LARSEN HOWIE GROUP LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

20/05/2520 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-11-20 with updates

View Document

04/07/244 July 2024 Notification of Nsm Uk Holdings Ltd as a person with significant control on 2023-12-07

View Document

04/07/244 July 2024 Cessation of Krs Lion Bidco Limited as a person with significant control on 2023-12-07

View Document

31/01/2431 January 2024 Unaudited abridged accounts made up to 2022-12-31

View Document

15/12/2315 December 2023 Resolutions

View Document

15/12/2315 December 2023

View Document

15/12/2315 December 2023

View Document

15/12/2315 December 2023 Resolutions

View Document

15/12/2315 December 2023 Resolutions

View Document

15/12/2315 December 2023 Statement of capital on 2023-12-15

View Document

15/12/2315 December 2023 Statement of capital following an allotment of shares on 2023-12-07

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-20 with no updates

View Document

21/08/2321 August 2023 Termination of appointment of Geoffrey Mckernan as a director on 2023-08-21

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-20 with no updates

View Document

20/09/2220 September 2022 Audited abridged accounts made up to 2021-12-31

View Document

14/02/2214 February 2022 Termination of appointment of James Douglas Robert Twining as a director on 2022-02-01

View Document

14/02/2214 February 2022 Appointment of Mr Paul Raymond Havenhand as a director on 2022-02-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/12/2117 December 2021 Audited abridged accounts made up to 2020-12-31

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/10/1929 October 2019 31/01/19 AUDITED ABRIDGED

View Document

28/02/1928 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 098830990002

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

10/01/1910 January 2019 CURREXT FROM 31/12/2018 TO 31/01/2019

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES

View Document

07/11/187 November 2018 DIRECTOR APPOINTED MR JAMES ORME LEDINGHAM

View Document

06/11/186 November 2018 REGISTERED OFFICE CHANGED ON 06/11/2018 FROM OFFICE 2 BURROUGH COURT BURROUGH-ON-THE-HILL MELTON MOWBRAY LEICESTERSHIRE LE14 2QS UNITED KINGDOM

View Document

02/10/182 October 2018 CESSATION OF PEDRO HOLDINGS LIMITED AS A PSC

View Document

02/10/182 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KRS LION BIDCO LIMITED

View Document

02/10/182 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 098830990001

View Document

14/09/1814 September 2018 DIRECTOR APPOINTED MR ANDREW GUY MELVILLE STEVENS

View Document

14/09/1814 September 2018 DIRECTOR APPOINTED MR JAMES DOUGLAS ROBERT TWINING

View Document

06/09/186 September 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES GREENWAY

View Document

24/08/1824 August 2018 SAIL ADDRESS CHANGED FROM: 10 PRYOR ROAD SILEBY LOUGHBOROUGH LE12 7NS ENGLAND

View Document

23/08/1823 August 2018 CESSATION OF PETER RICHARD WILLCOCKS AS A PSC

View Document

13/08/1813 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

16/04/1816 April 2018 DIRECTOR APPOINTED MR JAMES GREENWAY

View Document

06/04/186 April 2018 DIRECTOR APPOINTED MR CHRISTOPHER JAMES CARVILL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES

View Document

21/08/1721 August 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

06/07/176 July 2017 REGISTERED OFFICE CHANGED ON 06/07/2017 FROM 10 PRYOR ROAD SILEBY LOUGHBOROUGH LEICESTERSHIRE LE12 7NS ENGLAND

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

08/01/178 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

23/11/1623 November 2016 SAIL ADDRESS CREATED

View Document

08/07/168 July 2016 CURREXT FROM 30/11/2016 TO 31/12/2016

View Document

24/05/1624 May 2016 COMPANY NAME CHANGED SVINDAL LARSEN GROUP LIMITED CERTIFICATE ISSUED ON 24/05/16

View Document

23/11/1523 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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