LARK GROUP (HOLDINGS) LIMITED

One One, London, EC3A 5AF, United Kingdom
StatusDISSOLVED
Company No.04171039
CategoryPrivate Limited Company
Incorporated01 Mar 2001
Age23 years, 2 months, 20 days
JurisdictionEngland Wales
Dissolution26 Sep 2023
Years7 months, 25 days

SUMMARY

LARK GROUP (HOLDINGS) LIMITED is an dissolved private limited company with number 04171039. It was incorporated 23 years, 2 months, 20 days ago, on 01 March 2001 and it was dissolved 7 months, 25 days ago, on 26 September 2023. The company address is One One, London, EC3A 5AF, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 26 Sep 2023

Category: Gazette

Type: GAZ2(A)

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: 30 Jun 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Cessation of a person with significant control

Date: 31 May 2023

Action Date: 30 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-05-30

Psc name: Lark Midco Limited

Documents

View document PDF

Notification of a person with significant control

Date: 31 May 2023

Action Date: 30 May 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-05-30

Psc name: Aston Lark Group Limited

Documents

View document PDF

Change sail address company with old address new address

Date: 23 Feb 2023

Category: Address

Type: AD02

Old address: 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom

New address: One Creechurch Place London EC3A 5AF

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2023

Action Date: 11 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-11

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 06 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 06 Oct 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 06 Oct 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 06 Oct 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Change account reference date company current shortened

Date: 12 Sep 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA01

New date: 2022-09-30

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Mark Holland

Termination date: 2022-05-31

Documents

View document PDF

Change to a person with significant control

Date: 20 May 2022

Action Date: 12 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-05-12

Psc name: Lark Midco Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2022

Action Date: 12 May 2022

Category: Address

Type: AD01

Old address: 8th Floor Ibex House 42-47 Minories London EC3N 1DY United Kingdom

Change date: 2022-05-12

New address: One Creechurch Place London EC3A 5AF

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2022

Action Date: 11 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-11

Documents

View document PDF

Change sail address company with old address new address

Date: 11 Jan 2022

Category: Address

Type: AD02

New address: 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS

Old address: Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES United Kingdom

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 10 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 10 Sep 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 10 Sep 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 10 Sep 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2021

Action Date: 23 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen John Starling Lark

Termination date: 2021-07-23

Documents

View document PDF

Confirmation statement with updates

Date: 25 Mar 2021

Action Date: 24 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-24

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-01

Officer name: Carl Whitmore Brown

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 10 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 10 Jan 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Legacy

Date: 10 Jan 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 10 Jan 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2020

Action Date: 01 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-01

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2020

Action Date: 21 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy Mark Holland

Change date: 2018-03-21

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2020

Action Date: 21 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter William Blanc

Change date: 2018-03-21

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 041710390007

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 09 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Legacy

Date: 09 Oct 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18

Documents

View document PDF

Legacy

Date: 09 Oct 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18

Documents

View document PDF

Legacy

Date: 09 Oct 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Sep 2019

Action Date: 02 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bowmark Capital Llp

Cessation date: 2019-09-02

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2019

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-02

Officer name: David Torbet

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2019

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julian James Lawrence Masters

Termination date: 2019-09-02

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2019

Action Date: 01 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-01

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Capital alter shares consolidation

Date: 27 Jul 2018

Action Date: 14 Jun 2018

Category: Capital

Type: SH02

Date: 2018-06-14

Documents

View document PDF

Legacy

Date: 14 Jun 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 14 Jun 2018

Action Date: 14 Jun 2018

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2018-06-14

Documents

View document PDF

Legacy

Date: 14 Jun 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 14/06/18

Documents

View document PDF

Resolution

Date: 14 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 21 Mar 2018

Action Date: 21 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-03-21

Psc name: Lark Midco Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2018

Action Date: 21 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-21

New address: 8th Floor Ibex House 42-47 Minories London EC3N 1DY

Old address: Wigham House Wakering Road Barking Essex IG11 8PJ

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2018

Action Date: 01 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-01

Documents

View document PDF

Move registers to sail company with new address

Date: 16 Feb 2018

Category: Address

Type: AD03

New address: Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES

Documents

View document PDF

Change sail address company with new address

Date: 15 Feb 2018

Category: Address

Type: AD02

New address: Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Dec 2017

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Carl Whitmore Brown

Termination date: 2017-11-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Nov 2017

Action Date: 15 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 041710390007

Charge creation date: 2017-11-15

Documents

View document PDF

Notification of a person with significant control

Date: 06 Nov 2017

Action Date: 18 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Bowmark Capital Llp

Notification date: 2017-09-18

Documents

View document PDF

Change to a person with significant control

Date: 06 Nov 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Lark Midco Limited

Change date: 2016-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2017

Action Date: 18 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-18

Officer name: Mr Timothy Mark Holland

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2017

Action Date: 18 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-18

Officer name: David Frederick Foster

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2017

Action Date: 18 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Robert Starling Lark

Termination date: 2017-09-18

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2017

Action Date: 18 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julie Dawn Whitehead

Termination date: 2017-09-18

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2017

Action Date: 18 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-18

Officer name: Mark Robert Woodward

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2017

Action Date: 18 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-18

Officer name: Mr Peter William Blanc

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2017

Action Date: 18 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-18

Officer name: Mr David Torbet

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2017

Action Date: 18 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Julian James Lawrence Masters

Appointment date: 2017-09-18

Documents

View document PDF

Resolution

Date: 03 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 18 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Graham Robert Starling Lark

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen John Starling Lark

Cessation date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Lark Midco Limited

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2017

Action Date: 01 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Feb 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2016

Action Date: 01 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-01

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2015

Action Date: 01 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-01

Documents

Annual return company with made up date full list shareholders

Date: 22 Apr 2014

Action Date: 01 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-01

Documents

View document PDF

Accounts with accounts type full

Date: 19 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 12 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2013

Action Date: 01 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-01

Documents

View document PDF

Move registers to registered office company

Date: 22 Mar 2013

Category: Address

Type: AD04

Documents

View document PDF

Change sail address company with old address

Date: 22 Mar 2013

Category: Address

Type: AD02

Old address: 6Th Floor One America Square 17 Crosswall London EC3N 2LB United Kingdom

Documents

View document PDF

Resolution

Date: 03 Sep 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Aug 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Aug 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Termination director company with name

Date: 08 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Simpson

Documents

View document PDF

Termination director company with name

Date: 08 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roy Sampson

Documents

View document PDF

Termination director company with name

Date: 08 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Picknett

Documents

View document PDF

Termination director company with name

Date: 08 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pierre Lefevre

Documents

View document PDF

Termination director company with name

Date: 08 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laurent Matras

Documents

View document PDF

Termination director company with name

Date: 08 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Hunter

Documents

View document PDF

Termination director company with name

Date: 08 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Francois Boisseau

Documents

View document PDF

Appoint person secretary company with name

Date: 08 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Carl Whitmore Brown

Documents

View document PDF

Termination secretary company with name

Date: 08 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Hunter

Documents

View document PDF

Legacy

Date: 18 Apr 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2012

Action Date: 01 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-01

Documents

View document PDF

Appoint person director company with name

Date: 01 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul William Picknett

Documents

View document PDF

Appoint person director company with name

Date: 01 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Laurent Michel Robert Matras

Documents

View document PDF

Accounts with accounts type group

Date: 23 Feb 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 23 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Pierre Paul Joseph Leon Marie Ghislain Lefevre

Documents

View document PDF

Appoint person director company with name

Date: 22 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Stewart Hunter

Documents

View document PDF

Memorandum articles

Date: 05 Jan 2012

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF


Some Companies

ABRAHAM ADMIN SERVICES LIMITED

46 HOUGHTON PLACE,BRADFORD,BD1 3RG

Number:09896949
Status:ACTIVE
Category:Private Limited Company

BIOENERGON GREEN ENERGY LTD

BIRCHIN COURT,LONDON,EC3V 9DJ

Number:07174519
Status:ACTIVE
Category:Private Limited Company

CLENMAY MAINTENANCE SERVICES LIMITED

UNITY BUILDINGS,FAREHAM,PO14 1AH

Number:02372090
Status:LIQUIDATION
Category:Private Limited Company

HELIKON SHIPPING ENTERPRISES LIMITED

ST CLARE HOUSE,LONDON,EC3N 1DH

Number:00688025
Status:ACTIVE
Category:Private Limited Company
Number:03696150
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

SAS ELECTRICS LONDON LTD

150 MALDEN ROAD,SUTTON,SM3 8RA

Number:11210977
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