LARK TECHNOLOGY GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewConfirmation statement made on 2025-06-17 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

23/09/2423 September 2024 Director's details changed for Mr Luke Hodson on 2024-09-23

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

27/06/2427 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

27/06/2327 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

01/06/231 June 2023 Appointment of Mr Luke Hodson as a director on 2023-05-22

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

04/07/214 July 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

29/06/2029 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES

View Document

14/06/1914 June 2019 CESSATION OF SEAN ANDREW STUTELEY AS A PSC

View Document

14/06/1914 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LARK TECHNOLOGY HOLDINGS LIMITED

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

13/06/1813 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

22/05/1822 May 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MUNFORD

View Document

22/05/1822 May 2018 SECRETARY APPOINTED MR JON COLLARD

View Document

22/05/1822 May 2018 APPOINTMENT TERMINATED, SECRETARY STEPHEN MUNFORD

View Document

09/07/179 July 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

09/07/179 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAN STUTELEY

View Document

07/07/177 July 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

05/08/165 August 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

04/07/164 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

17/07/1517 July 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

08/07/158 July 2015 DIRECTOR APPOINTED MR JAMES RAWLINGS

View Document

08/07/158 July 2015 DIRECTOR APPOINTED MR JONATHAN PAUL COLLARD

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

24/09/1424 September 2014 ALTER ARTICLES 12/09/2014

View Document

26/06/1426 June 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

13/02/1413 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

19/07/1319 July 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

15/10/1215 October 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

18/07/1218 July 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

31/03/1231 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

31/03/1231 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

31/03/1231 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

07/02/127 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

19/07/1119 July 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

20/10/1020 October 2010 29/09/10 STATEMENT OF CAPITAL GBP 62250

View Document

15/10/1015 October 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

15/10/1015 October 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/10/1015 October 2010 ADOPT ARTICLES 29/09/2010

View Document

08/10/108 October 2010 SECRETARY APPOINTED MR STEPHEN FRANK MUNFORD

View Document

08/10/108 October 2010 APPOINTMENT TERMINATED, DIRECTOR ALITER LIMITED

View Document

08/10/108 October 2010 APPOINTMENT TERMINATED, SECRETARY PETER MATTHEWS

View Document

30/07/1030 July 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ALITER LIMITED / 16/06/2010

View Document

30/07/1030 July 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

03/09/093 September 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

09/04/099 April 2009 DIRECTOR APPOINTED ALITER LIMITED

View Document

23/12/0823 December 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 SECRETARY APPOINTED MR PETER ANTHONY REES MATTHEWS

View Document

23/12/0823 December 2008 APPOINTMENT TERMINATED DIRECTOR PETER MATTHEWS

View Document

23/12/0823 December 2008 APPOINTMENT TERMINATED SECRETARY STEPHEN MUNFORD

View Document

05/06/085 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

18/09/0718 September 2007 DIRECTOR RESIGNED

View Document

18/09/0718 September 2007 RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 DIRECTOR RESIGNED

View Document

27/03/0727 March 2007 NEW SECRETARY APPOINTED

View Document

27/03/0727 March 2007 DIRECTOR RESIGNED

View Document

27/03/0727 March 2007 SECRETARY RESIGNED

View Document

25/01/0725 January 2007 NEW DIRECTOR APPOINTED

View Document

16/08/0616 August 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

08/07/068 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0621 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

19/04/0619 April 2006 SECRETARY RESIGNED

View Document

19/04/0619 April 2006 NEW SECRETARY APPOINTED

View Document

30/06/0530 June 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

20/07/0420 July 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

13/07/0413 July 2004 RETURN MADE UP TO 19/06/04; NO CHANGE OF MEMBERS

View Document

01/11/031 November 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

22/07/0322 July 2003 RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 COMPANY NAME CHANGED LARK ELECTRICAL LIMITED CERTIFICATE ISSUED ON 16/10/02

View Document

09/10/029 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/0217 September 2002 SHARES AGREEMENT OTC

View Document

09/08/029 August 2002 NEW DIRECTOR APPOINTED

View Document

21/07/0221 July 2002 RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS

View Document

18/04/0218 April 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

07/08/017 August 2001 DIRECTOR RESIGNED

View Document

07/08/017 August 2001 NEW DIRECTOR APPOINTED

View Document

11/07/0111 July 2001 RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

22/12/0022 December 2000 NEW DIRECTOR APPOINTED

View Document

06/11/006 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0028 June 2000 RETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS

View Document

21/04/0021 April 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

30/09/9930 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/998 July 1999 RETURN MADE UP TO 19/06/99; NO CHANGE OF MEMBERS

View Document

11/06/9911 June 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

26/05/9926 May 1999 NEW SECRETARY APPOINTED

View Document

16/12/9816 December 1998 REGISTERED OFFICE CHANGED ON 16/12/98 FROM: GERSHOM BUSINESS CENTRE GREAT ASHFIELD BURY ST EDMUNDS SUFFOLK IP31 3HA

View Document

26/06/9826 June 1998 RETURN MADE UP TO 19/06/98; FULL LIST OF MEMBERS

View Document

12/03/9812 March 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

16/07/9716 July 1997 RETURN MADE UP TO 19/06/97; FULL LIST OF MEMBERS

View Document

13/03/9713 March 1997 NC INC ALREADY ADJUSTED 06/01/97

View Document

13/03/9713 March 1997 £ NC 100/50000 06/01/

View Document

26/01/9726 January 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

19/07/9619 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/9619 July 1996 RETURN MADE UP TO 19/06/96; NO CHANGE OF MEMBERS

View Document

19/07/9619 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

01/08/951 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

06/07/956 July 1995 RETURN MADE UP TO 19/06/95; NO CHANGE OF MEMBERS

View Document

22/06/9522 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/06/9421 June 1994 RETURN MADE UP TO 19/06/94; FULL LIST OF MEMBERS

View Document

21/06/9421 June 1994 DIRECTOR RESIGNED

View Document

21/06/9421 June 1994 NEW SECRETARY APPOINTED

View Document

06/04/946 April 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

13/07/9313 July 1993 RETURN MADE UP TO 19/06/93; FULL LIST OF MEMBERS

View Document

06/05/936 May 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

11/12/9211 December 1992 DIRECTOR RESIGNED

View Document

13/08/9213 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/9211 August 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

30/07/9230 July 1992 RETURN MADE UP TO 19/06/92; NO CHANGE OF MEMBERS

View Document

21/06/9221 June 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/06/9220 June 1992 ADOPT MEM AND ARTS 01/06/92

View Document

25/03/9225 March 1992 NEW DIRECTOR APPOINTED

View Document

20/03/9220 March 1992 RETURN MADE UP TO 19/06/91; NO CHANGE OF MEMBERS

View Document

19/11/9119 November 1991 NEW DIRECTOR APPOINTED

View Document

24/09/9124 September 1991 RETURN MADE UP TO 30/09/90; FULL LIST OF MEMBERS

View Document

01/08/911 August 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

08/05/918 May 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

12/04/9112 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/8922 September 1989 REGISTERED OFFICE CHANGED ON 22/09/89 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

22/09/8922 September 1989 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/09/8922 September 1989 NEW DIRECTOR APPOINTED

View Document

20/09/8920 September 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 20/09/89

View Document

20/09/8920 September 1989 COMPANY NAME CHANGED ROYCRANE LIMITED CERTIFICATE ISSUED ON 21/09/89

View Document

19/06/8919 June 1989 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