LARA GROUP LIMITED

Company Documents

DateDescription
09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

27/11/2327 November 2023 Appointment of Mr Mohid Miah as a director on 2023-11-24

View Document

03/11/233 November 2023 Termination of appointment of Ryan Sylvester as a director on 2023-10-27

View Document

03/11/233 November 2023 Termination of appointment of Ryan Sylvester as a secretary on 2023-10-27

View Document

24/08/2324 August 2023 Previous accounting period extended from 2022-12-31 to 2023-06-30

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-07 with updates

View Document

14/11/2214 November 2022 Resolutions

View Document

14/11/2214 November 2022 Statement of capital on 2022-11-14

View Document

14/11/2214 November 2022

View Document

14/11/2214 November 2022

View Document

14/11/2214 November 2022 Resolutions

View Document

06/05/226 May 2022 Full accounts made up to 2021-12-31

View Document

07/08/217 August 2021 Full accounts made up to 2020-12-31

View Document

17/06/2117 June 2021 Termination of appointment of Allan Michael Presland as a director on 2021-06-15

View Document

17/06/2117 June 2021 Termination of appointment of Allan Michael Presland as a secretary on 2021-06-15

View Document

17/06/2117 June 2021 Appointment of Mr Ryan Sylvester as a secretary on 2021-06-15

View Document

17/06/2117 June 2021 Appointment of Mr Ryan Sylvester as a director on 2021-06-15

View Document

17/06/2117 June 2021 Registered office address changed from 2-8 London Road Rocky Hill Maidstone Kent ME16 8PZ England to 7 Royal Victoria Patriotic Building, John Archer W John Archer Way London SW18 3SX on 2021-06-17

View Document

29/07/1929 July 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID HALLAM

View Document

29/07/1929 July 2019 APPOINTMENT TERMINATED, DIRECTOR BARNABY WYNTER

View Document

29/07/1929 July 2019 APPOINTMENT TERMINATED, DIRECTOR RAPHAEL SANDHU

View Document

05/07/195 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES

View Document

08/02/198 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MBH CORPORATION PLC

View Document

08/02/198 February 2019 CESSATION OF ALLAN PRESLAND AS A PSC

View Document

08/02/198 February 2019 CESSATION OF JEREMY JON HARBOUR AS A PSC

View Document

10/08/1810 August 2018 02/07/18 STATEMENT OF CAPITAL GBP 233467.32

View Document

01/08/181 August 2018 26/06/18 STATEMENT OF CAPITAL GBP 225522.88

View Document

24/07/1824 July 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/07/1824 July 2018 ADOPT ARTICLES 04/07/2018

View Document

10/07/1810 July 2018 21/05/18 STATEMENT OF CAPITAL GBP 220193.800

View Document

05/07/185 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/07/184 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLAN PRESLAND

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES

View Document

06/06/186 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 102456680001

View Document

24/05/1824 May 2018 30/04/18 STATEMENT OF CAPITAL GBP 209979.72

View Document

16/05/1816 May 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/03/1820 March 2018 DIRECTOR APPOINTED MR ALLAN MICHAEL PRESLAND

View Document

20/03/1820 March 2018 REGISTERED OFFICE CHANGED ON 20/03/2018 FROM NUMBER 22 MOUNT EPHRAIM TUNBRIDGE WELLS KENT TN4 8AS UNITED KINGDOM

View Document

20/03/1820 March 2018 DIRECTOR APPOINTED MR DAVID HALLAM

View Document

20/03/1820 March 2018 DIRECTOR APPOINTED MR RAPHAEL RAJVINDER SINGH SANDHU

View Document

20/03/1820 March 2018 DIRECTOR APPOINTED MR BARNABY WYNTER

View Document

20/03/1820 March 2018 APPOINTMENT TERMINATED, DIRECTOR CALLUM LAING

View Document

20/03/1820 March 2018 APPOINTMENT TERMINATED, DIRECTOR TOBY STREET

View Document

20/03/1820 March 2018 APPOINTMENT TERMINATED, DIRECTOR CALLUM LAING

View Document

15/03/1815 March 2018 RESOLUTION TO REDENOMINATE SHARES 28/02/2018

View Document

15/03/1815 March 2018 SUB-DIVISION 28/02/18

View Document

15/03/1815 March 2018 28/02/18 STATEMENT OF CAPITAL EUR 56852

View Document

11/03/1811 March 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/03/1811 March 2018 COMPANY NAME CHANGED UOVO GROUP PLC CERTIFICATE ISSUED ON 11/03/18

View Document

06/03/186 March 2018 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

01/12/171 December 2017 PREVSHO FROM 30/06/2017 TO 31/12/2016

View Document

21/11/1721 November 2017 APPOINTMENT TERMINATED, SECRETARY CARGIL MANAGEMENT SERVICES LIMITED

View Document

21/11/1721 November 2017 REGISTERED OFFICE CHANGED ON 21/11/2017 FROM 27-28 EASTCASTLE STREET LONDON W1W 8DH UNITED KINGDOM

View Document

07/10/177 October 2017 DISS40 (DISS40(SOAD))

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

05/10/175 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMY JON HARBOUR

View Document

12/09/1712 September 2017 FIRST GAZETTE

View Document

07/03/177 March 2017 CORPORATE SECRETARY APPOINTED CARGIL MANAGEMENT SERVICES LIMITED

View Document

03/02/173 February 2017 REGISTERED OFFICE CHANGED ON 03/02/2017 FROM ENTERPRISE HOUSE OCEAN VILLAGE SOUTHAMPTON HAMPSHIRE SO14 3XB UNITED KINGDOM

View Document

30/01/1730 January 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLES BARTHOLOMEW

View Document

30/01/1730 January 2017 APPOINTMENT TERMINATED, SECRETARY CHARLES BARTHOLOMEW

View Document

30/01/1730 January 2017 SECRETARY APPOINTED MR TOBY DAVID STREET

View Document

30/01/1730 January 2017 DIRECTOR APPOINTED MR CALLUM ARTHUR MICHAEL LAING

View Document

27/10/1627 October 2016 ADOPT ARTICLES 04/10/2016

View Document

19/10/1619 October 2016 COMMENCE BUSINESS AND BORROW

View Document

19/10/1619 October 2016 APPLICATION COMMENCE BUSINESS

View Document

19/10/1619 October 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/10/164 October 2016 04/10/16 STATEMENT OF CAPITAL EUR 56852

View Document

22/06/1622 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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