THE LARKS AT LAVEROCK LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Accounts for a small company made up to 2024-07-31

View Document

03/04/253 April 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

07/10/247 October 2024 Appointment of Ms Karen May Moorey as a director on 2024-10-04

View Document

16/04/2416 April 2024 Termination of appointment of Lucy Bunyan as a director on 2024-04-16

View Document

15/04/2415 April 2024 Accounts for a small company made up to 2023-07-31

View Document

21/03/2421 March 2024 Registration of charge 069691190003, created on 2024-03-15

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

07/12/237 December 2023 Appointment of Mr Andrew Richard Robins as a director on 2023-11-24

View Document

05/10/235 October 2023 Termination of appointment of James Alexander Campbell as a director on 2023-09-11

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

14/02/2314 February 2023 Accounts for a small company made up to 2022-07-31

View Document

17/02/2217 February 2022 Accounts for a small company made up to 2021-07-31

View Document

11/01/2211 January 2022 Termination of appointment of Nicholas David Tappin as a secretary on 2021-12-21

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

23/12/1923 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

05/02/195 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

31/08/1831 August 2018 DIRECTOR APPOINTED MRS LUCY BUNYAN

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

07/02/187 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

15/09/1715 September 2017 APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE NAISMITH

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

06/02/176 February 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

16/11/1616 November 2016 DIRECTOR APPOINTED MR JAMES ALEXANDER CAMPBELL

View Document

16/11/1616 November 2016 DIRECTOR APPOINTED MS JULIE DAWN COATES

View Document

15/09/1615 September 2016 APPOINTMENT TERMINATED, DIRECTOR MAXINE SHAW

View Document

08/06/168 June 2016 APPOINTMENT TERMINATED, DIRECTOR JOANNE WEBSTER

View Document

08/06/168 June 2016 DIRECTOR APPOINTED MRS LINDIE LOUW

View Document

20/04/1620 April 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

05/02/165 February 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

23/07/1523 July 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

22/06/1522 June 2015 APPOINTMENT TERMINATED, DIRECTOR SUE GODWIN

View Document

17/02/1517 February 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

05/08/145 August 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

27/03/1427 March 2014 DIRECTOR APPOINTED MRS SUE GODWIN

View Document

10/02/1410 February 2014 APPOINTMENT TERMINATED, DIRECTOR LORRAINE HIEATT

View Document

03/02/143 February 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

26/07/1326 July 2013 APPOINTMENT TERMINATED, DIRECTOR PIERS WHITE

View Document

26/07/1326 July 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

28/05/1328 May 2013 DIRECTOR APPOINTED MRS MAXINE SHAW

View Document

05/04/135 April 2013 DIRECTOR APPOINTED MRS MAXINE SHAW

View Document

05/04/135 April 2013 DIRECTOR APPOINTED MR NICHOLAS DAVID TAPPIN

View Document

04/04/134 April 2013 DIRECTOR APPOINTED MRS JOSEPHINE NAISMITH

View Document

21/01/1321 January 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

25/10/1225 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/10/1224 October 2012 SECRETARY APPOINTED MR NICHOLAS DAVID TAPPIN

View Document

24/10/1224 October 2012 APPOINTMENT TERMINATED, SECRETARY STEWART FRATER

View Document

01/10/121 October 2012 SECRETARY'S CHANGE OF PARTICULARS / STEWART FRATER / 03/09/2012

View Document

25/07/1225 July 2012 DIRECTOR APPOINTED MRS JOANNE WEBSTER

View Document

25/07/1225 July 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

16/04/1216 April 2012 APPOINTMENT TERMINATED, DIRECTOR NIGEL RUSSELL

View Document

16/04/1216 April 2012 SECRETARY APPOINTED STEWART FRATER

View Document

16/04/1216 April 2012 APPOINTMENT TERMINATED, SECRETARY NIGEL RUSSELL

View Document

12/12/1112 December 2011 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

18/11/1118 November 2011 DIRECTOR APPOINTED MS LORRAINE HIEATT

View Document

26/07/1126 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL FRANCIS RUSSELL / 22/07/2011

View Document

26/07/1126 July 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

28/03/1128 March 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

21/09/1021 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/08/103 August 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

20/08/0920 August 2009 REGISTERED OFFICE CHANGED ON 20/08/2009 FROM ORCHARD HOUSE ORCHARD LANE BRISTOL BS1 5WS

View Document

08/08/098 August 2009 ALTER MEMORANDUM 05/08/2009

View Document

22/07/0922 July 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information