About

Registered Number: 01490888
Date of Incorporation: 15/04/1980 (44 years ago)
Company Status: Active
Registered Address: The Talewater Mill Talewater, Talaton, Exeter, Devon, EX5 2RT,

 

Larkbeare Services Ltd was founded on 15 April 1980 and has its registered office in Exeter, it has a status of "Active". We don't know the number of employees at this company. Larkbeare Services Ltd has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OAKLEY, Karen Elizabeth 14 November 2007 - 1
OAKLEY, Neil Forrest 01 April 2002 - 1
OAKLEY, Carole Ann N/A 14 November 2007 1
OAKLEY, Dennis John N/A 14 August 2006 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
CS01 - N/A 05 June 2020
PSC04 - N/A 05 June 2020
CH03 - Change of particulars for secretary 05 June 2020
CH01 - Change of particulars for director 05 June 2020
CH01 - Change of particulars for director 05 June 2020
AD01 - Change of registered office address 05 June 2020
PSC04 - N/A 05 June 2020
MR04 - N/A 05 June 2020
MR04 - N/A 05 June 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 10 October 2019
CS01 - N/A 03 October 2018
AA - Annual Accounts 06 September 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 02 October 2017
AA - Annual Accounts 06 December 2016
CS01 - N/A 13 October 2016
MR01 - N/A 05 August 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 06 October 2015
MR04 - N/A 17 February 2015
MR04 - N/A 17 February 2015
MR04 - N/A 17 February 2015
MR04 - N/A 17 February 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 18 August 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 09 October 2013
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 21 September 2012
AA - Annual Accounts 14 October 2011
AR01 - Annual Return 06 October 2011
AD01 - Change of registered office address 06 October 2011
MG01 - Particulars of a mortgage or charge 02 July 2011
MG01 - Particulars of a mortgage or charge 30 June 2011
AR01 - Annual Return 13 October 2010
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 16 October 2009
AA - Annual Accounts 10 September 2009
AA - Annual Accounts 04 December 2008
363a - Annual Return 16 October 2008
288c - Notice of change of directors or secretaries or in their particulars 16 October 2008
288c - Notice of change of directors or secretaries or in their particulars 16 October 2008
395 - Particulars of a mortgage or charge 02 September 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 January 2008
169 - Return by a company purchasing its own shares 24 January 2008
AA - Annual Accounts 07 January 2008
288a - Notice of appointment of directors or secretaries 19 December 2007
288b - Notice of resignation of directors or secretaries 19 December 2007
363a - Annual Return 03 October 2007
AA - Annual Accounts 07 December 2006
363a - Annual Return 10 October 2006
353 - Register of members 10 October 2006
288b - Notice of resignation of directors or secretaries 10 October 2006
AA - Annual Accounts 24 November 2005
363a - Annual Return 18 October 2005
AA - Annual Accounts 19 October 2004
363s - Annual Return 05 October 2004
AA - Annual Accounts 28 November 2003
363s - Annual Return 03 October 2003
AA - Annual Accounts 17 October 2002
363s - Annual Return 02 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 June 2002
RESOLUTIONS - N/A 27 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 May 2002
123 - Notice of increase in nominal capital 27 May 2002
288a - Notice of appointment of directors or secretaries 27 May 2002
AA - Annual Accounts 17 October 2001
363s - Annual Return 20 September 2001
363s - Annual Return 25 September 2000
AA - Annual Accounts 30 August 2000
AA - Annual Accounts 26 November 1999
363s - Annual Return 29 September 1999
395 - Particulars of a mortgage or charge 15 June 1999
AA - Annual Accounts 13 November 1998
363s - Annual Return 01 October 1998
AA - Annual Accounts 16 October 1997
363s - Annual Return 16 October 1997
363s - Annual Return 01 October 1996
AA - Annual Accounts 23 August 1996
363s - Annual Return 02 October 1995
AA - Annual Accounts 15 September 1995
363s - Annual Return 28 September 1994
395 - Particulars of a mortgage or charge 14 September 1994
AA - Annual Accounts 04 August 1994
363s - Annual Return 13 October 1993
AA - Annual Accounts 07 September 1993
AA - Annual Accounts 09 October 1992
363s - Annual Return 06 October 1992
363b - Annual Return 06 November 1991
AA - Annual Accounts 10 September 1991
AA - Annual Accounts 18 October 1990
363 - Annual Return 18 October 1990
AA - Annual Accounts 28 September 1989
363 - Annual Return 28 September 1989
AA - Annual Accounts 04 August 1988
363 - Annual Return 04 August 1988
AA - Annual Accounts 03 February 1988
363 - Annual Return 03 February 1988
AA - Annual Accounts 01 May 1987
363 - Annual Return 21 March 1987
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 27 January 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 August 2016 Fully Satisfied

N/A

Legal charge 29 June 2011 Fully Satisfied

N/A

Debenture 20 June 2011 Fully Satisfied

N/A

Chattel mortgage 29 August 2008 Fully Satisfied

N/A

Chattels mortgage 15 June 1999 Fully Satisfied

N/A

Charge 13 September 1994 Fully Satisfied

N/A

Fixed and floating charge 24 September 1984 Fully Satisfied

N/A

Legal charge 01 July 1983 Fully Satisfied

N/A

Legal charge 02 November 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.