LARTERSMITH LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-25 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-04-02

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

23/05/2423 May 2024 Registered office address changed from Pickering House 40a York Place Leeds LS1 2ED United Kingdom to Suite 3B Kings House 1 King Street Leeds LS1 2HH on 2024-05-23

View Document

02/04/242 April 2024 Annual accounts for year ending 02 Apr 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/12/2319 December 2023 Change of details for Mr Brian Michael Larter as a person with significant control on 2017-12-01

View Document

17/12/2317 December 2023 Change of details for Mr Craig Adam Smith as a person with significant control on 2017-12-01

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/12/219 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-26 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/01/2119 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/09/196 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/12/1810 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES

View Document

26/07/1826 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG SMITH

View Document

26/06/1826 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MICHAEL LARTER / 22/06/2018

View Document

26/06/1826 June 2018 COMPANY NAME CHANGED DAVEY STONE LARTER (LEEDS) LTD CERTIFICATE ISSUED ON 26/06/18

View Document

26/06/1826 June 2018 PSC'S CHANGE OF PARTICULARS / MR BRIAN MICHAEL LARTER / 22/06/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/02/1823 February 2018 PSC'S CHANGE OF PARTICULARS / MR BRIAN MICHAEL LARTER / 01/12/2017

View Document

22/02/1822 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MICHAEL LARTER / 31/01/2018

View Document

22/02/1822 February 2018 PSC'S CHANGE OF PARTICULARS / MR BRIAN MICHAEL LARTER / 31/01/2018

View Document

22/02/1822 February 2018 DIRECTOR APPOINTED CRAIG ADAM SMITH

View Document

22/02/1822 February 2018 01/12/17 STATEMENT OF CAPITAL GBP 100

View Document

02/08/172 August 2017 CURRSHO FROM 31/07/2018 TO 31/03/2018

View Document

27/07/1727 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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