LARCODEMS INTERNATIONAL LIMITED
Status | ACTIVE |
Company No. | 02964045 |
Category | Private Limited Company |
Incorporated | 01 Sep 1994 |
Age | 29 years, 7 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
LARCODEMS INTERNATIONAL LIMITED is an active private limited company with number 02964045. It was incorporated 29 years, 7 months, 23 days ago, on 01 September 1994. The company address is 17 Farrington Way, Eastwood, NG16 3BF, Nottinghamshire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 17 Nov 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 08 Sep 2023
Action Date: 01 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-01
Documents
Confirmation statement with updates
Date: 20 Sep 2022
Action Date: 01 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-01
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Accounts with accounts type dormant
Date: 09 Dec 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 09 Sep 2021
Action Date: 01 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-01
Documents
Change registered office address company with date old address new address
Date: 02 Mar 2021
Action Date: 02 Mar 2021
Category: Address
Type: AD01
Old address: 144 Nottingham Road Eastwood Nottinghamshire NG16 3GE England
Change date: 2021-03-02
New address: 17 Farrington Way Eastwood Nottinghamshire NG16 3BF
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 16 Sep 2020
Action Date: 01 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-01
Documents
Change to a person with significant control without name date
Date: 01 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Change registered office address company with date old address new address
Date: 30 Sep 2019
Action Date: 30 Sep 2019
Category: Address
Type: AD01
New address: 144 Nottingham Road Eastwood Nottinghamshire NG16 3GE
Old address: PO Box 36 PO Box 36 Swanwick Alfreton DE55 1NG England
Change date: 2019-09-30
Documents
Confirmation statement with updates
Date: 05 Sep 2019
Action Date: 01 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-01
Documents
Accounts with accounts type total exemption full
Date: 05 Apr 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 14 Sep 2018
Action Date: 01 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-01
Documents
Termination secretary company with name termination date
Date: 21 Mar 2018
Action Date: 16 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-03-16
Officer name: Geoffrey John Baxter
Documents
Accounts with accounts type total exemption full
Date: 19 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Termination director company with name termination date
Date: 19 Mar 2018
Action Date: 16 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas John Bell
Termination date: 2018-03-16
Documents
Termination director company with name termination date
Date: 19 Mar 2018
Action Date: 16 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Wolfgang Wassermeier
Termination date: 2018-03-16
Documents
Confirmation statement with no updates
Date: 01 Sep 2017
Action Date: 01 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-01
Documents
Change registered office address company with date old address new address
Date: 01 Sep 2017
Action Date: 01 Sep 2017
Category: Address
Type: AD01
Old address: 2 Lark Hill Swanwick Alfreton Derbyshire DE55 1DD England
New address: PO Box 36 PO Box 36 Swanwick Alfreton DE55 1NG
Change date: 2017-09-01
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 01 Sep 2016
Action Date: 01 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-01
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Change registered office address company with date old address new address
Date: 30 Nov 2015
Action Date: 30 Nov 2015
Category: Address
Type: AD01
Change date: 2015-11-30
Old address: 3 Jarvis Close Hinckley Leicestershire LE10 1PG
New address: 2 Lark Hill Swanwick Alfreton Derbyshire DE55 1DD
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2015
Action Date: 01 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-01
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2014
Action Date: 01 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-01
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2013
Action Date: 01 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-01
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2012
Action Date: 01 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-01
Documents
Change registered office address company with date old address
Date: 25 Jul 2012
Action Date: 25 Jul 2012
Category: Address
Type: AD01
Old address: 21 Beaumont Green Groby Leicester Leics LE6 0EP
Change date: 2012-07-25
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2011
Action Date: 01 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-01
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2010
Action Date: 01 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-01
Documents
Change person director company with change date
Date: 23 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nicholas John Bell
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 23 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Wolfgang Wassermeier
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 18 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/09/09; full list of members
Documents
Legacy
Date: 18 Aug 2009
Category: Address
Type: 287
Description: Registered office changed on 18/08/2009 from shire house 4 long street stoney stanton leicestershire LE9 4DQ
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 07 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 27 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/09/07; full list of members
Documents
Legacy
Date: 13 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 20 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 01/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 28 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/09/05; full list of members
Documents
Legacy
Date: 13 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/09/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2004
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2003
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 14 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/09/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 30 Sep 2002
Category: Address
Type: 287
Description: Registered office changed on 30/09/02 from: 13 university road leicester leicestershire LE1 7RA
Documents
Legacy
Date: 13 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 01/09/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 20 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 01/09/01; full list of members
Documents
Legacy
Date: 10 Apr 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Apr 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Mar 2001
Category: Address
Type: 287
Description: Registered office changed on 07/03/01 from: 17 gay street bath avon BA1 2PH
Documents
Legacy
Date: 11 Dec 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/00 to 30/06/01
Documents
Accounts with accounts type small
Date: 24 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 19 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 01/09/00; full list of members
Documents
Accounts with accounts type small
Date: 11 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 05 Oct 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 01/09/99; full list of members
Documents
Legacy
Date: 18 Aug 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Jun 1999
Category: Address
Type: 287
Description: Registered office changed on 15/06/99 from: queen square house queen square bath somerset BA1 2LL
Documents
Accounts with accounts type small
Date: 21 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 21 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 01/09/98; no change of members
Documents
Accounts with accounts type small
Date: 13 Jan 1998
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 16 Sep 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 01/09/97; no change of members
Documents
Legacy
Date: 01 May 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 01/09/96; full list of members
Documents
Legacy
Date: 30 Aug 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 30 Aug 1996
Category: Address
Type: 287
Description: Registered office changed on 30/08/96 from: 9 market street windsor berkshire SL4 1PB
Documents
Legacy
Date: 30 Aug 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 24 May 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 19 Feb 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 18 Feb 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 29 Nov 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 29 Nov 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 29 Nov 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 29 Nov 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 04 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 01/09/95; full list of members
Documents
Legacy
Date: 31 Jan 1995
Category: Capital
Type: 123
Description: Nc inc already adjusted 27/01/95
Documents
Legacy
Date: 31 Jan 1995
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/12
Documents
Legacy
Date: 31 Jan 1995
Category: Capital
Type: 88(2)R
Description: Ad 27/01/95--------- £ si 99998@1=99998 £ ic 2/100000
Documents
Resolution
Date: 31 Jan 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 31 Jan 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 31 Jan 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 31 Jan 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 31 Jan 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 31 Jan 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 04 Oct 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 04 Oct 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;new director appointed
Documents
Some Companies
SUITE 17 EAST LONDON OFFICE CENTRE,WALTHAMSTOW,E17 9RE
Number: | 11323971 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHURCHILL HOUSE,LONDON,EC1V 9BW
Number: | 09057804 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 GLENDARUEL AVENUE,GLASGOW,G61 2PP
Number: | SC581902 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 GRAINGER PARK ROAD,NEWCASTLE UPON TYNE,NE4 8DP
Number: | 09645296 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 ENDCLIFFE GROVE AVENUE,SHEFFIELD,S10 3EJ
Number: | 09393665 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 VENTNOR ROAD,SUTTON,SM2 6AQ
Number: | 10648183 |
Status: | ACTIVE |
Category: | Private Limited Company |