmation statement made on 2022-11-29 with no updates
dot icon25/02/2022
Total exemption full accounts made up to 2021-11-30
dot icon03/12/2021
Confirmation statement made on 2021-11-29 with no updates
dot icon09/03/2021
Total exemption full accounts made up to 2020-11-30
dot icon23/12/2020
Confirmation statement made on 2020-11-29 with updates
dot icon27/04/2020
Total exemption full accounts made up to 2019-11-30
dot icon03/12/2019
Confirmation statement made on 2019-11-29 with no updates
dot icon17/10/2019
Change of details for Theori Property Management Limited as a person with significant control on 2019-10-17
dot icon17/05/2019
Registered office address changed from 1st Floor (North) Devonshire House 1 Devonshire Street London W1W 5DS to 2nd Floor 10-12 Bourlet Close London W1W 7BR on 2019-05-17
dot icon11/03/2019
Total exemption full accounts made up to 2018-11-30
dot icon06/12/2018
Confirmation statement made on 2018-11-29 with no updates
dot icon16/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon05/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon01/12/2017
Director's details changed for Ms Andrea Antorkas on 2016-11-29
dot icon15/09/2017
Director's details changed for Mr Theoris Theori on 2017-09-15
dot icon15/09/2017
Director's details changed for Mr Antonis Theori on 2017-09-15
dot icon15/09/2017
Director's details changed for Mr Mandeep Singh Binning on 2017-09-15
dot icon15/09/2017
Director's details changed for Ms Andrea Antorkas on 2017-09-15
dot icon12/07/2017
Director's details changed for Ms Andrea Antorkas on 2017-07-12
dot icon12/07/2017
Director's details changed for Mr Theoris Theori on 2017-07-12
dot icon12/07/2017
Director's details changed for Mr Mandeep Singh Binning on 2017-07-12
dot icon06/07/2017
Total exemption small company accounts made up to 2016-11-30
dot icon04/07/2017
Termination of appointment of Kyriakoulla Charitou as a director on 2017-07-04
dot icon24/01/2017
Director's details changed for Mr Antonis Theori on 2017-01-24
dot icon13/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon03/08/2016
Total exemption full accounts made up to 2015-11-30
dot icon18/02/2016
Annual return made up to 2015-11-30 with full list of shareholders
dot icon04/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon12/01/2015
Satisfaction of charge 087615810002 in full
dot icon12/01/2015
Registration of charge 087615810003, created on 2014-12-22
dot icon12/01/2015
Satisfaction of charge 087615810001 in full
dot icon12/01/2015
Registration of charge 087615810004, created on 2014-12-22
dot icon08/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon08/12/2014
Appointment of Mr Mandeep Singh Binning as a director on 2014-11-01
dot icon08/12/2014
Appointment of Mr Theoris Theori as a director on 2014-11-01
dot icon11/03/2014
Registration of charge 087615810002
dot icon27/02/2014
Registration of charge 087615810001
dot icon16/01/2014
Appointment of Ms Andrea Antorkas as a director
dot icon16/01/2014
Appointment of Ms Kyriakoulla Charitou as a director
dot icon03/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon03/12/2013
Appointment of Mr Antonis Theori as a director
dot icon06/11/2013
Termination of appointment of Graham Cowan as a director
dot icon05/11/2013
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
27/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
5.96M
-
0.00
72.86K
-
2022
4
6.16M
-
0.00
46.56K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Theori, Antonis
Director
05/11/2013 - Present
95
Binning, Mandeep Singh
Director
01/11/2014 - Present
91
Demetri, Andrea
Director
14/01/2014 - Present
11
Cowan, Graham Michael
Director
05/11/2013 - 05/11/2013
7050
Theori, Theoris
Director
01/11/2014 - Present
29

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+
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 LIVING LIMITED

LAVENDER LIVING LIMITED is an(a) Active company incorporated on 05/11/2013 with the registered office located at 2nd Floor 10-12 Bourlet Close, London W1W 7BR. There are currently 4 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 LIVING LIMITED?

toggle

LAVENDER LIVING LIMITED is currently Active. It was registered on 05/11/2013 .

Where is LAVENDER LIVING LIMITED located?

toggle

LAVENDER LIVING LIMITED is registered at 2nd Floor 10-12 Bourlet Close, London W1W 7BR.

What does LAVENDER LIVING LIMITED do?

toggle

LAVENDER LIVING LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for LAVENDER LIVING LIMITED?

toggle

The latest filing was on 19/12/2025: Confirmation statement made on 2025-11-27 with no updates.