About

Registered Number: 05487553
Date of Incorporation: 22/06/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: Wyndmere House, Ashwell Road, Steeple Morden, Hertfordshire, SG8 0NZ

 

Larksgreen Ltd was founded on 22 June 2005, it has a status of "Active". There is one director listed as Pakey, Julia Elizabeth for the company in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PAKEY, Julia Elizabeth 22 August 2005 - 1

Filing History

Document Type Date
CS01 - N/A 08 July 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 04 July 2019
CH01 - Change of particulars for director 24 June 2019
CH03 - Change of particulars for secretary 24 June 2019
CH03 - Change of particulars for secretary 24 June 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 27 June 2018
AA - Annual Accounts 01 November 2017
PSC04 - N/A 29 June 2017
CS01 - N/A 29 June 2017
PSC01 - N/A 29 June 2017
PSC01 - N/A 29 June 2017
AA - Annual Accounts 30 November 2016
CH01 - Change of particulars for director 10 November 2016
AR01 - Annual Return 19 July 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 30 April 2014
AD01 - Change of registered office address 13 January 2014
AR01 - Annual Return 16 August 2013
AA - Annual Accounts 28 March 2013
AA01 - Change of accounting reference date 26 September 2012
AR01 - Annual Return 30 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 January 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 21 February 2011
AR01 - Annual Return 19 July 2010
CH01 - Change of particulars for director 19 July 2010
363a - Annual Return 21 July 2009
AA - Annual Accounts 20 March 2009
287 - Change in situation or address of Registered Office 09 March 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 14 August 2008
288c - Notice of change of directors or secretaries or in their particulars 13 August 2008
288c - Notice of change of directors or secretaries or in their particulars 13 August 2008
363a - Annual Return 12 August 2008
287 - Change in situation or address of Registered Office 24 April 2008
AA - Annual Accounts 30 October 2007
363s - Annual Return 31 July 2006
AA - Annual Accounts 26 June 2006
225 - Change of Accounting Reference Date 03 April 2006
287 - Change in situation or address of Registered Office 03 April 2006
395 - Particulars of a mortgage or charge 12 January 2006
395 - Particulars of a mortgage or charge 07 December 2005
288b - Notice of resignation of directors or secretaries 20 September 2005
288b - Notice of resignation of directors or secretaries 20 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 2005
288a - Notice of appointment of directors or secretaries 07 September 2005
288a - Notice of appointment of directors or secretaries 07 September 2005
NEWINC - New incorporation documents 22 June 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 11 January 2006 Fully Satisfied

N/A

Debenture 01 December 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.