UKBizDB.co.uk

THE LARGER PROFILE LTD

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

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..

Company Information

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:
  • 18129 - Printing n.e.c.
  • 74209 - Photographic activities not elsewhere classified

Office Address & Contact

Registered Address:Jubliee House, Jubilee Road, Letchworth Garden City, Herts, SG6 1WU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 31 Jubilee Trade Centre, Jubilee Road, Letchworth Garden City, England, SG6 1SP

Director01 April 2018Active
Unit 31 Jubilee Trade Centre, Jubilee Road, Letchworth Garden City, England, SG6 1SP

Director23 March 2023Active
Jubliee, House, Jubilee Road, Letchworth Garden City, SG6 1WU

Secretary31 July 2014Active
Jubliee, House, Jubilee Road, Letchworth Garden City, United Kingdom, SG6 1WU

Secretary15 June 2011Active
Jubliee House, Jubilee Road, Letchworth Garden City, England, SG6 1WU

Director28 November 2022Active
Jubliee, House, Jubilee Road, Letchworth Garden City, United Kingdom, SG6 1WU

Director15 June 2011Active
Jubilee House, Jubilee Road, Letchworth Garden City, England, SG6 1WU

Director01 June 2015Active
Jubliee, House, Jubilee Road, Letchworth Garden City, United Kingdom, SG6 1WU

Director15 June 2011Active
Jubliee, House, Jubilee Road, Letchworth Garden City, United Kingdom, SG6 1WU

Director15 June 2011Active
Jubliee, House, Jubilee Road, Letchworth Garden City, United Kingdom, SG6 1WU

Director15 June 2011Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 50 to 75 percent
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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-10-09Confirmation statement

Confirmation statement with no updates.

Download
2023-04-12Mortgage

Mortgage satisfy charge full.

Download
2023-03-24Confirmation statement

Confirmation statement with updates.

Download
2023-03-24Officers

Appoint person director company with name date.

Download
2023-02-17Change of name

Certificate change of name company.

Download
2023-02-17Address

Change registered office address company with date old address new address.

Download
2023-02-15Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-07Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-01-31Persons with significant control

Notification of a person with significant control.

Download
2023-01-31Officers

Termination director company with name termination date.

Download
2023-01-31Officers

Termination director company with name termination date.

Download
2023-01-31Persons with significant control

Cessation of a person with significant control.

Download
2022-12-05Officers

Appoint person director company with name date.

Download
2022-10-13Confirmation statement

Confirmation statement with no updates.

Download
2022-03-18Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-21Confirmation statement

Confirmation statement.

Download
2021-05-26Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-24Confirmation statement

Confirmation statement with no updates.

Download
2020-07-24Resolution

Resolution.

Download
2020-07-24Capital

Capital name of class of shares.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2019-10-30Persons with significant control

Notification of a person with significant control.

Download
2019-10-23Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.