Advanced company searchLink opens in new window

LARSEN HOWIE LIMITED

Company number 09887741

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)
06 Sep 2018 TM01 Termination of appointment of James Greenway as a director on 6 September 2018
24 Aug 2018 AD02 Register inspection address has been changed from 10 Pryor Road Sileby Loughborough LE12 7NS England to Office 2 Burrough Court Burrough on the Hill Melton Mowbray LE14 2QS
23 Aug 2018 PSC07 Cessation of Peter Richard Willcocks as a person with significant control on 23 August 2018
13 Aug 2018 AA Micro company accounts made up to 31 December 2017
23 Apr 2018 SH01 Statement of capital following an allotment of shares on 23 April 2018
  • GBP 76,500
16 Apr 2018 AP01 Appointment of Mr James Greenway as a director on 16 April 2018
10 Apr 2018 CH01 Director's details changed for Mr Christoper James Carvill on 6 April 2018
06 Apr 2018 AP01 Appointment of Mr Christoper James Carvill as a director on 6 April 2018
08 Jan 2018 CS01 Confirmation statement made on 8 January 2018 with no updates
13 Jul 2017 AA Total exemption small company accounts made up to 31 December 2016
06 Jul 2017 AD01 Registered office address changed from 10 Pryor Road Sileby Loughborough Leicestershire LE12 7NS England to Office 2 Burrough Court Burrough-on-the-Hill Melton Mowbray Leicestershire LE14 2QS on 6 July 2017
08 Jan 2017 CS01 Confirmation statement made on 8 January 2017 with updates
23 Nov 2016 AD02 Register inspection address has been changed to 10 Pryor Road Sileby Loughborough LE12 7NS
23 Nov 2016 CS01 Confirmation statement made on 23 November 2016 with updates
17 Aug 2016 SH01 Statement of capital following an allotment of shares on 17 August 2016
  • GBP 10,000
08 Jul 2016 AA01 Current accounting period extended from 30 November 2016 to 31 December 2016
28 Apr 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-27
25 Nov 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-11-25
  • GBP 1,000