LARK SHEEP LIMITED

Company Documents

DateDescription
10/11/2510 November 2025 NewMicro company accounts made up to 2025-11-03

View Document

07/11/257 November 2025 NewMicro company accounts made up to 2025-04-30

View Document

03/11/253 November 2025 NewPrevious accounting period shortened from 2026-04-30 to 2025-11-03

View Document

03/11/253 November 2025 NewAnnual accounts for year ending 03 Nov 2025

View Accounts

27/10/2527 October 2025 NewConfirmation statement made on 2025-08-30 with no updates

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

29/03/2529 March 2025 Compulsory strike-off action has been discontinued

View Document

29/03/2529 March 2025 Compulsory strike-off action has been discontinued

View Document

27/03/2527 March 2025 Registered office address changed from PO Box 2381 Ni714034 - Companies House Default Address Belfast BT1 9DY to Suite 3057 54 Bloomfield Avenue Belfast BT5 5AD on 2025-03-27

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

08/02/258 February 2025 Registered office address changed to PO Box 2381, Ni714034 - Companies House Default Address, Belfast, BT1 9DY on 2025-02-08

View Document

27/09/2427 September 2024 Registered office address changed from Unit B13, Carlisle House 20a Carlisle Road L'derry BT48 6JN Northern Ireland to 229 Rossmore Building Off Rossmore Drive Belfast BT7 3LA on 2024-09-27

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-30 with updates

View Document

30/08/2430 August 2024 Registered office address changed from 229 Rossmore Building, Off Rossmore Drive Belfast BT7 3LA Northern Ireland to Unit B13, Carlisle House 20a Carlisle Road L'derry BT48 6JN on 2024-08-30

View Document

12/07/2412 July 2024 Notification of Kayleigh Shannon Hutchinson as a person with significant control on 2024-04-15

View Document

12/07/2412 July 2024 Appointment of Kayleigh Shannon Hutchinson as a director on 2024-04-15

View Document

12/07/2412 July 2024 Cessation of Bailing Yang as a person with significant control on 2024-04-15

View Document

12/07/2412 July 2024 Termination of appointment of Bailing Yang as a director on 2024-04-15

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-07-12 with updates

View Document

04/05/244 May 2024 Registered office address changed from Unit3057 Moat House, Business Centre, 54 Bloomfield Avenue Belfast BT5 5AD United Kingdom to 229 Rossmore Building, Off Rossmore Drive Belfast BT7 3LA on 2024-05-04

View Document

15/04/2415 April 2024 Incorporation

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