LARSEN HOMEBREW (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

03/02/253 February 2025 Confirmation statement made on 2025-01-31 with updates

View Document (might not be available)

13/06/2413 June 2024 Total exemption full accounts made up to 2024-02-29

View Document (might not be available)

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

13/02/2413 February 2024 Confirmation statement made on 2024-01-31 with updates

View Document (might not be available)

16/06/2316 June 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with updates

View Document (might not be available)

31/01/2331 January 2023 Change of details for Mrs Diane Green as a person with significant control on 2023-01-30

View Document

31/01/2331 January 2023 Director's details changed for Diane Green on 2023-01-30

View Document (might not be available)

25/10/2225 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document (might not be available)

01/11/211 November 2021 Total exemption full accounts made up to 2021-02-28

View Document (might not be available)

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

18/02/2018 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / DIANE GREEN / 18/02/2020

View Document

18/02/2018 February 2020 PSC'S CHANGE OF PARTICULARS / MRS DIANE GREEN / 18/02/2020

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES

View Document

28/11/1928 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document (might not be available)

25/09/1825 September 2018 28/02/18 TOTAL EXEMPTION FULL

View Document (might not be available)

08/02/188 February 2018 SECRETARY'S CHANGE OF PARTICULARS / MR ADRIAN EDWIN GREEN / 07/01/2018

View Document (might not be available)

08/02/188 February 2018 SECRETARY'S CHANGE OF PARTICULARS / MR ADRIAN EDWIN GREEN / 07/02/2018

View Document (might not be available)

07/02/187 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / DIANE GREEN / 07/02/2018

View Document (might not be available)

07/02/187 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN EDWIN GREEN / 07/02/2018

View Document (might not be available)

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document (might not be available)

07/02/187 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DANNY FREDERICK GREEN / 07/02/2018

View Document (might not be available)

23/11/1723 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document (might not be available)

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document (might not be available)

25/01/1725 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 046559020004

View Document (might not be available)

06/01/176 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document (might not be available)

29/11/1629 November 2016 REGISTERED OFFICE CHANGED ON 29/11/2016 FROM 3-7 WYNDHAM STREET ALDERSHOT HAMPSHIRE GU12 4NY

View Document (might not be available)

28/11/1628 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document (might not be available)

15/03/1615 March 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document (might not be available)

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

27/08/1527 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 046559020003

View Document (might not be available)

27/08/1527 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 046559020002

View Document (might not be available)

24/04/1524 April 2015 APPOINTMENT TERMINATED, SECRETARY DANNY GREEN

View Document (might not be available)

24/04/1524 April 2015 SECRETARY APPOINTED MR ADRIAN EDWIN GREEN

View Document (might not be available)

24/04/1524 April 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document (might not be available)

07/10/147 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document (might not be available)

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

07/02/147 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document (might not be available)

11/12/1311 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

22/02/1322 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document (might not be available)

28/11/1228 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document (might not be available)

06/02/126 February 2012 SECRETARY'S CHANGE OF PARTICULARS / DANNY FREDERICK GREEN / 06/02/2012

View Document (might not be available)

06/02/126 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DANNY FREDERICK GREEN / 06/02/2012

View Document (might not be available)

06/02/126 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / DIANE GREEN / 06/02/2012

View Document (might not be available)

06/02/126 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document (might not be available)

07/11/117 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

04/02/114 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document (might not be available)

23/11/1023 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document (might not be available)

06/04/106 April 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document (might not be available)

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN EDWIN GREEN / 28/02/2010

View Document (might not be available)

31/12/0931 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document (might not be available)

15/09/0915 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document (might not be available)

01/04/091 April 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document (might not be available)

31/03/0931 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN GREEN / 31/03/2009

View Document (might not be available)

21/07/0821 July 2008 RETURN MADE UP TO 04/02/08; NO CHANGE OF MEMBERS

View Document (might not be available)

18/07/0818 July 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document (might not be available)

28/12/0728 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document (might not be available)

29/03/0729 March 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document (might not be available)

19/07/0619 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document (might not be available)

15/03/0615 March 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document (might not be available)

19/01/0619 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document (might not be available)

14/06/0514 June 2005 REGISTERED OFFICE CHANGED ON 14/06/05 FROM: 62 HIGH STREET ODIHAM HAMPSHIRE RG29 1LE

View Document (might not be available)

04/03/054 March 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document (might not be available)

07/07/047 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document (might not be available)

28/02/0428 February 2004 RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS

View Document (might not be available)

04/02/034 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


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