LAVENDER TIME-SHARE LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS18 4AW

Company number 01643237
Status Active
Incorporation Date 14 June 1982
Company Type Private Limited Company
Address C/O WALTER DAWSON & SON, 9 KERRY STREET, LEEDS, WEST YORKSHIRE, LS18 4AW
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 8 November 2016 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 8 November 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 100 . The most likely internet sites of LAVENDER TIME-SHARE LIMITED are www.lavendertimeshare.co.uk, and www.lavender-time-share.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and four months. The distance to to Menston Rail Station is 5.4 miles; to Bradford Forster Square Rail Station is 5.6 miles; to Bradford Interchange Rail Station is 5.7 miles; to Burley-in-Wharfedale Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lavender Time Share Limited is a Private Limited Company. The company registration number is 01643237. Lavender Time Share Limited has been working since 14 June 1982. The present status of the company is Active. The registered address of Lavender Time Share Limited is C O Walter Dawson Son 9 Kerry Street Leeds West Yorkshire Ls18 4aw. . AGUILAR, Inmaculada Febrero is a Secretary of the company. SANDERSON, Peter is a Director of the company. Secretary LAWSON, John James has been resigned. Secretary BARCLAYTRUST JERSEY LIMITED has been resigned. Secretary CONTINENTAL TRUSTEES LIMITED has been resigned. Director EDMONDSON, David John has been resigned. Director HORTON, Andrew William James has been resigned. Director HORTON, Michael Thomas has been resigned. Director KENYON, Brian has been resigned. Director LE BROCQ, Paul Luis has been resigned. Director LLOYD, Dennis Anthony has been resigned. Director MORIN, Antony Dirk has been resigned. Director MURPHY, Michael has been resigned. Director PAUL, David Michael has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
AGUILAR, Inmaculada Febrero
Appointed Date: 06 April 2006

Director
SANDERSON, Peter
Appointed Date: 06 April 2006
74 years old

Resigned Directors

Secretary
LAWSON, John James
Resigned: 13 November 1996

Secretary
BARCLAYTRUST JERSEY LIMITED
Resigned: 05 November 1998
Appointed Date: 13 November 1996

Secretary
CONTINENTAL TRUSTEES LIMITED
Resigned: 06 April 2006
Appointed Date: 05 November 1998

Director
EDMONDSON, David John
Resigned: 06 April 2006
Appointed Date: 20 July 2004
69 years old

Director
HORTON, Andrew William James
Resigned: 01 May 2004
Appointed Date: 05 November 1998
58 years old

Director
HORTON, Michael Thomas
Resigned: 28 January 2004
Appointed Date: 05 November 1998
90 years old

Director
KENYON, Brian
Resigned: 05 November 1998
Appointed Date: 13 November 1996
72 years old

Director
LE BROCQ, Paul Luis
Resigned: 05 November 1998
Appointed Date: 06 July 1998
60 years old

Director
LLOYD, Dennis Anthony
Resigned: 13 November 1996
76 years old

Director
MORIN, Antony Dirk
Resigned: 06 July 1998
Appointed Date: 15 May 1997
66 years old

Director
MURPHY, Michael
Resigned: 06 April 2006
Appointed Date: 28 April 2003
70 years old

Director
PAUL, David Michael
Resigned: 15 May 1997
88 years old

Persons With Significant Control

Mr Peter Sanderson
Notified on: 1 July 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LAVENDER TIME-SHARE LIMITED Events

25 Nov 2016
Confirmation statement made on 8 November 2016 with updates
09 Nov 2016
Total exemption full accounts made up to 31 March 2016
21 Dec 2015
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100

05 Jun 2015
Total exemption full accounts made up to 31 March 2015
18 Dec 2014
Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100

...
... and 93 more events
14 Oct 1986
First gazette

26 Jun 1986
Registered office changed on 26/06/86 from: 45 doughty street london WC1N 2LF

11 Apr 1925
Full accounts made up to 31 March 1984

11 Apr 1925
Full accounts made up to 31 March 1985

11 Apr 1925
Full accounts made up to 31 March 1983