About

Registered Number: 02385353
Date of Incorporation: 17/05/1989 (35 years and 1 month ago)
Company Status: Active
Registered Address: 6th Floor 60 Gracechurch Street, London, EC3V 0HR,

 

Larchstone Ltd was registered on 17 May 1989 and are based in London, it's status at Companies House is "Active". We don't know the number of employees at the organisation. There are no directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 31 December 2019
AA - Annual Accounts 19 September 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 30 August 2018
CS01 - N/A 08 January 2018
TM02 - Termination of appointment of secretary 18 December 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 09 October 2016
AD01 - Change of registered office address 01 August 2016
TM01 - Termination of appointment of director 11 April 2016
AR01 - Annual Return 26 February 2016
SH01 - Return of Allotment of shares 21 January 2016
AA - Annual Accounts 14 October 2015
RESOLUTIONS - N/A 02 September 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 08 January 2010
CH01 - Change of particulars for director 24 October 2009
CH01 - Change of particulars for director 14 October 2009
CH03 - Change of particulars for secretary 13 October 2009
CH01 - Change of particulars for director 13 October 2009
AA - Annual Accounts 24 September 2009
353 - Register of members 07 January 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 01 November 2008
287 - Change in situation or address of Registered Office 18 March 2008
363a - Annual Return 03 January 2008
288c - Notice of change of directors or secretaries or in their particulars 03 January 2008
AA - Annual Accounts 31 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 August 2007
363a - Annual Return 26 January 2007
AA - Annual Accounts 31 October 2006
363a - Annual Return 12 January 2006
AA - Annual Accounts 08 December 2005
288c - Notice of change of directors or secretaries or in their particulars 18 October 2005
363a - Annual Return 06 January 2005
AA - Annual Accounts 20 October 2004
363a - Annual Return 05 February 2004
288a - Notice of appointment of directors or secretaries 27 August 2003
287 - Change in situation or address of Registered Office 06 August 2003
AA - Annual Accounts 28 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 June 2003
363a - Annual Return 15 January 2003
AA - Annual Accounts 16 August 2002
363a - Annual Return 03 January 2002
AA - Annual Accounts 31 July 2001
363a - Annual Return 05 January 2001
287 - Change in situation or address of Registered Office 10 August 2000
AA - Annual Accounts 28 April 2000
363a - Annual Return 10 January 2000
AA - Annual Accounts 02 November 1999
363a - Annual Return 12 January 1999
AA - Annual Accounts 30 October 1998
363a - Annual Return 07 January 1998
AA - Annual Accounts 04 November 1997
395 - Particulars of a mortgage or charge 02 October 1997
288b - Notice of resignation of directors or secretaries 30 June 1997
395 - Particulars of a mortgage or charge 10 June 1997
363a - Annual Return 03 January 1997
AUD - Auditor's letter of resignation 28 November 1996
AA - Annual Accounts 02 August 1996
363x - Annual Return 29 December 1995
AA - Annual Accounts 06 November 1995
288 - N/A 10 March 1995
288 - N/A 10 March 1995
288 - N/A 10 March 1995
288 - N/A 10 March 1995
288 - N/A 27 February 1995
363x - Annual Return 11 January 1995
AA - Annual Accounts 10 October 1994
363x - Annual Return 20 January 1994
AA - Annual Accounts 10 November 1993
AA - Annual Accounts 19 April 1993
288 - N/A 17 January 1993
288 - N/A 12 January 1993
288 - N/A 12 January 1993
363x - Annual Return 10 January 1993
288 - N/A 10 January 1993
288 - N/A 14 September 1992
AAMD - Amended Accounts 02 June 1992
AA - Annual Accounts 19 March 1992
363x - Annual Return 12 March 1992
288 - N/A 05 November 1991
288 - N/A 05 November 1991
AA - Annual Accounts 11 October 1991
288 - N/A 01 October 1991
288 - N/A 17 July 1991
AUD - Auditor's letter of resignation 11 July 1991
288 - N/A 30 June 1991
RESOLUTIONS - N/A 22 February 1991
363 - Annual Return 24 January 1991
RESOLUTIONS - N/A 18 October 1990
395 - Particulars of a mortgage or charge 15 October 1990
288 - N/A 11 October 1990
395 - Particulars of a mortgage or charge 04 October 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 July 1990
RESOLUTIONS - N/A 15 August 1989
288 - N/A 15 August 1989
287 - Change in situation or address of Registered Office 15 August 1989
NEWINC - New incorporation documents 17 May 1989

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 29 September 1997 Fully Satisfied

N/A

Charge deed 04 June 1997 Fully Satisfied

N/A

Debenture 03 October 1990 Outstanding

N/A

Legal and floating charge 03 October 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.