Company NameLavender Court Limited
DirectorsWayne Geoffrey Ling and Andrew Tait
Company StatusActive
Company Number06405962
CategoryPrivate Limited Company
Incorporation Date22 October 2007(16 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Wayne Geoffrey Ling
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAnstiehurst
Anstie Lane
Dorking
Surrey
RH5 6HA
Director NameAndrew Tait
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Lavender Court
Lavender Close
Leatherhead
Surrey
KT22 8LE
Secretary NameHES Estate Management Limited (Corporation)
StatusCurrent
Appointed25 October 2018(11 years after company formation)
Appointment Duration5 years, 5 months
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameColin Robert Overton
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Lavender Court
Lavender Close
Leatherhead
Surrey
KT22 8LE
Director NameRobert Ashley Corlett
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2010(2 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarttelot Court Barttelot Road
Horsham
West Sussex
RH12 1DQ
Secretary NameMichaelides Warner & Co Limited (Corporation)
StatusResigned
Appointed22 October 2007(same day as company formation)
Correspondence Address102 Fulham Palace Road
London
W6 9PL
Secretary NameBrodia Services Limited (Corporation)
StatusResigned
Appointed30 June 2009(1 year, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 25 January 2016)
Correspondence AddressBartellot Court
Barttelot Road
Horsham
West Sussex
RH12 1DQ
Secretary NameHuggins Edwards & Sharp Llp (Corporation)
StatusResigned
Appointed25 January 2016(8 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 October 2018)
Correspondence Address11/15 High Street
Great Bookham
Leatherhead
Surrey
KT23 4AA

Contact

Websitesomersetcare.co.uk
Email address[email protected]
Telephone0800 9884337
Telephone regionFreephone

Location

Registered Address2 Chartland House
Old Station Approach
Leatherhead
KT22 7TE
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Andrew Derek Robinson & Susan Mary Robinson
4.55%
Ordinary
1 at £1Andrew Tait & Susan Mortimer
4.55%
Ordinary
1 at £1Atul Narharibhai Patel
4.55%
Ordinary
1 at £1Barbara Ann Holland
4.55%
Ordinary
1 at £1Bewley Homes PLC
4.55%
Ordinary
1 at £1Elaine Margaret Polkey
4.55%
Ordinary
1 at £1Enrique Lopez-verdugo & Mrs Susan Jane Lopez
4.55%
Ordinary
1 at £1Evan Rosser Valente & Linda Rose Valente
4.55%
Ordinary
1 at £1Fereidoun Kaveh
4.55%
Ordinary
1 at £1Garry Blackburn & Gillian Blackburn
4.55%
Ordinary
1 at £1Gary Duke & Agnes Fodor
4.55%
Ordinary
1 at £1Jeremy Paul Hill & Christina Hilda Hill
4.55%
Ordinary
1 at £1John Whiting
4.55%
Ordinary
1 at £1Keith Frederick Mcnally & Maria Gladys Mcnally
4.55%
Ordinary
1 at £1Kenji Hanaki & Ludmilla Hanaki
4.55%
Ordinary
1 at £1Peter Clarke
4.55%
Ordinary
1 at £1Peter Michael Jackson
4.55%
Ordinary
1 at £1Robert Ashley Corlett & Jean Wall-budden
4.55%
Ordinary
1 at £1Sarah Paramour
4.55%
Ordinary
3 at £1Wayne Geoffrey Ling & Amanda Ling
13.64%
Ordinary

Financials

Year2014
Net Worth£124,269
Cash£11,249
Current Liabilities£1,468

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 October 2023 (6 months ago)
Next Return Due5 November 2024 (6 months, 2 weeks from now)

Filing History

23 October 2023Confirmation statement made on 22 October 2023 with updates (6 pages)
4 October 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
25 October 2022Confirmation statement made on 22 October 2022 with updates (6 pages)
10 October 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
1 November 2021Confirmation statement made on 22 October 2021 with updates (5 pages)
20 September 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
30 October 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
26 October 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
10 June 2020Secretary's details changed for Hes Estate Management Ltd on 1 June 2020 (1 page)
10 June 2020Registered office address changed from 11/15 High Street Great Bookham Leatherhead Surrey KT23 4AA England to 2 Chartland House Old Station Approach Leatherhead KT22 7TE on 10 June 2020 (1 page)
2 November 2019Confirmation statement made on 22 October 2019 with updates (5 pages)
9 July 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
26 October 2018Appointment of Hes Estate Management Ltd as a secretary on 25 October 2018 (2 pages)
26 October 2018Termination of appointment of Huggins Edwards & Sharp Llp as a secretary on 25 October 2018 (1 page)
26 October 2018Confirmation statement made on 22 October 2018 with updates (6 pages)
30 July 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
29 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
29 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
30 August 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
30 August 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
31 October 2016Confirmation statement made on 22 October 2016 with updates (7 pages)
31 October 2016Confirmation statement made on 22 October 2016 with updates (7 pages)
15 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 January 2016Appointment of Huggins Edwards & Sharp Llp as a secretary on 25 January 2016 (2 pages)
25 January 2016Registered office address changed from Barttelot Court Barttelot Road Horsham West Sussex RH12 1DQ to 11/15 High Street Great Bookham Leatherhead Surrey KT23 4AA on 25 January 2016 (1 page)
25 January 2016Termination of appointment of Brodia Services Limited as a secretary on 25 January 2016 (1 page)
25 January 2016Appointment of Huggins Edwards & Sharp Llp as a secretary on 25 January 2016 (2 pages)
25 January 2016Registered office address changed from Barttelot Court Barttelot Road Horsham West Sussex RH12 1DQ to 11/15 High Street Great Bookham Leatherhead Surrey KT23 4AA on 25 January 2016 (1 page)
25 January 2016Termination of appointment of Brodia Services Limited as a secretary on 25 January 2016 (1 page)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 22
(7 pages)
9 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 22
(7 pages)
13 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 22

Statement of capital on 2014-11-13
  • GBP 22
(7 pages)
13 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 22

Statement of capital on 2014-11-13
  • GBP 22
(7 pages)
20 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 October 2014Termination of appointment of Robert Ashley Corlett as a director on 2 October 2014 (1 page)
3 October 2014Termination of appointment of Robert Ashley Corlett as a director on 2 October 2014 (1 page)
3 October 2014Termination of appointment of Robert Ashley Corlett as a director on 2 October 2014 (1 page)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 22
(7 pages)
19 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 22
(7 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (7 pages)
19 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (7 pages)
18 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (7 pages)
18 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (7 pages)
20 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (7 pages)
4 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (7 pages)
10 August 2010Appointment of Robert Ashley Corlett as a director (3 pages)
10 August 2010Appointment of Robert Ashley Corlett as a director (3 pages)
9 July 2010Termination of appointment of a director (1 page)
9 July 2010Termination of appointment of a director (1 page)
1 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (11 pages)
13 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (11 pages)
4 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 July 2009Appointment terminated secretary michaelides warner & co LIMITED (1 page)
1 July 2009Secretary appointed brodia services LIMITED (1 page)
1 July 2009Appointment terminated secretary michaelides warner & co LIMITED (1 page)
1 July 2009Secretary appointed brodia services LIMITED (1 page)
24 December 2008Registered office changed on 24/12/2008 from 2 glebe avenue ickenham middlesex UB10 8PA (1 page)
24 December 2008Registered office changed on 24/12/2008 from 2 glebe avenue ickenham middlesex UB10 8PA (1 page)
23 December 2008Return made up to 22/10/08; full list of members (9 pages)
23 December 2008Return made up to 22/10/08; full list of members (9 pages)
10 December 2008Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
10 December 2008Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
7 May 2008Ad 22/10/07\gbp si 2@1=2\gbp ic 19/21\ (2 pages)
7 May 2008Ad 22/10/07\gbp si 8@1=8\gbp ic 11/19\ (3 pages)
7 May 2008Ad 22/10/07\gbp si 8@1=8\gbp ic 11/19\ (3 pages)
7 May 2008Ad 22/10/07\gbp si 2@1=2\gbp ic 19/21\ (2 pages)
22 October 2007Incorporation (14 pages)
22 October 2007Incorporation (14 pages)