Background WavePink WaveYellow Wave

LAVENDER WEST TOWER LIMITED (12015144)

LAVENDER WEST TOWER LIMITED (12015144) is an active UK company. incorporated on 23 May 2019. with registered office in Gloucester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LAVENDER WEST TOWER LIMITED has been registered for 6 years. Current directors include BEARDSELL, David Scott, WALKER, Jessica Mary.

Company Number
12015144
Status
active
Type
ltd
Incorporated
23 May 2019
Age
6 years
Address
1st Floor Olympus House, Gloucester, GL2 4NF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BEARDSELL, David Scott, WALKER, Jessica Mary
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAVENDER WEST TOWER LIMITED

LAVENDER WEST TOWER LIMITED is an active company incorporated on 23 May 2019 with the registered office located in Gloucester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LAVENDER WEST TOWER LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12015144

LTD Company

Age

6 Years

Incorporated 23 May 2019

Size

N/A

Accounts

ARD: 29/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 February 2026 (2 months ago)
Submitted on 25 February 2025 (1 year ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027

Previous Company Names

CARRIGMAY WEST TOWER LIMITED
From: 23 May 2019To: 26 July 2024
Contact
Address

1st Floor Olympus House Quedgeley Gloucester, GL2 4NF,

Previous Addresses

, Eighth Floor, 6 New Street Square, London, EC4A 3AQ, England
From: 18 July 2024To: 22 August 2024
, Second Floor 34 Lime Street, London, EC3M 7AT, England
From: 27 May 2022To: 18 July 2024
, Forum House First Floor, 15-18 Lime Street, London, EC3M 7AN, England
From: 24 June 2020To: 27 May 2022
, 39a Welbeck Street, London, W1G 8DH, England
From: 23 May 2019To: 24 June 2020
Timeline

15 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
May 19
Loan Secured
Jan 20
Director Left
Jul 22
New Owner
Oct 23
Owner Exit
Oct 23
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Owner Exit
Jul 24
Loan Cleared
Jul 24
Loan Secured
Oct 24
Funding Round
Feb 25
Director Left
Jan 26
Director Joined
Apr 26
1
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BEARDSELL, David Scott

Active
Quedgeley, GloucesterGL2 4NF
Born June 1975
Director
Appointed 26 Mar 2026

WALKER, Jessica Mary

Active
Quedgeley, GloucesterGL2 4NF
Born June 1983
Director
Appointed 12 Jul 2024

HICKLING, Nicholas

Resigned
34 Lime Street, LondonEC3M 7AT
Secretary
Appointed 23 May 2019
Resigned 12 Jul 2024

DE LUSIGNAN, James Charles Richard

Resigned
Quedgeley, GloucesterGL2 4NF
Born November 1986
Director
Appointed 12 Jul 2024
Resigned 19 Jan 2026

ROCHE, Richard

Resigned
34 Lime Street, LondonEC3M 7AT
Born December 1956
Director
Appointed 23 May 2019
Resigned 12 Jul 2024

SAMPSON, Michael Anthony

Resigned
34 Lime Street, LondonEC3M 7AT
Born September 1951
Director
Appointed 23 May 2019
Resigned 12 Jul 2024

WHITE, Andrew Edward

Resigned
34 Lime Street, LondonEC3M 7AT
Born March 1963
Director
Appointed 23 May 2019
Resigned 04 Jul 2022

Persons with significant control

3

1 Active
2 Ceased
New Street Square, LondonEC4A 3AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jul 2024

Mr Richard Roche

Ceased
Newcastle
Born December 1959

Nature of Control

Significant influence or control
Notified 23 May 2019
Ceased 12 Jul 2024

Mr Richard Roche

Ceased
34 Lime Street, LondonEC3M 7AT
Born November 1956

Nature of Control

Significant influence or control
Notified 23 May 2019
Ceased 23 May 2019
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
8 April 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Accounts With Accounts Type Small
8 October 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 September 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
23 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2025
CS01Confirmation Statement
Capital Allotment Shares
25 February 2025
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
9 December 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
22 August 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
29 July 2024
MR04Satisfaction of Charge
Certificate Change Of Name Company
26 July 2024
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
24 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 July 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
18 July 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 July 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Confirmation Statement With Updates
9 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
12 January 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
18 October 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Legacy
25 September 2023
RPCH01RPCH01
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
12 January 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
9 December 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
29 March 2021
AAAnnual Accounts
Memorandum Articles
21 October 2020
MAMA
Resolution
21 October 2020
RESOLUTIONSResolutions
Memorandum Articles
20 October 2020
MAMA
Resolution
20 October 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
24 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 January 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2020
MR01Registration of a Charge
Confirmation Statement With Updates
29 August 2019
CS01Confirmation Statement
Incorporation Company
23 May 2019
NEWINCIncorporation