About

Registered Number: 02786338
Date of Incorporation: 03/02/1993 (32 years and 2 months ago)
Company Status: Liquidation
Registered Address: C/O Frost Group Limited, Court House, The Old Police Station, South Street, Ashby-De-La-Zouch, Leicestershire, LE65 1BS

 

Having been setup in 1993, Larsen & Partners Ltd are based in Leicestershire. Currently we aren't aware of the number of employees at the this business. Larsen, Sarah Anne, Larsen, Christian Roholte, Larsen, Sarah Anne, Hansen, John Erik are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LARSEN, Christian Roholte 03 February 1993 - 1
LARSEN, Sarah Anne 28 April 2017 - 1
HANSEN, John Erik 01 April 1994 01 September 1997 1
Secretary Name Appointed Resigned Total Appointments
LARSEN, Sarah Anne 01 September 1997 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 19 June 2020
AD01 - Change of registered office address 01 November 2019
RESOLUTIONS - N/A 31 October 2019
LIQ01 - N/A 31 October 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 31 October 2019
CS01 - N/A 08 February 2019
AA - Annual Accounts 05 December 2018
AA - Annual Accounts 08 March 2018
PSC01 - N/A 16 February 2018
CS01 - N/A 16 February 2018
AA - Annual Accounts 28 April 2017
AP01 - Appointment of director 28 April 2017
CS01 - N/A 09 February 2017
CH03 - Change of particulars for secretary 08 February 2017
CH01 - Change of particulars for director 08 February 2017
CH01 - Change of particulars for director 03 February 2017
CH03 - Change of particulars for secretary 28 June 2016
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 05 February 2016
AA - Annual Accounts 29 April 2015
CH01 - Change of particulars for director 09 February 2015
CH03 - Change of particulars for secretary 05 February 2015
AR01 - Annual Return 04 February 2015
AD01 - Change of registered office address 10 February 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 14 January 2013
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 23 February 2011
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
AA - Annual Accounts 14 November 2009
363a - Annual Return 06 March 2009
AA - Annual Accounts 06 March 2009
AA - Annual Accounts 13 May 2008
363a - Annual Return 07 March 2008
363s - Annual Return 01 March 2007
AA - Annual Accounts 22 January 2007
AA - Annual Accounts 22 February 2006
363s - Annual Return 30 January 2006
363s - Annual Return 14 February 2005
AA - Annual Accounts 20 December 2004
363s - Annual Return 24 May 2004
AA - Annual Accounts 13 May 2004
AA - Annual Accounts 11 March 2003
363s - Annual Return 07 March 2003
AA - Annual Accounts 02 April 2002
363s - Annual Return 02 April 2002
AA - Annual Accounts 04 April 2001
363s - Annual Return 21 March 2001
AA - Annual Accounts 21 April 2000
363s - Annual Return 14 February 2000
AA - Annual Accounts 19 May 1999
363s - Annual Return 08 March 1999
363s - Annual Return 20 February 1998
AA - Annual Accounts 29 September 1997
288b - Notice of resignation of directors or secretaries 09 September 1997
288a - Notice of appointment of directors or secretaries 09 September 1997
AA - Annual Accounts 31 May 1997
363s - Annual Return 25 February 1997
363s - Annual Return 01 March 1996
AA - Annual Accounts 03 October 1995
RESOLUTIONS - N/A 25 August 1995
RESOLUTIONS - N/A 25 August 1995
363s - Annual Return 22 January 1995
AA - Annual Accounts 23 December 1994
287 - Change in situation or address of Registered Office 12 December 1994
288 - N/A 21 April 1994
363s - Annual Return 23 February 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 September 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 1993
288 - N/A 18 February 1993
288 - N/A 18 February 1993
NEWINC - New incorporation documents 03 February 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.