LARCHMANE PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Change of details for Mr Manoj Kumar Bhardwaj as a person with significant control on 2025-04-18

View Document

25/04/2525 April 2025 Registered office address changed from 47 the Ridgeway Friern Barnet London N11 3LG England to 83 Dukes Avenue London N10 2QD on 2025-04-25

View Document

25/04/2525 April 2025 Termination of appointment of Terry David Harvey as a director on 2025-04-18

View Document

18/04/2518 April 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

22/07/2422 July 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/11/2315 November 2023 Micro company accounts made up to 2023-03-31

View Document

08/09/238 September 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

04/11/224 November 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

04/06/204 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/12/181 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

05/05/165 May 2016 REGISTERED OFFICE CHANGED ON 05/05/2016 FROM 115 ALEXANDRA PARK ROAD MUSWELL HILL LONDON N10 2DP

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/09/1528 September 2015 PREVEXT FROM 31/12/2014 TO 31/03/2015

View Document

25/09/1525 September 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/09/1422 September 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

21/05/1421 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/05/1421 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

08/04/148 April 2014 DIRECTOR APPOINTED MR TERRY DAVID HARVEY

View Document

07/04/147 April 2014 APPOINTMENT TERMINATED, SECRETARY MARK LAHIFF

View Document

07/04/147 April 2014 REGISTERED OFFICE CHANGED ON 07/04/2014 FROM 56A SOUTH MOLTON STREET LONDON W1K 5SH UNITED KINGDOM

View Document

07/04/147 April 2014 APPOINTMENT TERMINATED, DIRECTOR MARK LAHIFF

View Document

13/03/1413 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 058984170003

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/08/1315 August 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

30/05/1330 May 2013 DIRECTOR APPOINTED MR DENIS CORNEL LONERGAN

View Document

29/05/1329 May 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN WEST

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/08/129 August 2012 APPOINTMENT TERMINATED, SECRETARY ALBANY FOOT

View Document

09/08/129 August 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

09/08/129 August 2012 SECRETARY APPOINTED MR MARK LAHIFF

View Document

21/02/1221 February 2012 APPOINTMENT TERMINATED, SECRETARY JOHN WEST

View Document

21/02/1221 February 2012 SECRETARY APPOINTED MR ALBANY FOOT

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/09/1122 September 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

27/01/1127 January 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/09/1023 September 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW LAHIFF / 01/08/2010

View Document

09/07/109 July 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/07/102 July 2010 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

11/05/1011 May 2010 STRUCK OFF AND DISSOLVED

View Document

26/01/1026 January 2010 FIRST GAZETTE

View Document

18/09/0918 September 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 REGISTERED OFFICE CHANGED ON 08/05/2009 FROM, UNIT C YEOMANS COURT, WARE ROAD, HERTFORD, HERTFORDSHIRE, SG13 7HJ, ENGLAND

View Document

17/02/0917 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

25/09/0825 September 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 REGISTERED OFFICE CHANGED ON 01/09/2008 FROM, FIFTH FLOOR JULCO HOUSE, 26-28 GREAT PORTLAND STREET, LONDON, W1W 8AS

View Document

27/11/0727 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/0727 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/071 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/075 September 2007 RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 REGISTERED OFFICE CHANGED ON 16/01/07 FROM: 20 HANOVER STREET, LONDON, W1S 1YR

View Document

16/01/0716 January 2007 ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/12/07

View Document

08/01/078 January 2007 NEW DIRECTOR APPOINTED

View Document

08/01/078 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/10/069 October 2006 REGISTERED OFFICE CHANGED ON 09/10/06 FROM: 39A LEICESTER ROAD, SALFORD, MANCHESTER, M7 4AS

View Document

06/10/066 October 2006 DIRECTOR RESIGNED

View Document

06/10/066 October 2006 SECRETARY RESIGNED

View Document

07/08/067 August 2006 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