LAVENDER FIELD SCHOOL LIMITED
Overview
| Company Name | LAVENDER FIELD SCHOOL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 11507433 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LAVENDER FIELD SCHOOL LIMITED?
- Primary education (85200) / Education
Where is LAVENDER FIELD SCHOOL LIMITED located?
| Registered Office Address | C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park, Whiteley PO15 7AD Fareham Hampshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for LAVENDER FIELD SCHOOL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for LAVENDER FIELD SCHOOL LIMITED?
| Last Confirmation Statement Made Up To | Oct 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 03, 2025 |
| Overdue | No |
What are the latest filings for LAVENDER FIELD SCHOOL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Miss Sarah Jane Fuller as a director on Feb 02, 2026 | 2 pages | AP01 | ||
Termination of appointment of Matthew Young as a director on Feb 02, 2026 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 19 pages | AA | ||
legacy | 75 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Oct 03, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park, Whiteley Fareham Hampshire PO15 7AD England to C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park, Whiteley Fareham Hampshire PO15 7AD on Jul 24, 2025 | 1 pages | AD01 | ||
Registered office address changed from Forum 4 Solent Business Park Parkway Whiteley Fareham PO15 7AD England to C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park, Whiteley Fareham Hampshire PO15 7AD on Jul 24, 2025 | 1 pages | AD01 | ||
Appointment of Mr Matthew Young as a director on Mar 06, 2025 | 2 pages | AP01 | ||
Appointment of Aztec Financial Services (Uk) Limited as a secretary on Mar 12, 2024 | 2 pages | AP04 | ||
Appointment of Ed Bellew as a director on Mar 06, 2025 | 2 pages | AP01 | ||
Registered office address changed from 25 Maddox Street London W1S 2QN United Kingdom to Forum 4 Solent Business Park Parkway Whiteley Fareham PO15 7AD on Nov 20, 2024 | 1 pages | AD01 | ||
Total exemption full accounts made up to Aug 31, 2023 | 15 pages | AA | ||
Confirmation statement made on Oct 03, 2024 with updates | 4 pages | CS01 | ||
Confirmation statement made on Aug 07, 2024 with no updates | 3 pages | CS01 | ||
Current accounting period extended from Aug 31, 2024 to Dec 31, 2024 | 1 pages | AA01 | ||
Satisfaction of charge 115074330003 in full | 1 pages | MR04 | ||
Cessation of Sen 1 Limited as a person with significant control on Dec 15, 2023 | 1 pages | PSC07 | ||
Notification of Chp Investments 1 Limited as a person with significant control on Dec 15, 2023 | 2 pages | PSC02 | ||
Registered office address changed from Lincoln House Samuel Street Crewe CW1 3AE England to 25 Maddox Street London W1S 2QN on Dec 18, 2023 | 1 pages | AD01 | ||
Termination of appointment of Sarah Marie Deaville as a director on Dec 15, 2023 | 1 pages | TM01 | ||
Termination of appointment of Corinne Sutherland as a director on Dec 15, 2023 | 1 pages | TM01 | ||
Appointment of Thomas Clifford Pridmore as a director on Dec 15, 2023 | 2 pages | AP01 | ||
Termination of appointment of Jonathan James Vellacott as a director on Dec 15, 2023 | 1 pages | TM01 | ||
Who are the officers of LAVENDER FIELD SCHOOL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| AZTEC FINANCIAL SERVICES (UK) LIMITED | Secretary | Parkway Whiteley PO15 7AD Fareham Forum 4 England |
| 178256770001 | ||||||||||
| BELLEW, Ed | Director | Forum 4, Solent Business Park, Whiteley PO15 7AD Fareham C/O Aztec Financial Services (Uk) Limited Hampshire England | Jersey | British | 316707220001 | |||||||||
| DAWBER, Andrew Joseph | Director | Forum 4, Solent Business Park, Whiteley PO15 7AD Fareham C/O Aztec Financial Services (Uk) Limited Hampshire England | England | British | 138145780003 | |||||||||
| FULLER, Sarah Jane | Director | Forum 4, Solent Business Park, Whiteley PO15 7AD Fareham C/O Aztec Financial Services (Uk) Limited Hampshire England | England | British | 289505180001 | |||||||||
| PRIDMORE, Thomas Clifford | Director | Forum 4, Solent Business Park, Whiteley PO15 7AD Fareham C/O Aztec Financial Services (Uk) Limited Hampshire England | England | British | 245258820001 | |||||||||
| BROWN, Andrew James | Secretary | Caxton Place CF23 8HA Cardiff Caxton House Wales | 295896880001 | |||||||||||
| LAWRENCE, Suzanne | Secretary | Caxton Place CF23 8HA Cardiff Unit 5, Vision Court Wales | 302184210001 | |||||||||||
| WHITTERN, Steve | Secretary | Caxton Place CF23 8HA Cardiff Unit 5 Vision Court Wales | 297633940001 | |||||||||||
| ARMITAGE, Jonathan Spencer | Director | Samuel Street CW1 3AE Crewe Lincoln House England | England | British | 48248720001 | |||||||||
| BROWN, Andrew James | Director | Caxton Place CF23 8HA Cardiff Caxton House Wales | Wales | British | 157908670001 | |||||||||
| DEAVILLE, Sarah Marie | Director | Samuel Street CW1 3AE Crewe Lincoln House England | England | British | 155658560002 | |||||||||
| HOPKIN, Amy Louise, Dr | Director | Samuel Street CW1 3AE Crewe Lincoln House England | England | British | 155658550002 | |||||||||
| LAWRENCE, Suzanne | Director | Caxton Place CF23 8HA Cardiff Caxton House Wales | United Kingdom | British | 282053880001 | |||||||||
| SUTHERLAND, Corinne | Director | Samuel Street CW1 3AE Crewe Lincoln House England | United Kingdom | British | 308438480001 | |||||||||
| THROP, Tony Kumar | Director | Samuel Street CW1 3AE Crewe Lincoln House England | United Kingdom | British | 227156430001 | |||||||||
| VELLACOTT, Jonathan James | Director | Samuel Street CW1 3AE Crewe Lincoln House England | England | British | 250741990001 | |||||||||
| WHITTERN, Stephen Lee | Director | Caxton Place CF23 8HA Cardiff Unit 5 Vision Court Wales | England | British | 299241630001 | |||||||||
| YOUNG, Matthew | Director | Forum 4, Solent Business Park, Whiteley PO15 7AD Fareham C/O Aztec Financial Services (Uk) Limited Hampshire England | England | British | 316116410001 |
Who are the persons with significant control of LAVENDER FIELD SCHOOL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Chp Investments 1 Limited | Dec 15, 2023 | Parkway South Whiteley PO15 7AD Fareham Forum 4 Solent Business Park Hampshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Sen 1 Limited | Aug 08, 2018 | Hersham Road KT12 1RZ Walton-On-Thames 42 - 50 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0