About

Registered Number: 03037995
Date of Incorporation: 27/03/1995 (29 years ago)
Company Status: Active
Registered Address: 95 Upper Holly Walk, Leamington Spa, Warwickshire, CV32 4JS

 

Founded in 1995, Larch Consulting Ltd have registered office in Leamington Spa, Warwickshire. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROWE, Christopher Dominic 01 January 2015 - 1
FAWCETT, Ashley 04 January 2000 31 March 2003 1
MCINTOSH, John 01 April 1996 29 February 2004 1
MCLEAN, Andrew Angus 01 April 1996 31 August 1997 1

Filing History

Document Type Date
AA - Annual Accounts 23 June 2020
CS01 - N/A 27 March 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 01 May 2017
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 22 April 2015
AP01 - Appointment of director 22 April 2015
AD01 - Change of registered office address 08 March 2015
AA - Annual Accounts 07 September 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 21 August 2013
AR01 - Annual Return 09 May 2013
AD01 - Change of registered office address 28 March 2013
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 07 June 2009
363a - Annual Return 20 April 2009
288b - Notice of resignation of directors or secretaries 18 March 2009
AA - Annual Accounts 06 February 2009
AA - Annual Accounts 05 December 2007
RESOLUTIONS - N/A 13 July 2007
RESOLUTIONS - N/A 11 July 2007
225 - Change of Accounting Reference Date 11 July 2007
288a - Notice of appointment of directors or secretaries 11 July 2007
288a - Notice of appointment of directors or secretaries 11 July 2007
AUD - Auditor's letter of resignation 11 July 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 July 2007
395 - Particulars of a mortgage or charge 26 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 May 2007
363a - Annual Return 11 April 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 18 April 2006
AA - Annual Accounts 10 November 2005
287 - Change in situation or address of Registered Office 22 July 2005
363s - Annual Return 19 May 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 06 May 2004
AA - Annual Accounts 19 January 2004
363s - Annual Return 03 May 2003
288b - Notice of resignation of directors or secretaries 11 April 2003
AA - Annual Accounts 17 September 2002
363s - Annual Return 24 April 2002
AA - Annual Accounts 14 November 2001
363s - Annual Return 11 April 2001
395 - Particulars of a mortgage or charge 22 March 2001
AA - Annual Accounts 31 August 2000
363s - Annual Return 17 April 2000
288a - Notice of appointment of directors or secretaries 24 January 2000
288c - Notice of change of directors or secretaries or in their particulars 24 January 2000
288c - Notice of change of directors or secretaries or in their particulars 24 January 2000
288c - Notice of change of directors or secretaries or in their particulars 24 January 2000
AA - Annual Accounts 28 October 1999
363s - Annual Return 30 March 1999
288c - Notice of change of directors or secretaries or in their particulars 25 September 1998
288b - Notice of resignation of directors or secretaries 19 August 1998
AA - Annual Accounts 07 August 1998
363s - Annual Return 17 April 1998
288a - Notice of appointment of directors or secretaries 11 April 1998
288b - Notice of resignation of directors or secretaries 03 September 1997
AA - Annual Accounts 29 August 1997
AUD - Auditor's letter of resignation 02 May 1997
363s - Annual Return 10 April 1997
395 - Particulars of a mortgage or charge 07 February 1997
288 - N/A 31 July 1996
AA - Annual Accounts 03 July 1996
288 - N/A 13 June 1996
288 - N/A 17 April 1996
363s - Annual Return 17 April 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 August 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 1995
287 - Change in situation or address of Registered Office 28 April 1995
288 - N/A 19 April 1995
288 - N/A 19 April 1995
287 - Change in situation or address of Registered Office 19 April 1995
CERTNM - Change of name certificate 11 April 1995
NEWINC - New incorporation documents 27 March 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 20 June 2007 Outstanding

N/A

Rent deposit deed 20 March 2001 Fully Satisfied

N/A

Debenture deed 05 February 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.