UKBizDB.co.uk

ENGLISH HAMPSHIRE LAVENDER LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as English Hampshire Lavender Limited. The company was founded 24 years ago and was given the registration number 03789745. The firm's registered office is in ALTON. You can find them at Hartley Park Farm, Selborne Road, Alton, . This company's SIC code is 47750 - Retail sale of cosmetic and toilet articles in specialised stores.

Company Information

Name:ENGLISH HAMPSHIRE LAVENDER LIMITED
Company Number:03789745
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 1999
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47750 - Retail sale of cosmetic and toilet articles in specialised stores

Office Address & Contact

Registered Address:Hartley Park Farm, Selborne Road, Alton, England, GU34 3HP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hartley Park Farms, Selborne Road, Alton, United Kingdom, GU34 3HP

Secretary11 April 2018Active
Hartley Park Farms, Selborne Road, Alton, United Kingdom, GU34 3HP

Director10 April 2018Active
Hartley Park Farms, Selborne Road, Alton, United Kingdom, GU34 3HP

Director10 April 2018Active
Hartley Park Farm, Selborne, Alton, GU34 3HS

Secretary09 August 2000Active
Hartley Park Farm, Selborne, Alton, GU34 3HS

Secretary02 July 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary15 June 1999Active
Hartley Park Farm, Selborne, Alton, GU34 3HS

Director02 November 2004Active
Hartley Park Farm, Selborne, Alton, GU34 3HS

Director02 July 1999Active
Lulsley Court, Knightwick, Worcester, WR6 5QN

Director02 July 1999Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director15 June 1999Active

People with Significant Control

Mrs Lyndsay Butler
Notified on:11 April 2018
Status:Active
Date of birth:April 1981
Nationality:British
Country of residence:United Kingdom
Address:Hartley Park Farm, Selborne Road, Alton, United Kingdom, GU34 3HP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nicholas David Butler
Notified on:11 April 2018
Status:Active
Date of birth:February 1980
Nationality:British
Country of residence:United Kingdom
Address:Hartley Park Farm, Selborne Road, Alton, United Kingdom, GU34 3HP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Elizabeth Anne Butler
Notified on:15 June 2016
Status:Active
Date of birth:December 1954
Nationality:British
Country of residence:United Kingdom
Address:Hartley Park Farm, Selborne, Alton, United Kingdom, GU34 3HS
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Accounts

Accounts with accounts type total exemption full.

Download
2023-10-24Resolution

Resolution.

Download
2023-10-24Capital

Capital name of class of shares.

Download
2023-10-24Incorporation

Memorandum articles.

Download
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-13Confirmation statement

Confirmation statement with updates.

Download
2022-06-13Mortgage

Mortgage satisfy charge full.

Download
2022-02-15Accounts

Accounts with accounts type total exemption full.

Download
2021-06-14Confirmation statement

Confirmation statement with updates.

Download
2021-03-01Accounts

Accounts with accounts type total exemption full.

Download
2020-11-21Address

Change registered office address company with date old address new address.

Download
2020-06-15Confirmation statement

Confirmation statement with updates.

Download
2020-06-05Accounts

Accounts with accounts type total exemption full.

Download
2019-06-17Confirmation statement

Confirmation statement with updates.

Download
2019-04-24Persons with significant control

Change to a person with significant control.

Download
2019-04-24Accounts

Accounts with accounts type total exemption full.

Download
2019-04-24Officers

Change person director company with change date.

Download
2019-04-24Persons with significant control

Cessation of a person with significant control.

Download
2019-04-24Persons with significant control

Notification of a person with significant control.

Download
2019-04-24Persons with significant control

Notification of a person with significant control.

Download
2018-06-18Confirmation statement

Confirmation statement with updates.

Download
2018-05-24Officers

Appoint person secretary company with name date.

Download
2018-05-21Officers

Termination secretary company with name termination date.

Download
2018-05-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.