Background WavePink WaveYellow Wave

LAVENDER GREEN FLOWERS LIMITED (05528405)

LAVENDER GREEN FLOWERS LIMITED (05528405) is an active UK company. incorporated on 4 August 2005. with registered office in Windsor. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale of new goods in specialised stores n.e.c.. LAVENDER GREEN FLOWERS LIMITED has been registered for 20 years. Current directors include BARNES, Susan Jill, GRAY, Colin Terrance.

Company Number
05528405
Status
active
Type
ltd
Incorporated
4 August 2005
Age
20 years
Address
17-18 Bridgewater Way, Windsor, SL4 1RL
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale of new goods in specialised stores n.e.c.
Directors
BARNES, Susan Jill, GRAY, Colin Terrance
SIC Codes
47789

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAVENDER GREEN FLOWERS LIMITED

LAVENDER GREEN FLOWERS LIMITED is an active company incorporated on 4 August 2005 with the registered office located in Windsor. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale of new goods in specialised stores n.e.c.. LAVENDER GREEN FLOWERS LIMITED was registered 20 years ago.(SIC: 47789)

Status

active

Active since 20 years ago

Company No

05528405

LTD Company

Age

20 Years

Incorporated 4 August 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 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

4 months left

Last Filed

Made up to 24 August 2025 (8 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026

Previous Company Names

EDWARD GOODYEAR LIMITED
From: 18 August 2006To: 1 December 2014
GOODYEAR'S FLORIST LIMITED
From: 4 August 2005To: 18 August 2006
Contact
Address

17-18 Bridgewater Way Windsor, SL4 1RL,

Previous Addresses

Flat 4 10 Charles Street London W1J 5DR
From: 4 August 2005To: 21 October 2013
Timeline

10 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Aug 05
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Apr 14
Director Left
Apr 14
Owner Exit
Sept 17
Owner Exit
Sept 17
Director Left
Oct 24
Director Joined
Oct 24
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

BARNES, Susan Jill

Active
Flat 4, LondonW1J 5DR
Born March 1959
Director
Appointed 14 Oct 2013

GRAY, Colin Terrance

Active
Bridgewater Way, WindsorSL4 1RL
Born July 1980
Director
Appointed 29 Oct 2024

BARNES, David Graham Quantrell

Resigned
Bridgewater Way, WindsorSL4 1RL
Secretary
Appointed 14 Oct 2013
Resigned 29 Oct 2024

EMERY, Alistair James Hugh

Resigned
Bridgewater Way, WindsorSL4 1RL
Secretary
Appointed 04 Aug 2005
Resigned 14 Oct 2013

CHALFEN SECRETARIES LIMITED

Resigned
2nd Floor, LondonEC2A 3AY
Corporate nominee secretary
Appointed 04 Aug 2005
Resigned 04 Aug 2005

BARNES, David Graham Quantrell

Resigned
Bridgewater Way, WindsorSL4 1RL
Born October 1947
Director
Appointed 14 Oct 2013
Resigned 29 Oct 2024

EMERY, Alistair James Hugh

Resigned
Bridgewater Way, WindsorSL4 1RL
Born February 1972
Director
Appointed 04 Aug 2005
Resigned 22 Apr 2014

EMERY, Jenifer Catherine Susanna

Resigned
Flat 4 10 Charles Street, LondonW1J 5DR
Born January 1942
Director
Appointed 04 Aug 2005
Resigned 22 Apr 2014

GOODYEAR, Derek Morrell

Resigned
49 Cranley Mews, LondonSW7 3BY
Born February 1925
Director
Appointed 04 Aug 2005
Resigned 01 Oct 2013

CHALFEN NOMINEES LIMITED

Resigned
2nd Floor, LondonEC2A 3AY
Corporate nominee director
Appointed 04 Aug 2005
Resigned 04 Aug 2005

Persons with significant control

3

1 Active
2 Ceased

Mrs Susan Jill Barnes

Ceased
Bridgewater Way, WindsorSL4 1RL
Born March 1959

Nature of Control

Significant influence or control
Notified 24 Aug 2016
Ceased 15 Sept 2017

Taproot Partnership Limited

Active
Bridgewater Way, WindsorSL4 1RL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Aug 2016

Mr David Graham Quantrell Barnes

Ceased
Bridgewater Way, WindsorSL4 1RL
Born October 1947

Nature of Control

Significant influence or control
Notified 07 Apr 2016
Ceased 15 Sept 2017
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
31 October 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
18 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Change Sail Address Company With Old Address New Address
19 August 2015
AD02Notification of Single Alternative Inspection Location
Certificate Change Of Name Company
1 December 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 December 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Termination Director Company With Name
22 April 2014
TM01Termination of Director
Termination Director Company With Name
22 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 November 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
21 October 2013
AP03Appointment of Secretary
Termination Director Company With Name
21 October 2013
TM01Termination of Director
Termination Secretary Company With Name
21 October 2013
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
21 October 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
21 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 October 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
21 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Legacy
11 July 2012
MG01MG01
Change Sail Address Company With Old Address
20 June 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
14 March 2012
AAAnnual Accounts
Move Registers To Sail Company
21 February 2012
AD03Change of Location of Company Records
Change Sail Address Company
21 February 2012
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2011
AAAnnual Accounts
Change Person Director Company With Change Date
9 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 May 2011
CH03Change of Secretary Details
Legacy
14 February 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 June 2010
AAAnnual Accounts
Legacy
16 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 June 2009
AAAnnual Accounts
Legacy
19 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 June 2008
AAAnnual Accounts
Legacy
9 August 2007
363aAnnual Return
Legacy
9 August 2007
353353
Accounts With Accounts Type Total Exemption Small
8 June 2007
AAAnnual Accounts
Legacy
20 October 2006
288cChange of Particulars
Legacy
20 October 2006
363aAnnual Return
Certificate Change Of Name Company
18 August 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 December 2005
395Particulars of Mortgage or Charge
Legacy
13 October 2005
353353
Resolution
1 September 2005
RESOLUTIONSResolutions
Legacy
1 September 2005
288aAppointment of Director or Secretary
Legacy
1 September 2005
288aAppointment of Director or Secretary
Legacy
1 September 2005
288aAppointment of Director or Secretary
Legacy
1 September 2005
288bResignation of Director or Secretary
Legacy
1 September 2005
288bResignation of Director or Secretary
Incorporation Company
4 August 2005
NEWINCIncorporation