About

Registered Number: 04863241
Date of Incorporation: 12/08/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: 11 Julia Avenue, Huntington, York, YO32 9JR

 

Established in 2003, Larkrise Designs (York) Ltd has its registered office in York, it's status in the Companies House registry is set to "Active". Larkrise Designs (York) Ltd has 3 directors listed. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACPHERSON, William 22 August 2003 - 1
THOMPSON, Andrew William 12 August 2003 22 August 2003 1
Secretary Name Appointed Resigned Total Appointments
THOMPSON, Alison Jayne 12 August 2003 23 August 2003 1

Filing History

Document Type Date
CS01 - N/A 26 August 2020
AA - Annual Accounts 31 May 2020
CS01 - N/A 14 August 2019
AA - Annual Accounts 28 May 2019
CS01 - N/A 24 August 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 24 August 2017
AA - Annual Accounts 30 May 2017
TM02 - Termination of appointment of secretary 30 May 2017
CS01 - N/A 25 August 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 03 June 2014
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 30 May 2013
AA - Annual Accounts 04 October 2012
DISS40 - Notice of striking-off action discontinued 12 September 2012
AR01 - Annual Return 11 September 2012
GAZ1 - First notification of strike-off action in London Gazette 28 August 2012
AR01 - Annual Return 08 September 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 12 November 2010
CH01 - Change of particulars for director 12 November 2010
AA - Annual Accounts 14 June 2010
363a - Annual Return 11 September 2009
AA - Annual Accounts 01 July 2009
363a - Annual Return 20 September 2008
287 - Change in situation or address of Registered Office 18 September 2008
353 - Register of members 18 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 September 2008
AA - Annual Accounts 27 June 2008
363s - Annual Return 18 September 2007
AA - Annual Accounts 10 July 2007
AA - Annual Accounts 25 October 2006
363s - Annual Return 17 October 2006
363s - Annual Return 14 September 2005
AA - Annual Accounts 16 June 2005
DISS40 - Notice of striking-off action discontinued 01 March 2005
363s - Annual Return 23 February 2005
GAZ1 - First notification of strike-off action in London Gazette 01 February 2005
288b - Notice of resignation of directors or secretaries 10 November 2003
288a - Notice of appointment of directors or secretaries 21 October 2003
288a - Notice of appointment of directors or secretaries 10 October 2003
288b - Notice of resignation of directors or secretaries 10 October 2003
288a - Notice of appointment of directors or secretaries 13 August 2003
288b - Notice of resignation of directors or secretaries 12 August 2003
288b - Notice of resignation of directors or secretaries 12 August 2003
288a - Notice of appointment of directors or secretaries 12 August 2003
NEWINC - New incorporation documents 12 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.