LARRER LIMITED

Lower Brookshill Shelve Lower Brookshill Shelve, Minsterley, SY5 0JW, Shropshire, United Kingdom
StatusACTIVE
Company No.09238754
CategoryPrivate Limited Company
Incorporated29 Sep 2014
Age9 years, 7 months, 16 days
JurisdictionEngland Wales

SUMMARY

LARRER LIMITED is an active private limited company with number 09238754. It was incorporated 9 years, 7 months, 16 days ago, on 29 September 2014. The company address is Lower Brookshill Shelve Lower Brookshill Shelve, Minsterley, SY5 0JW, Shropshire, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 03 Dec 2023

Action Date: 30 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2023

Action Date: 29 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Robin Oldfield

Appointment date: 2023-11-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2023

Action Date: 29 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-29

Officer name: Ross Allan Oldfield

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2023

Action Date: 29 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Douglas James Oldfield

Termination date: 2023-11-29

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Nov 2023

Action Date: 29 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-11-29

Psc name: Ross Allan Oldfield

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Nov 2023

Action Date: 29 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rebecca Catherine Tamsin Oldfield

Cessation date: 2023-11-29

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Nov 2023

Action Date: 29 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Douglas James Oldfield

Cessation date: 2023-11-29

Documents

View document PDF

Notification of a person with significant control

Date: 08 Nov 2023

Action Date: 03 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Patricia Spens Oldfield

Notification date: 2017-07-03

Documents

View document PDF

Notification of a person with significant control

Date: 08 Nov 2023

Action Date: 03 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-07-03

Psc name: Stephen Robin Oldfield

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2023

Action Date: 29 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2022

Action Date: 29 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2021

Action Date: 29 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2020

Action Date: 29 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2019

Action Date: 29 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2018

Action Date: 29 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2017

Action Date: 29 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2017

Action Date: 03 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-03

Officer name: Mr Douglas James Oldfield

Documents

View document PDF

Notification of a person with significant control

Date: 17 Oct 2017

Action Date: 03 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-07-03

Psc name: Douglas James Oldfield

Documents

View document PDF

Notification of a person with significant control

Date: 17 Oct 2017

Action Date: 03 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rebecca Catherine Tamsin Oldfield

Notification date: 2017-07-03

Documents

View document PDF

Notification of a person with significant control

Date: 17 Oct 2017

Action Date: 03 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-07-03

Psc name: Ross Allan Oldfield

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Oct 2017

Action Date: 03 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen Robin Oldfield

Cessation date: 2017-07-03

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Oct 2017

Action Date: 03 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Patricia Spens Oldfield

Cessation date: 2017-07-03

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Jul 2017

Action Date: 03 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Stephen Robin Oldfield

Appointment date: 2017-07-03

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2017

Action Date: 03 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-07-03

Psc name: Ross Allan Oldfield

Documents

View document PDF

Capital allotment shares

Date: 03 Jul 2017

Action Date: 03 Jul 2017

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2017-07-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2017

Action Date: 03 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Robin Oldfield

Termination date: 2017-07-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Jul 2017

Action Date: 03 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ross Allan Oldfield

Termination date: 2017-07-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2017

Action Date: 03 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-03

Officer name: Patricia Spens Oldfield

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2017

Action Date: 02 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Rebecca Catherine Tamsin Oldfield

Appointment date: 2017-07-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2017

Action Date: 02 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-02

Officer name: Mr Ross Allan Oldfield

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2016

Action Date: 21 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-21

New address: C/O Mr. S R Oldfield Lower Brookshill Shelve Shelve Minsterley Shropshire SY5 0JW

Old address: Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Dec 2016

Action Date: 21 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-12-21

Officer name: Mr Ross Allan Oldfield

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Dec 2016

Action Date: 21 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Wincham Accountants

Termination date: 2016-12-21

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2016

Action Date: 29 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2015

Action Date: 26 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Robin Oldfield

Appointment date: 2015-10-26

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2015

Action Date: 27 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Robin Oldfield

Termination date: 2015-10-27

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2015

Action Date: 24 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-24

Officer name: Mark Damion Roach

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2015

Action Date: 24 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-24

Officer name: David Ivars

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2015

Action Date: 24 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Patricia Spens Oldfield

Appointment date: 2015-10-24

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2015

Action Date: 26 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Robin Oldfield

Appointment date: 2015-10-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Oct 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2015

Action Date: 29 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2015

Action Date: 06 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maria Pilar Navarro Tudela

Termination date: 2015-07-06

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2015

Action Date: 06 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-06

Officer name: Malcolm David Roach

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2015

Action Date: 10 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-10

Officer name: David Ivars

Documents

View document PDF

Incorporation company

Date: 29 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROOKLEA MEADOWS FREEHOLDS LIMITED

PO BOX 58,, ASHBURY HOUSE,MERSEYSIDE,L19 9WX

Number:06404261
Status:ACTIVE
Category:Private Limited Company

CHRIS BUNN & CO LIMITED

16 GREENACRE CLOSE,POOLE,BH16 5EY

Number:08094287
Status:ACTIVE
Category:Private Limited Company

GEBI LTD

184 SAVILE ROAD,DEWSBURY,WF12 9NS

Number:09461852
Status:ACTIVE
Category:Private Limited Company

HUNSONBY SWIMMING CLUB

HUNSONBY SWIMMING CLUB,PENRITH,CA10 1PN

Number:09637369
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

INNOVO ENGINEERING AND CONSTRUCTION LIMITED

23 CARDEN PLACE,ABERDEEN,AB10 1UQ

Number:SC434959
Status:ACTIVE
Category:Private Limited Company

PEACE'S CAR CLEAN LIMITED

4 SALISBURY WALK,LONDON,N19 5DS

Number:11813428
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