LARKVALE HOMES LTD

Fasbourn Farm Valley Lane Fasbourn Farm Valley Lane, Stowmarket, IP14 3EB, Suffolk, England
StatusACTIVE
Company No.09255023
CategoryPrivate Limited Company
Incorporated08 Oct 2014
Age9 years, 6 months, 22 days
JurisdictionEngland Wales

SUMMARY

LARKVALE HOMES LTD is an active private limited company with number 09255023. It was incorporated 9 years, 6 months, 22 days ago, on 08 October 2014. The company address is Fasbourn Farm Valley Lane Fasbourn Farm Valley Lane, Stowmarket, IP14 3EB, Suffolk, England.



Company Fillings

Confirmation statement with no updates

Date: 06 Oct 2023

Action Date: 24 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2022

Action Date: 24 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-24

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jul 2022

Action Date: 30 Oct 2021

Category: Accounts

Type: AA01

Made up date: 2021-10-31

New date: 2021-10-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jul 2022

Action Date: 07 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-07

New address: Fasbourn Farm Valley Lane Buxhall Stowmarket Suffolk IP14 3EB

Old address: Unit 14 Moseleys Farm Offices Fornham All Saints Bury St. Edmunds Suffolk IP28 6JY United Kingdom

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Nov 2021

Action Date: 20 Oct 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092550230006

Charge creation date: 2021-10-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Nov 2021

Action Date: 20 Oct 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092550230007

Charge creation date: 2021-10-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Oct 2021

Action Date: 20 Oct 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-10-20

Charge number: 092550230004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Oct 2021

Action Date: 20 Oct 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092550230005

Charge creation date: 2021-10-20

Documents

View document PDF

Confirmation statement with updates

Date: 01 Oct 2021

Action Date: 24 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 092550230003

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 092550230002

Documents

View document PDF

Confirmation statement with updates

Date: 05 Nov 2020

Action Date: 24 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2019

Action Date: 24 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-24

Documents

View document PDF

Change to a person with significant control

Date: 28 Aug 2019

Action Date: 26 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Austin Marc Cornish

Change date: 2019-08-26

Documents

View document PDF

Change person director company with change date

Date: 26 Aug 2019

Action Date: 26 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Austin Marc Cornish

Change date: 2019-08-26

Documents

View document PDF

Change to a person with significant control

Date: 26 Aug 2019

Action Date: 26 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Austin Marc Cornish

Change date: 2019-08-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2018

Action Date: 24 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Jul 2018

Action Date: 25 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-07-25

Charge number: 092550230003

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 20 Jul 2018

Action Date: 31 Oct 2016

Category: Accounts

Type: AAMD

Made up date: 2016-10-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 20 Jul 2018

Action Date: 31 Oct 2015

Category: Accounts

Type: AAMD

Made up date: 2015-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change person director company with change date

Date: 02 May 2018

Action Date: 02 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-02

Officer name: Mr Austin Marc Cornish

Documents

View document PDF

Change person director company with change date

Date: 02 May 2018

Action Date: 02 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-02

Officer name: Mr Paul Harvey Marriage

Documents

View document PDF

Change person director company with change date

Date: 02 May 2018

Action Date: 02 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-02

Officer name: Mr Michael John Bedford

Documents

View document PDF

Change to a person with significant control

Date: 02 May 2018

Action Date: 02 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Marriage

Change date: 2018-05-02

Documents

View document PDF

Change to a person with significant control

Date: 02 May 2018

Action Date: 02 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-02

Psc name: Mr Austin Cornish

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 092550230001

Documents

View document PDF

Capital alter shares subdivision

Date: 16 Oct 2017

Action Date: 13 Sep 2017

Category: Capital

Type: SH02

Date: 2017-09-13

Documents

View document PDF

Capital name of class of shares

Date: 16 Oct 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 12 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2017

Action Date: 24 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-24

Documents

View document PDF

Capital allotment shares

Date: 06 Oct 2017

Action Date: 25 Sep 2017

Category: Capital

Type: SH01

Capital : 300,050 GBP

Date: 2017-09-25

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2017

Action Date: 13 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-13

Officer name: Mr Richard Michael Ballard

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2017

Action Date: 28 Feb 2017

Category: Address

Type: AD01

New address: Unit 14 Moseleys Farm Offices Fornham All Saints Bury St. Edmunds Suffolk IP28 6JY

Old address: Unit 3 Moseleys Farm Offices Fornham All Saints Bury St. Edmunds Suffolk IP28 6JY

Change date: 2017-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Dec 2016

Action Date: 08 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092550230002

Charge creation date: 2016-12-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Nov 2016

Action Date: 02 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092550230001

Charge creation date: 2016-11-02

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2016

Action Date: 24 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2015

Action Date: 08 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-08

Documents

View document PDF

Incorporation company

Date: 08 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLENBY ROAD GARAGE LIMITED

10 ALLENBY ROAD,LANCASHIRE,FY8 2DG

Number:06383845
Status:ACTIVE
Category:Private Limited Company

CT GROUP SEARCH SOLUTIONS LIMITED

BRUNSWICK HOUSE,REDDITCH,B97 6DY

Number:10933187
Status:ACTIVE
Category:Private Limited Company

DROY FIELDWORK RESEARCH LTD

156 RUSSELL DRIVE,NOTTINGHAM,NG8 2BE

Number:05491051
Status:ACTIVE
Category:Private Limited Company

ILOCKED LIMITED

UNIT 1 MARCO ISLAND,NOTTINGHAM,NG1 1AQ

Number:09481419
Status:ACTIVE
Category:Private Limited Company

MICRO ENTERPRISES LIMITED

ST HELEN'S HOUSE,DERBY,DE1 3EE

Number:01751917
Status:LIQUIDATION
Category:Private Limited Company

TOLMIE CONSULTING LTD

FLAT 5,EDINBURGH,EH12 8AS

Number:SC397508
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