Founded in 2003, Lark Lane Luxurious Apartments Ltd have registered office in Liverpool, it has a status of "Active". There are 2 directors listed for the organisation at Companies House. We don't know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HEARITY, James John David | 12 June 2003 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HEARITY, Lorrainne Maria | 12 June 2003 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 29 June 2020 | |
CS01 - N/A | 29 June 2020 | |
CS01 - N/A | 15 July 2019 | |
AA - Annual Accounts | 31 March 2019 | |
CS01 - N/A | 09 August 2018 | |
AA - Annual Accounts | 31 March 2018 | |
CS01 - N/A | 17 July 2017 | |
PSC01 - N/A | 17 July 2017 | |
AA - Annual Accounts | 30 March 2017 | |
AR01 - Annual Return | 25 July 2016 | |
AA - Annual Accounts | 29 March 2016 | |
AR01 - Annual Return | 27 July 2015 | |
AA - Annual Accounts | 31 March 2015 | |
AD01 - Change of registered office address | 22 July 2014 | |
AR01 - Annual Return | 09 July 2014 | |
AA - Annual Accounts | 31 March 2014 | |
AD01 - Change of registered office address | 16 September 2013 | |
AR01 - Annual Return | 29 July 2013 | |
AA - Annual Accounts | 24 June 2013 | |
AR01 - Annual Return | 16 July 2012 | |
AA - Annual Accounts | 27 March 2012 | |
AR01 - Annual Return | 03 August 2011 | |
AA - Annual Accounts | 29 March 2011 | |
AR01 - Annual Return | 29 October 2010 | |
AD01 - Change of registered office address | 17 August 2010 | |
AA - Annual Accounts | 06 August 2010 | |
AA - Annual Accounts | 13 October 2009 | |
363a - Annual Return | 21 July 2009 | |
AA - Annual Accounts | 10 September 2008 | |
363a - Annual Return | 18 June 2008 | |
AA - Annual Accounts | 04 February 2008 | |
363a - Annual Return | 26 July 2007 | |
AA - Annual Accounts | 26 September 2006 | |
363s - Annual Return | 21 June 2006 | |
363s - Annual Return | 03 November 2005 | |
AA - Annual Accounts | 05 August 2005 | |
363s - Annual Return | 23 June 2004 | |
395 - Particulars of a mortgage or charge | 20 January 2004 | |
395 - Particulars of a mortgage or charge | 20 January 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 November 2003 | |
288b - Notice of resignation of directors or secretaries | 13 June 2003 | |
288b - Notice of resignation of directors or secretaries | 13 June 2003 | |
NEWINC - New incorporation documents | 12 June 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage deed | 12 January 2004 | Outstanding |
N/A |
Debenture | 12 January 2004 | Outstanding |
N/A |