- Company Overview for LARKFIELD ENTERPRISES LIMITED (08097598)
- Filing history for LARKFIELD ENTERPRISES LIMITED (08097598)
- People for LARKFIELD ENTERPRISES LIMITED (08097598)
- Charges for LARKFIELD ENTERPRISES LIMITED (08097598)
- More for LARKFIELD ENTERPRISES LIMITED (08097598)
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) |
---|---|---|---|
12 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
12 Apr 2024 | CS01 | Confirmation statement made on 5 April 2024 with no updates | |
29 Feb 2024 | MR01 | Registration of charge 080975980001, created on 14 February 2024 | |
03 Jan 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
18 Apr 2023 | CS01 | Confirmation statement made on 5 April 2023 with no updates | |
16 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
05 Apr 2022 | CS01 | Confirmation statement made on 5 April 2022 with no updates | |
22 Nov 2021 | SH02 | Sub-division of shares on 26 June 2020 | |
16 Nov 2021 | SH02 | Sub-division of shares on 26 June 2020 | |
13 Oct 2021 | AA01 | Current accounting period extended from 30 September 2021 to 31 March 2022 | |
12 Oct 2021 | CS01 | Confirmation statement made on 12 October 2021 with updates | |
12 Oct 2021 | PSC01 | Notification of Emelda Catherine O'neill as a person with significant control on 30 September 2021 | |
12 Oct 2021 | PSC01 | Notification of Seamus Arthur Mcaleer as a person with significant control on 30 September 2021 | |
12 Oct 2021 | PSC02 | Notification of Sm Larkfield Holdings Limited as a person with significant control on 30 September 2021 | |
12 Oct 2021 | PSC09 | Withdrawal of a person with significant control statement on 12 October 2021 | |
11 Oct 2021 | TM01 | Termination of appointment of Eamonn Francis Laverty as a director on 30 September 2021 | |
11 Oct 2021 | TM01 | Termination of appointment of Mary Margaret Laverty as a director on 30 September 2021 | |
20 Sep 2021 | AD01 | Registered office address changed from 100 George Street London W1U 8NU England to 161 Drury Lane London WC2B 5PN on 20 September 2021 | |
09 Jun 2021 | CS01 | Confirmation statement made on 9 June 2021 with updates | |
13 May 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
15 Apr 2021 | CS01 | Confirmation statement made on 15 April 2021 with no updates | |
28 Sep 2020 | CS01 | Confirmation statement made on 28 September 2020 with updates | |
10 Aug 2020 | AP03 | Appointment of Mrs Ita Gillis as a secretary on 2 July 2020 | |
06 Jul 2020 | TM02 | Termination of appointment of James Higgins as a secretary on 2 July 2020 | |
02 Jul 2020 | TM01 | Termination of appointment of James Stephen Higgins as a director on 2 July 2020 |