LARGO ENTERPRISES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 Confirmation statement made on 2025-07-22 with no updates

View Document

18/03/2518 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

05/08/245 August 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

11/08/2311 August 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

12/06/2312 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/07/2123 July 2021 Cessation of A Person with Significant Control as a person with significant control on 2021-07-20

View Document

22/07/2122 July 2021 Change of details for Mr Berdon Robertson as a person with significant control on 2021-07-20

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-22 with updates

View Document

20/07/2120 July 2021 Termination of appointment of Jacob Francis Potter as a director on 2021-07-06

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

14/04/2014 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES

View Document

04/07/194 July 2019 REGISTERED OFFICE CHANGED ON 04/07/2019 FROM 10 LACHE HALL CRESCENT WESTMINSTER PARK CHESTER CH4 7NF ENGLAND

View Document

13/01/1913 January 2019 CESSATION OF ANTONIA MARIA MACINTYRE AS A PSC

View Document

13/01/1913 January 2019 APPOINTMENT TERMINATED, DIRECTOR ANTONIA MACINTYRE

View Document

13/01/1913 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BERDON ROBERTSON

View Document

13/01/1913 January 2019 DIRECTOR APPOINTED MR BERDON ROBERTSON

View Document

18/12/1818 December 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/09/1818 September 2018 REGISTERED OFFICE CHANGED ON 18/09/2018 FROM UNIT 3 OFFICE VILLAGE CHESTER BUSINESS PARK CHESTER CHESHIRE CH4 9QP ENGLAND

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES

View Document

20/12/1720 December 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES

View Document

18/01/1718 January 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

12/01/1612 January 2016 REGISTERED OFFICE CHANGED ON 12/01/2016 FROM SUITE 5 125-129 WITTON STREET NORTHWICH CHESHIRE CW9 5DY

View Document

09/11/159 November 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/07/1529 July 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

28/07/1428 July 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

29/07/1329 July 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

29/10/1229 October 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

26/07/1226 July 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

11/11/1111 November 2011 APPOINTMENT TERMINATED, SECRETARY KATIE POTTER

View Document

11/11/1111 November 2011 APPOINTMENT TERMINATED, DIRECTOR KATIE POTTER

View Document

29/07/1129 July 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACOB FRANCIS POTTER / 26/07/2010

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTONIA MARIA MACINTYRE / 26/07/2010

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATIE JOY POTTER / 26/07/2010

View Document

30/07/1030 July 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

11/02/1011 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

03/08/093 August 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

03/08/093 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KATIE WALDRON / 14/06/2009

View Document

16/05/0916 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

15/05/0915 May 2009 REGISTERED OFFICE CHANGED ON 15/05/2009 FROM SUITE 3, 125/129 WITTON STREET NORTHWICH CHESHIRE CW9 5DY

View Document

15/08/0815 August 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

29/12/0729 December 2007 ACC. REF. DATE EXTENDED FROM 31/07/08 TO 30/09/08

View Document

26/07/0726 July 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