LARKHOUSE INVESTMENTS LIMITED
Status | ACTIVE |
Company No. | 07450068 |
Category | Private Limited Company |
Incorporated | 24 Nov 2010 |
Age | 13 years, 6 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
LARKHOUSE INVESTMENTS LIMITED is an active private limited company with number 07450068. It was incorporated 13 years, 6 months, 6 days ago, on 24 November 2010. The company address is Beckwith Barn Warren Estate Beckwith Barn Warren Estate, Chelmsford, CM1 3WT, Essex, United Kingdom.
Company Fillings
Change registered office address company with date old address new address
Date: 16 Mar 2024
Action Date: 16 Mar 2024
Category: Address
Type: AD01
Change date: 2024-03-16
Old address: Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU United Kingdom
New address: Beckwith Barn Warren Estate Lordship Road Chelmsford Essex CM1 3WT
Documents
Change to a person with significant control
Date: 16 Mar 2024
Action Date: 01 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Alexander Justin Larkin
Change date: 2024-03-01
Documents
Change person director company with change date
Date: 16 Mar 2024
Action Date: 01 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-03-01
Officer name: Mr Alexander Justin Larkin
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 24 Nov 2023
Action Date: 24 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-24
Documents
Notification of a person with significant control
Date: 04 Jan 2023
Action Date: 29 Dec 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2022-12-29
Psc name: 1999 Red Corvette Limited
Documents
Termination director company with name termination date
Date: 04 Jan 2023
Action Date: 29 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-12-29
Officer name: Kirsty Joanna Larkin
Documents
Cessation of a person with significant control
Date: 04 Jan 2023
Action Date: 29 Dec 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Kirsty Joanna Larkin
Cessation date: 2022-12-29
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 06 Dec 2022
Action Date: 24 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-24
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 20 Dec 2021
Action Date: 24 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-24
Documents
Change to a person with significant control
Date: 10 May 2021
Action Date: 10 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Kirsty Joanna Larkin
Change date: 2021-05-10
Documents
Change person director company with change date
Date: 10 May 2021
Action Date: 10 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-05-10
Officer name: Mrs Kirsty Joanna Larkin
Documents
Change to a person with significant control
Date: 10 May 2021
Action Date: 10 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-05-10
Psc name: Mr Alexander Justin Larkin
Documents
Change person director company with change date
Date: 10 May 2021
Action Date: 10 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-05-10
Officer name: Mr Alexander Justin Larkin
Documents
Change registered office address company with date old address new address
Date: 10 May 2021
Action Date: 10 May 2021
Category: Address
Type: AD01
Change date: 2021-05-10
Old address: Tallford House 38 Walliscote Road Weston-Super-Mare BS23 1LP
New address: Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU
Documents
Accounts with accounts type total exemption full
Date: 20 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 08 Dec 2020
Action Date: 24 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-24
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change to a person with significant control
Date: 16 Dec 2019
Action Date: 12 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Kirsty Joanna Larkin
Change date: 2019-12-12
Documents
Change person director company with change date
Date: 16 Dec 2019
Action Date: 12 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Kirsty Joanna Larkin
Change date: 2019-12-12
Documents
Change to a person with significant control
Date: 12 Dec 2019
Action Date: 12 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-12-12
Psc name: Mr Alexander Justin Larkin
Documents
Confirmation statement with no updates
Date: 12 Dec 2019
Action Date: 24 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-24
Documents
Change person director company with change date
Date: 12 Dec 2019
Action Date: 12 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-12-12
Officer name: Mr Alexander Justin Larkin
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 27 Nov 2018
Action Date: 24 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-24
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 08 Dec 2017
Action Date: 24 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-24
Documents
Change person director company with change date
Date: 08 Dec 2017
Action Date: 08 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-12-08
Officer name: Mr Alexander Justin Larkin
Documents
Confirmation statement with updates
Date: 08 Dec 2016
Action Date: 24 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-24
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2015
Action Date: 24 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-24
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2014
Action Date: 24 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-24
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2013
Action Date: 24 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-24
Documents
Mortgage satisfy charge full
Date: 15 Oct 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 15 Oct 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2012
Action Date: 24 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-24
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change account reference date company previous extended
Date: 26 Apr 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
New date: 2012-03-31
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2012
Action Date: 24 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-24
Documents
Termination director company with name
Date: 26 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Craig House
Documents
Termination director company with name
Date: 26 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sharon House
Documents
Termination director company with name
Date: 19 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sharon House
Documents
Termination director company with name
Date: 19 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Craig House
Documents
Legacy
Date: 19 Feb 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 19 Feb 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Some Companies
CONTRACTED TRAINED SECURITY LTD
PARKER HOUSE,WALLINGTON,SM6 9AA
Number: | 06822584 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 08031333 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O MESSRS ELLIOT WOOLFE & ROSE,128-136 HIGH STREET EDGWARE,HA8 7TT
Number: | 01845933 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIVINGBRIDGE GENERAL PARTNER LLP
50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ
Number: | SO303852 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
RIVER LEMON CONSULTANCY LIMITED
2 MANOR ROAD,NEWTON ABBOT,TQ12 5PR
Number: | 11859450 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE FOUR JAYS PUB COMPANY LIMITED
THE FLEUR DE LIS HIGH STREET,TONBRIDGE,TN11 8RL
Number: | 09320551 |
Status: | ACTIVE |
Category: | Private Limited Company |