Company NameLavender Bell Limited
Company StatusActive
Company Number07102521
CategoryPrivate Limited Company
Incorporation Date11 December 2009(14 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Jeremy Kevin Roberts
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Alchemist, Chadsworth House Wilmslow Road
Handforth
SK9 3HP
Director NameVictoria Stewart
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2017(7 years, 7 months after company formation)
Appointment Duration6 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Alchemist, Chadsworth House Wilmslow Road
Handforth
SK9 3HP
Director NameMr Simon Potts
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2018(8 years, 4 months after company formation)
Appointment Duration5 years, 12 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Alchemist, Chadsworth House Wilmslow Road
Handforth
SK9 3HP
Director NameMr Timothy Alan Bacon
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 King Street
Knutsford
Cheshire
WA16 6HQ
Secretary NameMr Andrew Peter Haigh
StatusResigned
Appointed13 August 2010(8 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 March 2018)
RoleCompany Director
Correspondence Address98 King Street
Knutsford
Cheshire
WA16 6HQ

Location

Registered AddressThe Alchemist, Chadsworth House
Wilmslow Road
Handforth
SK9 3HP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

200 at £0.01Alchemist Bar & Restaurant LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£731
Current Liabilities£11,514

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return11 December 2023 (4 months, 2 weeks ago)
Next Return Due25 December 2024 (8 months from now)

Charges

15 May 2015Delivered on: 3 November 2016
Persons entitled: Palatine Private Equity LLP in Its Capacity as Security Trustee

Classification: A registered charge
Particulars: L/H G31, 3 hardman street spinningfields, manchester t/n MAN182357.
Outstanding
15 May 2015Delivered on: 21 May 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: L/H property k/a G31 3 hardman street spinningfields manchester t/no MAN182357.
Outstanding
1 April 2015Delivered on: 4 April 2015
Satisfied on: 20 May 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Fully Satisfied

Filing History

30 January 2024Registration of charge 071025210004, created on 26 January 2024 (29 pages)
10 January 2024Accounts for a small company made up to 31 March 2023 (16 pages)
14 December 2023Confirmation statement made on 11 December 2023 with no updates (3 pages)
15 December 2022Confirmation statement made on 11 December 2022 with no updates (3 pages)
16 August 2022Accounts for a small company made up to 31 March 2022 (16 pages)
22 December 2021Confirmation statement made on 11 December 2021 with no updates (3 pages)
21 December 2021Accounts for a small company made up to 31 March 2021 (16 pages)
17 April 2021Accounts for a small company made up to 31 March 2020 (16 pages)
17 March 2021Satisfaction of charge 071025210003 in full (1 page)
22 December 2020Confirmation statement made on 11 December 2020 with no updates (3 pages)
12 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
8 August 2019Accounts for a small company made up to 31 March 2019 (14 pages)
23 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
27 September 2018Accounts for a small company made up to 31 March 2018 (14 pages)
4 June 2018Registered office address changed from 98 King Street Knutsford Cheshire WA16 6HQ to The Alchemist, Chadsworth House Wilmslow Road Handforth SK9 3HP on 4 June 2018 (1 page)
2 May 2018Appointment of Mr Simon Potts as a director on 30 April 2018 (2 pages)
24 April 2018Termination of appointment of Andrew Peter Haigh as a secretary on 31 March 2018 (1 page)
27 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
27 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
22 August 2017Appointment of Victoria Stewart as a director on 1 August 2017 (2 pages)
22 August 2017Appointment of Victoria Stewart as a director on 1 August 2017 (2 pages)
21 August 2017Accounts for a small company made up to 31 March 2017 (13 pages)
21 August 2017Accounts for a small company made up to 31 March 2017 (13 pages)
13 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
3 November 2016Registration of a charge with Charles court order to extend. Charge code 071025210003, created on 15 May 2015 (49 pages)
3 November 2016Registration of a charge with Charles court order to extend. Charge code 071025210003, created on 15 May 2015 (49 pages)
18 August 2016Accounts for a small company made up to 31 March 2016 (6 pages)
18 August 2016Accounts for a small company made up to 31 March 2016 (6 pages)
25 May 2016Termination of appointment of Timothy Alan Bacon as a director on 30 April 2016 (1 page)
25 May 2016Termination of appointment of Timothy Alan Bacon as a director on 30 April 2016 (1 page)
3 February 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(4 pages)
3 February 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(4 pages)
5 January 2016Accounts for a small company made up to 31 March 2015 (5 pages)
5 January 2016Accounts for a small company made up to 31 March 2015 (5 pages)
3 July 2015Director's details changed for Mr Timothy Alan Bacon on 3 July 2015 (2 pages)
3 July 2015Director's details changed for Mr Timothy Alan Bacon on 3 July 2015 (2 pages)
3 July 2015Director's details changed for Mr Timothy Alan Bacon on 3 July 2015 (2 pages)
5 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
5 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
21 May 2015Registration of charge 071025210002, created on 15 May 2015 (71 pages)
21 May 2015Registration of charge 071025210002, created on 15 May 2015 (71 pages)
20 May 2015Satisfaction of charge 071025210001 in full (4 pages)
20 May 2015Satisfaction of charge 071025210001 in full (4 pages)
4 April 2015Registration of charge 071025210001, created on 1 April 2015 (25 pages)
4 April 2015Registration of charge 071025210001, created on 1 April 2015 (25 pages)
4 April 2015Registration of charge 071025210001, created on 1 April 2015 (25 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 December 2014Director's details changed for Mr Jeremy Kevin Roberts on 1 November 2014 (2 pages)
16 December 2014Director's details changed for Mr Timothy Alan Bacon on 1 November 2014 (2 pages)
16 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
(4 pages)
16 December 2014Director's details changed for Mr Timothy Alan Bacon on 1 November 2014 (2 pages)
16 December 2014Director's details changed for Mr Timothy Alan Bacon on 1 November 2014 (2 pages)
16 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
(4 pages)
16 December 2014Director's details changed for Mr Jeremy Kevin Roberts on 1 November 2014 (2 pages)
16 December 2014Director's details changed for Mr Jeremy Kevin Roberts on 1 November 2014 (2 pages)
7 April 2014Registered office address changed from 4-6 Princess Street Knutsford Cheshire WA16 6DD on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 4-6 Princess Street Knutsford Cheshire WA16 6DD on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 4-6 Princess Street Knutsford Cheshire WA16 6DD on 7 April 2014 (1 page)
7 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(4 pages)
7 January 2014Director's details changed for Mr Jeremy Kevin Roberts on 28 December 2013 (2 pages)
7 January 2014Director's details changed for Mr Jeremy Kevin Roberts on 28 December 2013 (2 pages)
7 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(4 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 February 2013Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
22 February 2013Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
6 February 2012Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
14 September 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
14 September 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
13 January 2011Director's details changed for Mr Timothy Alan Bacon on 12 January 2011 (2 pages)
13 January 2011Director's details changed for Mr Jeremy Kevin Roberts on 12 January 2011 (2 pages)
13 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
13 January 2011Director's details changed for Mr Jeremy Kevin Roberts on 12 January 2011 (2 pages)
13 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
13 January 2011Director's details changed for Mr Timothy Alan Bacon on 12 January 2011 (2 pages)
13 August 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
13 August 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
13 August 2010Appointment of Mr Andrew Peter Haigh as a secretary (1 page)
13 August 2010Appointment of Mr Andrew Peter Haigh as a secretary (1 page)
11 December 2009Incorporation (33 pages)
11 December 2009Incorporation (33 pages)