DONALD C LARDER LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/09/2523 September 2025 NewTotal exemption full accounts made up to 2024-12-24

View Document

11/09/2511 September 2025 NewConfirmation statement made on 2025-09-09 with no updates

View Document

10/09/2510 September 2025 NewChange of details for Ms Jennifer Susan Sherlock as a person with significant control on 2025-08-31

View Document

10/09/2510 September 2025 NewDirector's details changed for Ms Jennifer Susan Sherlock on 2025-08-31

View Document

10/09/2510 September 2025 NewSecretary's details changed for Jennifer Susan Sherlock on 2025-08-31

View Document

24/12/2424 December 2024 Annual accounts for year ending 24 Dec 2024

View Accounts

21/11/2421 November 2024 Appointment of Mr Morgan Thomas Sherlock as a director on 2024-11-20

View Document

21/11/2421 November 2024 Appointment of Mr Oliver John Sherlock as a director on 2024-11-20

View Document

07/11/247 November 2024 Registered office address changed from The Flat 21 Southgate Sleaford Lincolnshire NG34 7SU to The Finance Centre 34a Southgate Sleaford Lincolnshire NG34 7RY on 2024-11-07

View Document

02/08/242 August 2024 Total exemption full accounts made up to 2023-12-24

View Document

24/12/2324 December 2023 Annual accounts for year ending 24 Dec 2023

View Accounts

21/09/2321 September 2023 Confirmation statement made on 2023-09-09 with no updates

View Document

23/03/2323 March 2023 Total exemption full accounts made up to 2022-12-24

View Document

24/12/2224 December 2022 Annual accounts for year ending 24 Dec 2022

View Accounts

24/12/2124 December 2021 Annual accounts for year ending 24 Dec 2021

View Accounts

20/04/2120 April 2021 24/12/20 TOTAL EXEMPTION FULL

View Document

24/12/2024 December 2020 Annual accounts for year ending 24 Dec 2020

View Accounts

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 09/09/20, NO UPDATES

View Document

09/04/209 April 2020 24/12/19 TOTAL EXEMPTION FULL

View Document

24/12/1924 December 2019 Annual accounts for year ending 24 Dec 2019

View Accounts

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, WITH UPDATES

View Document

23/04/1923 April 2019 24/12/18 TOTAL EXEMPTION FULL

View Document

24/12/1824 December 2018 Annual accounts for year ending 24 Dec 2018

View Accounts

22/11/1822 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINE PATRICIA ELIZABETH LARDER

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES

View Document

23/07/1823 July 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN LARDER

View Document

26/06/1826 June 2018 27/01/18 TOTAL EXEMPTION FULL

View Document

14/06/1814 June 2018 CURRSHO FROM 25/01/2019 TO 24/12/2018

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES

View Document

13/06/1713 June 2017 27/01/17 TOTAL EXEMPTION FULL

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

04/05/164 May 2016 Annual accounts small company total exemption made up to 25 January 2016

View Document

25/01/1625 January 2016 Annual accounts for year ending 25 Jan 2016

View Accounts

18/11/1518 November 2015 16/10/15 STATEMENT OF CAPITAL GBP 51000

View Document

19/10/1519 October 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

09/04/159 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 013443740002

View Document

09/04/159 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 013443740001

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 25 January 2015

View Document

25/01/1525 January 2015 Annual accounts for year ending 25 Jan 2015

View Accounts

25/09/1425 September 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 25 January 2014

View Document

25/01/1425 January 2014 Annual accounts for year ending 25 Jan 2014

View Accounts

02/10/132 October 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

10/04/1310 April 2013 Annual accounts small company total exemption made up to 25 January 2013

View Document

25/01/1325 January 2013 Annual accounts for year ending 25 Jan 2013

View Accounts

24/10/1224 October 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 25 January 2012

View Document

02/04/122 April 2012 REGISTERED OFFICE CHANGED ON 02/04/2012 FROM 1 COLERIDGE GARDENS BOSTON ROAD SLEAFORD LINCOLNSHIRE NG34 7FQ

View Document

23/09/1123 September 2011 Annual return made up to 9 September 2011 with full list of shareholders

View Document

08/04/118 April 2011 APPOINTMENT TERMINATED, DIRECTOR JULIE WOOTTON

View Document

08/04/118 April 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE LARDER

View Document

08/04/118 April 2011 Annual accounts small company total exemption made up to 27 January 2011

View Document

29/11/1029 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE CHRISTINE WOOTTON / 21/01/2010

View Document

29/11/1029 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE PATRICIA ELIZABETH LARDER / 21/01/2010

View Document

29/11/1029 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER SUSAN SHERLOCK / 21/01/2010

View Document

29/11/1029 November 2010 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER SUSAN SHERLOCK / 21/01/2010

View Document

29/11/1029 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CONRAD LARDER / 21/01/2010

View Document

29/11/1029 November 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 27 January 2010

View Document

21/10/0921 October 2009 Annual return made up to 9 September 2009 with full list of shareholders

View Document

13/04/0913 April 2009 27/01/09 TOTAL EXEMPTION FULL

View Document

10/09/0810 September 2008 RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 27/01/08 TOTAL EXEMPTION FULL

View Document

29/10/0729 October 2007 RETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 27/01/07

View Document

03/10/063 October 2006 RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 27/01/06

View Document

15/09/0515 September 2005 RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 27/01/05

View Document

06/10/046 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 27/01/04

View Document

06/10/046 October 2004 RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 27/01/03

View Document

26/09/0326 September 2003 RETURN MADE UP TO 09/09/03; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 27/01/02

View Document

08/10/028 October 2002 RETURN MADE UP TO 09/09/02; FULL LIST OF MEMBERS

View Document

08/02/028 February 2002 RETURN MADE UP TO 09/09/01; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 27/01/01

View Document

28/09/0028 September 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/0028 September 2000 RETURN MADE UP TO 09/09/00; FULL LIST OF MEMBERS

View Document

28/09/0028 September 2000 FULL ACCOUNTS MADE UP TO 27/01/00

View Document

10/09/9910 September 1999 RETURN MADE UP TO 09/09/99; FULL LIST OF MEMBERS

View Document

10/09/9910 September 1999 FULL ACCOUNTS MADE UP TO 27/01/99

View Document

10/09/9910 September 1999 REGISTERED OFFICE CHANGED ON 10/09/99

View Document

10/09/9910 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/9810 November 1998 FULL ACCOUNTS MADE UP TO 27/01/98

View Document

12/10/9812 October 1998 RETURN MADE UP TO 09/09/98; NO CHANGE OF MEMBERS

View Document

17/10/9717 October 1997 RETURN MADE UP TO 09/09/97; NO CHANGE OF MEMBERS

View Document

17/10/9717 October 1997 FULL ACCOUNTS MADE UP TO 27/01/97

View Document

25/11/9625 November 1996 FULL ACCOUNTS MADE UP TO 27/01/96

View Document

30/10/9630 October 1996 REGISTERED OFFICE CHANGED ON 30/10/96 FROM: 21 SOUTHGATE SLEAFORD LINCOLNSHIRE NG34 7SU

View Document

15/10/9615 October 1996 RETURN MADE UP TO 09/09/96; FULL LIST OF MEMBERS

View Document

03/04/963 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/01/95

View Document

14/11/9514 November 1995 RETURN MADE UP TO 09/09/95; NO CHANGE OF MEMBERS

View Document

14/11/9514 November 1995 NEW DIRECTOR APPOINTED

View Document

14/11/9514 November 1995 NEW DIRECTOR APPOINTED

View Document

17/01/9517 January 1995 RETURN MADE UP TO 09/09/94; FULL LIST OF MEMBERS

View Document

10/01/9510 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 22/01/94

View Document

15/04/9415 April 1994 DIRECTOR RESIGNED

View Document

27/10/9327 October 1993 RETURN MADE UP TO 09/09/93; FULL LIST OF MEMBERS

View Document

27/10/9327 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/10/9327 October 1993 SECRETARY RESIGNED

View Document

17/05/9317 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/01/93

View Document

03/11/923 November 1992 RETURN MADE UP TO 09/09/92; NO CHANGE OF MEMBERS

View Document

30/10/9230 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/01/92

View Document

18/12/9118 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/01/91

View Document

18/09/9118 September 1991 RETURN MADE UP TO 09/09/91; NO CHANGE OF MEMBERS

View Document

20/11/9020 November 1990 RETURN MADE UP TO 19/04/90; FULL LIST OF MEMBERS

View Document

20/11/9020 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/01/90

View Document

21/02/9021 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/11/8929 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/01/89

View Document

29/11/8929 November 1989 RETURN MADE UP TO 31/07/89; FULL LIST OF MEMBERS

View Document

20/01/8920 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/01/88

View Document

20/01/8920 January 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

28/10/8728 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/01/87

View Document

28/10/8728 October 1987 RETURN MADE UP TO 19/03/87; FULL LIST OF MEMBERS

View Document

09/05/869 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/05/869 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/01/86

View Document

09/05/869 May 1986 RETURN MADE UP TO 09/04/86; FULL LIST OF MEMBERS

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