LAVENDER PROPERTY SERVICES LIMITED

Register to unlock more data on OkredoRegister

LAVENDER PROPERTY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08181339

Incorporation date

16/08/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor 21 Perrymount Road, Haywards Heath, West Sussex RH16 3TPCopy
copy info iconCopy
See on map
Latest events (Record since 16/08/2012)
dot icon16/02/2026
Confirmation statement made on 2026-02-12 with updates
dot icon24/07/2025
Total exemption full accounts made up to 2025-01-31
dot icon17/03/2025
Registration of charge 081813390035, created on 2025-03-14
dot icon19/02/2025
Director's details changed for Mr Romain Louis Record on 2025-02-11
dot icon19/02/2025
Director's details changed for Mr Christopher Michael Wain on 2019-10-01
dot icon19/02/2025
Change of details for Mr Christopher Michael Wain as a person with significant control on 2019-10-01
dot icon31/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon10/06/2024
Registration of charge 081813390034, created on 2024-06-07
dot icon15/04/2024
Registration of charge 081813390033, created on 2024-04-10
dot icon15/03/2024
Confirmation statement made on 2024-02-12 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-01-31
dot icon03/10/2023
Registration of charge 081813390032, created on 2023-10-03
dot icon05/06/2023
Satisfaction of charge 081813390029 in full
dot icon03/03/2023
Confirmation statement made on 2023-02-12 with no updates
dot icon14/02/2023
Registration of charge 081813390031, created on 2023-02-13
dot icon17/08/2022
Registration of charge 081813390030, created on 2022-08-16
dot icon01/08/2022
Registered office address changed from 4 Heath Square, Boltro Road Haywards Heath West Sussex RH16 1BL to 3rd Floor 21 Perrymount Road Haywards Heath West Sussex RH16 3TP on 2022-08-01
dot icon01/08/2022
Change of details for Mr Christopher Michael Wain as a person with significant control on 2022-07-31
dot icon01/08/2022
Director's details changed for Mr Christopher Michael Wain on 2022-07-31
dot icon01/08/2022
Change of details for Mr Romain Louis Record as a person with significant control on 2022-07-31
dot icon01/08/2022
Director's details changed for Mr Romain Louis Record on 2022-07-31
dot icon24/06/2022
Total exemption full accounts made up to 2022-01-31
dot icon28/02/2022
Confirmation statement made on 2022-02-12 with updates
dot icon22/02/2022
Registration of charge 081813390029, created on 2022-02-14
dot icon11/02/2022
Satisfaction of charge 081813390016 in full
dot icon11/02/2022
Satisfaction of charge 081813390017 in full
dot icon12/01/2022
Satisfaction of charge 081813390015 in full
dot icon12/01/2022
Satisfaction of charge 081813390020 in full
dot icon12/01/2022
Satisfaction of charge 081813390018 in full
dot icon12/01/2022
Satisfaction of charge 081813390014 in full
dot icon12/01/2022
Satisfaction of charge 081813390013 in full
dot icon12/01/2022
Satisfaction of charge 081813390003 in full
dot icon09/12/2021
Registration of charge 081813390028, created on 2021-12-08
dot icon25/11/2021
Registration of charge 081813390027, created on 2021-11-24
dot icon01/11/2021
Total exemption full accounts made up to 2021-01-31
dot icon27/07/2021
Resolutions
dot icon27/07/2021
Resolutions
dot icon27/07/2021
Change of share class name or designation
dot icon27/07/2021
Change of share class name or designation
dot icon09/07/2021
Memorandum and Articles of Association
dot icon08/07/2021
Statement of capital following an allotment of shares on 2021-04-16
dot icon08/07/2021
Statement of capital following an allotment of shares on 2021-04-16
dot icon10/06/2021
Satisfaction of charge 081813390019 in full
dot icon10/06/2021
Satisfaction of charge 081813390007 in full
dot icon10/06/2021
Satisfaction of charge 081813390022 in full
dot icon22/03/2021
Confirmation statement made on 2021-02-12 with updates
dot icon02/02/2021
Registration of charge 081813390026, created on 2021-02-01
dot icon05/08/2020
Total exemption full accounts made up to 2020-01-31
dot icon26/03/2020
Confirmation statement made on 2020-02-12 with updates
dot icon13/02/2020
Registration of charge 081813390025, created on 2020-01-29
dot icon31/01/2020
Registration of charge 081813390024, created on 2020-01-29
dot icon29/01/2020
Registration of charge 081813390023, created on 2020-01-27
dot icon09/01/2020
Registration of charge 081813390022, created on 2019-12-20
dot icon30/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon15/10/2019
Registration of charge 081813390021, created on 2019-10-14
dot icon21/05/2019
Registration of charge 081813390020, created on 2019-05-14
dot icon06/03/2019
Confirmation statement made on 2019-02-12 with updates
dot icon18/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon21/09/2018
Termination of appointment of Justin Lee Thompson as a director on 2018-09-18
dot icon21/09/2018
Registration of charge 081813390018, created on 2018-09-18
dot icon21/09/2018
Registration of charge 081813390019, created on 2018-09-18
dot icon20/09/2018
Registration of charge 081813390017, created on 2018-09-18
dot icon20/09/2018
Registration of charge 081813390016, created on 2018-09-18
dot icon14/08/2018
Appointment of Mr Justin Lee Thompson as a director on 2018-08-09
dot icon14/08/2018
Termination of appointment of Justin Lee Thompson as a director on 2018-04-08
dot icon09/08/2018
Appointment of Mr Justin Lee Thompson as a director on 2018-04-08
dot icon23/02/2018
Confirmation statement made on 2018-02-12 with updates
dot icon24/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon12/05/2017
Registration of charge 081813390015, created on 2017-05-10
dot icon21/02/2017
Confirmation statement made on 2017-02-12 with updates
dot icon06/02/2017
Registration of charge 081813390014, created on 2017-01-25
dot icon06/02/2017
Registration of charge 081813390013, created on 2017-01-25
dot icon15/10/2016
Registration of charge 081813390010, created on 2016-10-03
dot icon15/10/2016
Registration of charge 081813390011, created on 2016-10-03
dot icon15/10/2016
Registration of charge 081813390012, created on 2016-10-03
dot icon05/09/2016
Registration of charge 081813390009, created on 2016-08-16
dot icon03/06/2016
Total exemption small company accounts made up to 2016-01-31
dot icon04/05/2016
Satisfaction of charge 081813390004 in full
dot icon04/05/2016
Satisfaction of charge 081813390005 in full
dot icon20/04/2016
Registration of charge 081813390008, created on 2016-03-31
dot icon30/03/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon26/01/2016
Registration of charge 081813390007, created on 2016-01-22
dot icon12/12/2015
Registration of charge 081813390006, created on 2015-12-09
dot icon03/12/2015
Registration of charge 081813390005, created on 2015-11-24
dot icon20/10/2015
Registration of charge 081813390004, created on 2015-10-05
dot icon21/08/2015
Total exemption small company accounts made up to 2015-01-31
dot icon25/02/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon08/05/2014
Total exemption small company accounts made up to 2014-01-31
dot icon05/04/2014
Registration of charge 081813390003
dot icon12/02/2014
Annual return made up to 2014-02-12 with full list of shareholders
dot icon06/02/2014
Previous accounting period extended from 2013-08-31 to 2014-01-31
dot icon20/11/2013
Registration of charge 081813390002
dot icon27/09/2013
Registration of charge 081813390001
dot icon21/08/2013
Annual return made up to 2013-08-16 with full list of shareholders
dot icon25/02/2013
Registered office address changed from the Old Sawmill Copyhold Lane Lindfield Haywards Heath West Sussex RH16 1XT United Kingdom on 2013-02-25
dot icon04/01/2013
Change of share class name or designation
dot icon04/01/2013
Statement of capital following an allotment of shares on 2012-08-17
dot icon19/12/2012
Appointment of Mr Christopher Michael Wain as a director
dot icon19/12/2012
Appointment of Mr Romain Louis Record as a director
dot icon16/08/2012
Termination of appointment of Yomtov Jacobs as a director
dot icon16/08/2012
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 icon-76.73 % *

* during past year

Cash in Bank

£114,777.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
12/02/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.44M
-
0.00
66.45K
-
2022
0
2.35M
-
0.00
493.32K
-
2023
0
2.35M
-
0.00
114.78K
-
2023
0
2.35M
-
0.00
114.78K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

2.35M £Ascended0.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

114.78K £Descended-76.73 % *

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
Mr Romain Louis Record
Director
17/08/2012 - Present
24
Wain, Christopher Michael
Director
17/08/2012 - Present
17
Jacobs, Yomtov Eliezer
Director
16/08/2012 - 16/08/2012
19580
Thompson, Justin Lee
Director
09/08/2018 - 18/09/2018
40
Thompson, Justin Lee
Director
08/04/2018 - 08/04/2018
40

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LAVENDER PROPERTY SERVICES LIMITED

LAVENDER PROPERTY SERVICES LIMITED is an(a) Active company incorporated on 16/08/2012 with the registered office located at 3rd Floor 21 Perrymount Road, Haywards Heath, West Sussex RH16 3TP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LAVENDER PROPERTY SERVICES LIMITED?

toggle

LAVENDER PROPERTY SERVICES LIMITED is currently Active. It was registered on 16/08/2012 .

Where is LAVENDER PROPERTY SERVICES LIMITED located?

toggle

LAVENDER PROPERTY SERVICES LIMITED is registered at 3rd Floor 21 Perrymount Road, Haywards Heath, West Sussex RH16 3TP.

What does LAVENDER PROPERTY SERVICES LIMITED do?

toggle

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

What is the latest filing for LAVENDER PROPERTY SERVICES LIMITED?

toggle

The latest filing was on 16/02/2026: Confirmation statement made on 2026-02-12 with updates.