THE LARCHES (LUTON) LIMITED

5 Imperial Court 5 Imperial Court, Luton, LU4 8FE, Bedfordshire
StatusACTIVE
Company No.05238679
Category
Incorporated22 Sep 2004
Age19 years, 8 months, 1 day
JurisdictionEngland Wales

SUMMARY

THE LARCHES (LUTON) LIMITED is an active with number 05238679. It was incorporated 19 years, 8 months, 1 day ago, on 22 September 2004. The company address is 5 Imperial Court 5 Imperial Court, Luton, LU4 8FE, Bedfordshire.



Company Fillings

Confirmation statement with no updates

Date: 01 Nov 2023

Action Date: 22 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2022

Action Date: 22 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2021

Action Date: 22 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-22

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 May 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Leslie Jones

Appointment date: 2021-01-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 May 2021

Action Date: 30 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mary Kirk Harrison

Termination date: 2020-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2020

Action Date: 22 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2019

Action Date: 22 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-22

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2019

Action Date: 27 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Russell Brown

Change date: 2018-11-27

Documents

View document PDF

Appoint person director company with name date

Date: 08 May 2019

Action Date: 25 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Gisela Fetterkind

Appointment date: 2019-04-25

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2019

Action Date: 25 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mary Kirk Harrison

Termination date: 2019-04-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2018

Action Date: 22 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2017

Action Date: 22 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-22

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2016

Action Date: 22 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-22

Documents

View document PDF

Accounts with accounts type total exemption 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 no member list

Date: 28 Sep 2015

Action Date: 22 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2014

Action Date: 20 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Pauline Farrow

Change date: 2014-10-20

Documents

View document PDF

Change person secretary company with change date

Date: 27 Oct 2014

Action Date: 20 Oct 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Mary Kirk Harrison

Change date: 2014-10-20

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2014

Action Date: 20 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-20

Officer name: Miss Mary Kirk Harrison

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2014

Action Date: 20 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-20

Officer name: Russell Brown

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2014

Action Date: 27 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-27

New address: 5 Imperial Court Laporte Way Luton Bedfordshire LU4 8FE

Old address: 86 Princess Street Luton Bedfordshire LU1 5AT

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Sep 2014

Action Date: 22 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-22

Documents

View document PDF

Termination director company with name

Date: 09 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gregory Epiphaniou

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Sep 2013

Action Date: 22 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2012

Action Date: 02 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Gregory Epiphaniou

Change date: 2012-11-02

Documents

View document PDF

Appoint person director company with name

Date: 09 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Gregory Epiphaniou

Documents

View document PDF

Termination director company with name

Date: 09 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Main

Documents

View document PDF

Appoint person director company with name

Date: 09 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Mary Kirk Harrison

Documents

View document PDF

Termination director company with name

Date: 09 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Krystallia Barda

Documents

View document PDF

Change account reference date company current extended

Date: 09 Nov 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Sep 2012

Action Date: 22 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Appoint person director company with name

Date: 22 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Krystallia Barda

Documents

View document PDF

Termination director company with name

Date: 07 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Burton

Documents

View document PDF

Termination director company with name

Date: 07 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mary Harrison

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Sep 2011

Action Date: 22 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Appoint person director company with name

Date: 17 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Russell Brown

Documents

View document PDF

Appoint person director company with name

Date: 17 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Keith David Burton

Documents

View document PDF

Termination director company with name

Date: 05 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kuldip Sule

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Oct 2010

Action Date: 22 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-22

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2010

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Colin Main

Change date: 2010-09-01

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2010

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-01

Officer name: Dr Kuldip Sule

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2010

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-01

Officer name: Pauline Farrow

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2010

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mary Kirk Harrison

Change date: 2010-09-01

Documents

View document PDF

Change person secretary company with change date

Date: 05 Oct 2010

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-09-01

Officer name: Miss Mary Kirk Harrison

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 24 Sep 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 22/09/09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2009

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 27 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director alexander asimakopoulos

Documents

View document PDF

Legacy

Date: 23 Sep 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 22/09/08

Documents

View document PDF

Legacy

Date: 23 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director lucy bovee

Documents

View document PDF

Legacy

Date: 23 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director steven adams

Documents

View document PDF

Legacy

Date: 07 Apr 2008

Category: Officers

Type: 288a

Description: Secretary appointed miss mary kirk harrison

Documents

View document PDF

Legacy

Date: 07 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary trust property management LIMITED

Documents

View document PDF

Legacy

Date: 26 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 26/03/2008 from c/o trust property management PLC cavendish house 369-391 burnt oak broadway edgware middlesex HA8 5AW

Documents

View document PDF

Legacy

Date: 17 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 22/09/07

Documents

View document PDF

Legacy

Date: 25 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Jan 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 22/09/06

Documents

View document PDF

Legacy

Date: 12 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Apr 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Apr 2006

Category: Address

Type: 287

Description: Registered office changed on 04/04/06 from: 63 the larches luton bedfordshire LU2 7PX

Documents

View document PDF

Legacy

Date: 04 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Apr 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Oct 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 22/09/05

Documents

View document PDF

Legacy

Date: 13 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Oct 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Oct 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Incorporation company

Date: 22 Sep 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CERES FRUITS

EASTER BALGARVIE,FIFE,

Number:SL004462
Status:ACTIVE
Category:Limited Partnership

IDENBURY COURT MAINTENANCE COMPANY LIMITED

FLAT 10 IDENBURY COURT,LUTON,LU1 1QW

Number:00919450
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

IGNISS LIMITED

GROUND FLOOR PHILBEACH HOUSE,HAVERFORDWEST,SA62 3QU

Number:09366124
Status:ACTIVE
Category:Private Limited Company

JULIE REYNOLDS INVESTMENTS LLP

44 THE PANTILES,TUNBRIDGE WELLS, KENT,TN2 5TN

Number:OC421474
Status:ACTIVE
Category:Limited Liability Partnership

M.J.C. QUANTITY SURVEYORS LIMITED

1 MANOR COURT,FAREHAM,PO15 5TH

Number:05498767
Status:ACTIVE
Category:Private Limited Company

MEMMCO LIMITED

UNIT 4 VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:10146371
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