LARSDON LIMITED

Company Documents

DateDescription
09/07/259 July 2025 Appointment of Mrs Janette Patricia Graham as a director on 2025-06-25

View Document

09/07/259 July 2025 Termination of appointment of Maurice James Postlethwaite as a director on 2025-06-25

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

10/06/2410 June 2024 Micro company accounts made up to 2024-04-05

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

11/10/2311 October 2023 Micro company accounts made up to 2023-04-05

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

14/07/2114 July 2021 Micro company accounts made up to 2021-04-05

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

03/06/193 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

27/12/1827 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

28/08/1828 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS. BRIGIT SCOTT / 24/08/2018

View Document

24/08/1824 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS. BRIGIT SCOTT / 24/08/2018

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

24/10/1724 October 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

09/08/169 August 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FNTC (SECRETARIES) LIMITED / 11/07/2016

View Document

13/05/1613 May 2016 05/04/16 TOTAL EXEMPTION FULL

View Document

13/04/1613 April 2016 08/04/16 NO MEMBER LIST

View Document

07/10/157 October 2015 05/04/15 TOTAL EXEMPTION FULL

View Document

08/04/158 April 2015 08/04/15 NO MEMBER LIST

View Document

31/08/1431 August 2014 05/04/14 TOTAL EXEMPTION FULL

View Document

08/04/148 April 2014 08/04/14 NO MEMBER LIST

View Document

05/03/145 March 2014 REGISTERED OFFICE CHANGED ON 05/03/2014 FROM 7 DURWESTON STREET LONDON W1H 1EN

View Document

11/10/1311 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS. BRIGIT SCOTT / 02/10/2013

View Document

24/06/1324 June 2013 05/04/13 TOTAL EXEMPTION FULL

View Document

08/04/138 April 2013 08/04/13 NO MEMBER LIST

View Document

26/04/1226 April 2012 05/04/12 TOTAL EXEMPTION FULL

View Document

10/04/1210 April 2012 08/04/12 NO MEMBER LIST

View Document

02/08/112 August 2011 05/04/11 TOTAL EXEMPTION FULL

View Document

08/04/118 April 2011 08/04/11 NO MEMBER LIST

View Document

07/07/107 July 2010 05/04/10 TOTAL EXEMPTION FULL

View Document

08/04/108 April 2010 08/04/10 NO MEMBER LIST

View Document

08/04/108 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FNTC (SECRETARIES) LIMITED / 08/04/2010

View Document

27/05/0927 May 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

08/04/098 April 2009 ANNUAL RETURN MADE UP TO 08/04/09

View Document

21/07/0821 July 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

08/04/088 April 2008 ANNUAL RETURN MADE UP TO 08/04/08

View Document

24/07/0724 July 2007 REGISTERED OFFICE CHANGED ON 24/07/07 FROM: 3RD FLOOR 3-4 BENTINCK STREET LONDON W1U 2EE

View Document

20/07/0720 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

10/04/0710 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/0710 April 2007 ANNUAL RETURN MADE UP TO 08/04/07

View Document

06/09/066 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

20/04/0620 April 2006 ANNUAL RETURN MADE UP TO 08/04/06

View Document

01/09/051 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

15/04/0515 April 2005 ANNUAL RETURN MADE UP TO 08/04/05

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

06/05/046 May 2004 ANNUAL RETURN MADE UP TO 08/04/04

View Document

19/10/0319 October 2003 NEW DIRECTOR APPOINTED

View Document

19/10/0319 October 2003 DIRECTOR RESIGNED

View Document

13/10/0313 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

22/04/0322 April 2003 ANNUAL RETURN MADE UP TO 08/04/03

View Document

17/10/0217 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

15/07/0215 July 2002 NEW DIRECTOR APPOINTED

View Document

05/07/025 July 2002 NEW DIRECTOR APPOINTED

View Document

04/07/024 July 2002 DIRECTOR RESIGNED

View Document

04/07/024 July 2002 DIRECTOR RESIGNED

View Document

01/05/021 May 2002 REGISTERED OFFICE CHANGED ON 01/05/02 FROM: 54 QUEEN ANNE STREET LONDON W1G 8HN

View Document

18/04/0218 April 2002 ANNUAL RETURN MADE UP TO 08/04/02

View Document

22/01/0222 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01

View Document

17/04/0117 April 2001 ANNUAL RETURN MADE UP TO 08/04/01

View Document

29/01/0129 January 2001 FULL ACCOUNTS MADE UP TO 05/04/00

View Document

07/06/007 June 2000 DIRECTOR RESIGNED

View Document

18/04/0018 April 2000 ANNUAL RETURN MADE UP TO 08/04/00

View Document

26/10/9926 October 1999 REGISTERED OFFICE CHANGED ON 26/10/99 FROM: C/O FIRST NATIONAL TRUSTEE COMPANY LIMITED 4 FITZROY SQUARE LONDON W1P 5AH

View Document

07/10/997 October 1999 FULL ACCOUNTS MADE UP TO 05/04/99

View Document

17/04/9917 April 1999 ANNUAL RETURN MADE UP TO 08/04/99

View Document

05/03/995 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/9811 November 1998 SECRETARY RESIGNED

View Document

11/11/9811 November 1998 NEW SECRETARY APPOINTED

View Document

07/09/987 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98

View Document

15/04/9815 April 1998 ANNUAL RETURN MADE UP TO 08/04/98

View Document

08/04/988 April 1998 EXEMPTION FROM APPOINTING AUDITORS 26/03/98

View Document

08/04/988 April 1998 S252 DISP LAYING ACC 26/03/98

View Document

11/08/9711 August 1997 REGISTERED OFFICE CHANGED ON 11/08/97 FROM: 79 COLLEGE ROAD HARROW MIDDLESEX HA1 1FB

View Document

17/07/9717 July 1997 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 05/04/98

View Document

23/04/9723 April 1997 NEW DIRECTOR APPOINTED

View Document

08/04/978 April 1997 Incorporation

View Document

08/04/978 April 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information