LARCHCREST LIMITED
Status | ACTIVE |
Company No. | 01478374 |
Category | Private Limited Company |
Incorporated | 11 Feb 1980 |
Age | 44 years, 2 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
LARCHCREST LIMITED is an active private limited company with number 01478374. It was incorporated 44 years, 2 months, 20 days ago, on 11 February 1980. The company address is C/O Brosnans Birkby House Birkby Lane C/O Brosnans Birkby House Birkby Lane, Brighouse, HD6 4JJ, West Yorkshire, England.
Company Fillings
Termination director company with name termination date
Date: 23 Feb 2024
Action Date: 07 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-02-07
Officer name: Eric Paul Churchward
Documents
Accounts with accounts type micro entity
Date: 22 Feb 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Termination secretary company with name termination date
Date: 15 Feb 2024
Action Date: 14 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2024-02-14
Officer name: Kenneth French Forsyth
Documents
Notification of a person with significant control
Date: 14 Feb 2024
Action Date: 14 Feb 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2024-02-14
Psc name: Colin Ralph Whitaker
Documents
Cessation of a person with significant control
Date: 14 Feb 2024
Action Date: 14 Feb 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2024-02-14
Psc name: Kenneth French Forsyth
Documents
Termination director company with name termination date
Date: 14 Feb 2024
Action Date: 14 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kenneth French Forsyth
Termination date: 2024-02-14
Documents
Appoint person director company with name date
Date: 14 Feb 2024
Action Date: 14 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Colin Ralph Whitaker
Appointment date: 2024-02-14
Documents
Confirmation statement with no updates
Date: 22 Dec 2023
Action Date: 14 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-14
Documents
Accounts with accounts type micro entity
Date: 14 Sep 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Dissolution withdrawal application strike off company
Date: 15 Aug 2023
Category: Dissolution
Type: DS02
Documents
Dissolution application strike off company
Date: 28 Jun 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 04 Jan 2023
Action Date: 14 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-14
Documents
Accounts with accounts type micro entity
Date: 26 Jan 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2021
Action Date: 14 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-14
Documents
Accounts with accounts type micro entity
Date: 07 Apr 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 04 Feb 2021
Action Date: 14 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-14
Documents
Change person director company with change date
Date: 09 Dec 2020
Action Date: 01 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-12-01
Officer name: Mrs Janet Lesley Geoghegan
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 17 Dec 2019
Action Date: 14 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-14
Documents
Accounts with accounts type micro entity
Date: 09 Apr 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 01 Feb 2019
Action Date: 14 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-14
Documents
Change to a person with significant control
Date: 07 Jan 2019
Action Date: 01 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Janet Lesley Geoghegan
Change date: 2017-12-01
Documents
Change to a person with significant control
Date: 07 Jan 2019
Action Date: 01 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Eric Paul Churchward
Change date: 2017-12-01
Documents
Change person director company with change date
Date: 07 Jan 2019
Action Date: 01 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kenneth French Forsyth
Change date: 2017-12-01
Documents
Change to a person with significant control
Date: 07 Jan 2019
Action Date: 01 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Kenneth French Forsyth
Change date: 2017-12-01
Documents
Change person secretary company with change date
Date: 07 Jan 2019
Action Date: 01 Dec 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-12-01
Officer name: Mr Kenneth French Forsyth
Documents
Change registered office address company with date old address new address
Date: 07 Jan 2019
Action Date: 07 Jan 2019
Category: Address
Type: AD01
New address: C/O Brosnans Birkby House Birkby Lane Bailiff Bridge Brighouse West Yorkshire HD6 4JJ
Old address: No 2 Warehouse the Wharf Sowerby Bridge West Yorkshire HX6 2AG
Change date: 2019-01-07
Documents
Accounts with accounts type micro entity
Date: 02 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 08 Jan 2018
Action Date: 14 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-14
Documents
Confirmation statement with updates
Date: 21 Dec 2016
Action Date: 14 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-14
Documents
Accounts with accounts type dormant
Date: 02 Nov 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2015
Action Date: 14 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-14
Documents
Accounts with accounts type dormant
Date: 18 Nov 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2014
Action Date: 14 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-14
Documents
Accounts with accounts type dormant
Date: 20 Oct 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2014
Action Date: 14 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-14
Documents
Accounts with accounts type dormant
Date: 22 Oct 2013
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Appoint person director company with name
Date: 04 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Eric Churchward
Documents
Termination director company with name
Date: 04 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Teale Patricia Ann
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2012
Action Date: 14 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-14
Documents
Accounts with accounts type dormant
Date: 16 Nov 2012
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2011
Action Date: 14 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-14
Documents
Accounts with accounts type dormant
Date: 02 Dec 2011
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2011
Action Date: 14 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-14
Documents
Termination director company with name
Date: 12 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Noel Geoghegan
Documents
Appoint person director company with name
Date: 12 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Janet Lesley Geoghegan
Documents
Accounts with accounts type dormant
Date: 22 Nov 2010
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2009
Action Date: 14 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-14
Documents
Change person director company with change date
Date: 14 Dec 2009
Action Date: 14 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-14
Officer name: Teale Patricia Ann
Documents
Change person director company with change date
Date: 14 Dec 2009
Action Date: 14 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-14
Officer name: Mr Kenneth French Forsyth
Documents
Accounts with accounts type dormant
Date: 03 Nov 2009
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Accounts with accounts type dormant
Date: 30 Jan 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 16 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/12/08; full list of members
Documents
Legacy
Date: 21 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/12/07; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Dec 2007
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Resolution
Date: 26 Feb 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 26 Feb 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 16 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/12/06; full list of members
Documents
Legacy
Date: 15 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 13 Jun 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Resolution
Date: 13 Jun 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 14/12/05; full list of members
Documents
Resolution
Date: 12 May 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 11 May 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 24 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/04; full list of members
Documents
Legacy
Date: 07 Dec 2004
Category: Address
Type: 287
Description: Registered office changed on 07/12/04 from: flat 3 well head drive well head drive halifax west yorkshire HX1 2QX
Documents
Legacy
Date: 07 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jul 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Resolution
Date: 30 Jun 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 30 Jun 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 05 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/03; full list of members
Documents
Accounts with accounts type dormant
Date: 26 Jan 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 23 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/02; full list of members
Documents
Resolution
Date: 12 Dec 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Feb 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 28 Jan 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 25 Jan 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 25 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Jan 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Resolution
Date: 24 Jan 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/01; full list of members
Documents
Accounts with accounts type dormant
Date: 14 Mar 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Resolution
Date: 13 Mar 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/00; full list of members
Documents
Accounts with accounts type dormant
Date: 20 Apr 2000
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Resolution
Date: 20 Apr 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/99; full list of members
Documents
Legacy
Date: 05 Oct 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Oct 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 08 Jan 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 07 Jan 1999
Action Date: 31 Aug 1998
Category: Accounts
Type: AA
Made up date: 1998-08-31
Documents
Legacy
Date: 24 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/98; no change of members
Documents
Accounts with accounts type dormant
Date: 12 Jan 1998
Action Date: 31 Aug 1997
Category: Accounts
Type: AA
Made up date: 1997-08-31
Documents
Resolution
Date: 05 Jan 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/97; no change of members
Documents
Accounts with accounts type dormant
Date: 17 Dec 1996
Action Date: 31 Aug 1996
Category: Accounts
Type: AA
Made up date: 1996-08-31
Documents
Some Companies
42 BEDFORD ROW,,WC1R 4JL
Number: | LP004600 |
Status: | ACTIVE |
Category: | Limited Partnership |
10 THE PARADE, WHARF ROAD,ALDERSHOT,GU12 5AZ
Number: | 09875797 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 BIRDWOOD ROAD,BERKSHIRE,SL6 5AP
Number: | 05381209 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 BEECHWOOD GARDENS,ILFORD,IG5 0AE
Number: | 11671866 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10007545 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 UPPER VILLIERS STREET,WOLVERHAMPTON,WV2 4NU
Number: | 10349288 |
Status: | ACTIVE |
Category: | Private Limited Company |