LARS COMMUNICATIONS LIMITED

Unit 1 Keer Bridge Depot Unit 1 Keer Bridge Depot, Carnforth, LA5 9RQ, Lancashire
StatusACTIVE
Company No.03030800
CategoryPrivate Limited Company
Incorporated08 Mar 1995
Age29 years, 4 months
JurisdictionEngland Wales

SUMMARY

LARS COMMUNICATIONS LIMITED is an active private limited company with number 03030800. It was incorporated 29 years, 4 months ago, on 08 March 1995. The company address is Unit 1 Keer Bridge Depot Unit 1 Keer Bridge Depot, Carnforth, LA5 9RQ, Lancashire.



Company Fillings

Confirmation statement with updates

Date: 26 Feb 2024

Action Date: 01 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-01

Documents

View document PDF

Change to a person with significant control

Date: 12 Jan 2024

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-04-06

Psc name: Lars (Holdings) Ltd

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2023

Action Date: 11 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-11

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Feb 2023

Action Date: 11 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen Glen Pearson

Cessation date: 2023-02-11

Documents

View document PDF

Notification of a person with significant control

Date: 16 Feb 2023

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Lars (Holdings) Ltd

Notification date: 2016-04-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Sep 2022

Action Date: 22 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lisa Joanne Mills

Termination date: 2022-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2022

Action Date: 11 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Jan 2022

Action Date: 04 Jan 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 030308000003

Charge creation date: 2022-01-04

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2021

Action Date: 15 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-15

Officer name: Mr Ian Turner

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Mar 2021

Action Date: 15 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-15

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2021

Action Date: 15 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-15

Officer name: Mr Stephen Glen Pearson

Documents

View document PDF

Change to a person with significant control

Date: 04 Mar 2021

Action Date: 15 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-15

Psc name: Mr Stephen Glen Pearson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2020

Action Date: 15 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-15

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Aug 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2019

Action Date: 15 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2018

Action Date: 15 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2017

Action Date: 15 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-15

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Oct 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2016

Action Date: 15 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2015

Action Date: 15 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2014

Action Date: 15 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-15

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2013

Action Date: 01 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-01

Officer name: Mr Stephen Glen Pearson

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2013

Action Date: 01 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-01

Officer name: Mr Stephen Glen Pearson

Documents

View document PDF

Appoint person director company with name

Date: 19 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Turner

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2013

Action Date: 15 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2012

Action Date: 15 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-15

Documents

View document PDF

Appoint person secretary company with name

Date: 04 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Lisa Joanne Mills

Documents

View document PDF

Termination secretary company with name

Date: 04 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michelle Eccles

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2011

Action Date: 15 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2010

Action Date: 15 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 21 May 2009

Category: Address

Type: 287

Description: Registered office changed on 21/05/2009 from unit 2/3 holme mills industrial estate holme carnforth LA6 1RD

Documents

View document PDF

Legacy

Date: 21 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 05 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 28 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/02/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Oct 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 27 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 15/02/06; full list of members

Documents

View document PDF

Legacy

Date: 01 Dec 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 30 Nov 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 06 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/02/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Nov 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 02 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/02/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 09 Oct 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 07 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 15/02/03; full list of members

Documents

View document PDF

Legacy

Date: 07 Nov 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Oct 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type small

Date: 02 Oct 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 27 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 15/02/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Dec 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 21 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 15/02/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Sep 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 18 Jul 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Jul 2000

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Auditors resignation company

Date: 17 Apr 2000

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 17 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 15/02/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Jan 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 18 Feb 1999

Category: Annual-return

Type: 363s

Description: Return made up to 15/02/99; full list of members

Documents

View document PDF

Legacy

Date: 11 Jan 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 10 Dec 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Memorandum articles

Date: 31 Jul 1998

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 31 Jul 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 Jul 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 Jul 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 Jul 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 Jul 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Apr 1998

Category: Annual-return

Type: 363s

Description: Return made up to 27/02/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Dec 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 08 Sep 1997

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 25 Apr 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Apr 1997

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 25 Apr 1997

Category: Capital

Type: 88(2)R

Description: Ad 01/04/97--------- £ si 1@1=1 £ ic 2/3

Documents

View document PDF

Legacy

Date: 06 Mar 1997

Category: Annual-return

Type: 363s

Description: Return made up to 27/02/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Sep 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 31 Mar 1996

Category: Annual-return

Type: 363s

Description: Return made up to 08/03/96; full list of members

Documents

View document PDF

Legacy

Date: 03 Jan 1996

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 30/06 to 31/03

Documents

View document PDF

Legacy

Date: 16 Jun 1995

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 May 1995

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/06

Documents

View document PDF

Legacy

Date: 03 Apr 1995

Category: Capital

Type: 88(2)R

Description: Ad 09/03/95--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 27 Mar 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Mar 1995

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 14 Mar 1995

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 14 Mar 1995

Category: Address

Type: 287

Description: Registered office changed on 14/03/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER

Documents

View document PDF

Incorporation company

Date: 08 Mar 1995

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEACONS DOORSTEP LTD

BEACONS DOORSTEP,SWANSEA,SA1 9QP

Number:11685295
Status:ACTIVE
Category:Private Limited Company

BRITISH LAND OFFICES NO.1 LIMITED

YORK HOUSE,LONDON,W1H 7LX

Number:02338232
Status:ACTIVE
Category:Private Limited Company

JARS HOSPITALITY LIMITED

THE BELL HORSEFAIR LANE,BEDFORD,MK43 7AU

Number:09418567
Status:ACTIVE
Category:Private Limited Company

PENSIONS ADMIN SERVICES LIMITED

74 RICHMOND GROVE, WOLLASTON 74 RICHMOND GROVE,STOURBRIDGE,DY8 4SF

Number:10547336
Status:ACTIVE
Category:Private Limited Company

POURPOINT LTD.

DOUBLET PUBLIC HOUSE,GLASGOW,G4 9JF

Number:SC512843
Status:ACTIVE
Category:Private Limited Company

R L J INVESTMENTS LIMITED

24 COOLINGE LANE,FOLKESTONE,CT20 3QT

Number:01045582
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