LARKSPUR INTERNATIONAL LIMITED

9 Great Chesterford Court 9 Great Chesterford Court, Great Chesterford, CB10 1PF, Essex, United Kingdom
StatusACTIVE
Company No.10652562
CategoryPrivate Limited Company
Incorporated04 Mar 2017
Age7 years, 2 months, 18 days
JurisdictionEngland Wales

SUMMARY

LARKSPUR INTERNATIONAL LIMITED is an active private limited company with number 10652562. It was incorporated 7 years, 2 months, 18 days ago, on 04 March 2017. The company address is 9 Great Chesterford Court 9 Great Chesterford Court, Great Chesterford, CB10 1PF, Essex, United Kingdom.



Company Fillings

Change person director company with change date

Date: 04 Jan 2024

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-12-01

Officer name: Mr Simon Paul Blagden

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2023

Action Date: 07 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2022

Action Date: 07 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-07

Documents

View document PDF

Change to a person with significant control

Date: 06 Dec 2021

Action Date: 06 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-12-06

Psc name: Miss Ralitsa Vasilovska

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2021

Action Date: 06 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-06

Officer name: Miss Ralitsa Hristova Vasilovska

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2021

Action Date: 07 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2021

Action Date: 31 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-31

Officer name: Sean Michael O'meara

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2020

Action Date: 07 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-07

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2020

Action Date: 14 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-14

Officer name: Mr Simon Paul Blagden

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sean Michael O'meara

Appointment date: 2020-08-01

Documents

View document PDF

Change to a person with significant control

Date: 30 Jul 2020

Action Date: 26 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-26

Psc name: Miss Ralitsa Vasilovska

Documents

View document PDF

Capital allotment shares

Date: 02 Jul 2020

Action Date: 31 May 2020

Category: Capital

Type: SH01

Date: 2020-05-31

Capital : 100 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2020

Action Date: 08 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Carl Horrocks

Appointment date: 2020-04-08

Documents

View document PDF

Resolution

Date: 08 Apr 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2020

Action Date: 03 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Ralitsa Hristova Vasilovska

Change date: 2020-04-03

Documents

View document PDF

Change to a person with significant control

Date: 03 Apr 2020

Action Date: 03 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-04-03

Psc name: Miss Ralitsa Vasilovska

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2020

Action Date: 03 Apr 2020

Category: Address

Type: AD01

Old address: 52 Harlequin Court 6 Thomas Moore Street London E1W 1AR England

Change date: 2020-04-03

New address: 9 Great Chesterford Court London Road Great Chesterford Essex CB10 1PF

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2020

Action Date: 03 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2019

Action Date: 03 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2018

Action Date: 26 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-26

Old address: 52 Thomas More Street London E1W 1AR England

New address: 52 Harlequin Court 6 Thomas Moore Street London E1W 1AR

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2018

Action Date: 03 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-03

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2018

Action Date: 19 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Ralitsa Vasilovska

Change date: 2018-03-19

Documents

View document PDF

Change to a person with significant control

Date: 19 Mar 2018

Action Date: 19 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-19

Psc name: Miss Ralitsa Vasilovska

Documents

View document PDF

Change to a person with significant control

Date: 15 Mar 2018

Action Date: 15 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-15

Psc name: Miss Ralitsa Vasilovska

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2017

Action Date: 12 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Ralitsa Vasilovska

Change date: 2017-07-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2017

Action Date: 14 Jul 2017

Category: Address

Type: AD01

New address: 52 Thomas More Street London E1W 1AR

Old address: 37 Ritchings Avenue London E17 6LD United Kingdom

Change date: 2017-07-14

Documents

View document PDF

Incorporation company

Date: 04 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMARYLLIS LIVING (BUCKIE) LTD

6TH FLOOR GORDON CHAMBERS,GLASGOW,G1 3NQ

Number:SC409380
Status:ACTIVE
Category:Private Limited Company

CAROLINE MARSH MANAGEMENT SOLUTIONS LIMITED

334 CREWE ROAD,NANTWICH,CW5 6NN

Number:07699048
Status:ACTIVE
Category:Private Limited Company

DAVIES VETERINARY SPECIALISTS LIMITED

FRIARS GATE,SHIRLEY,B90 4BN

Number:03058672
Status:ACTIVE
Category:Private Limited Company

OTOOLE CONSULTANTS LIMITED

32 GILLYGATE,PONTEFRACT,WF8 1PQ

Number:09063172
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SP SOUND LIMITED

22 PARKWOOD ROAD,ISLEWORTH,TW7 5HA

Number:09352742
Status:ACTIVE
Category:Private Limited Company

SPEAKER HOLDINGS LIMITED

UNIT 31, HIGHBURY STUDIOS,LONDON,N7 8EL

Number:11435169
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