LARTON LIVERY LIMITED

Company Documents

DateDescription
15/01/2515 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

09/05/249 May 2024 Registered office address changed from Meadow House Frankby Stiles Frankby Wirral CH48 1PL to Meadow House Frankby Stiles Frankby CH48 1PL on 2024-05-09

View Document

03/05/243 May 2024 Notification of William Charles Titley as a person with significant control on 2024-03-21

View Document

03/05/243 May 2024 Notification of Christine Ada Dean as a person with significant control on 2024-03-21

View Document

03/05/243 May 2024 Notification of Peter Thomas Quinlan-Sinclare as a person with significant control on 2024-03-21

View Document

23/03/2423 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

19/05/2219 May 2022 Resolutions

View Document

19/05/2219 May 2022 Resolutions

View Document

19/05/2219 May 2022 Resolutions

View Document

17/05/2217 May 2022 Statement of capital following an allotment of shares on 2022-04-24

View Document

28/03/2228 March 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/03/2114 March 2021 30/06/20 UNAUDITED ABRIDGED

View Document

15/12/2015 December 2020 SECOND FILING OF TM01 FOR CHRISTINE ADA DEAN

View Document

27/11/2027 November 2020

View Document

28/10/2028 October 2020 SECOND FILED SH01 - 19/06/19 STATEMENT OF CAPITAL GBP 1440003

View Document

06/10/206 October 2020 10/09/20 STATEMENT OF CAPITAL GBP 1700003

View Document

06/10/206 October 2020 DIRECTOR APPOINTED MRS CHRISTINE ADA DEAN

View Document

25/09/2025 September 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/09/2021 September 2020 ADOPT ARTICLES 19/06/2020

View Document

21/09/2021 September 2020 ARTICLES OF ASSOCIATION

View Document

14/09/2014 September 2020 CESSATION OF WILLIAM CHARLES TITLEY AS A PSC

View Document

14/09/2014 September 2020 DIRECTOR APPOINTED MR PETER THOMAS QUINLAN-SINCLAIR

View Document

06/09/206 September 2020 CONFIRMATION STATEMENT MADE ON 03/09/20, WITH UPDATES

View Document

06/09/206 September 2020 CONFIRMATION STATEMENT MADE ON 06/09/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/03/2018 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE LARTON LIVERY EMPLOYEE OWNERSHIP TRUST

View Document

18/03/2018 March 2020 25/09/19 STATEMENT OF CAPITAL GBP 1200003

View Document

01/03/201 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, WITH UPDATES

View Document

03/09/193 September 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE DEAN

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/03/1930 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 DIRECTOR APPOINTED MRS CHRISTINE ADA DEAN

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR GEORGE POTTS

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, SECRETARY GEORGE POTTS

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

24/02/1824 February 2018 30/06/17 UNAUDITED ABRIDGED

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

18/02/1718 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/02/1627 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

06/09/156 September 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

17/01/1517 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

09/08/149 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

02/03/142 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

18/09/1318 September 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/06/1328 June 2013 SECRETARY APPOINTED MR GEORGE WILLIAM POTTS

View Document

28/06/1328 June 2013 DIRECTOR APPOINTED MR GEORGE WILLIAM POTTS

View Document

28/06/1328 June 2013 APPOINTMENT TERMINATED, DIRECTOR RUTH TITLEY

View Document

28/06/1328 June 2013 APPOINTMENT TERMINATED, SECRETARY RUTH TITLEY

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

14/08/1214 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

12/03/1212 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

02/10/112 October 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

09/03/119 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

20/10/1020 October 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM CHARLES TITLEY / 03/08/2010

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS RUTH ANN TITLEY / 03/08/2010

View Document

20/10/1020 October 2010 SECRETARY'S CHANGE OF PARTICULARS / RUTH ANN TITLEY / 03/08/2010

View Document

12/04/1012 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

25/08/0925 August 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

22/09/0822 September 2008 RETURN MADE UP TO 12/05/08; NO CHANGE OF MEMBERS

View Document

01/04/081 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

01/08/071 August 2007 RETURN MADE UP TO 12/05/07; NO CHANGE OF MEMBERS

View Document

22/05/0722 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

30/06/0630 June 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 REGISTERED OFFICE CHANGED ON 08/05/06 FROM: LARTON LIVERY STABLES FRANKBY STILES FRANKBY MERSEYSIDE CH48 1PL

View Document

08/05/068 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

09/05/059 May 2005 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

07/01/057 January 2005 REGISTERED OFFICE CHANGED ON 07/01/05 FROM: VILLAGE HOUSE 124 FORD ROAD UPTON WIRRAL MERSEYSIDE CH49 0TQ

View Document

24/12/0424 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

10/12/0410 December 2004 RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS

View Document

23/05/0323 May 2003 RETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

27/05/0227 May 2002 RETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

17/04/0217 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

18/05/0118 May 2001 RETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS

View Document

23/04/0123 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

12/06/0012 June 2000 RETURN MADE UP TO 12/05/00; FULL LIST OF MEMBERS

View Document

06/07/996 July 1999 RETURN MADE UP TO 12/05/99; FULL LIST OF MEMBERS

View Document

23/11/9823 November 1998 ACC. REF. DATE EXTENDED FROM 31/05/99 TO 30/06/99

View Document

17/06/9817 June 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/06/9817 June 1998 NEW DIRECTOR APPOINTED

View Document

21/05/9821 May 1998 DIRECTOR RESIGNED

View Document

21/05/9821 May 1998 SECRETARY RESIGNED

View Document

21/05/9821 May 1998 REGISTERED OFFICE CHANGED ON 21/05/98 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

12/05/9812 May 1998 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