Advanced company searchLink opens in new window

LARKIN’S BARS LIMITED

Company number 09919177

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)
11 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
14 Aug 2024 CS01 Confirmation statement made on 9 August 2024 with updates
29 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
18 Aug 2023 CS01 Confirmation statement made on 18 August 2023 with no updates
20 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
05 Sep 2022 CS01 Confirmation statement made on 23 August 2022 with no updates
22 Aug 2022 CERTNM Company name changed newry property investments LIMITED\certificate issued on 22/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-22
05 Jul 2022 AD01 Registered office address changed from C/O: Wright Hassall Llp Olympus Avenue Leamington Spa Warwickshire CV34 6BF United Kingdom to 46/48 Beak Street London W1F 9RJ on 5 July 2022
30 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
27 Aug 2021 CS01 Confirmation statement made on 23 August 2021 with updates
04 May 2021 MR01 Registration of charge 099191770007, created on 27 April 2021
01 Feb 2021 AD01 Registered office address changed from 80 New Bond Street London W1S 1SB England to C/O: Wright Hassall Llp Olympus Avenue Leamington Spa Warwickshire CV34 6BF on 1 February 2021
20 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
22 Oct 2020 AP01 Appointment of Mr Paul Patrick Mc Gowan as a director on 1 October 2020
22 Oct 2020 CH01 Director's details changed for Mr Laurence Gerard Howard on 20 October 2020
22 Oct 2020 AD01 Registered office address changed from Olympus House Oiympus Avenue Leamington Spa Warwickshire CV34 6BF United Kingdom to 80 New Bond Street London W1S 1SB on 22 October 2020
28 Aug 2020 CS01 Confirmation statement made on 23 August 2020 with no updates
28 Aug 2020 PSC05 Change of details for Amcomri Entertainment Group Limited as a person with significant control on 31 March 2020
11 Mar 2020 PSC07 Cessation of Myles Alexander Scullion as a person with significant control on 16 May 2019
11 Mar 2020 PSC07 Cessation of Laurence Howard as a person with significant control on 16 April 2019
11 Mar 2020 PSC02 Notification of Amcomri Entertainment Group Limited as a person with significant control on 10 March 2020
11 Mar 2020 PSC07 Cessation of Paul Patrick Mcgowan as a person with significant control on 10 March 2020
27 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
06 Sep 2019 CS01 Confirmation statement made on 23 August 2019 with updates
20 May 2019 SH01 Statement of capital following an allotment of shares on 16 April 2019
  • GBP 200.001