Having been setup in 2001, Larchdene Property Ltd has its registered office in Southampton, Hampshire. We do not know the number of employees at the organisation. The companies directors are listed as Gharibian, Lynda Doreen, Gharibian, Lloyd Varand at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GHARIBIAN, Lynda Doreen | 11 June 2001 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GHARIBIAN, Lloyd Varand | 11 June 2001 | 30 April 2010 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 24 November 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 11 August 2015 | |
DS01 - Striking off application by a company | 03 August 2015 | |
AR01 - Annual Return | 15 April 2015 | |
AA01 - Change of accounting reference date | 26 January 2015 | |
AR01 - Annual Return | 14 April 2014 | |
AA - Annual Accounts | 28 February 2014 | |
MR04 - N/A | 23 October 2013 | |
AR01 - Annual Return | 08 April 2013 | |
AA - Annual Accounts | 21 February 2013 | |
AR01 - Annual Return | 29 May 2012 | |
AA - Annual Accounts | 16 February 2012 | |
AR01 - Annual Return | 06 June 2011 | |
AA - Annual Accounts | 31 January 2011 | |
AD01 - Change of registered office address | 12 May 2010 | |
TM02 - Termination of appointment of secretary | 11 May 2010 | |
AR01 - Annual Return | 11 May 2010 | |
CH01 - Change of particulars for director | 11 May 2010 | |
AA - Annual Accounts | 26 January 2010 | |
363a - Annual Return | 17 June 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 01 May 2009 | |
363a - Annual Return | 30 April 2009 | |
AA - Annual Accounts | 04 February 2009 | |
363a - Annual Return | 30 June 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 10 March 2008 | |
395 - Particulars of a mortgage or charge | 27 February 2008 | |
AA - Annual Accounts | 06 February 2008 | |
363s - Annual Return | 25 May 2007 | |
AA - Annual Accounts | 15 February 2007 | |
363s - Annual Return | 03 May 2006 | |
AA - Annual Accounts | 23 December 2005 | |
363s - Annual Return | 08 April 2005 | |
AA - Annual Accounts | 22 December 2004 | |
363s - Annual Return | 02 April 2004 | |
AA - Annual Accounts | 11 February 2004 | |
363s - Annual Return | 28 March 2003 | |
AA - Annual Accounts | 04 February 2003 | |
363s - Annual Return | 27 May 2002 | |
395 - Particulars of a mortgage or charge | 07 February 2002 | |
395 - Particulars of a mortgage or charge | 07 February 2002 | |
287 - Change in situation or address of Registered Office | 18 June 2001 | |
288a - Notice of appointment of directors or secretaries | 18 June 2001 | |
288a - Notice of appointment of directors or secretaries | 18 June 2001 | |
288b - Notice of resignation of directors or secretaries | 15 May 2001 | |
288b - Notice of resignation of directors or secretaries | 15 May 2001 | |
287 - Change in situation or address of Registered Office | 14 May 2001 | |
NEWINC - New incorporation documents | 06 April 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 22 February 2008 | Fully Satisfied |
N/A |
Legal charge | 04 February 2002 | Outstanding |
N/A |
Legal charge | 04 February 2002 | Outstanding |
N/A |