LARMER TREE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Resolutions

View Document

09/04/259 April 2025 Memorandum and Articles of Association

View Document

14/03/2514 March 2025 Change of details for Mr Philip John Gready as a person with significant control on 2016-04-06

View Document

14/03/2514 March 2025 Notification of Andrew Sean Lockwood as a person with significant control on 2016-09-02

View Document

14/03/2514 March 2025 Cessation of George Anthony Pitt-Rivers as a person with significant control on 2021-11-23

View Document

14/03/2514 March 2025 Notification of James Joseph Weld as a person with significant control on 2019-05-13

View Document

14/03/2514 March 2025 Notification of James Randolf Gibson Fleming as a person with significant control on 2021-11-23

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

08/11/248 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

17/10/2317 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

08/11/228 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

03/11/213 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

17/02/2117 February 2021 31/03/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

24/10/1924 October 2019 31/03/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/01/1923 January 2019 21/01/19 STATEMENT OF CAPITAL GBP 161191

View Document

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

12/12/1712 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

01/12/161 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/02/1617 February 2016 Registered office address changed from , the Estate Office Rushmore, Tollard Royal, Salisbury, Wiltshire, SP5 5BT to The Estate Office Rushmore Tollard Royal Salisbury SP5 5PT on 2016-02-17

View Document

17/02/1617 February 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

17/02/1617 February 2016 REGISTERED OFFICE CHANGED ON 17/02/2016 FROM THE ESTATE OFFICE RUSHMORE TOLLARD ROYAL SALISBURY WILTSHIRE SP5 5BT

View Document

26/01/1626 January 2016 DIRECTOR APPOINTED MR GEORGE ANTHONY LANE FOX PITT-RIVERS

View Document

11/11/1511 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/09/1528 September 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM GRONOW DAVIS

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/02/152 February 2015 SAIL ADDRESS CREATED

View Document

02/02/152 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

02/02/152 February 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

02/07/142 July 2014 CURREXT FROM 31/01/2015 TO 31/03/2015

View Document

24/01/1424 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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