About

Registered Number: 02367877
Date of Incorporation: 03/04/1989 (35 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 29/12/2015 (8 years and 4 months ago)
Registered Address: Firth Road, Lincoln, Lincolnshire, LN6 7AH

 

Larco Holdings Ltd was registered on 03 April 1989 with its registered office in Lincolnshire, it's status is listed as "Dissolved". The organisation has 4 directors listed as Tan, Jonathan David, Joseph Metcalf Limited, William Sinclair Horticulture Ltd, Lanni, Paul Anthony. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOSEPH METCALF LIMITED 01 April 2015 - 1
WILLIAM SINCLAIR HORTICULTURE LTD 31 March 2013 - 1
LANNI, Paul Anthony N/A 30 June 1993 1
Secretary Name Appointed Resigned Total Appointments
TAN, Jonathan David 17 June 2015 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 December 2015
GAZ1(A) - First notification of strike-off in London Gazette) 15 September 2015
DS01 - Striking off application by a company 01 September 2015
AP01 - Appointment of director 25 June 2015
AP03 - Appointment of secretary 17 June 2015
TM02 - Termination of appointment of secretary 17 June 2015
TM01 - Termination of appointment of director 20 May 2015
AP02 - Appointment of corporate director 02 April 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 27 March 2014
MR04 - N/A 13 December 2013
AR01 - Annual Return 02 December 2013
AP02 - Appointment of corporate director 30 October 2013
TM01 - Termination of appointment of director 30 October 2013
AA - Annual Accounts 18 March 2013
AR01 - Annual Return 24 October 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 17 November 2010
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 18 November 2009
AA - Annual Accounts 13 April 2009
363a - Annual Return 23 October 2008
AA - Annual Accounts 28 April 2008
363a - Annual Return 17 January 2008
AA - Annual Accounts 03 May 2007
363a - Annual Return 08 November 2006
288a - Notice of appointment of directors or secretaries 31 July 2006
288b - Notice of resignation of directors or secretaries 13 July 2006
AA - Annual Accounts 01 March 2006
363a - Annual Return 14 November 2005
288a - Notice of appointment of directors or secretaries 25 February 2005
288b - Notice of resignation of directors or secretaries 23 February 2005
288b - Notice of resignation of directors or secretaries 16 February 2005
AA - Annual Accounts 29 November 2004
363s - Annual Return 29 November 2004
AA - Annual Accounts 17 November 2003
363s - Annual Return 17 November 2003
288a - Notice of appointment of directors or secretaries 15 January 2003
288b - Notice of resignation of directors or secretaries 13 January 2003
AA - Annual Accounts 02 December 2002
363s - Annual Return 19 November 2002
288c - Notice of change of directors or secretaries or in their particulars 12 April 2002
AUD - Auditor's letter of resignation 28 February 2002
288a - Notice of appointment of directors or secretaries 17 December 2001
288b - Notice of resignation of directors or secretaries 17 December 2001
363s - Annual Return 16 November 2001
AA - Annual Accounts 16 November 2001
288a - Notice of appointment of directors or secretaries 11 May 2001
288b - Notice of resignation of directors or secretaries 11 May 2001
363s - Annual Return 14 November 2000
AA - Annual Accounts 14 November 2000
AA - Annual Accounts 17 November 1999
363s - Annual Return 17 November 1999
363s - Annual Return 17 November 1998
AA - Annual Accounts 17 November 1998
AA - Annual Accounts 18 November 1997
363s - Annual Return 18 November 1997
288b - Notice of resignation of directors or secretaries 23 October 1997
RESOLUTIONS - N/A 16 October 1997
288a - Notice of appointment of directors or secretaries 22 September 1997
AA - Annual Accounts 08 September 1997
288b - Notice of resignation of directors or secretaries 26 February 1997
288b - Notice of resignation of directors or secretaries 26 February 1997
288a - Notice of appointment of directors or secretaries 26 February 1997
288a - Notice of appointment of directors or secretaries 26 February 1997
288a - Notice of appointment of directors or secretaries 26 February 1997
225 - Change of Accounting Reference Date 26 February 1997
287 - Change in situation or address of Registered Office 25 February 1997
363s - Annual Return 20 October 1996
AA - Annual Accounts 11 March 1996
363s - Annual Return 10 October 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 June 1995
AA - Annual Accounts 24 March 1995
363s - Annual Return 13 October 1994
AA - Annual Accounts 15 July 1994
288 - N/A 18 April 1994
363s - Annual Return 07 December 1993
288 - N/A 07 December 1993
288 - N/A 07 December 1993
395 - Particulars of a mortgage or charge 25 October 1993
AA - Annual Accounts 28 July 1993
288 - N/A 13 July 1993
288 - N/A 13 July 1993
169 - Return by a company purchasing its own shares 26 January 1993
395 - Particulars of a mortgage or charge 24 December 1992
RESOLUTIONS - N/A 23 December 1992
288 - N/A 23 December 1992
AA - Annual Accounts 17 October 1992
363s - Annual Return 13 October 1992
287 - Change in situation or address of Registered Office 03 February 1992
AUD - Auditor's letter of resignation 03 February 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 January 1992
AA - Annual Accounts 25 October 1991
363b - Annual Return 25 October 1991
288 - N/A 22 July 1991
AA - Annual Accounts 07 November 1990
363a - Annual Return 07 November 1990
288 - N/A 15 May 1990
395 - Particulars of a mortgage or charge 23 February 1990
MEM/ARTS - N/A 13 December 1989
SA - Shares agreement 03 October 1989
SA - Shares agreement 03 October 1989
SA - Shares agreement 03 October 1989
88(2)C - N/A 26 September 1989
88(2)C - N/A 26 September 1989
88(2)C - N/A 26 September 1989
RESOLUTIONS - N/A 11 August 1989
RESOLUTIONS - N/A 11 August 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 1989
123 - Notice of increase in nominal capital 11 August 1989
288 - N/A 24 May 1989
287 - Change in situation or address of Registered Office 15 May 1989
288 - N/A 15 May 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 May 1989
CERTNM - Change of name certificate 03 May 1989
NEWINC - New incorporation documents 03 April 1989

Mortgages & Charges

Description Date Status Charge by
Legal charge 13 October 1993 Fully Satisfied

N/A

Legal mortgage 14 December 1992 Fully Satisfied

N/A

Legal mortgage 08 February 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.