UKBizDB.co.uk

84-86 LARKHALL LANE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 84-86 Larkhall Lane Limited. The company was founded 20 years ago and was given the registration number 04993576. The firm's registered office is in CARSHALTON. You can find them at 112 Carshalton Park Road, Carshalton Beeches, Carshalton, Surrey. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:84-86 LARKHALL LANE LIMITED
Company Number:04993576
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:112 Carshalton Park Road, Carshalton Beeches, Carshalton, Surrey, SM5 3SG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
112, Carshalton Park Road, Carshalton Beeches, Carshalton, United Kingdom, SM5 3SG

Secretary19 August 2011Active
112, Carshalton Park Road, Carshalton Beeches, SM5 3SG

Director19 August 2011Active
112, Carshalton Park Road, Carshalton, England, SM5 3SG

Director22 December 2012Active
112, Carshalton Park Road, Carshalton Beeches, Carshalton, United Kingdom, SM5 3SG

Director19 August 2011Active
Village End, The Street, Chilmark, Salisbury, England, SP3 5AU

Secretary12 December 2003Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary12 December 2003Active
86a Larkhall Lane, London, SW4 2SP

Director12 December 2003Active
Village End, The Street, Chilmark, Salisbury, England, SP3 5AU

Director10 October 2009Active
Village End, The Street, Chilmark, Salisbury, England, SP3 5AU

Director12 December 2003Active
22, Mountfield Gardens, Tunbridge Wells, United Kingdom, TN1 1SJ

Director12 December 2003Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director12 December 2003Active

People with Significant Control

Mr Robert James House
Notified on:06 April 2016
Status:Active
Date of birth:April 1955
Nationality:British
Country of residence:England
Address:112, Carshalton Park Road, Carshalton, England, SM5 3SG
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Confirmation statement

Confirmation statement with no updates.

Download
2023-07-26Accounts

Accounts with accounts type micro entity.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-07-04Accounts

Accounts with accounts type micro entity.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Accounts

Accounts with accounts type micro entity.

Download
2020-12-22Confirmation statement

Confirmation statement with no updates.

Download
2020-09-11Accounts

Accounts with accounts type micro entity.

Download
2019-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-09-09Accounts

Accounts with accounts type micro entity.

Download
2018-12-18Confirmation statement

Confirmation statement with no updates.

Download
2018-09-07Accounts

Accounts with accounts type micro entity.

Download
2017-12-19Confirmation statement

Confirmation statement with no updates.

Download
2017-08-16Accounts

Accounts with accounts type micro entity.

Download
2016-12-26Confirmation statement

Confirmation statement with updates.

Download
2016-08-08Accounts

Accounts with accounts type total exemption small.

Download
2015-12-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-02Accounts

Accounts with accounts type total exemption full.

Download
2014-12-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-08Accounts

Accounts with accounts type total exemption full.

Download
2013-12-19Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-12Accounts

Accounts with accounts type total exemption full.

Download
2012-12-24Annual return

Annual return company with made up date full list shareholders.

Download
2012-12-22Officers

Appoint person director company with name.

Download
2012-12-22Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.