Background WavePink WaveYellow Wave

LAVENDER GREEN LIMITED (02908107)

LAVENDER GREEN LIMITED (02908107) is an active UK company. incorporated on 14 March 1994. with registered office in Berkshire. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (02300). LAVENDER GREEN LIMITED has been registered for 32 years. Current directors include BARNES, Susan Jill, GRAY, Colin Terrance.

Company Number
02908107
Status
active
Type
ltd
Incorporated
14 March 1994
Age
32 years
Address
17-18 Bridgewater Way, Berkshire, SL4 1RL
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (02300)
Directors
BARNES, Susan Jill, GRAY, Colin Terrance
SIC Codes
02300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAVENDER GREEN LIMITED

LAVENDER GREEN LIMITED is an active company incorporated on 14 March 1994 with the registered office located in Berkshire. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (02300). LAVENDER GREEN LIMITED was registered 32 years ago.(SIC: 02300)

Status

active

Active since 32 years ago

Company No

02908107

LTD Company

Age

32 Years

Incorporated 14 March 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 March 2026 (1 month ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 22 March 2027
For period ending 8 March 2027
Contact
Address

17-18 Bridgewater Way Windsor Berkshire, SL4 1RL,

Timeline

6 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Mar 94
Director Joined
Mar 19
Loan Secured
Jun 20
Loan Cleared
Oct 24
Owner Exit
Oct 24
Director Left
Oct 24
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

BARNES, Susan Jill

Active
17-18 Bridgewater Way, BerkshireSL4 1RL
Born March 1959
Director
Appointed 01 Oct 1995

GRAY, Colin Terrance

Active
17-18 Bridgewater Way, BerkshireSL4 1RL
Born July 1980
Director
Appointed 20 Mar 2019

BARNES, David Graham Quantrell

Resigned
17-18 Bridgewater Way, BerkshireSL4 1RL
Secretary
Appointed 01 Apr 1998
Resigned 29 Oct 2024

BARNES, Susan Jill

Resigned
Halfpenny House Ashley Hill, MaidenheadSL6 6RB
Secretary
Appointed 14 Mar 1994
Resigned 11 Jul 1994

ETHERINGTON, Maureen Anne

Resigned
The Willows, MaidenheadSL6 2QU
Secretary
Appointed 11 Jul 1994
Resigned 01 Apr 1998

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 14 Mar 1994
Resigned 14 Mar 1994

BARNES, David Graham Quantrell

Resigned
17-18 Bridgewater Way, BerkshireSL4 1RL
Born October 1947
Director
Appointed 02 Aug 2007
Resigned 29 Oct 2024

MASTERS, Florence Isobel

Resigned
9 Boscawen Close, EastbourneBN23 6HF
Born October 1933
Director
Appointed 14 Mar 1994
Resigned 01 Oct 1995

REEVES, Charlotte Sophie Chloe

Resigned
69 Church Path, LondonW4 5BH
Born August 1974
Director
Appointed 02 Aug 2007
Resigned 28 Feb 2008

WHITMORE, Robert Douglas

Resigned
22 East Sheen Avenue, LondonSW14 8AS
Born June 1952
Director
Appointed 14 Mar 1994
Resigned 02 Aug 2007

Persons with significant control

2

1 Active
1 Ceased
Bridgewater Way, WindsorSL4 1RL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2024

Mr David Graham Quantrell Barnes

Ceased
17-18 Bridgewater Way, BerkshireSL4 1RL
Born October 1947

Nature of Control

Significant influence or control
Notified 07 Apr 2016
Ceased 29 Oct 2024
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
31 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 October 2024
TM02Termination of Secretary
Mortgage Satisfy Charge Full
22 October 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2020
MR01Registration of a Charge
Mortgage Charge Whole Cease And Release With Charge Number
3 June 2020
MR05Certification of Charge
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Change Sail Address Company With Old Address New Address
6 April 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Change Person Director Company With Change Date
27 December 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 December 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 December 2013
CH01Change of Director Details
Move Registers To Sail Company
13 December 2013
AD03Change of Location of Company Records
Change Sail Address Company
13 December 2013
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 July 2009
AAAnnual Accounts
Legacy
19 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 January 2009
AAAnnual Accounts
Legacy
17 September 2008
288bResignation of Director or Secretary
Legacy
11 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 November 2007
AAAnnual Accounts
Legacy
13 August 2007
288bResignation of Director or Secretary
Legacy
10 August 2007
288aAppointment of Director or Secretary
Legacy
10 August 2007
288aAppointment of Director or Secretary
Legacy
9 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 August 2006
AAAnnual Accounts
Legacy
16 June 2006
287Change of Registered Office
Legacy
16 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 March 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 April 2005
AAAnnual Accounts
Legacy
17 March 2005
363sAnnual Return (shuttle)
Legacy
25 March 2004
395Particulars of Mortgage or Charge
Legacy
23 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 December 2003
AAAnnual Accounts
Legacy
22 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 October 2002
AAAnnual Accounts
Legacy
18 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 January 2002
AAAnnual Accounts
Legacy
17 April 2001
363sAnnual Return (shuttle)
Legacy
22 February 2001
287Change of Registered Office
Accounts With Accounts Type Small
2 February 2001
AAAnnual Accounts
Accounts With Accounts Type Small
30 August 2000
AAAnnual Accounts
Legacy
7 April 2000
363sAnnual Return (shuttle)
Legacy
25 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 1999
AAAnnual Accounts
Legacy
30 March 1999
288aAppointment of Director or Secretary
Legacy
13 August 1998
363aAnnual Return
Legacy
13 August 1998
363sAnnual Return (shuttle)
Legacy
13 August 1998
287Change of Registered Office
Legacy
13 August 1998
88(2)R88(2)R
Accounts With Accounts Type Small
3 February 1998
AAAnnual Accounts
Accounts With Accounts Type Small
30 April 1997
AAAnnual Accounts
Legacy
17 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 February 1996
AAAnnual Accounts
Legacy
20 December 1995
288288
Legacy
20 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 August 1994
288288
Legacy
20 March 1994
288288
Incorporation Company
14 March 1994
NEWINCIncorporation