ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Lavender Wthco Limited

Lavender Wthco Limited is an active company incorporated on 23 May 2019 with the registered office located in Gloucester, Gloucestershire. Lavender Wthco Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
12015339
Private limited company
Age
6 years
Incorporated 23 May 2019
Size
Small
Turnover is under £15M
Under 50 employees
Confirmation
Submitted
Dated 2 August 2025 (2 months ago)
Next confirmation dated 2 August 2026
Due by 16 August 2026 (9 months remaining)
Last change occurred 6 years ago
Accounts
Overdue
Accounts overdue by 22 days
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Small
Next accounts for period 30 December 2024
Was due on 30 September 2025 (22 days ago)
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 UK • Born in Nov 1986
Director • British • Lives in England • Born in Sep 1951
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Lavender West Tower Limited
Michael Anthony Sampson, Jessica Mary Walker, 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 (2019–2022)
Period Ended
31 Dec 2022
For period 31 Dec31 Dec 2022
Traded for 12 months
Cash in Bank
£598.84K
Increased by £197.33K (+49%)
Turnover
£4.21M
Increased by £3.16M (+302%)
Employees
19
Increased by 10 (+111%)
Total Assets
£720.61K
Increased by £279.97K (+64%)
Total Liabilities
-£551.97K
Decreased by £18.53K (-3%)
Net Assets
£168.64K
Increased by £298.51K (-230%)
Debt Ratio (%)
77%
Decreased by 52.88% (-41%)
Latest Activity
Small Accounts Submitted
2 Days Ago on 20 Oct 2025
Confirmation Submitted
2 Months Ago on 19 Aug 2025
Accounting Period Shortened
10 Months Ago on 9 Dec 2024
New Charge Registered
1 Year Ago on 3 Oct 2024
Confirmation Submitted
1 Year 1 Month Ago on 10 Sep 2024
Registered Address Changed
1 Year 2 Months Ago on 22 Aug 2024
Charge Satisfied
1 Year 2 Months Ago on 29 Jul 2024
Carrigmay Wt Hotel Limited (PSC) Details Changed
1 Year 2 Months Ago on 26 Jul 2024
Registered Address Changed
1 Year 3 Months Ago on 18 Jul 2024
Michael Anthony Sampson Resigned
1 Year 3 Months Ago on 12 Jul 2024
Get Credit Report
Discover Lavender Wthco 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 2023
Submitted on 20 Oct 2025
Confirmation statement made on 2 August 2025 with no updates
Submitted on 19 Aug 2025
Change of details for Carrigmay Wt Hotel Limited as a person with significant control on 26 July 2024
Submitted on 6 Jan 2025
Previous accounting period shortened from 31 December 2023 to 30 December 2023
Submitted on 9 Dec 2024
Registration of charge 120153390002, created on 3 October 2024
Submitted on 8 Oct 2024
Confirmation statement made on 2 August 2024 with no updates
Submitted on 10 Sep 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 120153390001 in full
Submitted on 29 Jul 2024
Certificate of change of name
Submitted on 26 Jul 2024
Termination of appointment of Michael Anthony Sampson as a director on 12 July 2024
Submitted on 19 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year