LARKFLEET PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

24/06/2524 June 2025 Previous accounting period shortened from 2024-09-29 to 2024-09-28

View Document

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

View Accounts

26/09/2426 September 2024 Registered office address changed from 6 North Street Oundle Peterborough PE8 4AL England to The Old Town Hall Market Place Oundle Peterborough PE8 4BA on 2024-09-26

View Document

25/06/2425 June 2024 Total exemption full accounts made up to 2023-09-29

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-24 with updates

View Document

18/03/2418 March 2024 Cessation of Larkfleet Limited as a person with significant control on 2024-03-11

View Document

18/03/2418 March 2024 Notification of Phoenix Sustainable Investments Limited as a person with significant control on 2024-03-11

View Document

29/09/2329 September 2023 Annual accounts for year ending 29 Sep 2023

View Accounts

13/09/2313 September 2023 Accounts for a dormant company made up to 2022-09-29

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

26/06/2326 June 2023 Previous accounting period shortened from 2022-09-30 to 2022-09-29

View Document

29/09/2229 September 2022 Annual accounts for year ending 29 Sep 2022

View Accounts

25/02/2225 February 2022 Appointment of Mr Charles Edward Hick as a director on 2022-02-25

View Document

25/02/2225 February 2022 Appointment of Mr Alfred James Hick as a director on 2022-02-25

View Document

25/11/2125 November 2021 Register inspection address has been changed to Larkfleet House Southfields Business Park Falcon Way Bourne PE10 0FF

View Document

25/11/2125 November 2021 Registered office address changed from Larkfleet House Falcon Way Southfields Business Park Bourne Lincolnshire PE10 0FF to C/O Tc Bulley Davey 4 Cyrus Way Cygnet Park, Hampton Peterborough PE7 8HP on 2021-11-25

View Document

10/11/2110 November 2021 Satisfaction of charge 066781960017 in full

View Document

10/11/2110 November 2021 Satisfaction of charge 066781960016 in full

View Document

10/11/2110 November 2021 Satisfaction of charge 066781960018 in full

View Document

10/11/2110 November 2021 Satisfaction of charge 066781960019 in full

View Document

04/11/214 November 2021 Termination of appointment of Deborah Brown as a secretary on 2021-10-30

View Document

04/11/214 November 2021 Termination of appointment of John Bruce Anderson as a director on 2021-10-30

View Document

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

View Accounts

29/09/2129 September 2021 Current accounting period extended from 2021-06-30 to 2021-09-30

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

03/10/193 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 066781960018

View Document

25/09/1925 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

28/03/1928 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

18/07/1818 July 2018 APPOINTMENT TERMINATED, DIRECTOR ADRIAN EVANS

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

28/02/1828 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LARKFLEET LIMITED

View Document

14/07/1714 July 2017 ADOPT ARTICLES 12/06/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

23/06/1723 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 066781960017

View Document

20/06/1720 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 066781960016

View Document

09/05/179 May 2017 DIRECTOR APPOINTED MR ADRIAN LLOYD EVANS

View Document

21/03/1721 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

29/06/1629 June 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

11/04/1611 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

27/11/1527 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 066781960015

View Document

24/06/1524 June 2015 SECRETARY APPOINTED MRS DEBORAH BROWN

View Document

24/06/1524 June 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

24/06/1524 June 2015 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER CHADBURN

View Document

13/01/1513 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

17/09/1417 September 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

08/04/148 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

14/01/1414 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

04/10/134 October 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

09/04/139 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

25/09/1225 September 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

24/07/1224 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

27/06/1227 June 2012 SECRETARY APPOINTED MR CHRISTOPHER MARK CHADBURN

View Document

27/06/1227 June 2012 APPOINTMENT TERMINATED, SECRETARY MATTHEW WILSON

View Document

03/04/123 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

16/09/1116 September 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

01/04/111 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

06/09/106 September 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL STEPHEN HICK / 01/05/2010

View Document

06/04/106 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

15/12/0915 December 2009 RE HSBC LOAN AGREEMENT 26/11/2009

View Document

09/12/099 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

09/12/099 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

09/12/099 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

09/12/099 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

09/12/099 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

09/12/099 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

09/12/099 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

09/12/099 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

09/12/099 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

09/12/099 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

09/12/099 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

09/12/099 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

09/12/099 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/09/0921 September 2009 RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS

View Document

17/09/0917 September 2009 PREVSHO FROM 31/08/2009 TO 30/06/2009

View Document

29/01/0929 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/09/0815 September 2008 SECRETARY APPOINTED MATTHEW WILSON

View Document

15/09/0815 September 2008 DIRECTOR APPOINTED KARL STEPHEN HICK

View Document

15/09/0815 September 2008 REGISTERED OFFICE CHANGED ON 15/09/2008 FROM MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET ENGLAND

View Document

15/09/0815 September 2008 APPOINTMENT TERMINATED DIRECTOR LONDON LAW SERVICES LIMITED

View Document

15/09/0815 September 2008 APPOINTMENT TERMINATED SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

21/08/0821 August 2008 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