REBECCA LARDNER LTD

Unit 3 Ingworth Road, Poole, BH12 1JY, England
StatusACTIVE
Company No.05991675
CategoryPrivate Limited Company
Incorporated08 Nov 2006
Age17 years, 7 months, 8 days
JurisdictionEngland Wales

SUMMARY

REBECCA LARDNER LTD is an active private limited company with number 05991675. It was incorporated 17 years, 7 months, 8 days ago, on 08 November 2006. The company address is Unit 3 Ingworth Road, Poole, BH12 1JY, England.



Company Fillings

Confirmation statement with updates

Date: 18 Jan 2024

Action Date: 08 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2023

Action Date: 08 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2021

Action Date: 08 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 19 May 2021

Action Date: 19 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rebecca Jane Lardner

Cessation date: 2021-05-19

Documents

View document PDF

Notification of a person with significant control

Date: 19 May 2021

Action Date: 19 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Rebecca Lardner (Holdings) Ltd

Notification date: 2021-05-19

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2020

Action Date: 08 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Dec 2020

Action Date: 06 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-11-06

Officer name: Angela Susan Lardner

Documents

View document PDF

Change person secretary company with change date

Date: 09 Dec 2020

Action Date: 06 Nov 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-11-06

Officer name: Angela Susan Lardner

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2020

Action Date: 06 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-06

Officer name: Rebecca Lardner

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2019

Action Date: 08 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-08

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jul 2019

Action Date: 10 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-06-10

Psc name: Lesley Richardson

Documents

View document PDF

Change to a person with significant control

Date: 03 Jul 2019

Action Date: 10 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-10

Psc name: Rebecca Lardner

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Nov 2018

Action Date: 08 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2017

Action Date: 08 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-08

Documents

View document PDF

Change to a person with significant control

Date: 15 Nov 2017

Action Date: 14 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Rebecca Lardner

Change date: 2017-07-14

Documents

View document PDF

Notification of a person with significant control

Date: 15 Nov 2017

Action Date: 14 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lesley Richardson

Notification date: 2017-07-14

Documents

View document PDF

Capital allotment shares

Date: 14 Jul 2017

Action Date: 14 Jul 2017

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2017-07-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2016

Action Date: 08 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2016

Action Date: 13 Oct 2016

Category: Address

Type: AD01

New address: Unit 3 Ingworth Road Poole BH12 1JY

Change date: 2016-10-13

Old address: Unit 1 the Sidings Victoria Avenue Industrial Estate Swanage Dorset BH19 1AU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 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: 12 Nov 2015

Action Date: 08 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 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 Dec 2014

Action Date: 08 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 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 full list shareholders

Date: 07 Jan 2014

Action Date: 08 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 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: 12 Nov 2012

Action Date: 08 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2012

Action Date: 08 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-08

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jan 2012

Action Date: 13 Jan 2012

Category: Address

Type: AD01

Old address: Barclay Bank Chambers 2 Mermond Place Swanage Dorset BH19 2DG

Change date: 2012-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2010

Action Date: 08 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2010

Action Date: 08 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-08

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2010

Action Date: 08 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-08

Officer name: Rebecca Lardner

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/2008 to 31/12/2008

Documents

View document PDF

Legacy

Date: 25 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 16 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/11/07; full list of members

Documents

View document PDF

Incorporation company

Date: 08 Nov 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B&B PARTNERS LTD

6 WAKERLEY CLOSE,LONDON,E6 5PS

Number:09624070
Status:ACTIVE
Category:Private Limited Company

BEECH GROVE LTD

COACH HOUSE,PRESTON,PR2 7AN

Number:10656794
Status:ACTIVE
Category:Private Limited Company

FLEETGRANT LIMITED

3 LILLY HALL CLOSE,ROTHERHAM,S66 8RR

Number:01836076
Status:ACTIVE
Category:Private Limited Company

IVC NUNEATON LIMITED

MITRE HOUSE, SCHOOL ROAD,BEDWORTH,CV12 9JB

Number:04542586
Status:ACTIVE
Category:Private Limited Company

JACKSON-STOPS & STAFF (NORTH-WEST) LIMITED

25 NICHOLAS STREET,CHESHIRE,CH1 2NZ

Number:02755619
Status:ACTIVE
Category:Private Limited Company

REDWOOD TTM LTD

C/O GRANT THORNTON,ROYAL LIVER BUILDING,L3 1PS

Number:02879108
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