Background WavePink WaveYellow Wave

LAVENDER & STONE BEAUTY ROOMS LIMITED (06017139)

LAVENDER & STONE BEAUTY ROOMS LIMITED (06017139) is an active UK company. incorporated on 4 December 2006. with registered office in Harrow. The company operates in the Other Service Activities sector, engaged in hairdressing and other beauty treatment. LAVENDER & STONE BEAUTY ROOMS LIMITED has been registered for 19 years. Current directors include PATEL, Krupesh, PATEL, Vikee.

Company Number
06017139
Status
active
Type
ltd
Incorporated
4 December 2006
Age
19 years
Address
5 Jardine House, Harrow, HA1 3EX
Industry Sector
Other Service Activities
Business Activity
Hairdressing and other beauty treatment
Directors
PATEL, Krupesh, PATEL, Vikee
SIC Codes
96020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAVENDER & STONE BEAUTY ROOMS LIMITED

LAVENDER & STONE BEAUTY ROOMS LIMITED is an active company incorporated on 4 December 2006 with the registered office located in Harrow. The company operates in the Other Service Activities sector, specifically engaged in hairdressing and other beauty treatment. LAVENDER & STONE BEAUTY ROOMS LIMITED was registered 19 years ago.(SIC: 96020)

Status

active

Active since 19 years ago

Company No

06017139

LTD Company

Age

19 Years

Incorporated 4 December 2006

Size

N/A

Accounts

ARD: 28/4

Up to Date

4 weeks left

Last Filed

Made up to 28 April 2024 (1 year ago)
Submitted on 28 January 2025 (1 year ago)
Period: 29 April 2023 - 28 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 April 2026
Period: 29 April 2024 - 28 April 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (3 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026

Previous Company Names

AVENUE SHELFCO 27 LIMITED
From: 4 December 2006To: 10 August 2007
Contact
Address

5 Jardine House Bessborough Road Harrow, HA1 3EX,

Previous Addresses

7 st. Johns Road Harrow HA1 2EY England
From: 15 June 2019To: 7 December 2025
PO Box 648 Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO50 0nd England
From: 5 May 2017To: 15 June 2019
11 the Avenue Southampton Hampshire SO17 1XF
From: 4 December 2006To: 5 May 2017
Timeline

12 key events • 2006 - 2020

Funding Officers Ownership
Company Founded
Dec 06
Funding Round
Oct 10
Owner Exit
Jun 19
Owner Exit
Jun 19
Owner Exit
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Owner Exit
Mar 20
1
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

PATEL, Vikee

Active
St. Johns Road, HarrowHA1 2EY
Secretary
Appointed 28 May 2019

PATEL, Krupesh

Active
St. Johns Road, HarrowHA1 2EY
Born September 1979
Director
Appointed 25 May 2019

PATEL, Vikee

Active
St. Johns Road, HarrowHA1 2EY
Born September 1980
Director
Appointed 28 May 2019

SLATER, Rachel Elizabeth

Resigned
1 High Street, DunstableLU6 2DN
Secretary
Appointed 23 Apr 2007
Resigned 28 May 2019

M & B SECRETARIES LIMITED

Resigned
11 The Avenue, SouthamptonSO17 1XF
Corporate secretary
Appointed 04 Dec 2006
Resigned 23 Apr 2007

MARSHALL, Claire Estelle

Resigned
Northall Road, DunstableLU6 2DQ
Born January 1963
Director
Appointed 29 Mar 2007
Resigned 23 Apr 2007

NICKLESS, Anna

Resigned
15 George Street, Leighton BuzzardLU7 3JX
Born March 1974
Director
Appointed 23 Apr 2007
Resigned 28 May 2019

NICKLESS, Bryan

Resigned
George Street, Milton KeynesMK17 9PY
Born December 1947
Director
Appointed 23 Apr 2007
Resigned 28 May 2019

SLATER, Rachel Elizabeth

Resigned
1 High Street, DunstableLU6 2DN
Born January 1960
Director
Appointed 23 Apr 2007
Resigned 28 May 2019

WILKINS, Steven Michael

Resigned
Tollgate, EastleighSO50 0ND
Born August 1961
Director
Appointed 23 Apr 2007
Resigned 28 May 2019

M & B NOMINEES LIMITED

Resigned
11 The Avenue, SouthamptonSO17 1XF
Corporate director
Appointed 04 Dec 2006
Resigned 29 Mar 2007

Persons with significant control

5

1 Active
4 Ceased
St. Johns Road, HarrowHA1 2EY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 May 2019

Miss Anna Nickless

Ceased
George Street, Leighton BuzzardLU7 3JX
Born March 1974

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 May 2019

Mr Bryan Nickless

Ceased
George Street, Milton KeynesMK17 9PY
Born December 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 May 2019

Mr Steven Michael Wilkins

Ceased
Lower End, BuckinghamMK18 2DB
Born August 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 May 2019

Mrs Rachel Elizabeth Slater

Ceased
High Street, DunstableLU6 2DN
Born January 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 May 2019
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
19 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Gazette Notice Compulsory
8 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
4 March 2020
DISS40First Gazette Notice for Voluntary Strike Off
Cessation Of A Person With Significant Control
3 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 March 2020
CS01Confirmation Statement
Gazette Notice Compulsory
25 February 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
26 January 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
15 June 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
15 June 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 June 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 June 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2019
AP01Appointment of Director
Confirmation Statement With Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Change Person Director Company With Change Date
15 December 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Change Person Director Company With Change Date
16 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
2 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
6 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Capital Allotment Shares
21 October 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
20 October 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Legacy
27 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 October 2008
AAAnnual Accounts
Legacy
2 April 2008
88(2)Return of Allotment of Shares
Legacy
2 January 2008
363sAnnual Return (shuttle)
Legacy
7 December 2007
88(2)R88(2)R
Legacy
7 December 2007
88(2)R88(2)R
Memorandum Articles
21 November 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
10 August 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 June 2007
225Change of Accounting Reference Date
Legacy
5 June 2007
88(2)R88(2)R
Legacy
16 May 2007
288aAppointment of Director or Secretary
Legacy
16 May 2007
288aAppointment of Director or Secretary
Legacy
16 May 2007
288aAppointment of Director or Secretary
Legacy
16 May 2007
288aAppointment of Director or Secretary
Legacy
16 May 2007
288bResignation of Director or Secretary
Legacy
16 May 2007
288bResignation of Director or Secretary
Legacy
8 May 2007
88(2)R88(2)R
Legacy
8 May 2007
122122
Legacy
8 May 2007
123Notice of Increase in Nominal Capital
Memorandum Articles
8 May 2007
MEM/ARTSMEM/ARTS
Resolution
8 May 2007
RESOLUTIONSResolutions
Resolution
8 May 2007
RESOLUTIONSResolutions
Resolution
8 May 2007
RESOLUTIONSResolutions
Resolution
8 May 2007
RESOLUTIONSResolutions
Resolution
8 May 2007
RESOLUTIONSResolutions
Resolution
8 May 2007
RESOLUTIONSResolutions
Resolution
8 May 2007
RESOLUTIONSResolutions
Resolution
8 May 2007
RESOLUTIONSResolutions
Resolution
8 May 2007
RESOLUTIONSResolutions
Legacy
8 May 2007
288bResignation of Director or Secretary
Legacy
8 May 2007
288aAppointment of Director or Secretary
Incorporation Company
4 December 2006
NEWINCIncorporation