LARKSPUR CAPITAL LIMITED

56 Ashley Court Grand Avenue, Hove, BN3 2NL, England
StatusACTIVE
Company No.10112540
CategoryPrivate Limited Company
Incorporated08 Apr 2016
Age8 years, 1 month, 29 days
JurisdictionEngland Wales

SUMMARY

LARKSPUR CAPITAL LIMITED is an active private limited company with number 10112540. It was incorporated 8 years, 1 month, 29 days ago, on 08 April 2016. The company address is 56 Ashley Court Grand Avenue, Hove, BN3 2NL, England.



Company Fillings

Confirmation statement with no updates

Date: 13 May 2024

Action Date: 07 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Feb 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2023

Action Date: 07 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 May 2023

Action Date: 16 May 2023

Category: Address

Type: AD01

Old address: 25 24 - 28 Buckland Crescent London NW3 5DU England

Change date: 2023-05-16

New address: 56 Ashley Court Grand Avenue Hove BN3 2NL

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2022

Action Date: 07 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jul 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2021

Action Date: 10 May 2021

Category: Address

Type: AD01

Old address: 37 Northways College Crescent London NW3 5DR England

New address: 25 24 - 28 Buckland Crescent London NW3 5DU

Change date: 2021-05-10

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2021

Action Date: 07 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2020

Action Date: 07 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2019

Action Date: 07 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 May 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2018

Action Date: 07 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2018

Action Date: 01 Feb 2018

Category: Address

Type: AD01

New address: 37 Northways College Crescent London NW3 5DR

Old address: 922 Whitehouse Apartments 9 Belvedere Road London SE1 8YW England

Change date: 2018-02-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jul 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2017

Action Date: 07 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2016

Action Date: 07 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-07

Old address: 18 Victor Cazalet House Gaskin Street London N1 2RX United Kingdom

New address: 922 Whitehouse Apartments 9 Belvedere Road London SE1 8YW

Documents

View document PDF

Incorporation company

Date: 08 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AERODRONE-AISC LTD

20 CRANBROOK DRIVE,MAIDENHEAD,SL6 6SB

Number:09596110
Status:ACTIVE
Category:Private Limited Company

BELIZEIAN DESIGNS LTD

42 CHATSWORTH ROAD,BRISTOL,BS4 3EY

Number:08177399
Status:ACTIVE
Category:Private Limited Company

GG CHITURI LTD.

2 TEES AVENUE,RUSHDEN,NN10 0GZ

Number:09035437
Status:ACTIVE
Category:Private Limited Company

LEXMARK LEGAL LTD

11 MILLINGTON ROAD,HAYES,UB3 4AZ

Number:08076544
Status:ACTIVE
Category:Private Limited Company

NIVALIS LIMITED

VICTORIA HOUSE MAIN ROAD,ARUNDEL,BN18 0EU

Number:04107629
Status:ACTIVE
Category:Private Limited Company

RADIO TATRAS INTERNATIONAL LTD

HAMILTON HOUSE,LUTON,LU1 1RX

Number:05323653
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