LARKPOINT LIMITED
Status | DISSOLVED |
Company No. | 06792535 |
Category | Private Limited Company |
Incorporated | 15 Jan 2009 |
Age | 15 years, 4 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 12 Oct 2021 |
Years | 2 years, 7 months, 19 days |
SUMMARY
LARKPOINT LIMITED is an dissolved private limited company with number 06792535. It was incorporated 15 years, 4 months, 16 days ago, on 15 January 2009 and it was dissolved 2 years, 7 months, 19 days ago, on 12 October 2021. The company address is 7 Wheatcroft Business Park Landmere Lane 7 Wheatcroft Business Park Landmere Lane, Nottingham, NG12 4DG.
Company Fillings
Gazette dissolved voluntary
Date: 12 Oct 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 14 Jul 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 15 Jan 2021
Action Date: 15 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-15
Documents
Accounts with accounts type micro entity
Date: 08 Apr 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 16 Jan 2020
Action Date: 15 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-15
Documents
Accounts with accounts type micro entity
Date: 01 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 25 Jan 2019
Action Date: 15 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-15
Documents
Accounts with accounts type micro entity
Date: 23 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 17 Jan 2018
Action Date: 15 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-15
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 26 Jan 2017
Action Date: 15 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-15
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date
Date: 10 Feb 2016
Action Date: 15 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-15
Documents
Change account reference date company current extended
Date: 24 Feb 2015
Action Date: 31 Oct 2015
Category: Accounts
Type: AA01
Made up date: 2015-06-30
New date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2015
Action Date: 15 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-15
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Change person director company with change date
Date: 20 Nov 2014
Action Date: 20 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-11-20
Officer name: Mr Giles Adam Nursey
Documents
Change registered office address company with date old address new address
Date: 26 Sep 2014
Action Date: 26 Sep 2014
Category: Address
Type: AD01
New address: 7 Wheatcroft Business Park Landmere Lane Edwalton Nottingham NG12 4DG
Change date: 2014-09-26
Old address: 7 Wheatcroft Business Park Landmere Lane Edwalton Nottinghamshire NG12 4DE
Documents
Appoint person director company with name date
Date: 10 Sep 2014
Action Date: 29 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-08-29
Officer name: Adrian Paul Goose
Documents
Resolution
Date: 08 Jul 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name
Date: 08 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Karl Hick
Documents
Statement of companys objects
Date: 08 Jul 2014
Category: Change-of-constitution
Type: CC04
Documents
Capital name of class of shares
Date: 08 Jul 2014
Category: Capital
Type: SH08
Documents
Change registered office address company with date old address
Date: 08 Jul 2014
Action Date: 08 Jul 2014
Category: Address
Type: AD01
Old address: Larkfleet House Falcon Way Southfields Business Park Bourne Lincs PE10 0FF
Change date: 2014-07-08
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2014
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: 17 Feb 2014
Action Date: 15 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-15
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2013
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: 08 Mar 2013
Action Date: 15 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-15
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2012
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: 28 Feb 2012
Action Date: 15 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-15
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2011
Action Date: 15 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-15
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Change account reference date company previous extended
Date: 02 Oct 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA01
New date: 2010-06-30
Made up date: 2010-01-31
Documents
Change person director company with change date
Date: 07 Jun 2010
Action Date: 01 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-01
Officer name: Mr Karl Stephen Hick
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2010
Action Date: 15 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-15
Documents
Move registers to sail company
Date: 06 Mar 2010
Category: Address
Type: AD03
Documents
Legacy
Date: 07 Apr 2009
Category: Capital
Type: 88(2)
Description: Ad 03/04/09\gbp si 9999@1=9999\gbp ic 1/10000\
Documents
Legacy
Date: 07 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed karl stephen hick
Documents
Resolution
Date: 07 Apr 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
129 STATION ROAD,LONDON,NW4 4NJ
Number: | 11089400 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
10 BROAD O' TH' LANE, SHEVINGTON,LANCS,WN6 8EA
Number: | 04595027 |
Status: | ACTIVE |
Category: | Private Limited Company |
635 BATH ROAD,SLOUGH,SL1 6AE
Number: | 09200949 |
Status: | ACTIVE |
Category: | Private Limited Company |
LE-VYAS RISK & CONTROL DESIGNS LIMITED
LANTERN LODGE,IVER,SL0 0BD
Number: | 05553162 |
Status: | ACTIVE |
Category: | Private Limited Company |
158 CROMWELL ROAD,SALFORD,M6 6DE
Number: | 11465189 |
Status: | ACTIVE |
Category: | Private Limited Company |
PELENNA CLOSE RESIDENTS MANAGEMENT COMPANY LIMITED
2 PELENNA CLOSE,NEATH,SA12 9UX
Number: | 09974791 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |