About

Registered Number: 02502546
Date of Incorporation: 16/05/1990 (33 years and 11 months ago)
Company Status: Active
Registered Address: 1 Nelson Street, Southend On Sea, Essex, SS1 1EG

 

Having been setup in 1990, Larchbond Facilities Ltd are based in Southend On Sea in Essex, it's status is listed as "Active". The current directors of this business are listed as Leach, Wendy Grace, March, William, Leach, Christy, Spinner, Anthony Charles, Webster, John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEACH, Wendy Grace 24 July 1991 - 1
MARCH, William 10 August 1993 - 1
LEACH, Christy 10 August 1993 25 September 2003 1
SPINNER, Anthony Charles N/A 24 July 1991 1
WEBSTER, John 10 August 1993 01 December 2008 1

Filing History

Document Type Date
CS01 - N/A 02 June 2020
AA - Annual Accounts 27 November 2019
CS01 - N/A 13 June 2019
AA - Annual Accounts 24 January 2019
CS01 - N/A 23 May 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 08 June 2017
AA - Annual Accounts 20 February 2017
AR01 - Annual Return 08 June 2016
AA - Annual Accounts 14 January 2016
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 18 October 2013
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 08 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 November 2011
AA - Annual Accounts 07 November 2011
CH01 - Change of particulars for director 20 September 2011
CH01 - Change of particulars for director 20 September 2011
CH01 - Change of particulars for director 20 September 2011
CH03 - Change of particulars for secretary 20 September 2011
CH01 - Change of particulars for director 20 September 2011
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 15 June 2010
AA - Annual Accounts 20 October 2009
363a - Annual Return 27 May 2009
288b - Notice of resignation of directors or secretaries 15 December 2008
AA - Annual Accounts 26 November 2008
363a - Annual Return 08 August 2008
288c - Notice of change of directors or secretaries or in their particulars 07 August 2008
287 - Change in situation or address of Registered Office 06 March 2008
AA - Annual Accounts 17 January 2008
363a - Annual Return 09 July 2007
AA - Annual Accounts 05 April 2007
363a - Annual Return 21 June 2006
AA - Annual Accounts 28 February 2006
288c - Notice of change of directors or secretaries or in their particulars 11 October 2005
363a - Annual Return 31 May 2005
288b - Notice of resignation of directors or secretaries 16 May 2005
AA - Annual Accounts 05 April 2005
363s - Annual Return 28 June 2004
AA - Annual Accounts 01 April 2004
363s - Annual Return 26 June 2003
AA - Annual Accounts 19 March 2003
363s - Annual Return 12 June 2002
AA - Annual Accounts 19 February 2002
288c - Notice of change of directors or secretaries or in their particulars 28 December 2001
288c - Notice of change of directors or secretaries or in their particulars 28 December 2001
288c - Notice of change of directors or secretaries or in their particulars 28 December 2001
363s - Annual Return 01 June 2001
AA - Annual Accounts 20 November 2000
363s - Annual Return 01 June 2000
288c - Notice of change of directors or secretaries or in their particulars 16 May 2000
AA - Annual Accounts 17 February 2000
363s - Annual Return 03 June 1999
AA - Annual Accounts 06 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 1998
363s - Annual Return 27 May 1998
AA - Annual Accounts 01 April 1998
363s - Annual Return 05 June 1997
AA - Annual Accounts 26 November 1996
363s - Annual Return 08 July 1996
AA - Annual Accounts 19 February 1996
363s - Annual Return 21 June 1995
RESOLUTIONS - N/A 22 March 1995
RESOLUTIONS - N/A 22 March 1995
RESOLUTIONS - N/A 22 March 1995
395 - Particulars of a mortgage or charge 17 October 1994
AA - Annual Accounts 11 August 1994
363s - Annual Return 03 July 1994
AA - Annual Accounts 19 January 1994
288 - N/A 02 September 1993
288 - N/A 02 September 1993
288 - N/A 02 September 1993
288 - N/A 02 September 1993
363x - Annual Return 31 August 1993
AA - Annual Accounts 18 March 1993
RESOLUTIONS - N/A 22 July 1992
MEM/ARTS - N/A 22 July 1992
363s - Annual Return 22 July 1992
AA - Annual Accounts 05 September 1991
288 - N/A 22 August 1991
288 - N/A 22 August 1991
CERTNM - Change of name certificate 12 July 1991
363b - Annual Return 12 July 1991
288 - N/A 10 July 1991
288 - N/A 10 July 1991
RESOLUTIONS - N/A 19 September 1990
287 - Change in situation or address of Registered Office 19 September 1990
288 - N/A 19 September 1990
288 - N/A 19 September 1990
CERTNM - Change of name certificate 07 September 1990
NEWINC - New incorporation documents 16 May 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 07 October 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.