This company is commonly known as The Larger Profile Ltd. The company was founded 12 years ago and was given the registration number 07671164. The firm's registered office is in LETCHWORTH GARDEN CITY. You can find them at Jubliee House, Jubilee Road, Letchworth Garden City, Herts. This company's SIC code is 18129 - Printing n.e.c..
Name | : | THE LARGER PROFILE LTD |
---|---|---|
Company Number | : | 07671164 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 June 2011 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Jubliee House, Jubilee Road, Letchworth Garden City, Herts, SG6 1WU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 31 Jubilee Trade Centre, Jubilee Road, Letchworth Garden City, England, SG6 1SP | Director | 01 April 2018 | Active |
Unit 31 Jubilee Trade Centre, Jubilee Road, Letchworth Garden City, England, SG6 1SP | Director | 23 March 2023 | Active |
Jubliee, House, Jubilee Road, Letchworth Garden City, SG6 1WU | Secretary | 31 July 2014 | Active |
Jubliee, House, Jubilee Road, Letchworth Garden City, United Kingdom, SG6 1WU | Secretary | 15 June 2011 | Active |
Jubliee House, Jubilee Road, Letchworth Garden City, England, SG6 1WU | Director | 28 November 2022 | Active |
Jubliee, House, Jubilee Road, Letchworth Garden City, United Kingdom, SG6 1WU | Director | 15 June 2011 | Active |
Jubilee House, Jubilee Road, Letchworth Garden City, England, SG6 1WU | Director | 01 June 2015 | Active |
Jubliee, House, Jubilee Road, Letchworth Garden City, United Kingdom, SG6 1WU | Director | 15 June 2011 | Active |
Jubliee, House, Jubilee Road, Letchworth Garden City, United Kingdom, SG6 1WU | Director | 15 June 2011 | Active |
Jubliee, House, Jubilee Road, Letchworth Garden City, United Kingdom, SG6 1WU | Director | 15 June 2011 | Active |
Mr Mark John Ellis | ||
Notified on | : | 31 January 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 31 Jubilee Trade Centre, Jubilee Road, Letchworth Garden City, England, SG6 1SP |
Nature of control | : |
|
Mr Nicholas Johnathan Cole | ||
Notified on | : | 09 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1968 |
Nationality | : | British |
Address | : | Jubliee, House, Letchworth Garden City, SG6 1WU |
Nature of control | : |
|
Mr Gary Orsman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1963 |
Nationality | : | British |
Address | : | Jubliee, House, Letchworth Garden City, SG6 1WU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-12 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-24 | Officers | Appoint person director company with name date. | Download |
2023-02-17 | Change of name | Certificate change of name company. | Download |
2023-02-17 | Address | Change registered office address company with date old address new address. | Download |
2023-02-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-02-07 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-01-31 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-31 | Officers | Termination director company with name termination date. | Download |
2023-01-31 | Officers | Termination director company with name termination date. | Download |
2023-01-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-05 | Officers | Appoint person director company with name date. | Download |
2022-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-10-21 | Confirmation statement | Confirmation statement. | Download |
2021-05-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-02-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-24 | Resolution | Resolution. | Download |
2020-07-24 | Capital | Capital name of class of shares. | Download |
2020-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-30 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.