LARNICK LIMITED

Company Documents

DateDescription
04/06/254 June 2025 NewConfirmation statement made on 2025-05-27 with no updates

View Document

03/10/243 October 2024 Micro company accounts made up to 2024-05-31

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-05-27 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

23/10/2323 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

17/08/2317 August 2023 Director's details changed for Mrs Camelia Anita Terry on 2023-08-17

View Document

17/08/2317 August 2023 Secretary's details changed for Richard George Terry on 2023-08-17

View Document

10/08/2310 August 2023 Registered office address changed from 85 85 Great Portland Street First Floor London W1W 7LT United Kingdom to 85 Great Portland Street First Floor London W1W 7LT on 2023-08-10

View Document

07/08/237 August 2023 Registered office address changed from 4 Cedar Park Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7SF to 85 85 Great Portland Street First Floor London W1W 7LT on 2023-08-07

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

23/11/2223 November 2022 Unaudited abridged accounts made up to 2022-05-31

View Document

10/11/2210 November 2022 Satisfaction of charge 4 in full

View Document

10/11/2210 November 2022 Satisfaction of charge 3 in full

View Document

10/11/2210 November 2022 Satisfaction of charge 1 in full

View Document

10/11/2210 November 2022 Satisfaction of charge 5 in full

View Document

10/11/2210 November 2022 Satisfaction of charge 6 in full

View Document

10/11/2210 November 2022 Satisfaction of charge 16 in full

View Document

10/11/2210 November 2022 Satisfaction of charge 17 in full

View Document

10/11/2210 November 2022 Satisfaction of charge 7 in full

View Document

10/11/2210 November 2022 Satisfaction of charge 8 in full

View Document

10/11/2210 November 2022 Satisfaction of charge 9 in full

View Document

10/11/2210 November 2022 Satisfaction of charge 10 in full

View Document

10/11/2210 November 2022 Satisfaction of charge 12 in full

View Document

10/11/2210 November 2022 Satisfaction of charge 15 in full

View Document

10/11/2210 November 2022 Satisfaction of charge 18 in full

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/12/2116 December 2021 Unaudited abridged accounts made up to 2021-05-31

View Document

27/10/2127 October 2021 All of the property or undertaking has been released and no longer forms part of charge 1

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

24/03/2124 March 2021 31/05/20 UNAUDITED ABRIDGED

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

22/11/1922 November 2019 31/05/19 UNAUDITED ABRIDGED

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/05/1927 May 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES

View Document

28/01/1928 January 2019 31/05/18 UNAUDITED ABRIDGED

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/02/1823 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/05/1728 May 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

22/02/1722 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

05/06/165 June 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

05/06/165 June 2016 SECRETARY'S CHANGE OF PARTICULARS / RICHARD GEORGE TERRY / 05/01/2016

View Document

05/06/165 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / CAMELIA ANITA TERRY / 05/01/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

04/03/164 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/03/163 March 2016 REGISTERED OFFICE CHANGED ON 03/03/2016 FROM ROWLAND HOUSE HINTON ROAD BOURNEMOUTH DORSET BH1 2EG

View Document

09/06/159 June 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

10/03/1510 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

06/06/146 June 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

06/06/136 June 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

19/02/1319 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

11/06/1211 June 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

13/02/1213 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

14/06/1114 June 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

07/02/117 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

25/06/1025 June 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAMELIA ANITA TERRY / 25/04/2010

View Document

01/11/091 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

05/08/095 August 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

16/06/0816 June 2008 RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

08/05/088 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

08/05/088 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

02/05/082 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

02/05/082 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

02/05/082 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18

View Document

23/04/0823 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

30/07/0730 July 2007 RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

04/11/064 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/064 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/064 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/064 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/0630 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/0626 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/0611 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/0611 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0610 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0621 June 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

27/01/0627 January 2006 REGISTERED OFFICE CHANGED ON 27/01/06 FROM: NORRIS CHAMBERS 194 SEABOURNE ROAD BOURNEMOUTH BH5 2JD

View Document

18/06/0518 June 2005 RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/0410 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/0410 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/0429 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

15/07/0415 July 2004 RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0313 June 2003 NEW DIRECTOR APPOINTED

View Document

05/06/035 June 2003 NEW SECRETARY APPOINTED

View Document

27/05/0327 May 2003 DIRECTOR RESIGNED

View Document

27/05/0327 May 2003 SECRETARY RESIGNED

View Document

27/05/0327 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company