LARSSON DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-05-27 with no updates

View Document

20/02/2520 February 2025 Micro company accounts made up to 2024-05-31

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-05-27 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

12/02/2412 February 2024 Micro company accounts made up to 2023-05-31

View Document

08/06/238 June 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

22/02/2322 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/02/2217 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

05/03/215 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

05/08/205 August 2020 DIRECTOR APPOINTED MR ARRON MICHAEL GLOVER

View Document

05/08/205 August 2020 PSC'S CHANGE OF PARTICULARS / MR ARRON MICHAEL GLOVER / 31/07/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, WITH UPDATES

View Document

31/03/2031 March 2020 CESSATION OF JOHN MICHAEL GLOVER AS A PSC

View Document

31/03/2031 March 2020 PSC'S CHANGE OF PARTICULARS / MR ARRON MICHAEL GLOVER / 31/03/2020

View Document

25/02/2025 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, WITH UPDATES

View Document

28/05/1928 May 2019 PSC'S CHANGE OF PARTICULARS / MR ARRON MICHAEL GLOVER / 06/04/2016

View Document

26/03/1926 March 2019 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS LAING

View Document

06/02/196 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

20/08/1820 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL GLOVER / 20/08/2018

View Document

20/08/1820 August 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN MICHAEL GLOVER / 20/08/2018

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

03/04/183 April 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN MICHAEL GLOVER / 01/04/2018

View Document

03/04/183 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL GLOVER / 01/04/2018

View Document

03/04/183 April 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN MICHAEL GLOVER / 01/04/2018

View Document

03/04/183 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL GLOVER / 01/04/2018

View Document

03/04/183 April 2018 PSC'S CHANGE OF PARTICULARS / MR ARRON MICHAEL GLOVER / 01/04/2018

View Document

03/04/183 April 2018 PSC'S CHANGE OF PARTICULARS / MR ARRON MICHAEL GLOVER / 01/04/2018

View Document

14/02/1814 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

12/02/1812 February 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STRONACHS SECRETARIES LIMITED / 17/10/2017

View Document

17/10/1717 October 2017 REGISTERED OFFICE CHANGED ON 17/10/2017 FROM 34 ALBYN PLACE ABERDEEN ABERDEENSHIRE AB10 1FW

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/02/1723 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

06/07/166 July 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

05/02/165 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/05/1528 May 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

19/02/1519 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

05/06/145 June 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

13/02/1413 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

03/07/133 July 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

20/02/1320 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

16/06/1116 June 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

17/06/1017 June 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

10/06/0910 June 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

24/06/0824 June 2008 RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 SECRETARY APPOINTED STRONACHS SECRETARIES LIMITED

View Document

20/06/0820 June 2008 APPOINTMENT TERMINATED SECRETARY STRONACHS

View Document

02/04/082 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

11/03/0811 March 2008 DIRECTOR APPOINTED DOUGLAS LAING

View Document

26/06/0726 June 2007 RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

16/06/0616 June 2006 PARTIC OF MORT/CHARGE *****

View Document

14/06/0614 June 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 PARTIC OF MORT/CHARGE *****

View Document

01/07/051 July 2005 NEW DIRECTOR APPOINTED

View Document

01/07/051 July 2005 DIRECTOR RESIGNED

View Document

20/06/0520 June 2005 COMPANY NAME CHANGED MOUNTWEST 608 LIMITED CERTIFICATE ISSUED ON 20/06/05

View Document

27/05/0527 May 2005 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