About

Registered Number: 06969119
Date of Incorporation: 22/07/2009 (14 years and 9 months ago)
Company Status: Active
Registered Address: Hazelwood School Wolfs Hill, Limpsfield, Oxted, Surrey, RH8 0QU

 

Founded in 2009, The Larks At Laverock Ltd are based in Oxted in Surrey, it's status in the Companies House registry is set to "Active". There are 6 directors listed for this business at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUNYAN, Lucy 31 August 2018 - 1
LOUW, Lindie 06 June 2016 - 1
HIEATT, Lorraine 01 July 2011 06 February 2014 1
Secretary Name Appointed Resigned Total Appointments
TAPPIN, Nicholas David 03 September 2012 - 1
FRATER, Stewart 28 February 2012 31 August 2012 1
RUSSELL, Nigel Francis 22 July 2009 31 March 2012 1

Filing History

Document Type Date
CS01 - N/A 20 April 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 26 April 2019
AA - Annual Accounts 05 February 2019
AP01 - Appointment of director 31 August 2018
CS01 - N/A 24 April 2018
AA - Annual Accounts 07 February 2018
TM01 - Termination of appointment of director 15 September 2017
CS01 - N/A 25 April 2017
AA - Annual Accounts 06 February 2017
AP01 - Appointment of director 16 November 2016
AP01 - Appointment of director 16 November 2016
TM01 - Termination of appointment of director 15 September 2016
AP01 - Appointment of director 08 June 2016
TM01 - Termination of appointment of director 08 June 2016
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 05 February 2016
AR01 - Annual Return 23 July 2015
TM01 - Termination of appointment of director 22 June 2015
AA - Annual Accounts 17 February 2015
AR01 - Annual Return 05 August 2014
AP01 - Appointment of director 27 March 2014
TM01 - Termination of appointment of director 10 February 2014
AA - Annual Accounts 03 February 2014
AR01 - Annual Return 26 July 2013
TM01 - Termination of appointment of director 26 July 2013
AP01 - Appointment of director 28 May 2013
AP01 - Appointment of director 05 April 2013
AP01 - Appointment of director 05 April 2013
AP01 - Appointment of director 04 April 2013
AA - Annual Accounts 21 January 2013
MG01 - Particulars of a mortgage or charge 25 October 2012
AP03 - Appointment of secretary 24 October 2012
TM02 - Termination of appointment of secretary 24 October 2012
CH03 - Change of particulars for secretary 01 October 2012
AR01 - Annual Return 25 July 2012
AP01 - Appointment of director 25 July 2012
AP03 - Appointment of secretary 16 April 2012
TM01 - Termination of appointment of director 16 April 2012
TM02 - Termination of appointment of secretary 16 April 2012
AA - Annual Accounts 12 December 2011
AP01 - Appointment of director 18 November 2011
AR01 - Annual Return 26 July 2011
CH01 - Change of particulars for director 26 July 2011
AA - Annual Accounts 28 March 2011
MG01 - Particulars of a mortgage or charge 21 September 2010
AR01 - Annual Return 03 August 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 August 2009
287 - Change in situation or address of Registered Office 20 August 2009
RESOLUTIONS - N/A 08 August 2009
NEWINC - New incorporation documents 22 July 2009

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 18 October 2012 Outstanding

N/A

Guarantee & debenture 13 September 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.