LARK INVESTMENTS (UK) LIMITED

16 Wigton Lane, Leeds, LS17 8QS, England
StatusACTIVE
Company No.08863397
CategoryPrivate Limited Company
Incorporated27 Jan 2014
Age10 years, 4 months, 18 days
JurisdictionEngland Wales

SUMMARY

LARK INVESTMENTS (UK) LIMITED is an active private limited company with number 08863397. It was incorporated 10 years, 4 months, 18 days ago, on 27 January 2014. The company address is 16 Wigton Lane, Leeds, LS17 8QS, England.



Company Fillings

Change registered office address company with date old address new address

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Address

Type: AD01

New address: 16 Wigton Lane Leeds LS17 8QS

Old address: First Floor, Mayesbrook House Lawnswood Business Park Redvers Close Leeds LS16 6QY England

Change date: 2024-04-03

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2024

Action Date: 27 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2023

Action Date: 27 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2022

Action Date: 27 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2021

Action Date: 27 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2020

Action Date: 27 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Mar 2019

Action Date: 27 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Apr 2018

Action Date: 26 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-04-26

Officer name: Mr Anthony Belford

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Apr 2018

Action Date: 26 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: 7Side Secretarial Limited

Termination date: 2018-04-26

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2018

Action Date: 20 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-20

Officer name: 7Side Nominees Limited

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2018

Action Date: 20 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-20

Officer name: Clifford Donald Wing

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2018

Action Date: 20 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susan Frances Belford

Appointment date: 2018-03-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2018

Action Date: 20 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Belford

Appointment date: 2018-03-20

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2018

Action Date: 27 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-27

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Mar 2018

Action Date: 16 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-03-16

Psc name: 7Side Nominees Limited

Documents

View document PDF

Notification of a person with significant control

Date: 16 Mar 2018

Action Date: 16 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-03-16

Psc name: Susan Frances Belford

Documents

View document PDF

Notification of a person with significant control

Date: 16 Mar 2018

Action Date: 16 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-03-16

Psc name: Anthony Belford

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 16 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2017

Action Date: 27 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2016

Action Date: 15 Feb 2016

Category: Address

Type: AD01

New address: First Floor, Mayesbrook House Lawnswood Business Park Redvers Close Leeds LS16 6QY

Change date: 2016-02-15

Old address: 10-18 Union Street London SE1 1SZ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2016

Action Date: 27 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2015

Action Date: 27 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-27

Documents

View document PDF

Resolution

Date: 05 Aug 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint corporate director company with name date

Date: 19 Mar 2014

Action Date: 27 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2014-01-27

Officer name: 7Side Nominees Limited

Documents

View document PDF

Incorporation company

Date: 27 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DOTCUBED LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11333911
Status:ACTIVE
Category:Private Limited Company

HENDEC DURHAM LTD

7 GEORGE STREET GEORGE STREET,DURHAM,DH7 9PF

Number:09999579
Status:ACTIVE
Category:Private Limited Company

HOME-APPROVED BUILDING SURVEYORS LIMITED

3 SAXTON, PARKLANDS,GUILDFORD,GU2 9JX

Number:09291947
Status:ACTIVE
Category:Private Limited Company

N11T CONSTRUCTION LTD

42 LANCASTER ROAD,LONDON,N18 1HP

Number:11388374
Status:ACTIVE
Category:Private Limited Company

PIOTR TRANS LIMITED

121 HOLLIS ROAD,COVENTRY,CV3 1AG

Number:09736411
Status:ACTIVE
Category:Private Limited Company

STANZA - SCOTLAND'S POETRY FESTIVAL

57 LADE BRAES,FIFE,KY16 9DA

Number:SC253342
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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