About

Registered Number: 02706072
Date of Incorporation: 13/04/1992 (32 years ago)
Company Status: Dissolved
Date of Dissolution: 02/10/2018 (5 years and 6 months ago)
Registered Address: Central Square 5th Floor, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL

 

Based in Leeds, Richard Larrington Ltd was founded on 13 April 1992, it has a status of "Dissolved". We don't know the number of employees at Richard Larrington Ltd. The companies director is listed as Willis, Kaye at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WILLIS, Kaye 01 May 1992 10 February 1993 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 October 2018
AM10 - N/A 02 July 2018
AM23 - N/A 02 July 2018
AM10 - N/A 10 January 2018
AD01 - Change of registered office address 13 October 2017
AM10 - N/A 12 July 2017
AM19 - N/A 12 June 2017
2.24B - N/A 18 January 2017
2.24B - N/A 29 June 2016
2.31B - N/A 29 June 2016
2.24B - N/A 27 January 2016
AD01 - Change of registered office address 13 November 2015
2.16B - N/A 16 October 2015
F2.18 - N/A 26 August 2015
2.17B - N/A 17 August 2015
AD01 - Change of registered office address 09 July 2015
2.12B - N/A 08 July 2015
AR01 - Annual Return 26 May 2015
SH06 - Notice of cancellation of shares 15 May 2015
SH01 - Return of Allotment of shares 15 May 2015
SH01 - Return of Allotment of shares 05 May 2015
TM02 - Termination of appointment of secretary 01 April 2015
TM01 - Termination of appointment of director 01 April 2015
SH01 - Return of Allotment of shares 05 March 2015
RESOLUTIONS - N/A 09 January 2015
SH01 - Return of Allotment of shares 09 January 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 29 April 2013
RESOLUTIONS - N/A 21 November 2012
SH08 - Notice of name or other designation of class of shares 21 November 2012
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 30 May 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 May 2012
CH03 - Change of particulars for secretary 30 May 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 May 2012
CH01 - Change of particulars for director 30 May 2012
AA01 - Change of accounting reference date 24 May 2012
AR01 - Annual Return 20 April 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 May 2010
MG01 - Particulars of a mortgage or charge 01 May 2010
MG01 - Particulars of a mortgage or charge 23 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 March 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 26 June 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 05 December 2008
AA - Annual Accounts 15 August 2008
363a - Annual Return 06 June 2007
288c - Notice of change of directors or secretaries or in their particulars 06 June 2007
288c - Notice of change of directors or secretaries or in their particulars 06 June 2007
288c - Notice of change of directors or secretaries or in their particulars 06 June 2007
AA - Annual Accounts 30 March 2007
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 18 August 2006
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 18 August 2006
1.4 - Notice of completion of voluntary arrangement 18 August 2006
AA - Annual Accounts 26 June 2006
288a - Notice of appointment of directors or secretaries 08 June 2006
363a - Annual Return 31 May 2006
AA - Annual Accounts 31 August 2005
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 20 July 2005
363s - Annual Return 26 April 2005
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 23 December 2004
363s - Annual Return 13 December 2004
288a - Notice of appointment of directors or secretaries 13 December 2004
AA - Annual Accounts 19 August 2004
AA - Annual Accounts 03 September 2003
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 11 July 2003
288b - Notice of resignation of directors or secretaries 07 May 2003
288b - Notice of resignation of directors or secretaries 07 May 2003
363s - Annual Return 22 April 2003
395 - Particulars of a mortgage or charge 12 October 2002
AA - Annual Accounts 28 August 2002
288a - Notice of appointment of directors or secretaries 17 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 July 2002
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 08 July 2002
395 - Particulars of a mortgage or charge 19 June 2002
363s - Annual Return 18 June 2002
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 21 August 2001
AA - Annual Accounts 20 August 2001
363s - Annual Return 27 April 2001
288a - Notice of appointment of directors or secretaries 26 February 2001
288b - Notice of resignation of directors or secretaries 26 February 2001
AA - Annual Accounts 30 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 May 2000
1.1 - Report of meeting approving voluntary arrangement 12 May 2000
363s - Annual Return 18 April 2000
363s - Annual Return 28 April 1999
AA - Annual Accounts 02 March 1999
AA - Annual Accounts 19 August 1998
363s - Annual Return 24 May 1998
395 - Particulars of a mortgage or charge 24 March 1998
395 - Particulars of a mortgage or charge 03 March 1998
AA - Annual Accounts 22 August 1997
363s - Annual Return 11 June 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 February 1997
395 - Particulars of a mortgage or charge 27 June 1996
288 - N/A 24 May 1996
288 - N/A 24 May 1996
363s - Annual Return 13 May 1996
AA - Annual Accounts 11 February 1996
AA - Annual Accounts 01 September 1995
363s - Annual Return 05 April 1995
AA - Annual Accounts 25 July 1994
363s - Annual Return 29 April 1994
287 - Change in situation or address of Registered Office 29 April 1994
363s - Annual Return 12 July 1993
AA - Annual Accounts 27 April 1993
363s - Annual Return 25 April 1993
287 - Change in situation or address of Registered Office 19 April 1993
395 - Particulars of a mortgage or charge 12 March 1993
288 - N/A 18 February 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 June 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 June 1992
MEM/ARTS - N/A 26 May 1992
MA - Memorandum and Articles 26 May 1992
288 - N/A 21 May 1992
288 - N/A 21 May 1992
288 - N/A 21 May 1992
287 - Change in situation or address of Registered Office 21 May 1992
CERTNM - Change of name certificate 19 May 1992
NEWINC - New incorporation documents 13 April 1992

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 26 April 2010 Outstanding

N/A

Debenture 17 March 2010 Outstanding

N/A

Mortgage deed 07 October 2002 Fully Satisfied

N/A

Debenture 14 June 2002 Fully Satisfied

N/A

Legal charge 17 March 1998 Fully Satisfied

N/A

Mortgage debenture 24 February 1998 Fully Satisfied

N/A

Mortgage debenture 11 June 1996 Fully Satisfied

N/A

Fixed and floating charge 10 March 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.