LAVENDER PROPERTY INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

LAVENDER PROPERTY INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00526205

Incorporation date

27/11/1953

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O London Accountants Hurlingham Studios, Ranelagh Gardens, London SW6 3PACopy
copy info iconCopy
See on map
Latest events (Record since 27/11/1953)
dot icon08/04/2026
Registered office address changed from 3rd Floor 86-90 Paul Street London EC2A 4NE England to C/O London Accountants Hurlingham Studios Ranelagh Gardens London SW6 3PA on 2026-04-08
dot icon23/03/2026
Total exemption full accounts made up to 2025-08-31
dot icon02/10/2025
Registered office address changed from C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2025-10-02
dot icon02/10/2025
Director's details changed for Mr Mark Edward Woodruff on 2025-10-02
dot icon02/10/2025
Secretary's details changed for Mrs Lucy Mary Woodruff on 2025-10-02
dot icon02/10/2025
Director's details changed for Mrs Lucy Mary Woodruff on 2025-10-02
dot icon02/10/2025
Change of details for Mr Mark Edward Woodruff as a person with significant control on 2025-10-02
dot icon14/07/2025
Confirmation statement made on 2025-07-14 with no updates
dot icon10/04/2025
Total exemption full accounts made up to 2024-08-31
dot icon30/10/2024
Director's details changed for Mr Mark Edward Woodruff on 2024-08-06
dot icon30/10/2024
Director's details changed for Mrs Lucy Mary Woodruff on 2024-08-06
dot icon29/10/2024
Secretary's details changed for Mrs Lucy Mary Woodruff on 2024-08-06
dot icon29/10/2024
Change of details for Mr Mark Edward Woodruff as a person with significant control on 2024-08-06
dot icon06/08/2024
Registered office address changed from Aissela 46 High Street Esher Surrey KT10 9QY England to C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2024-08-06
dot icon16/07/2024
Confirmation statement made on 2024-07-14 with updates
dot icon12/06/2024
Current accounting period extended from 2024-06-30 to 2024-08-31
dot icon05/12/2023
Total exemption full accounts made up to 2023-06-30
dot icon14/08/2023
Confirmation statement made on 2023-07-14 with no updates
dot icon31/01/2023
Total exemption full accounts made up to 2022-06-30
dot icon14/07/2022
Confirmation statement made on 2022-07-14 with updates
dot icon14/02/2022
Total exemption full accounts made up to 2021-06-30
dot icon20/07/2021
Confirmation statement made on 2021-07-14 with updates
dot icon05/02/2021
Total exemption full accounts made up to 2020-06-30
dot icon11/08/2020
Confirmation statement made on 2020-07-14 with updates
dot icon06/03/2020
Change of details for Mr Mark Edward Woodruff as a person with significant control on 2019-11-07
dot icon06/03/2020
Secretary's details changed for Mrs Lucy Mary Woodruff on 2019-11-07
dot icon06/03/2020
Director's details changed for Mr Mark Edward Woodruff on 2019-11-07
dot icon06/03/2020
Director's details changed for Mrs Lucy Mary Woodruff on 2019-11-07
dot icon06/03/2020
Registered office address changed from Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY to Aissela 46 High Street Esher Surrey KT10 9QY on 2020-03-06
dot icon21/02/2020
Satisfaction of charge 60 in full
dot icon17/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon05/11/2019
Registration of charge 005262050065, created on 2019-11-04
dot icon30/08/2019
Confirmation statement made on 2019-07-14 with no updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon16/07/2018
Confirmation statement made on 2018-07-14 with no updates
dot icon07/06/2018
Change of details for Mr Mark Edward Woodruff as a person with significant control on 2016-04-06
dot icon05/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon14/07/2017
Confirmation statement made on 2017-07-14 with no updates
dot icon10/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon16/07/2016
Registration of charge 005262050062, created on 2016-07-11
dot icon16/07/2016
Registration of charge 005262050063, created on 2016-07-11
dot icon16/07/2016
Registration of charge 005262050064, created on 2016-07-11
dot icon14/07/2016
Confirmation statement made on 2016-07-14 with updates
dot icon04/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon17/12/2015
Satisfaction of charge 24 in full
dot icon17/12/2015
Satisfaction of charge 23 in full
dot icon17/12/2015
Satisfaction of charge 22 in full
dot icon17/12/2015
Satisfaction of charge 17 in full
dot icon17/12/2015
Satisfaction of charge 16 in full
dot icon17/12/2015
Satisfaction of charge 20 in full
dot icon17/12/2015
Satisfaction of charge 19 in full
dot icon17/12/2015
Satisfaction of charge 44 in full
dot icon17/12/2015
Satisfaction of charge 43 in full
dot icon17/12/2015
Satisfaction of charge 15 in full
dot icon17/12/2015
Satisfaction of charge 42 in full
dot icon17/12/2015
Satisfaction of charge 14 in full
dot icon17/12/2015
Satisfaction of charge 13 in full
dot icon17/12/2015
Satisfaction of charge 46 in full
dot icon17/12/2015
Satisfaction of charge 40 in full
dot icon17/12/2015
Satisfaction of charge 38 in full
dot icon17/12/2015
Satisfaction of charge 41 in full
dot icon17/12/2015
Satisfaction of charge 39 in full
dot icon17/12/2015
Satisfaction of charge 45 in full
dot icon17/12/2015
Satisfaction of charge 37 in full
dot icon15/12/2015
Satisfaction of charge 36 in full
dot icon15/12/2015
Satisfaction of charge 35 in full
dot icon15/12/2015
Satisfaction of charge 32 in full
dot icon15/12/2015
Satisfaction of charge 34 in full
dot icon15/12/2015
Satisfaction of charge 33 in full
dot icon15/12/2015
Satisfaction of charge 30 in full
dot icon15/12/2015
Satisfaction of charge 29 in full
dot icon15/12/2015
Satisfaction of charge 31 in full
dot icon15/12/2015
Satisfaction of charge 28 in full
dot icon15/12/2015
Satisfaction of charge 27 in full
dot icon15/12/2015
Satisfaction of charge 26 in full
dot icon17/07/2015
Annual return made up to 2015-07-14 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon14/07/2014
Annual return made up to 2014-07-14 with full list of shareholders
dot icon25/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon05/02/2014
Registered office address changed from 36 Durham Road London SW20 0TW United Kingdom on 2014-02-05
dot icon26/09/2013
Annual return made up to 2013-07-14 with full list of shareholders
dot icon08/04/2013
Accounts for a small company made up to 2012-06-30
dot icon26/02/2013
Particulars of a mortgage or charge / charge no: 61
dot icon20/02/2013
Particulars of a mortgage or charge / charge no: 58
dot icon20/02/2013
Particulars of a mortgage or charge / charge no: 59
dot icon20/02/2013
Particulars of a mortgage or charge / charge no: 60
dot icon19/02/2013
Particulars of a mortgage or charge / charge no: 47
dot icon19/02/2013
Particulars of a mortgage or charge / charge no: 48
dot icon19/02/2013
Particulars of a mortgage or charge / charge no: 49
dot icon19/02/2013
Particulars of a mortgage or charge / charge no: 50
dot icon19/02/2013
Particulars of a mortgage or charge / charge no: 55
dot icon19/02/2013
Particulars of a mortgage or charge / charge no: 56
dot icon19/02/2013
Particulars of a mortgage or charge / charge no: 52
dot icon19/02/2013
Particulars of a mortgage or charge / charge no: 53
dot icon19/02/2013
Particulars of a mortgage or charge / charge no: 54
dot icon19/02/2013
Particulars of a mortgage or charge / charge no: 51
dot icon19/02/2013
Particulars of a mortgage or charge / charge no: 57
dot icon07/08/2012
Annual return made up to 2012-07-14 with full list of shareholders
dot icon07/02/2012
Accounts for a small company made up to 2011-06-30
dot icon26/09/2011
Annual return made up to 2011-07-14 with full list of shareholders
dot icon25/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon22/03/2011
Accounts for a small company made up to 2010-06-30
dot icon05/08/2010
Annual return made up to 2010-07-14 with full list of shareholders
dot icon05/08/2010
Director's details changed for Lucy Mary Woodruff on 2009-10-01
dot icon23/07/2010
Registered office address changed from 22 Lancaster Place Wimbledon Village Wimbledon London SW19 5DP on 2010-07-23
dot icon06/04/2010
Accounts for a small company made up to 2009-06-30
dot icon25/08/2009
Return made up to 14/07/09; full list of members
dot icon25/08/2009
Location of register of members
dot icon24/08/2009
Registered office changed on 24/08/2009 from 22 lancaster place wimbledon village wimbledon london SW19 5DD
dot icon10/06/2009
Particulars of a mortgage or charge / charge no: 46
dot icon05/05/2009
Accounts for a small company made up to 2008-06-30
dot icon06/03/2009
Particulars of a mortgage or charge / charge no: 45
dot icon26/02/2009
Registered office changed on 26/02/2009 from 2A lancaster road wimbledon village wimbledon london SW19 5DD
dot icon18/10/2008
Particulars of a mortgage or charge / charge no: 44
dot icon27/08/2008
Return made up to 14/07/08; full list of members
dot icon27/08/2008
Director's change of particulars / mark woodruff / 27/08/2008
dot icon30/04/2008
Accounts for a small company made up to 2007-06-30
dot icon29/04/2008
Particulars of a mortgage or charge / charge no: 43
dot icon27/02/2008
Particulars of a mortgage or charge / charge no: 42
dot icon23/07/2007
Return made up to 14/07/07; full list of members
dot icon12/06/2007
Accounts for a small company made up to 2006-06-30
dot icon12/04/2007
Particulars of mortgage/charge
dot icon16/11/2006
Declaration of satisfaction of mortgage/charge
dot icon15/11/2006
Declaration of satisfaction of mortgage/charge
dot icon15/11/2006
Declaration of satisfaction of mortgage/charge
dot icon15/11/2006
Declaration of satisfaction of mortgage/charge
dot icon15/11/2006
Declaration of satisfaction of mortgage/charge
dot icon15/11/2006
Declaration of satisfaction of mortgage/charge
dot icon15/11/2006
Declaration of satisfaction of mortgage/charge
dot icon15/11/2006
Declaration of satisfaction of mortgage/charge
dot icon15/11/2006
Declaration of satisfaction of mortgage/charge
dot icon04/11/2006
Accounts for a small company made up to 2005-06-30
dot icon15/09/2006
Particulars of mortgage/charge
dot icon15/09/2006
Particulars of mortgage/charge
dot icon15/09/2006
Particulars of mortgage/charge
dot icon15/09/2006
Particulars of mortgage/charge
dot icon15/09/2006
Particulars of mortgage/charge
dot icon15/09/2006
Particulars of mortgage/charge
dot icon15/09/2006
Particulars of mortgage/charge
dot icon15/09/2006
Particulars of mortgage/charge
dot icon15/09/2006
Particulars of mortgage/charge
dot icon15/09/2006
Particulars of mortgage/charge
dot icon15/09/2006
Particulars of mortgage/charge
dot icon15/09/2006
Particulars of mortgage/charge
dot icon12/09/2006
Return made up to 14/07/06; full list of members
dot icon03/08/2006
Particulars of mortgage/charge
dot icon14/07/2005
Return made up to 14/07/05; full list of members
dot icon03/05/2005
Total exemption full accounts made up to 2004-06-30
dot icon06/09/2004
Particulars of mortgage/charge
dot icon04/09/2004
Particulars of mortgage/charge
dot icon21/07/2004
Return made up to 14/07/04; full list of members
dot icon15/04/2004
Total exemption full accounts made up to 2003-06-30
dot icon10/02/2004
Particulars of mortgage/charge
dot icon22/07/2003
Return made up to 14/07/03; full list of members
dot icon03/04/2003
Particulars of contract relating to shares
dot icon03/04/2003
Ad 30/06/02--------- £ si 150@1
dot icon03/04/2003
Total exemption full accounts made up to 2002-06-30
dot icon18/02/2003
Particulars of mortgage/charge
dot icon18/02/2003
Particulars of mortgage/charge
dot icon31/01/2003
Registered office changed on 31/01/03 from: 2ND floor 69 ridgway wimbledon london SW19 4SS
dot icon22/07/2002
Return made up to 14/07/02; full list of members
dot icon14/07/2002
Nc inc already adjusted 28/06/02
dot icon14/07/2002
Resolutions
dot icon27/06/2002
Particulars of mortgage/charge
dot icon10/05/2002
Certificate of change of name
dot icon29/04/2002
Total exemption full accounts made up to 2001-06-30
dot icon13/02/2002
Particulars of mortgage/charge
dot icon22/01/2002
Declaration of satisfaction of mortgage/charge
dot icon16/08/2001
Declaration of satisfaction of mortgage/charge
dot icon16/08/2001
Declaration of satisfaction of mortgage/charge
dot icon17/07/2001
Return made up to 14/07/01; full list of members
dot icon20/04/2001
Full accounts made up to 2000-06-30
dot icon27/02/2001
Particulars of mortgage/charge
dot icon25/01/2001
Particulars of mortgage/charge
dot icon19/07/2000
Return made up to 14/07/00; full list of members
dot icon14/10/1999
Full accounts made up to 1999-06-30
dot icon20/07/1999
Return made up to 14/07/99; no change of members
dot icon29/04/1999
Full accounts made up to 1998-06-30
dot icon15/10/1998
Particulars of mortgage/charge
dot icon18/07/1998
Particulars of mortgage/charge
dot icon17/07/1998
Return made up to 14/07/98; full list of members
dot icon06/05/1998
Full accounts made up to 1997-06-30
dot icon17/04/1998
Particulars of mortgage/charge
dot icon07/01/1998
Registered office changed on 07/01/98 from: mannerhead south side wimbledon common london SW19 4TG
dot icon17/07/1997
Return made up to 14/07/97; no change of members
dot icon10/03/1997
Full accounts made up to 1996-06-30
dot icon22/07/1996
Return made up to 14/07/96; no change of members
dot icon26/03/1996
Particulars of mortgage/charge
dot icon13/02/1996
Particulars of mortgage/charge
dot icon22/12/1995
Full accounts made up to 1995-06-30
dot icon21/09/1995
Return made up to 14/07/95; full list of members
dot icon12/04/1995
New director appointed
dot icon09/04/1995
Accounts for a small company made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/11/1994
Declaration of satisfaction of mortgage/charge
dot icon29/11/1994
Declaration of satisfaction of mortgage/charge
dot icon21/10/1994
Particulars of mortgage/charge
dot icon21/10/1994
Particulars of mortgage/charge
dot icon21/10/1994
Particulars of mortgage/charge
dot icon21/10/1994
Particulars of mortgage/charge
dot icon21/10/1994
Particulars of mortgage/charge
dot icon21/10/1994
Particulars of mortgage/charge
dot icon21/10/1994
Particulars of mortgage/charge
dot icon21/10/1994
Particulars of mortgage/charge
dot icon21/10/1994
Particulars of mortgage/charge
dot icon21/10/1994
Particulars of mortgage/charge
dot icon21/10/1994
Particulars of mortgage/charge
dot icon10/10/1994
Return made up to 14/07/94; full list of members
dot icon23/05/1994
Full accounts made up to 1993-06-30
dot icon25/10/1993
Director resigned
dot icon25/10/1993
Secretary resigned;new secretary appointed
dot icon24/08/1993
Return made up to 14/07/93; no change of members
dot icon23/07/1993
Full accounts made up to 1992-06-30
dot icon05/05/1993
Particulars of mortgage/charge
dot icon05/05/1993
Particulars of mortgage/charge
dot icon01/12/1992
Return made up to 31/07/92; no change of members
dot icon12/12/1991
Full accounts made up to 1991-06-30
dot icon12/12/1991
Registered office changed on 12/12/91 from: grey beams leigh place cobham surrey KT11 2HL
dot icon12/12/1991
Return made up to 10/08/91; full list of members
dot icon24/10/1991
Secretary resigned;new secretary appointed
dot icon09/05/1991
Director resigned
dot icon01/10/1990
Full accounts made up to 1990-06-30
dot icon01/10/1990
Return made up to 10/08/90; full list of members
dot icon27/06/1990
New director appointed
dot icon12/12/1989
Full accounts made up to 1989-06-30
dot icon15/11/1989
Return made up to 14/07/89; full list of members
dot icon15/11/1988
Full accounts made up to 1988-06-30
dot icon27/04/1988
Return made up to 18/04/88; full list of members
dot icon20/01/1988
Full accounts made up to 1987-06-30
dot icon22/01/1987
Full accounts made up to 1986-06-30
dot icon22/01/1987
Return made up to 19/01/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon28/11/1986
Return made up to 07/05/86; full list of members
dot icon28/11/1986
Registered office changed on 28/11/86 from: 125 lavender hill london SW11
dot icon07/05/1986
Full accounts made up to 1985-06-30
dot icon27/11/1953
Miscellaneous
dot icon27/11/1953
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
31/08/2024
dot iconNext confirmation date
14/07/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.49M
-
0.00
70.45K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Woodruff, Lucy Mary
Director
07/09/1994 - Present
3
Woodruff, Lucy Mary
Secretary
07/09/1993 - Present
2

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About LAVENDER PROPERTY INVESTMENTS LIMITED

LAVENDER PROPERTY INVESTMENTS LIMITED is an(a) Active company incorporated on 27/11/1953 with the registered office located at C/O London Accountants Hurlingham Studios, Ranelagh Gardens, London SW6 3PA. There are currently 2 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 PROPERTY INVESTMENTS LIMITED?

toggle

LAVENDER PROPERTY INVESTMENTS LIMITED is currently Active. It was registered on 27/11/1953 .

Where is LAVENDER PROPERTY INVESTMENTS LIMITED located?

toggle

LAVENDER PROPERTY INVESTMENTS LIMITED is registered at C/O London Accountants Hurlingham Studios, Ranelagh Gardens, London SW6 3PA.

What does LAVENDER PROPERTY INVESTMENTS LIMITED do?

toggle

LAVENDER PROPERTY INVESTMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for LAVENDER PROPERTY INVESTMENTS LIMITED?

toggle

The latest filing was on 08/04/2026: Registered office address changed from 3rd Floor 86-90 Paul Street London EC2A 4NE England to C/O London Accountants Hurlingham Studios Ranelagh Gardens London SW6 3PA on 2026-04-08.