Advanced company searchLink opens in new window

LARSON RESOURCE GROUP LIMITED

Company number 06110626

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Feb 2013 AR01 Annual return made up to 16 February 2013 with full list of shareholders
22 Feb 2013 AD04 Register(s) moved to registered office address
19 Feb 2013 CH01 Director's details changed for Martin Pollard on 19 February 2013
19 Feb 2013 AD01 Registered office address changed from Suites 6 & 7 Claremont House Victoria Avenue Harrogate North Yorkshire HG1 5QQ United Kingdom on 19 February 2013
14 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
07 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 6
06 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 5
23 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 3
23 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 4
24 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
07 Jun 2012 AA Total exemption small company accounts made up to 31 March 2012
07 Jun 2012 CH01 Director's details changed for Peter Nigel Robinson on 7 June 2012
12 Apr 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
12 Apr 2012 AA01 Previous accounting period extended from 30 September 2011 to 31 March 2012
12 Apr 2012 SH08 Change of share class name or designation
12 Apr 2012 SH01 Statement of capital following an allotment of shares on 30 March 2012
  • GBP 320,100
19 Mar 2012 AR01 Annual return made up to 16 February 2012 with full list of shareholders
05 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 2
29 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
28 Jun 2011 AD01 Registered office address changed from Mazhar House 48 Bradford Road Stanningley Leeds West Yokshire LS28 6DF on 28 June 2011
08 Mar 2011 AR01 Annual return made up to 16 February 2011 with full list of shareholders
07 Mar 2011 TM02 Termination of appointment of Philip Robinson as a secretary
21 Oct 2010 AD03 Register(s) moved to registered inspection location
21 Oct 2010 AD02 Register inspection address has been changed
21 Oct 2010 AP01 Appointment of Martin Pollard as a director