LAR CONSULTANCY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 27/08/2527 August 2025 | Micro company accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 03/03/253 March 2025 | Confirmation statement made on 2025-02-18 with no updates |
| 04/11/244 November 2024 | Micro company accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 06/03/246 March 2024 | Confirmation statement made on 2024-02-18 with no updates |
| 06/03/246 March 2024 | Register inspection address has been changed from 54 Cranbourne Road Northwood HA6 1JY England to 164 Field End Road Eastcote Middlesex HA5 1RH |
| 16/05/2316 May 2023 | Micro company accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 06/03/236 March 2023 | Register inspection address has been changed from 14 Chamberlain Lane Pinner Middlesex HA5 2PH United Kingdom to 54 Cranbourne Road Northwood HA6 1JY |
| 06/03/236 March 2023 | Confirmation statement made on 2023-02-18 with no updates |
| 06/03/236 March 2023 | Change of details for Mrs Lesley Anne Rubenstein-Pessok as a person with significant control on 2022-01-14 |
| 03/03/233 March 2023 | Termination of appointment of Benjamin Harrison Pessok as a secretary on 2023-02-01 |
| 03/03/233 March 2023 | Change of details for Mrs Lesley Anne Rubenstein-Pessok as a person with significant control on 2022-01-14 |
| 31/10/2231 October 2022 | Registered office address changed from 164 164 Field End Road Eastcote Middlesex HA5 1RH United Kingdom to 164 Field End Road Eastcote HA5 1RH on 2022-10-31 |
| 31/10/2231 October 2022 | Registered office address changed from St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT England to 164 164 Field End Road Eastcote Middlesex HA5 1RH on 2022-10-31 |
| 04/10/224 October 2022 | Micro company accounts made up to 2022-03-31 |
| 22/09/2222 September 2022 | Registered office address changed from Bourbon Court Nightingales Corner Little Chalfont Buckinghamshire HP7 9QS England to St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT on 2022-09-22 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 02/03/222 March 2022 | Secretary's details changed for Mr Benjamin Harrison Pessok on 2022-02-01 |
| 28/02/2228 February 2022 | Confirmation statement made on 2022-02-18 with no updates |
| 28/02/2228 February 2022 | Director's details changed for Mrs Lesley Anne Rubenstein-Pessok on 2022-02-01 |
| 22/12/2122 December 2021 | Micro company accounts made up to 2021-03-31 |
| 29/06/2129 June 2021 | Registered office address changed from 16 Station Road Chesham HP5 1DH England to Bourbon Court Nightingales Corner Little Chalfont Buckinghamshire HP7 9QS on 2021-06-29 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 27/05/2027 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES |
| 22/08/1922 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 20/02/1920 February 2019 | REGISTERED OFFICE CHANGED ON 20/02/2019 FROM EQUITY HOUSE 128-136 HIGH STREET EDGWARE MIDDLESEX HA8 7TT ENGLAND |
| 20/02/1920 February 2019 | CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES |
| 18/12/1818 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 05/09/185 September 2018 | REGISTERED OFFICE CHANGED ON 05/09/2018 FROM UNIT 501, GROUND FLOOR CENTENNIAL PARK, CENTENNIAL AVENUE ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3FG ENGLAND |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 28/02/1828 February 2018 | CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES |
| 22/12/1722 December 2017 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES REG PSC |
| 21/12/1721 December 2017 | SAIL ADDRESS CREATED |
| 19/09/1719 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES |
| 28/10/1628 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 18/10/1618 October 2016 | REGISTERED OFFICE CHANGED ON 18/10/2016 FROM MONUMENT HOUSE (1ST FLOOR) MARSH ROAD PINNER MIDDLESEX HA5 5NE |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 18/02/1618 February 2016 | Annual return made up to 18 February 2016 with full list of shareholders |
| 17/02/1617 February 2016 | Annual return made up to 10 February 2016 with full list of shareholders |
| 28/10/1528 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 05/03/155 March 2015 | SAIL ADDRESS CREATED |
| 05/03/155 March 2015 | Annual return made up to 10 February 2015 with full list of shareholders |
| 08/01/158 January 2015 | CURREXT FROM 28/02/2015 TO 31/03/2015 |
| 16/02/1416 February 2014 | REGISTERED OFFICE CHANGED ON 16/02/2014 FROM MONUMENT HOUSE MARSH ROAD PINNER MIDDLESEX HA5 5NE UNITED KINGDOM |
| 10/02/1410 February 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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