Company NameLavender Limited
Company StatusActive
Company Number02761903
CategoryPrivate Limited Company
Incorporation Date4 November 1992(31 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMrs Pamela Spychalski
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 1993(2 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Brecon Avenue
Lindley
Huddersfield
Yorkshire
HD3 3QF
Director NameMr Richard Bruno Andrew Spychalski
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 1993(2 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Brecon Avenue
Lindley
Huddersfield
West Yorkshire
HD3 3QF
Secretary NameMr Richard Bruno Andrew Spychalski
NationalityBritish
StatusCurrent
Appointed08 January 1993(2 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Brecon Avenue
Lindley
Huddersfield
West Yorkshire
HD3 3QF
Director NameMr Alexander Jake Spychalski
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2019(26 years, 11 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3-5 Rochdale Road Bolster Moor
Huddersfield
HD7 4NN
Director NameAndrew Christopher Frape
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1992(same day as company formation)
RoleCompany Director
Correspondence AddressGoat Hill End
Burnt Platts Lane Slaithwaite
Huddersfield
Yorkshire
Secretary NameJohn Black
NationalityBritish
StatusResigned
Appointed04 November 1992(same day as company formation)
RoleCompany Director
Correspondence AddressAirlie House 2 Springwood Road
Thongsbridge
Huddersfield
Yorkshire

Location

Registered Address35 Westgate
Huddersfield
Yorkshire
HD1 1PA
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address MatchesOver 600 other UK companies use this postal address

Shareholders

80 at £1Mr Richard Bruno Andrew Spychalski
80.00%
Ordinary
20 at £1Mrs Pamela Spychalski
20.00%
Ordinary

Financials

Year2014
Net Worth£146,533
Cash£24,143
Current Liabilities£28,600

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 September 2023 (6 months, 4 weeks ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Charges

23 March 2007Delivered on: 31 March 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 dean street oakes huddersfield. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
21 August 2000Delivered on: 2 September 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 42 thorncliffe street lindley hudersfield HD3 3JL. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
13 December 1993Delivered on: 30 December 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 8 cleveland road edgerton huddersfield W.yorks.. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding

Filing History

13 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
5 September 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
6 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
31 May 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
21 January 2022Current accounting period extended from 31 January 2022 to 31 March 2022 (1 page)
12 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
22 April 2021Total exemption full accounts made up to 31 January 2021 (6 pages)
8 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
26 June 2020Total exemption full accounts made up to 31 January 2020 (6 pages)
10 October 2019Appointment of Mr Alexander Jake Spychalski as a director on 9 October 2019 (2 pages)
1 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
8 March 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
2 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
20 August 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
26 June 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
26 June 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
17 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
17 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
4 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
5 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(5 pages)
5 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(5 pages)
6 July 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
6 July 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
6 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(5 pages)
6 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(5 pages)
28 August 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
28 August 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
3 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(5 pages)
3 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(5 pages)
8 August 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
8 August 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
16 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
22 August 2012Total exemption full accounts made up to 31 January 2012 (8 pages)
22 August 2012Total exemption full accounts made up to 31 January 2012 (8 pages)
5 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
1 September 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
1 September 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
11 November 2010Director's details changed for Mrs Pamela Spychalski on 30 September 2010 (2 pages)
11 November 2010Director's details changed for Mrs Pamela Spychalski on 30 September 2010 (2 pages)
11 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
11 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
29 July 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
29 July 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
1 October 2009Return made up to 30/09/09; full list of members (4 pages)
1 October 2009Return made up to 30/09/09; full list of members (4 pages)
1 September 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
1 September 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
5 December 2008Return made up to 30/09/08; full list of members (4 pages)
5 December 2008Return made up to 30/09/08; full list of members (4 pages)
22 July 2008Total exemption full accounts made up to 31 January 2008 (8 pages)
22 July 2008Total exemption full accounts made up to 31 January 2008 (8 pages)
7 November 2007Return made up to 30/09/07; no change of members (7 pages)
7 November 2007Return made up to 30/09/07; no change of members (7 pages)
17 July 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
17 July 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
31 March 2007Particulars of mortgage/charge (3 pages)
31 March 2007Particulars of mortgage/charge (3 pages)
7 November 2006Return made up to 30/09/06; full list of members (7 pages)
7 November 2006Return made up to 30/09/06; full list of members (7 pages)
15 August 2006Total exemption full accounts made up to 31 January 2006 (7 pages)
15 August 2006Total exemption full accounts made up to 31 January 2006 (7 pages)
29 September 2005Return made up to 30/09/05; full list of members (7 pages)
29 September 2005Return made up to 30/09/05; full list of members (7 pages)
22 June 2005Total exemption full accounts made up to 31 January 2005 (8 pages)
22 June 2005Total exemption full accounts made up to 31 January 2005 (8 pages)
24 September 2004Return made up to 30/09/04; full list of members (7 pages)
24 September 2004Return made up to 30/09/04; full list of members (7 pages)
21 May 2004Total exemption full accounts made up to 31 January 2004 (8 pages)
21 May 2004Total exemption full accounts made up to 31 January 2004 (8 pages)
30 September 2003Return made up to 30/09/03; full list of members (7 pages)
30 September 2003Return made up to 30/09/03; full list of members (7 pages)
9 April 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
9 April 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
25 September 2002Return made up to 30/09/02; change of members (7 pages)
25 September 2002Return made up to 30/09/02; change of members (7 pages)
17 May 2002Total exemption full accounts made up to 31 January 2002 (8 pages)
17 May 2002Total exemption full accounts made up to 31 January 2002 (8 pages)
24 September 2001Return made up to 30/09/01; full list of members (6 pages)
24 September 2001Return made up to 30/09/01; full list of members (6 pages)
30 May 2001Full accounts made up to 31 January 2001 (8 pages)
30 May 2001Full accounts made up to 31 January 2001 (8 pages)
27 September 2000Return made up to 30/09/00; full list of members (6 pages)
27 September 2000Return made up to 30/09/00; full list of members (6 pages)
2 September 2000Particulars of mortgage/charge (3 pages)
2 September 2000Particulars of mortgage/charge (3 pages)
24 July 2000Full accounts made up to 31 January 2000 (8 pages)
24 July 2000Full accounts made up to 31 January 2000 (8 pages)
28 September 1999Return made up to 30/09/99; full list of members (6 pages)
28 September 1999Return made up to 30/09/99; full list of members (6 pages)
7 June 1999Full accounts made up to 31 January 1999 (8 pages)
7 June 1999Full accounts made up to 31 January 1999 (8 pages)
12 October 1998Return made up to 30/09/98; no change of members (4 pages)
12 October 1998Return made up to 30/09/98; no change of members (4 pages)
3 September 1998Full accounts made up to 31 January 1998 (8 pages)
3 September 1998Full accounts made up to 31 January 1998 (8 pages)
12 October 1997Return made up to 30/09/97; no change of members (4 pages)
12 October 1997Return made up to 30/09/97; no change of members (4 pages)
23 July 1997Full accounts made up to 31 January 1997 (9 pages)
23 July 1997Full accounts made up to 31 January 1997 (9 pages)
9 October 1996Return made up to 30/09/96; full list of members (6 pages)
9 October 1996Return made up to 30/09/96; full list of members (6 pages)
11 June 1996Accounts for a small company made up to 31 January 1996 (10 pages)
11 June 1996Accounts for a small company made up to 31 January 1996 (10 pages)
22 August 1995Full accounts made up to 31 January 1995 (10 pages)
22 August 1995Full accounts made up to 31 January 1995 (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)