LARTON LIVERY LIMITED

Meadow House Meadow House, Frankby, CH48 1PL, England
StatusACTIVE
Company No.03562056
CategoryPrivate Limited Company
Incorporated12 May 1998
Age26 years, 1 month, 7 days
JurisdictionEngland Wales

SUMMARY

LARTON LIVERY LIMITED is an active private limited company with number 03562056. It was incorporated 26 years, 1 month, 7 days ago, on 12 May 1998. The company address is Meadow House Meadow House, Frankby, CH48 1PL, England.



Company Fillings

Change registered office address company with date old address new address

Date: 09 May 2024

Action Date: 09 May 2024

Category: Address

Type: AD01

New address: Meadow House Frankby Stiles Frankby CH48 1PL

Change date: 2024-05-09

Old address: Meadow House Frankby Stiles Frankby Wirral CH48 1PL

Documents

View document PDF

Notification of a person with significant control

Date: 03 May 2024

Action Date: 21 Mar 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: William Charles Titley

Notification date: 2024-03-21

Documents

View document PDF

Notification of a person with significant control

Date: 03 May 2024

Action Date: 21 Mar 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Peter Thomas Quinlan-Sinclare

Notification date: 2024-03-21

Documents

View document PDF

Notification of a person with significant control

Date: 03 May 2024

Action Date: 21 Mar 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2024-03-21

Psc name: Christine Ada Dean

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Mar 2024

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2023

Action Date: 06 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Mar 2023

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2022

Action Date: 06 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-06

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 01 Jun 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-09-06

Documents

View document PDF

Resolution

Date: 19 May 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 17 May 2022

Action Date: 24 Apr 2022

Category: Capital

Type: SH01

Capital : 1,900,003 GBP

Date: 2022-04-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Mar 2022

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2021

Action Date: 06 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Mar 2021

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Second filing of director termination with name

Date: 15 Dec 2020

Category: Officers

Sub Category: Document-replacement

Type: RP04TM01

Officer name: Christine Ada Dean

Documents

View document PDF

Legacy

Date: 27 Nov 2020

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The form TM01 was removed from the public register on the 18/01/2021 because the information was done without authority of the company, information was factually inaccurate or was derived from something factually inaccurate.

Documents

View document PDF

Second filing capital allotment shares

Date: 28 Oct 2020

Action Date: 19 Jun 2019

Category: Capital

Type: RP04SH01

Date: 2019-06-19

Capital : 1,440,003 GBP

Documents

View document PDF

Capital allotment shares

Date: 06 Oct 2020

Action Date: 10 Sep 2020

Category: Capital

Type: SH01

Capital : 1,700,003 GBP

Date: 2020-09-10

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2020

Action Date: 19 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Christine Ada Dean

Appointment date: 2019-06-19

Documents

View document PDF

Resolution

Date: 25 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 21 Sep 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 21 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Sep 2020

Action Date: 19 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-06-19

Psc name: William Charles Titley

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2020

Action Date: 10 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Thomas Quinlan-Sinclair

Appointment date: 2020-09-10

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2020

Action Date: 06 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-06

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2020

Action Date: 03 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-03

Documents

View document PDF

Capital allotment shares

Date: 18 Mar 2020

Action Date: 25 Sep 2019

Category: Capital

Type: SH01

Capital : 1,200,003 GBP

Date: 2019-09-25

Documents

View document PDF

Notification of a person with significant control

Date: 18 Mar 2020

Action Date: 25 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-09-25

Psc name: The Larton Livery Employee Ownership Trust

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Mar 2020

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Sep 2019

Action Date: 03 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2019

Action Date: 23 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-23

Officer name: Christine Ada Dean

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2019

Action Date: 03 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2019

Action Date: 22 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-22

Officer name: Mrs Christine Ada Dean

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2019

Action Date: 19 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George William Potts

Termination date: 2018-12-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Jan 2019

Action Date: 19 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-12-19

Officer name: George William Potts

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2018

Action Date: 03 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Feb 2018

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2017

Action Date: 03 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2016

Action Date: 03 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2015

Action Date: 03 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2014

Action Date: 03 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2013

Action Date: 03 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-03

Documents

View document PDF

Appoint person director company with name

Date: 28 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr George William Potts

Documents

View document PDF

Termination secretary company with name

Date: 28 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ruth Titley

Documents

View document PDF

Appoint person secretary company with name

Date: 28 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr George William Potts

Documents

View document PDF

Termination director company with name

Date: 28 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ruth Titley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2012

Action Date: 03 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2011

Action Date: 03 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2010

Action Date: 03 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-03

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2010

Action Date: 03 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-03

Officer name: Mrs Ruth Ann Titley

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2010

Action Date: 03 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: William Charles Titley

Change date: 2010-08-03

Documents

View document PDF

Change person secretary company with change date

Date: 20 Oct 2010

Action Date: 03 Aug 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ruth Ann Titley

Change date: 2010-08-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Apr 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 25 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 22 Sep 2008

Category: Annual-return

Type: 363s

Description: Return made up to 12/05/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 01 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 12/05/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 30 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 12/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 May 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 08 May 2006

Category: Address

Type: 287

Description: Registered office changed on 08/05/06 from: larton livery stables frankby stiles frankby merseyside CH48 1PL

Documents

View document PDF

Legacy

Date: 09 May 2005

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 07 Jan 2005

Category: Address

Type: 287

Description: Registered office changed on 07/01/05 from: village house 124 ford road upton wirral merseyside CH49 0TQ

Documents

View document PDF

Accounts with accounts type small

Date: 24 Dec 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 10 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 12/05/04; full list of members

Documents

View document PDF

Legacy

Date: 23 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 12/05/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 27 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 12/05/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 17 Apr 2002

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 18 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 12/05/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Apr 2001

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 12 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 12/05/00; full list of members

Documents

View document PDF

Legacy

Date: 06 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 12/05/99; full list of members

Documents

View document PDF

Legacy

Date: 23 Nov 1998

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/99 to 30/06/99

Documents

View document PDF

Legacy

Date: 17 Jun 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jun 1998

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 21 May 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 May 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 May 1998

Category: Address

Type: 287

Description: Registered office changed on 21/05/98 from: somerset house temple street birmingham west midlands B2 5DN

Documents

View document PDF

Legacy

Date: 21 May 1998

Category: Capital

Type: 88(2)R

Description: Ad 12/05/98--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Incorporation company

Date: 12 May 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCOUNTS ADVICE & PLANNING NOMINEES LTD

ST ANDREW'S HOUSE /385,GLASGOW,G52 4BL

Number:SC401620
Status:ACTIVE
Category:Private Limited Company

AMPLE PROPERTIES UK LIMITED

UNIT-2,FELTHAM,TW14 0AN

Number:11167702
Status:ACTIVE
Category:Private Limited Company

EVOLUTION COMPOSITES LIMITED

ENTERPRISE HOUSE, NEWTON ROAD, TIBSHELF,ALFRETON,DE55 5PH

Number:09310401
Status:ACTIVE
Category:Private Limited Company

FARNEL MILNER LIMITED

HOLMES STREET,LANCASHIRE,OL12 6AQ

Number:03730728
Status:ACTIVE
Category:Private Limited Company

HOPKINS & CO HOLDINGS LTD

4 CAPRICORN CENTRE,BASILDON,SS14 3JJ

Number:10934699
Status:ACTIVE
Category:Private Limited Company

OCHO LONDON LTD

11 CASTLE HILL,MAIDENHEAD,SL6 4AA

Number:11250539
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