LARSEN HOWIE LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Accounts for a small company made up to 2023-12-31

View Document

29/03/2529 March 2025 Compulsory strike-off action has been discontinued

View Document

29/03/2529 March 2025 Compulsory strike-off action has been discontinued

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

04/07/244 July 2024 Cessation of Larsen Howie Group Limited as a person with significant control on 2023-12-07

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

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

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-19 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/12/2315 December 2023

View Document

15/12/2315 December 2023

View Document

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

View Document

15/12/2315 December 2023 Resolutions

View Document

15/12/2315 December 2023 Resolutions

View Document

15/12/2315 December 2023 Resolutions

View Document

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

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-19 with no updates

View Document

22/09/2222 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

20/12/2120 December 2021 Confirmation statement made on 2021-12-19 with updates

View Document

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

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

23/09/1923 September 2019 18/09/19 STATEMENT OF CAPITAL GBP 816500

View Document

18/06/1918 June 2019 01/04/19 STATEMENT OF CAPITAL GBP 376500

View Document

15/04/1915 April 2019 DIRECTOR APPOINTED MR DORIAN ZANKER

View Document

28/02/1928 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 098877410002

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

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES

View Document

09/11/189 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 REGISTRATION OF A CHARGE / CHARGE CODE 098877410001

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

23/04/1823 April 2018 23/04/18 STATEMENT OF CAPITAL GBP 76500

View Document

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

View Document

10/04/1810 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPER JAMES CARVILL / 06/04/2018

View Document

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

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

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

View Accounts

13/07/1713 July 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

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

View Document

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

View Document

23/11/1623 November 2016 SAIL ADDRESS CREATED

View Document

17/08/1617 August 2016 17/08/16 STATEMENT OF CAPITAL GBP 10000

View Document

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

View Document

28/04/1628 April 2016 COMPANY NAME CHANGED SVINDAL LARSEN LIMITED CERTIFICATE ISSUED ON 28/04/16

View Document

25/11/1525 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