LARCHFIELD INVESTMENTS LIMITED

26-28 Bedford Row, London, WC1R 4HE
StatusDISSOLVED
Company No.02310614
CategoryPrivate Limited Company
Incorporated31 Oct 1988
Age35 years, 8 months, 5 days
JurisdictionEngland Wales
Dissolution07 Jan 2021
Years3 years, 5 months, 29 days

SUMMARY

LARCHFIELD INVESTMENTS LIMITED is an dissolved private limited company with number 02310614. It was incorporated 35 years, 8 months, 5 days ago, on 31 October 1988 and it was dissolved 3 years, 5 months, 29 days ago, on 07 January 2021. The company address is 26-28 Bedford Row, London, WC1R 4HE.



Company Fillings

Gazette dissolved liquidation

Date: 07 Jan 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 07 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2019

Action Date: 20 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-20

Old address: 40 Queen Anne Street London W1G 9EL

New address: 26-28 Bedford Row London WC1R 4HE

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 19 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 19 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2019

Action Date: 31 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2019

Action Date: 26 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Wilson Lamont

Termination date: 2019-09-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2019

Action Date: 26 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael George Cohen

Termination date: 2019-09-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2019

Action Date: 26 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jack Anthony Stevens

Termination date: 2019-09-26

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2019

Action Date: 10 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jack Anthony Stevens

Appointment date: 2019-04-10

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2019

Action Date: 10 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Anthony Piper

Termination date: 2019-04-10

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2018

Action Date: 31 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-31

Documents

View document PDF

Accounts with accounts type small

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2018

Action Date: 29 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Barry Wagman

Termination date: 2018-03-29

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2017

Action Date: 31 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-31

Documents

View document PDF

Accounts with accounts type small

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2016

Action Date: 31 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Dec 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 16

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Dec 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 023106140018

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Dec 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 17

Documents

View document PDF

Accounts with accounts type full

Date: 04 Dec 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2015

Action Date: 17 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Barry Wagman

Appointment date: 2015-11-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2015

Action Date: 31 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Anthony Piper

Appointment date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael George Cohen

Appointment date: 2014-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Mar 2015

Action Date: 28 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ivan Howard Ezekiel

Termination date: 2015-01-28

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2015

Action Date: 28 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ivan Howard Ezekiel

Termination date: 2015-01-28

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2015

Action Date: 28 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Claude Garnham

Termination date: 2015-01-28

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Robert William Moody

Termination date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Jonathan Goswell

Appointment date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Wilson Lamont

Appointment date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2015

Action Date: 02 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-02

Old address: 42 Wigmore Street London W1U 2RY

New address: 40 Queen Anne Street London W1G 9EL

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Dec 2014

Action Date: 19 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 023106140018

Charge creation date: 2014-12-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2014

Action Date: 31 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2013

Action Date: 31 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 13 Dec 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2012-06-30

New date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2012

Action Date: 31 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Termination director company with name

Date: 27 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Salmaan Hasan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2011

Action Date: 31 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-31

Documents

View document PDF

Miscellaneous

Date: 14 Sep 2011

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Accounts with accounts type full

Date: 08 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2010

Action Date: 31 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2009

Action Date: 31 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-31

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Edward Robert William Moody

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Salmaan Hasan

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Timothy Claude Garnham

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Ivan Howard Ezekiel

Documents

View document PDF

Change person secretary company with change date

Date: 01 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Ivan Howard Ezekiel

Documents

View document PDF

Legacy

Date: 22 Oct 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 17

Documents

View document PDF

Accounts with accounts type full

Date: 20 Mar 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Mar 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / timothy garnham / 15/02/2008

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jan 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 14 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/07; full list of members

Documents

View document PDF

Legacy

Date: 09 Nov 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 09 Nov 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 02 Nov 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 10 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 10/10/07 from: 25 harley street london W1G 9BR

Documents

View document PDF

Accounts with accounts type full

Date: 07 Feb 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 21 Nov 2006

Category: Address

Type: 287

Description: Registered office changed on 21/11/06 from: 25 harley street london W1N 2BR

Documents

View document PDF

Legacy

Date: 17 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jan 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 23 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/05; full list of members

Documents

View document PDF

Legacy

Date: 20 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 19 Apr 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 16 Nov 2004

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jan 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 17 Nov 2003

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/03; full list of members

Documents

View document PDF

Auditors resignation company

Date: 31 May 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 13 Dec 2002

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 26 Nov 2002

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/02; full list of members

Documents

View document PDF

Legacy

Date: 16 Jan 2002

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 22 Nov 2001

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 23 Nov 2000

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jan 2000

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 29 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/99; full list of members

Documents

View document PDF

Legacy

Date: 13 Apr 1999

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Apr 1999

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Jan 1999

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Jan 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Dec 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 24 Nov 1998

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Legacy

Date: 16 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/98; full list of members

Documents

View document PDF

Legacy

Date: 22 Aug 1998

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Aug 1998

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Aug 1998

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Aug 1998

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Aug 1998

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Aug 1998

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF


Some Companies

CHESTER METAL FABRICATIONS LTD

UNIT 4 STELLA GILL INDUSTRIAL,CHESTER LE STREET,DH2 2RG

Number:05475414
Status:LIQUIDATION
Category:Private Limited Company

GURKHA BARAH JEWELLERY LIMITED

3 WELLINGTON STREET,ALDERSHOT,GU11 1DX

Number:08027965
Status:ACTIVE
Category:Private Limited Company

MILLHOUSE ENTERPRISES LIMITED

KINGFISHER HOUSE HURSTWOOD GRANGE,HAYWARDS HEATH,RH17 7QX

Number:08325682
Status:ACTIVE
Category:Private Limited Company

ONWEGO LTD

8 EXETER STREET,KETTERING,NN16 9LF

Number:07933750
Status:ACTIVE
Category:Private Limited Company

SQLACE LTD

2ND FLOOR,LONDON,W14 9DT

Number:07959269
Status:ACTIVE
Category:Private Limited Company

THE NETWORK ZONE LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11079030
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source