LARCHCREST LIMITED

C/O Brosnans Birkby House Birkby Lane C/O Brosnans Birkby House Birkby Lane, Brighouse, HD6 4JJ, West Yorkshire, England
StatusACTIVE
Company No.01478374
CategoryPrivate Limited Company
Incorporated11 Feb 1980
Age44 years, 2 months, 20 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Dissolution withdrawal application strike off company

Date: 15 Aug 2023

Category: Dissolution

Type: DS02

Documents

View document PDF

Gazette notice voluntary

Date: 11 Jul 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Jun 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 04 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Eric Churchward

Documents

View document PDF

Termination director company with name

Date: 04 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Teale Patricia Ann

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 12 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Noel Geoghegan

Documents

View document PDF

Appoint person director company with name

Date: 12 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Janet Lesley Geoghegan

Documents

View document PDF

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

View document PDF

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

View document PDF

Change sail address company

Date: 14 Dec 2009

Category: Address

Type: AD02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 16 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/12/08; full list of members

Documents

View document PDF

Legacy

Date: 21 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/12/07; full list of members

Documents

View document PDF

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

View document PDF

Resolution

Date: 26 Feb 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/12/06; full list of members

Documents

View document PDF

Legacy

Date: 15 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Resolution

Date: 13 Jun 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 14/12/05; full list of members

Documents

View document PDF

Resolution

Date: 12 May 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jul 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Resolution

Date: 30 Jun 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/02; full list of members

Documents

View document PDF

Resolution

Date: 12 Dec 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Feb 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Jan 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 25 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jan 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Jan 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Resolution

Date: 24 Jan 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/01; full list of members

Documents

View document PDF

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

View document PDF

Resolution

Date: 13 Mar 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/00; full list of members

Documents

View document PDF

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

View document PDF

Resolution

Date: 20 Apr 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/99; full list of members

Documents

View document PDF

Legacy

Date: 05 Oct 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Oct 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 08 Jan 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/98; no change of members

Documents

View document PDF

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

View document PDF

Resolution

Date: 05 Jan 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Dec 1997

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/97; no change of members

Documents

View document PDF

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

View document PDF


Some Companies

BEDFORD MANAGEMENT SERVICES

42 BEDFORD ROW,,WC1R 4JL

Number:LP004600
Status:ACTIVE
Category:Limited Partnership

BO WAH FISH BAR LIMITED

10 THE PARADE, WHARF ROAD,ALDERSHOT,GU12 5AZ

Number:09875797
Status:ACTIVE
Category:Private Limited Company

FORGE MOTOR COMPANY LIMITED

28 BIRDWOOD ROAD,BERKSHIRE,SL6 5AP

Number:05381209
Status:ACTIVE
Category:Private Limited Company

LENDESK LIMITED

28 BEECHWOOD GARDENS,ILFORD,IG5 0AE

Number:11671866
Status:ACTIVE
Category:Private Limited Company

OAKMONT CONSULTING LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10007545
Status:ACTIVE
Category:Private Limited Company

REMPA LIMITED

30 UPPER VILLIERS STREET,WOLVERHAMPTON,WV2 4NU

Number:10349288
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