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.
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 | : |
|
Registered Address | : | Hartley Park Farm, Selborne Road, Alton, England, GU34 3HP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hartley Park Farms, Selborne Road, Alton, United Kingdom, GU34 3HP | Secretary | 11 April 2018 | Active |
Hartley Park Farms, Selborne Road, Alton, United Kingdom, GU34 3HP | Director | 10 April 2018 | Active |
Hartley Park Farms, Selborne Road, Alton, United Kingdom, GU34 3HP | Director | 10 April 2018 | Active |
Hartley Park Farm, Selborne, Alton, GU34 3HS | Secretary | 09 August 2000 | Active |
Hartley Park Farm, Selborne, Alton, GU34 3HS | Secretary | 02 July 1999 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 15 June 1999 | Active |
Hartley Park Farm, Selborne, Alton, GU34 3HS | Director | 02 November 2004 | Active |
Hartley Park Farm, Selborne, Alton, GU34 3HS | Director | 02 July 1999 | Active |
Lulsley Court, Knightwick, Worcester, WR6 5QN | Director | 02 July 1999 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 15 June 1999 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-24 | Resolution | Resolution. | Download |
2023-10-24 | Capital | Capital name of class of shares. | Download |
2023-10-24 | Incorporation | Memorandum articles. | Download |
2023-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-13 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-21 | Address | Change registered office address company with date old address new address. | Download |
2020-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-24 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-24 | Officers | Change person director company with change date. | Download |
2019-04-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-24 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-24 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-24 | Officers | Appoint person secretary company with name date. | Download |
2018-05-21 | Officers | Termination secretary company with name termination date. | Download |
2018-05-21 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.