About

Registered Number: 02415221
Date of Incorporation: 21/08/1989 (34 years and 8 months ago)
Company Status: Active
Registered Address: Findley & Son (Cooden) Ltd, 215 Cooden Sea Road, Bexhill-On-Sea, East Sussex, TN39 4TT,

 

Established in 1989, Larkhill Complex Ltd are based in East Sussex. There are 45 directors listed as Goring, Richard, Seymour, Kenneth Arthur, Sharpe, Rachel Diane, Spears, Gillian Lorna, Findley, Kenneth Bernard, Thompson, Philip, Willett, Sophie, Sensible Property Management, Allwright, Robert Arthur, Andrew, Muriel Mary, Barwick, John, Berger, Nancy, Bernard, Marie-christine Paquita, Butler, Vera Ann, Dadd, Kevin Robert, Dunk, Geoffrey Merton, Farrow, Peter John, Fricker, Ronald, Haines, Alfred John, Haines, Valerie Jean, Higgins, Leonard Henry, Higgins, Pamela, Horsburgh Sheehy, Kirstie Elizabeth, Judd, Helen, Knights, Robert John, Leggat, Guy, Livermore, Leonard, Lovegrove, Joseph, Lovell, Trevor Martyn, Mcglade, Phyllis Mary, Mepham, Edward, Miller, Charles Raymond, Morris, Carole Anne, Mutton, Wendy Frederica, Payne, Hugh, Pearce, Terence Herbert, Picton, Roger Thomas Parow, Robinson, Beverley Ann, Rossam, Graham, Rossam, Graham, Sherlock, Edward Thomas, Smith, Norman, Stannett, Ronald Charles, Williams, Judith Elaine, Williams, Michael Alfred for this company in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GORING, Richard 05 May 2018 - 1
SEYMOUR, Kenneth Arthur 01 May 2005 - 1
SHARPE, Rachel Diane 21 September 2016 - 1
SPEARS, Gillian Lorna 08 May 2014 - 1
ALLWRIGHT, Robert Arthur 22 February 1994 31 December 1995 1
ANDREW, Muriel Mary N/A 22 February 1994 1
BARWICK, John N/A 24 February 1995 1
BERGER, Nancy 16 December 1995 05 May 1997 1
BERNARD, Marie-Christine Paquita 12 July 2013 03 May 2016 1
BUTLER, Vera Ann 21 September 2016 04 January 2017 1
DADD, Kevin Robert 21 September 2016 14 December 2017 1
DUNK, Geoffrey Merton 30 May 1998 03 May 2016 1
FARROW, Peter John 05 January 2007 21 April 2010 1
FRICKER, Ronald N/A 01 July 1995 1
HAINES, Alfred John 27 February 1997 30 November 1999 1
HAINES, Valerie Jean 12 January 2002 30 March 2005 1
HIGGINS, Leonard Henry 22 February 1996 20 November 1998 1
HIGGINS, Pamela 05 May 2018 30 July 2018 1
HORSBURGH SHEEHY, Kirstie Elizabeth 23 April 2009 28 March 2011 1
JUDD, Helen N/A 23 February 1995 1
KNIGHTS, Robert John 30 March 2005 26 April 2007 1
LEGGAT, Guy N/A 16 December 1995 1
LIVERMORE, Leonard N/A 31 January 1994 1
LOVEGROVE, Joseph N/A 24 February 1995 1
LOVELL, Trevor Martyn 23 February 1995 04 July 2002 1
MCGLADE, Phyllis Mary 24 February 1995 29 March 1998 1
MEPHAM, Edward 01 July 1995 28 March 2002 1
MILLER, Charles Raymond 24 February 1995 31 May 2002 1
MORRIS, Carole Anne 22 February 1994 22 February 1996 1
MUTTON, Wendy Frederica 24 February 2000 30 March 2005 1
PAYNE, Hugh N/A 15 March 1993 1
PEARCE, Terence Herbert 30 March 2005 03 May 2016 1
PICTON, Roger Thomas Parow 26 April 2007 15 March 2010 1
ROBINSON, Beverley Ann 16 July 2002 01 April 2004 1
ROSSAM, Graham 10 July 2018 16 July 2019 1
ROSSAM, Graham 18 May 2017 14 December 2017 1
SHERLOCK, Edward Thomas 05 May 1997 01 May 2005 1
SMITH, Norman 29 April 1993 24 June 1996 1
STANNETT, Ronald Charles 16 September 2002 26 April 2012 1
WILLIAMS, Judith Elaine 01 April 2004 20 September 2006 1
WILLIAMS, Michael Alfred 31 December 1995 24 April 2008 1
Secretary Name Appointed Resigned Total Appointments
FINDLEY, Kenneth Bernard 01 January 2016 08 May 2019 1
THOMPSON, Philip 01 July 1995 26 February 1998 1
WILLETT, Sophie 08 May 2019 30 June 2020 1
SENSIBLE PROPERTY MANAGEMENT 05 July 2012 31 December 2015 1

Filing History

Document Type Date
CS01 - N/A 23 July 2020
AP03 - Appointment of secretary 30 June 2020
TM02 - Termination of appointment of secretary 30 June 2020
TM01 - Termination of appointment of director 30 June 2020
PSC08 - N/A 13 September 2019
AA - Annual Accounts 10 September 2019
PSC07 - N/A 09 September 2019
TM01 - Termination of appointment of director 16 July 2019
AP01 - Appointment of director 16 July 2019
CS01 - N/A 01 July 2019
TM01 - Termination of appointment of director 18 June 2019
AP03 - Appointment of secretary 08 May 2019
TM02 - Termination of appointment of secretary 08 May 2019
AA - Annual Accounts 11 October 2018
AP01 - Appointment of director 07 September 2018
TM01 - Termination of appointment of director 02 August 2018
CS01 - N/A 03 July 2018
AP01 - Appointment of director 08 May 2018
AP01 - Appointment of director 05 May 2018
AP01 - Appointment of director 05 May 2018
TM01 - Termination of appointment of director 09 February 2018
AP01 - Appointment of director 02 January 2018
TM01 - Termination of appointment of director 21 December 2017
TM01 - Termination of appointment of director 21 December 2017
AA - Annual Accounts 26 September 2017
CS01 - N/A 04 July 2017
AP01 - Appointment of director 01 June 2017
AP01 - Appointment of director 31 May 2017
TM01 - Termination of appointment of director 05 January 2017
AA - Annual Accounts 21 November 2016
AP01 - Appointment of director 21 September 2016
AP01 - Appointment of director 21 September 2016
AP01 - Appointment of director 21 September 2016
CS01 - N/A 07 July 2016
TM01 - Termination of appointment of director 04 May 2016
TM01 - Termination of appointment of director 04 May 2016
TM01 - Termination of appointment of director 04 May 2016
AP03 - Appointment of secretary 14 January 2016
AD01 - Change of registered office address 14 January 2016
TM02 - Termination of appointment of secretary 14 January 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 06 July 2014
AP01 - Appointment of director 15 May 2014
AA - Annual Accounts 14 December 2013
AR01 - Annual Return 14 July 2013
AP01 - Appointment of director 14 July 2013
AA - Annual Accounts 19 October 2012
AR01 - Annual Return 09 July 2012
AD01 - Change of registered office address 06 July 2012
AD01 - Change of registered office address 06 July 2012
AP04 - Appointment of corporate secretary 05 July 2012
TM02 - Termination of appointment of secretary 05 July 2012
TM01 - Termination of appointment of director 26 April 2012
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 10 July 2011
CH01 - Change of particulars for director 10 July 2011
TM01 - Termination of appointment of director 29 March 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
TM01 - Termination of appointment of director 22 April 2010
TM01 - Termination of appointment of director 22 April 2010
TM01 - Termination of appointment of director 15 March 2010
AA - Annual Accounts 09 September 2009
363a - Annual Return 06 July 2009
288a - Notice of appointment of directors or secretaries 07 May 2009
AA - Annual Accounts 12 February 2009
363s - Annual Return 09 July 2008
288b - Notice of resignation of directors or secretaries 30 April 2008
AA - Annual Accounts 30 October 2007
363s - Annual Return 16 August 2007
288b - Notice of resignation of directors or secretaries 10 May 2007
288a - Notice of appointment of directors or secretaries 10 May 2007
288a - Notice of appointment of directors or secretaries 16 January 2007
AA - Annual Accounts 09 October 2006
288b - Notice of resignation of directors or secretaries 09 October 2006
363s - Annual Return 18 July 2006
AA - Annual Accounts 06 October 2005
363s - Annual Return 11 July 2005
288b - Notice of resignation of directors or secretaries 10 May 2005
288a - Notice of appointment of directors or secretaries 10 May 2005
288a - Notice of appointment of directors or secretaries 08 April 2005
288a - Notice of appointment of directors or secretaries 08 April 2005
288b - Notice of resignation of directors or secretaries 08 April 2005
288b - Notice of resignation of directors or secretaries 08 April 2005
AA - Annual Accounts 07 October 2004
363s - Annual Return 09 July 2004
287 - Change in situation or address of Registered Office 22 June 2004
288a - Notice of appointment of directors or secretaries 21 June 2004
288b - Notice of resignation of directors or secretaries 07 April 2004
288a - Notice of appointment of directors or secretaries 07 April 2004
AA - Annual Accounts 08 October 2003
363s - Annual Return 29 July 2003
AA - Annual Accounts 17 October 2002
288a - Notice of appointment of directors or secretaries 14 October 2002
288a - Notice of appointment of directors or secretaries 24 July 2002
363s - Annual Return 14 July 2002
288b - Notice of resignation of directors or secretaries 14 July 2002
288b - Notice of resignation of directors or secretaries 06 July 2002
288b - Notice of resignation of directors or secretaries 21 May 2002
288a - Notice of appointment of directors or secretaries 26 January 2002
AA - Annual Accounts 30 October 2001
363s - Annual Return 23 July 2001
AA - Annual Accounts 13 October 2000
363s - Annual Return 12 July 2000
288a - Notice of appointment of directors or secretaries 10 March 2000
288b - Notice of resignation of directors or secretaries 20 December 1999
AA - Annual Accounts 12 November 1999
363s - Annual Return 09 July 1999
288b - Notice of resignation of directors or secretaries 07 December 1998
288a - Notice of appointment of directors or secretaries 07 December 1998
AA - Annual Accounts 30 November 1998
363s - Annual Return 14 July 1998
288a - Notice of appointment of directors or secretaries 09 June 1998
288b - Notice of resignation of directors or secretaries 08 May 1998
288b - Notice of resignation of directors or secretaries 10 March 1998
288a - Notice of appointment of directors or secretaries 10 March 1998
AA - Annual Accounts 10 February 1998
363s - Annual Return 31 July 1997
288b - Notice of resignation of directors or secretaries 28 May 1997
288a - Notice of appointment of directors or secretaries 28 May 1997
AA - Annual Accounts 14 April 1997
288a - Notice of appointment of directors or secretaries 25 March 1997
363s - Annual Return 26 July 1996
288 - N/A 26 July 1996
288 - N/A 03 April 1996
288 - N/A 25 January 1996
288 - N/A 25 January 1996
AA - Annual Accounts 25 January 1996
363s - Annual Return 02 August 1995
288 - N/A 02 August 1995
288 - N/A 02 August 1995
288 - N/A 04 April 1995
288 - N/A 04 April 1995
288 - N/A 04 April 1995
AA - Annual Accounts 29 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 06 September 1994
288 - N/A 15 June 1994
288 - N/A 15 June 1994
AA - Annual Accounts 21 February 1994
363s - Annual Return 03 August 1993
288 - N/A 03 August 1993
AA - Annual Accounts 17 March 1993
363b - Annual Return 10 August 1992
288 - N/A 08 May 1992
AA - Annual Accounts 20 December 1991
288 - N/A 20 December 1991
363b - Annual Return 25 October 1991
AA - Annual Accounts 31 May 1991
363a - Annual Return 26 April 1991
287 - Change in situation or address of Registered Office 19 November 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 January 1990
288 - N/A 30 August 1989
NEWINC - New incorporation documents 21 August 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.