Larson Resource Group Ltd was registered on 16 February 2007 with its registered office in Leeds, it has a status of "Active". There are 4 directors listed for the business in the Companies House registry. We don't currently know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BUTLER, Philip | 26 June 2017 | 18 September 2019 | 1 |
GREENWOOD, Howard Paul | 04 April 2016 | 10 November 2018 | 1 |
POLLARD, Martin | 01 October 2010 | 01 April 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROBINSON, Philip | 16 July 2007 | 01 October 2010 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 24 February 2020 | |
AA - Annual Accounts | 20 December 2019 | |
AD01 - Change of registered office address | 18 December 2019 | |
TM01 - Termination of appointment of director | 18 October 2019 | |
DISS40 - Notice of striking-off action discontinued | 11 May 2019 | |
CS01 - N/A | 09 May 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 07 May 2019 | |
TM01 - Termination of appointment of director | 31 January 2019 | |
AA - Annual Accounts | 14 December 2018 | |
AD01 - Change of registered office address | 14 May 2018 | |
CS01 - N/A | 11 April 2018 | |
AA - Annual Accounts | 04 December 2017 | |
AP01 - Appointment of director | 05 August 2017 | |
CS01 - N/A | 27 March 2017 | |
AA - Annual Accounts | 22 December 2016 | |
SH01 - Return of Allotment of shares | 09 August 2016 | |
SH01 - Return of Allotment of shares | 09 August 2016 | |
RESOLUTIONS - N/A | 22 June 2016 | |
SH19 - Statement of capital | 22 June 2016 | |
CAP-SS - N/A | 22 June 2016 | |
SH06 - Notice of cancellation of shares | 22 June 2016 | |
SH03 - Return of purchase of own shares | 22 June 2016 | |
MR04 - N/A | 17 June 2016 | |
MR04 - N/A | 17 June 2016 | |
MR04 - N/A | 17 June 2016 | |
MR04 - N/A | 17 June 2016 | |
AP01 - Appointment of director | 27 May 2016 | |
TM01 - Termination of appointment of director | 26 May 2016 | |
AR01 - Annual Return | 14 April 2016 | |
AA - Annual Accounts | 24 March 2016 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 24 March 2016 | |
RESOLUTIONS - N/A | 05 January 2016 | |
SH10 - Notice of particulars of variation of rights attached to shares | 05 January 2016 | |
SH08 - Notice of name or other designation of class of shares | 05 January 2016 | |
MA - Memorandum and Articles | 05 January 2016 | |
MR01 - N/A | 05 January 2016 | |
AA01 - Change of accounting reference date | 30 December 2015 | |
AR01 - Annual Return | 04 March 2015 | |
AA - Annual Accounts | 03 September 2014 | |
AR01 - Annual Return | 03 March 2014 | |
AA - Annual Accounts | 06 December 2013 | |
AR01 - Annual Return | 25 February 2013 | |
AD04 - Change of location of company records to the registered office | 22 February 2013 | |
CH01 - Change of particulars for director | 19 February 2013 | |
AD01 - Change of registered office address | 19 February 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 February 2013 | |
MG01 - Particulars of a mortgage or charge | 07 November 2012 | |
MG01 - Particulars of a mortgage or charge | 06 November 2012 | |
MG01 - Particulars of a mortgage or charge | 23 October 2012 | |
MG01 - Particulars of a mortgage or charge | 23 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 July 2012 | |
AA - Annual Accounts | 07 June 2012 | |
CH01 - Change of particulars for director | 07 June 2012 | |
RESOLUTIONS - N/A | 12 April 2012 | |
AA01 - Change of accounting reference date | 12 April 2012 | |
SH08 - Notice of name or other designation of class of shares | 12 April 2012 | |
SH01 - Return of Allotment of shares | 12 April 2012 | |
AR01 - Annual Return | 19 March 2012 | |
MG01 - Particulars of a mortgage or charge | 05 August 2011 | |
AA - Annual Accounts | 29 June 2011 | |
AD01 - Change of registered office address | 28 June 2011 | |
AR01 - Annual Return | 08 March 2011 | |
TM02 - Termination of appointment of secretary | 07 March 2011 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 21 October 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 21 October 2010 | |
AP01 - Appointment of director | 21 October 2010 | |
RESOLUTIONS - N/A | 29 June 2010 | |
SH01 - Return of Allotment of shares | 29 June 2010 | |
CC04 - Statement of companies objects | 29 June 2010 | |
CERTNM - Change of name certificate | 21 June 2010 | |
RESOLUTIONS - N/A | 14 June 2010 | |
CONNOT - N/A | 14 June 2010 | |
AA - Annual Accounts | 01 June 2010 | |
AR01 - Annual Return | 03 March 2010 | |
CH03 - Change of particulars for secretary | 03 March 2010 | |
CH01 - Change of particulars for director | 03 March 2010 | |
AD01 - Change of registered office address | 27 November 2009 | |
AA - Annual Accounts | 17 July 2009 | |
287 - Change in situation or address of Registered Office | 13 July 2009 | |
363a - Annual Return | 30 April 2009 | |
AA - Annual Accounts | 08 August 2008 | |
363a - Annual Return | 29 February 2008 | |
225 - Change of Accounting Reference Date | 29 October 2007 | |
395 - Particulars of a mortgage or charge | 26 September 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 September 2007 | |
288a - Notice of appointment of directors or secretaries | 08 September 2007 | |
288b - Notice of resignation of directors or secretaries | 08 September 2007 | |
287 - Change in situation or address of Registered Office | 08 August 2007 | |
288b - Notice of resignation of directors or secretaries | 08 August 2007 | |
288a - Notice of appointment of directors or secretaries | 08 August 2007 | |
CERTNM - Change of name certificate | 19 April 2007 | |
NEWINC - New incorporation documents | 16 February 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 18 December 2015 | Outstanding |
N/A |
Debenture | 05 November 2012 | Fully Satisfied |
N/A |
Legal assignment of contract monies | 05 November 2012 | Fully Satisfied |
N/A |
Floating charge (all assets) | 18 October 2012 | Fully Satisfied |
N/A |
Fixed charge on purchased debts which fail to vest | 18 October 2012 | Fully Satisfied |
N/A |
Fixed & floating charge | 28 July 2011 | Fully Satisfied |
N/A |
All assets debenture | 25 September 2007 | Fully Satisfied |
N/A |