Company Information for LAVENDER RESEARCH LIMITED
C/O Dales Evans & Co, 88-90 Baker Street, London, W1U 6TQ,
|
Company Registration Number
07982759
Private Limited Company
Active |
Company Name | ||
---|---|---|
LAVENDER RESEARCH LIMITED | ||
Legal Registered Office | ||
C/O Dales Evans & Co 88-90 Baker Street London W1U 6TQ Other companies in W1U | ||
Previous Names | ||
|
Company Number | 07982759 | |
---|---|---|
Company ID Number | 07982759 | |
Date formed | 2012-03-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-04-05 | |
Account next due | 2025-01-05 | |
Latest return | 2024-03-25 | |
Return next due | 2025-04-08 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-03-25 06:47:47 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
LAVENDER RESEARCH LLC | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
KEITH DAVID EVANS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW CAMERON JOHNSON |
Director | ||
LUCY VICTORIA MAIN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HEELS ON FIRE LIMITED | Director | 2016-02-01 | CURRENT | 2014-08-22 | Active - Proposal to Strike off | |
HEATHER RESEARCH LIMITED | Director | 2015-07-07 | CURRENT | 2015-07-07 | Active | |
ISABELLE AND DUDD LIMITED | Director | 2015-06-04 | CURRENT | 2015-06-04 | Active - Proposal to Strike off | |
DAKOTA TELEVISION PRODUCTIONS LIMITED | Director | 2015-02-12 | CURRENT | 2015-02-12 | Active - Proposal to Strike off | |
CONCEPTION TV LIMITED | Director | 2014-10-24 | CURRENT | 2014-10-24 | Active - Proposal to Strike off | |
BUTTERCUP RESEARCH LIMITED | Director | 2012-03-09 | CURRENT | 2012-03-09 | Active | |
BLUEBELL RESEARCH LIMITED | Director | 2012-01-10 | CURRENT | 2012-01-10 | Active | |
SNOWDROP RESEARCH LIMITED | Director | 2012-01-10 | CURRENT | 2012-01-10 | Active | |
BAKER STREET M M LIMITED | Director | 2011-02-02 | CURRENT | 2011-02-02 | Active | |
BAKER STREET PROMOTIONS LIMITED | Director | 2010-08-16 | CURRENT | 2010-08-16 | Active - Proposal to Strike off | |
SPARKLE FILM PRODUCTION LTD | Director | 2006-03-03 | CURRENT | 2006-03-03 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 25/03/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 05/04/23 | ||
CONFIRMATION STATEMENT MADE ON 25/03/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 25/03/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 05/04/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 05/04/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/03/22, WITH NO UPDATES | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/21 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/03/21, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/03/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/20 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/19 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/19, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/18 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW CAMERON JOHNSON | |
LATEST SOC | 28/03/17 STATEMENT OF CAPITAL;GBP 1828010 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/16 | |
LATEST SOC | 13/04/16 STATEMENT OF CAPITAL;GBP 1828010 | |
AR01 | 08/03/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Keith Evans on 2015-05-01 | |
AA | 05/04/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 07/04/15 STATEMENT OF CAPITAL;GBP 1828010 | |
AR01 | 08/03/15 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from 28 Devonshire Place Mews London W1G 6DA England to C/O Dales Evans & Co Ltd 88 Baker Street London W1U 6TQ | |
CH01 | Director's details changed for Mr Keith Evans on 2015-03-08 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/14 | |
LATEST SOC | 28/05/14 STATEMENT OF CAPITAL;GBP 1828010 | |
AR01 | 08/03/14 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address has been changed | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LUCY MAIN | |
CH01 | Director's details changed for Mr Keith Evans on 2013-05-28 | |
AD03 | Register(s) moved to registered inspection location | |
SH01 | 18/03/13 STATEMENT OF CAPITAL GBP 1828010 | |
AA | 05/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR ANDREW CAMERON JOHNSON | |
AD01 | REGISTERED OFFICE CHANGED ON 05/07/13 FROM 25 Weymouth Street London W1G 7BP United Kingdom | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 01/10/2012 | |
SH01 | 01/10/12 STATEMENT OF CAPITAL GBP 10 | |
AR01 | 08/03/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS LUCY VICTORIA MAIN / 01/01/2013 | |
AP01 | DIRECTOR APPOINTED MS LUCY VICTORIA MAIN | |
AA01 | CURREXT FROM 31/03/2013 TO 05/04/2013 | |
RES15 | CHANGE OF NAME 10/08/2012 | |
CERTNM | COMPANY NAME CHANGED ASPIRO 1 LIMITED CERTIFICATE ISSUED ON 13/08/12 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.38 | 9 |
MortgagesNumMortOutstanding | 0.21 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.17 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 72190 - Other research and experimental development on natural sciences and engineering
Creditors Due Within One Year | 2012-03-08 | £ 147 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LAVENDER RESEARCH LIMITED
Called Up Share Capital | 2012-03-08 | £ 1,828,001 |
---|---|---|
Cash Bank In Hand | 2012-03-08 | £ 1,827,971 |
Current Assets | 2012-03-08 | £ 1,827,971 |
Shareholder Funds | 2012-03-08 | £ 1,827,824 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (72190 - Other research and experimental development on natural sciences and engineering) as LAVENDER RESEARCH LIMITED are:
OAKLEA LTD. | £ 237,880 |
TRL LIMITED | £ 130,521 |
SGS MIS ENVIRONMENTAL LTD | £ 18,077 |
BUILDING RESEARCH ESTABLISHMENT LIMITED | £ 13,354 |
WILDKNOWLEDGE LTD | £ 8,604 |
FONTENERGY LTD | £ 4,300 |
T-CUBED LTD | £ 2,599 |
MARWELL WILDLIFE | £ 1,089 |
CAMPDEN BRI (CHIPPING CAMPDEN) LIMITED | £ 1,000 |
SITE ANALYTICAL SERVICES LIMITED | £ 950 |
DNAE GROUP HOLDINGS LIMITED | £ 8,493,738 |
TRL LIMITED | £ 1,750,794 |
BUILDING RESEARCH ESTABLISHMENT LIMITED | £ 1,586,573 |
MAGNOMATICS LIMITED | £ 1,000,000 |
GILL RESEARCH & DEVELOPMENT LIMITED | £ 996,786 |
EARLHAM INSTITUTE | £ 750,000 |
CRAWLEY CREATURES LIMITED | £ 561,896 |
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD | £ 561,104 |
SITE ANALYTICAL SERVICES LIMITED | £ 522,264 |
ALGAECYTES LIMITED | £ 520,000 |
DNAE GROUP HOLDINGS LIMITED | £ 8,493,738 |
TRL LIMITED | £ 1,750,794 |
BUILDING RESEARCH ESTABLISHMENT LIMITED | £ 1,586,573 |
MAGNOMATICS LIMITED | £ 1,000,000 |
GILL RESEARCH & DEVELOPMENT LIMITED | £ 996,786 |
EARLHAM INSTITUTE | £ 750,000 |
CRAWLEY CREATURES LIMITED | £ 561,896 |
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD | £ 561,104 |
SITE ANALYTICAL SERVICES LIMITED | £ 522,264 |
ALGAECYTES LIMITED | £ 520,000 |
DNAE GROUP HOLDINGS LIMITED | £ 8,493,738 |
TRL LIMITED | £ 1,750,794 |
BUILDING RESEARCH ESTABLISHMENT LIMITED | £ 1,586,573 |
MAGNOMATICS LIMITED | £ 1,000,000 |
GILL RESEARCH & DEVELOPMENT LIMITED | £ 996,786 |
EARLHAM INSTITUTE | £ 750,000 |
CRAWLEY CREATURES LIMITED | £ 561,896 |
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD | £ 561,104 |
SITE ANALYTICAL SERVICES LIMITED | £ 522,264 |
ALGAECYTES LIMITED | £ 520,000 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |