General information

Name:

The Lavender Pub Limited

Office Address:

Bcl House 2 Pavilion Business Park Royds Hall Road LS12 6AJ Leeds

Number: 06975985

Incorporation date: 2009-07-29

End of financial year: 28 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Situated at Bcl House 2 Pavilion Business Park, Leeds LS12 6AJ The Lavender Pub Ltd is a Private Limited Company with 06975985 Companies House Reg No. The company was established on July 29, 2009. This business's SIC code is 96090: Other service activities not elsewhere classified. 28th July 2022 is the last time the company accounts were reported.

At the moment, the directors enumerated by the following firm are as follow: Dipak P. assigned to lead the company one year ago and Jonathan M. assigned to lead the company on February 14, 2023.

The companies that control this firm are: Sc Prop Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Leeds at Royds Hall Road, LS12 6AJ, West Yorkshire and was registered as a PSC under the registration number 09051659.

Financial data based on annual reports

Company staff

Dipak P.

Role: Director

Appointed: 14 February 2023

Latest update: 4 April 2024

Jonathan M.

Role: Director

Appointed: 14 February 2023

Latest update: 4 April 2024

People with significant control

Sc Prop Ltd
Address: Bcl House 2 Pavilion Business Park Royds Hall Road, Leeds, West Yorkshire, LS12 6AJ, United Kingdom
Legal authority United Kingdom
Legal form Corporate
Country registered United Kingdom
Place registered Companies House
Registration number 09051659
Notified on 28 February 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
6 Bones Limited
Address: 46a Carnaby Street, London, Surrey, W1F 9PS, England
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 09705615
Notified on 1 March 2017
Ceased on 14 February 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Jamie S.
Notified on 27 July 2016
Ceased on 1 March 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 28 April 2024
Account last made up date 28 July 2022
Confirmation statement next due date 12 August 2024
Confirmation statement last made up date 29 July 2023
Annual Accounts 18 April 2013
Start Date For Period Covered By Report 2011-08-01
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 18 April 2013
Annual Accounts
Start Date For Period Covered By Report 2012-08-01
Annual Accounts 30 April 2015
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 30 April 2015
Annual Accounts 20 April 2016
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 20 April 2016
Annual Accounts 30 April 2017
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 2017-07-31
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 2018-07-31
Annual Accounts
Start Date For Period Covered By Report 2018-08-01
End Date For Period Covered By Report 2019-07-31
Annual Accounts
Start Date For Period Covered By Report 2019-08-01
End Date For Period Covered By Report 2020-07-31
Annual Accounts
Start Date For Period Covered By Report 2020-08-01
End Date For Period Covered By Report 2021-07-31
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 28 July 2022
Annual Accounts 28 April 2014
End Date For Period Covered By Report 2013-07-31
Date Approval Accounts 28 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Accounting period ending changed to July 28, 2023 (was September 30, 2023). (AA01)
filed on: 12th, February 2024
accounts
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
14
Company Age

Closest Companies - by postcode