Advanced company searchLink opens in new window

LARMER TREE ARTS LTD

Company number 11421915

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)
12 Nov 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Aug 2024 GAZ1(A) First Gazette notice for voluntary strike-off
16 Aug 2024 DS01 Application to strike the company off the register
11 Jun 2024 AA Micro company accounts made up to 31 October 2023
01 May 2024 CH01 Director's details changed for Viscount James David Strathallan on 2 February 2024
21 Nov 2023 CS01 Confirmation statement made on 26 October 2023 with no updates
21 Nov 2023 PSC05 Change of details for Feral Peacock Limited as a person with significant control on 24 August 2018
06 Jul 2023 AA Micro company accounts made up to 31 October 2022
01 Dec 2022 AD01 Registered office address changed from C/O Pannone Corporate Llp 378-380 Deansgate Manchester M3 4LY England to Yew Tree House Lewes Road Forest Row RH18 5AA on 1 December 2022
02 Nov 2022 CS01 Confirmation statement made on 26 October 2022 with no updates
16 May 2022 AA Micro company accounts made up to 31 October 2021
09 Nov 2021 CS01 Confirmation statement made on 26 October 2021 with no updates
01 Apr 2021 AA Micro company accounts made up to 31 October 2020
07 Dec 2020 CS01 Confirmation statement made on 26 October 2020 with no updates
26 Oct 2020 AD01 Registered office address changed from Studio 14 Hackney Downs Studios Amhurst Terrace London E8 2BT England to C/O Pannone Corporate Llp 378-380 Deansgate Manchester M3 4LY on 26 October 2020
14 Feb 2020 AA Micro company accounts made up to 31 October 2019
06 Nov 2019 CS01 Confirmation statement made on 26 October 2019 with no updates
05 Apr 2019 AA01 Current accounting period extended from 30 June 2019 to 31 October 2019
26 Oct 2018 CS01 Confirmation statement made on 26 October 2018 with updates
25 Sep 2018 PSC02 Notification of The Concert Clinic Limited as a person with significant control on 24 August 2018
25 Sep 2018 PSC07 Cessation of James Edward Shepard as a person with significant control on 24 August 2018
19 Sep 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Sep 2018 AP01 Appointment of Viscount James David Strathallan as a director on 24 August 2018
19 Sep 2018 AP01 Appointment of Ms Lauren Jane Down as a director on 24 August 2018
19 Sep 2018 AD01 Registered office address changed from 32 the Square Gillingham Dorset SP8 4AR United Kingdom to Studio 14 Hackney Downs Studios Amhurst Terrace London E8 2BT on 19 September 2018