LARKSPUR PROPERTIES LIMITED

24 Old Bond Street, London, W1S 4AP, United Kingdom
StatusACTIVE
Company No.00520090
CategoryPrivate Limited Company
Incorporated28 May 1953
Age71 years, 22 days
JurisdictionEngland Wales

SUMMARY

LARKSPUR PROPERTIES LIMITED is an active private limited company with number 00520090. It was incorporated 71 years, 22 days ago, on 28 May 1953. The company address is 24 Old Bond Street, London, W1S 4AP, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 22 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2023

Action Date: 18 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2022

Action Date: 18 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change to a person with significant control

Date: 21 Sep 2021

Action Date: 14 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-09-14

Psc name: Mrs Esther Coren

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2021

Action Date: 14 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Esther Coren

Change date: 2021-09-14

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2021

Action Date: 17 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Esther Coren

Change date: 2021-08-17

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2021

Action Date: 14 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-14

Officer name: Mrs Esther Coren

Documents

View document PDF

Change to a person with significant control

Date: 21 Sep 2021

Action Date: 14 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-09-14

Psc name: Mrs Esther Coren

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2021

Action Date: 18 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2020

Action Date: 29 Sep 2020

Category: Address

Type: AD01

New address: 24 Old Bond Street London W1S 4AP

Change date: 2020-09-29

Old address: Dashwood House 7th Floor 69 Old Broad Street London EC2M 1QS

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2020

Action Date: 18 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2019

Action Date: 18 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2018

Action Date: 18 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-18

Documents

View document PDF

Change to a person with significant control

Date: 18 Sep 2018

Action Date: 18 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Esther Coren

Change date: 2018-08-18

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2018

Action Date: 18 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-18

Officer name: Esther Coren

Documents

View document PDF

Change to a person with significant control

Date: 11 Sep 2018

Action Date: 03 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dr Michael Elias Coren

Change date: 2018-09-03

Documents

View document PDF

Change to a person with significant control

Date: 11 Sep 2018

Action Date: 03 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Eleanor Coren

Change date: 2018-09-03

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2018

Action Date: 03 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Elias Coren

Change date: 2018-09-03

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2018

Action Date: 03 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Eleanor Coren

Change date: 2018-09-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2017

Action Date: 19 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Elias Coren

Change date: 2016-08-19

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2017

Action Date: 18 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-18

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Trustees of Aaron Coren Settlement

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Trustees of Eleanor Coren Settlement 2002

Documents

View document PDF

Change to a person with significant control

Date: 27 Sep 2017

Action Date: 19 Aug 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-08-19

Psc name: Ms Eleanor Coren

Documents

View document PDF

Change to a person with significant control

Date: 27 Sep 2017

Action Date: 19 Aug 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael Elias Coren

Change date: 2016-08-19

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2017

Action Date: 19 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-19

Officer name: Mr Michael Elias Coren

Documents

View document PDF

Notification of a person with significant control

Date: 27 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Esther Coren

Documents

View document PDF

Notification of a person with significant control

Date: 27 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Ann Freda Coren

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2016

Action Date: 18 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2015

Action Date: 18 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2014

Action Date: 17 Oct 2014

Category: Address

Type: AD01

New address: Dashwood House 7Th Floor 69 Old Broad Street London EC2M 1QS

Old address: 3Rd Floor 167 Fleet Street London EC4A 2EA

Change date: 2014-10-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2014

Action Date: 18 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2013

Action Date: 18 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2012

Action Date: 18 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2011

Action Date: 18 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2010

Action Date: 18 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-18

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Esther Coren

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Dr Michael Elias Coren

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 25 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/08/09; full list of members

Documents

View document PDF

Legacy

Date: 13 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 13 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 18/08/07; no change of members

Documents

View document PDF

Legacy

Date: 22 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 18/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 26 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/08/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 11 Feb 2005

Category: Address

Type: 287

Description: Registered office changed on 11/02/05 from: 3 bedford row london WC1R 4BU

Documents

View document PDF

Legacy

Date: 16 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 27/08/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 11 Sep 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 07 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 27/08/03; full list of members

Documents

View document PDF

Legacy

Date: 08 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 27/08/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Aug 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 14 Nov 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 20 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 27/08/01; full list of members

Documents

View document PDF

Legacy

Date: 19 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 27/08/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Oct 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 22 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 27/08/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jul 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 19 Mar 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Mar 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Jan 1999

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 15 Jan 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 27/08/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Jul 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 09 Sep 1997

Category: Annual-return

Type: 363s

Description: Return made up to 27/08/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jul 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 01 Oct 1996

Category: Annual-return

Type: 363s

Description: Return made up to 27/08/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Aug 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 26 Jun 1996

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Sep 1995

Category: Annual-return

Type: 363s

Description: Return made up to 27/08/95; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 31 Aug 1995

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 04 Sep 1994

Category: Annual-return

Type: 363s

Description: Return made up to 27/08/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Aug 1994

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Legacy

Date: 06 Sep 1993

Category: Annual-return

Type: 363s

Description: Return made up to 27/08/93; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Aug 1993

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 16 Jul 1993

Category: Address

Type: 287

Description: Registered office changed on 16/07/93 from: 18 bedford row london WC1R 4EJ

Documents

View document PDF

Accounts with accounts type small

Date: 20 Nov 1992

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Legacy

Date: 17 Sep 1992

Category: Annual-return

Type: 363s

Description: Return made up to 27/08/92; no change of members

Documents

View document PDF

Legacy

Date: 29 May 1992

Category: Address

Type: 287

Description: Registered office changed on 29/05/92 from: 26 church hill london E17 9RY

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 1991

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Legacy

Date: 16 Sep 1991

Category: Annual-return

Type: 363a

Description: Return made up to 27/08/91; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Nov 1990

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF

Legacy

Date: 13 Nov 1990

Category: Annual-return

Type: 363

Description: Return made up to 28/09/90; full list of members

Documents

View document PDF

Legacy

Date: 20 Jan 1990

Category: Annual-return

Type: 363

Description: Return made up to 18/12/89; full list of members

Documents

View document PDF


Some Companies

BELL INSURANCE BROKERS LIMITED

VAUGHAN HOUSE,GRIMSBY,DN32 9BB

Number:04649697
Status:ACTIVE
Category:Private Limited Company

FAST TRACK EDUCATION LIMITED

2 MINGARY CLOSE,HOUGHTON LE SPRING,DH5 9SG

Number:11306125
Status:ACTIVE
Category:Private Limited Company

KADIA PROPERTIES LIMITED

THE EXCHANGE FIVEWAYS,LLANDRINDOD WELLS,LD1 5HG

Number:11961578
Status:ACTIVE
Category:Private Limited Company

LASORT LIMITED

6 NEWNTON CLOSE,LONDON,N4 2RQ

Number:11464165
Status:ACTIVE
Category:Private Limited Company

M MULLER CONSULTANCY LTD

5 WEST COURT,MAIDSTONE,ME15 6JD

Number:09275023
Status:ACTIVE
Category:Private Limited Company

MAVREEL LIMITED

6 BARRY PLACE,READING,RG1 8EU

Number:11258216
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source