LARSON RESOURCE 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
20/03/2520 March 2025 Confirmation statement made on 2025-02-16 with updates

View Document

14/02/2514 February 2025 Total exemption full accounts made up to 2024-03-30

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-02-16 with updates

View Document

14/02/2414 February 2024 Total exemption full accounts made up to 2023-03-30

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

23/03/2323 March 2023 Confirmation statement made on 2023-02-16 with updates

View Document

22/03/2322 March 2023 Total exemption full accounts made up to 2022-03-30

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

25/03/2225 March 2022 Confirmation statement made on 2022-02-16 with updates

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

26/03/2126 March 2021 CONFIRMATION STATEMENT MADE ON 16/02/21, WITH UPDATES

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, WITH UPDATES

View Document

20/12/1920 December 2019 30/03/19 TOTAL EXEMPTION FULL

View Document

18/12/1918 December 2019 REGISTERED OFFICE CHANGED ON 18/12/2019 FROM BRACKEN BUSINESS CENTRE, 2 THE CALLS, CALLS WHARF, 2 THE CALLS CALLS WHARF LEEDS LS2 7JU ENGLAND

View Document

18/10/1918 October 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP BUTLER

View Document

11/05/1911 May 2019 DISS40 (DISS40(SOAD))

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES

View Document

07/05/197 May 2019 FIRST GAZETTE

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

31/01/1931 January 2019 APPOINTMENT TERMINATED, DIRECTOR HOWARD GREENWOOD

View Document

14/12/1814 December 2018 30/03/18 UNAUDITED ABRIDGED

View Document

14/05/1814 May 2018 REGISTERED OFFICE CHANGED ON 14/05/2018 FROM WINDSOR HOUSE CORNWALL ROAD HARROGATE NORTH YORKSHIRE HG1 2PW

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

04/12/174 December 2017 30/03/17 TOTAL EXEMPTION FULL

View Document

05/08/175 August 2017 DIRECTOR APPOINTED MR PHILIP BUTLER

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 30 March 2016

View Document

09/08/169 August 2016 13/07/16 STATEMENT OF CAPITAL GBP 100

View Document

09/08/169 August 2016 13/07/16 STATEMENT OF CAPITAL GBP 100

View Document

22/06/1622 June 2016 01/04/16 STATEMENT OF CAPITAL GBP 51

View Document

22/06/1622 June 2016 22/06/16 STATEMENT OF CAPITAL GBP 51

View Document

22/06/1622 June 2016 CAPITAL REDEMPTION RESERVE BE REDUCED 30/03/2016

View Document

22/06/1622 June 2016 SOLVENCY STATEMENT DATED 30/03/16

View Document

22/06/1622 June 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

17/06/1617 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

17/06/1617 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

17/06/1617 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

17/06/1617 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

27/05/1627 May 2016 DIRECTOR APPOINTED MR HOWARD PAUL GREENWOOD

View Document

26/05/1626 May 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN POLLARD

View Document

14/04/1614 April 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

30/03/1630 March 2016 Annual accounts for year ending 30 Mar 2016

View Accounts

24/03/1624 March 2016 29/03/15 STATEMENT OF CAPITAL GBP 100

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 30 March 2015

View Document

05/01/165 January 2016 ARTICLES OF ASSOCIATION

View Document

05/01/165 January 2016 ALTER ARTICLES 21/12/2015

View Document

05/01/165 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 061106260007

View Document

30/12/1530 December 2015 PREVSHO FROM 31/03/2015 TO 30/03/2015

View Document

30/03/1530 March 2015 Annual accounts for year ending 30 Mar 2015

View Accounts

04/03/154 March 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

03/09/143 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/03/143 March 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

06/12/136 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/02/1325 February 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

22/02/1322 February 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

19/02/1319 February 2013 REGISTERED OFFICE CHANGED ON 19/02/2013 FROM SUITES 6 & 7 CLAREMONT HOUSE VICTORIA AVENUE HARROGATE NORTH YORKSHIRE HG1 5QQ UNITED KINGDOM

View Document

19/02/1319 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN POLLARD / 19/02/2013

View Document

14/02/1314 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

07/11/127 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

06/11/126 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

23/10/1223 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

23/10/1223 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

24/07/1224 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/06/127 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER NIGEL ROBINSON / 07/06/2012

View Document

12/04/1212 April 2012 30/03/12 STATEMENT OF CAPITAL GBP 320100

View Document

12/04/1212 April 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/04/1212 April 2012 PREVEXT FROM 30/09/2011 TO 31/03/2012

View Document

19/03/1219 March 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

05/08/115 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

28/06/1128 June 2011 REGISTERED OFFICE CHANGED ON 28/06/2011 FROM MAZHAR HOUSE 48 BRADFORD ROAD STANNINGLEY LEEDS WEST YOKSHIRE LS28 6DF

View Document

08/03/118 March 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

07/03/117 March 2011 APPOINTMENT TERMINATED, SECRETARY PHILIP ROBINSON

View Document

21/10/1021 October 2010 SAIL ADDRESS CREATED

View Document

21/10/1021 October 2010 DIRECTOR APPOINTED MARTIN POLLARD

View Document

21/10/1021 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

29/06/1029 June 2010 ADOPT ARTICLES 21/06/2010

View Document

29/06/1029 June 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

29/06/1029 June 2010 21/06/10 STATEMENT OF CAPITAL GBP 100

View Document

21/06/1021 June 2010 COMPANY NAME CHANGED EQUALITY PEOPLE LIMITED CERTIFICATE ISSUED ON 21/06/10

View Document

14/06/1014 June 2010 CHANGE OF NAME 09/06/2010

View Document

14/06/1014 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER NIGEL ROBINSON / 03/03/2010

View Document

03/03/103 March 2010 SECRETARY'S CHANGE OF PARTICULARS / PHILIP ROBINSON / 03/03/2010

View Document

03/03/103 March 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

27/11/0927 November 2009 REGISTERED OFFICE CHANGED ON 27/11/2009 FROM FIRST FLOOR TITAN HOUSE STATION ROAD HORSFORTH LEEDS WEST YORKSHIRE LS18 5PA

View Document

17/07/0917 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

13/07/0913 July 2009 REGISTERED OFFICE CHANGED ON 13/07/2009 FROM MAZARS HOUSE GELDERD ROAD GILDERSOME LEEDS WEST YORKSHIRE LS27 7JN

View Document

30/04/0930 April 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

29/02/0829 February 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 ACC. REF. DATE SHORTENED FROM 29/02/08 TO 30/09/07

View Document

26/09/0726 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/078 September 2007 NEW DIRECTOR APPOINTED

View Document

08/09/078 September 2007 DIRECTOR RESIGNED

View Document

08/08/078 August 2007 NEW SECRETARY APPOINTED

View Document

08/08/078 August 2007 SECRETARY RESIGNED

View Document

08/08/078 August 2007 REGISTERED OFFICE CHANGED ON 08/08/07 FROM: STAMFORD HOUSE PICCADILLY YORK NORTH YORKSHIRE YO1 9PP

View Document

19/04/0719 April 2007 COMPANY NAME CHANGED LIMCO 139 LIMITED CERTIFICATE ISSUED ON 19/04/07

View Document

16/02/0716 February 2007 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