ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Lavender West Tower Limited

Lavender West Tower Limited is an active company incorporated on 23 May 2019 with the registered office located in Gloucester, Gloucestershire. Lavender West Tower Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
12015144
Private limited company
Age
6 years
Incorporated 23 May 2019
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 25 February 2025 (7 months ago)
Next confirmation dated 25 February 2026
Due by 11 March 2026 (4 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 29 December 2025
Due by 29 September 2026 (11 months remaining)
Address
1st Floor Olympus House
Quedgeley
Gloucester
GL2 4NF
United Kingdom
Address changed on 22 Aug 2024 (1 year 2 months ago)
Previous address was , Eighth Floor, 6 New Street Square, London, EC4A 3AQ, England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in Jun 1983
Director • Irish • Lives in Ireland • Born in Dec 1956
Director • British • Lives in England • Born in Sep 1951
Director • British • Lives in UK • Born in Nov 1986
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Lavender Wthco Limited
Michael Anthony Sampson, James Charles Richard De Lusignan, and 2 more are mutual people.
Active
Lavender WT Hotel Limited
Michael Anthony Sampson, James Charles Richard De Lusignan, and 1 more are mutual people.
Active
Lavender WT Limited
Michael Anthony Sampson, James Charles Richard De Lusignan, and 1 more are mutual people.
Active
Hobart Activum JVCO Limited
James Charles Richard De Lusignan and Jessica Mary Walker are mutual people.
Active
Ri MDC UK141 Limited
James Charles Richard De Lusignan and Jessica Mary Walker are mutual people.
Active
Ri MDC UK144 Limited
James Charles Richard De Lusignan and Jessica Mary Walker are mutual people.
Active
Ri MDC UK143 Limited
James Charles Richard De Lusignan and Jessica Mary Walker are mutual people.
Active
Ri MDC UK142 Limited
James Charles Richard De Lusignan and Jessica Mary Walker are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£17K
Decreased by £418K (-96%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£8.96M
Decreased by £8.69M (-49%)
Total Liabilities
-£2.07M
Decreased by £44.28M (-96%)
Net Assets
£6.89M
Increased by £35.59M (-124%)
Debt Ratio (%)
23%
Decreased by 239.45% (-91%)
Latest Activity
Small Accounts Submitted
14 Days Ago on 8 Oct 2025
Accounting Period Shortened
28 Days Ago on 24 Sep 2025
Full Accounts Submitted
5 Months Ago on 23 May 2025
Confirmation Submitted
7 Months Ago on 25 Feb 2025
Accounting Period Shortened
10 Months Ago on 9 Dec 2024
New Charge Registered
1 Year Ago on 3 Oct 2024
Registered Address Changed
1 Year 2 Months Ago on 22 Aug 2024
Charge Satisfied
1 Year 2 Months Ago on 29 Jul 2024
Richard Roche (PSC) Resigned
1 Year 3 Months Ago on 12 Jul 2024
Lavender Bidco 2 Limited (PSC) Appointed
1 Year 3 Months Ago on 12 Jul 2024
Get Credit Report
Discover Lavender West Tower Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 31 December 2024
Submitted on 8 Oct 2025
Previous accounting period shortened from 30 December 2024 to 29 December 2024
Submitted on 24 Sep 2025
Full accounts made up to 31 December 2023
Submitted on 23 May 2025
Confirmation statement made on 25 February 2025 with updates
Submitted on 25 Feb 2025
Statement of capital following an allotment of shares on 18 December 2024
Submitted on 25 Feb 2025
Previous accounting period shortened from 31 December 2023 to 30 December 2023
Submitted on 9 Dec 2024
Registration of charge 120151440002, created on 3 October 2024
Submitted on 8 Oct 2024
Registered office address changed from , Eighth Floor, 6 New Street Square, London, EC4A 3AQ, England to 1st Floor Olympus House Quedgeley Gloucester GL2 4NF on 22 August 2024
Submitted on 22 Aug 2024
Satisfaction of charge 120151440001 in full
Submitted on 29 Jul 2024
Certificate of change of name
Submitted on 26 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year