LARTEX LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Compulsory strike-off action has been suspended

View Document

10/06/2510 June 2025 Compulsory strike-off action has been suspended

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

14/02/2414 February 2024 Termination of appointment of Korkmaz Gocer as a director on 2023-03-21

View Document

14/02/2414 February 2024 Registered office address changed from 2 Booker Road London N18 2US England to 35 Chalgrove Road London N17 0NS on 2024-02-14

View Document

14/02/2414 February 2024 Appointment of Mr Gazi Dasdemir as a director on 2023-03-20

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-14 with updates

View Document

14/02/2414 February 2024 Notification of Gazi Dasdemir as a person with significant control on 2021-03-21

View Document

14/02/2414 February 2024 Cessation of Korkmaz Gocer as a person with significant control on 2021-03-22

View Document

06/02/246 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

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

View Accounts

28/04/2328 April 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

14/02/2314 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

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

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

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

View Accounts

03/07/203 July 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

09/06/209 June 2020 APPOINTMENT TERMINATED, DIRECTOR KORKMAZ GOCER

View Document

09/06/209 June 2020 DIRECTOR APPOINTED MR KORKMAZ GOCER

View Document

09/06/209 June 2020 CESSATION OF KORKMAZ GOCER AS A PSC

View Document

09/06/209 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KORKMAZ GOCER

View Document

08/06/208 June 2020 PSC'S CHANGE OF PARTICULARS / MR KORKMAZ GOCER / 19/05/2020

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES

View Document

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

View Accounts

22/05/2022 May 2020 DIRECTOR APPOINTED MR KORKMAZ GOCER

View Document

22/05/2022 May 2020 REGISTERED OFFICE CHANGED ON 22/05/2020 FROM 20 MYTHOP ROAD BLACKPOOL FY4 4UZ ENGLAND

View Document

22/05/2022 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KORKMAZ GOCER

View Document

22/05/2022 May 2020 CESSATION OF STEFANIE CAROL MURRAY AS A PSC

View Document

22/05/2022 May 2020 APPOINTMENT TERMINATED, DIRECTOR STEFANIE MURRAY

View Document

31/03/2031 March 2020 REGISTERED OFFICE CHANGED ON 31/03/2020 FROM 13 KING STREET RADCLIFFE MANCHESTER M26 1ND ENGLAND

View Document

17/05/1917 May 2019 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