54-56 LARKHALL RISE LIMITED

1 Rushmills, Northampton, NN4 7YB, England
StatusACTIVE
Company No.03460892
CategoryPrivate Limited Company
Incorporated05 Nov 1997
Age26 years, 8 months, 3 days
JurisdictionEngland Wales

SUMMARY

54-56 LARKHALL RISE LIMITED is an active private limited company with number 03460892. It was incorporated 26 years, 8 months, 3 days ago, on 05 November 1997. The company address is 1 Rushmills, Northampton, NN4 7YB, England.



Company Fillings

Confirmation statement with updates

Date: 06 Nov 2023

Action Date: 05 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2022

Action Date: 05 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-05

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2022

Action Date: 07 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-07

Officer name: Ms Amy Creasey

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2021

Action Date: 05 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2020

Action Date: 05 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2019

Action Date: 05 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Nov 2018

Action Date: 05 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2018

Action Date: 21 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-21

Old address: Lower Sandhill House Bodle Street Hailsham East Sussex BN27 4QU

New address: 1 Rushmills Northampton NN4 7YB

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 May 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2017

Action Date: 05 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jul 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2016

Action Date: 05 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Apr 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2015

Action Date: 05 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-05

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Shepherd

Termination date: 2015-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2014

Action Date: 05 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-05

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2014

Action Date: 28 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Amy Creasey

Appointment date: 2014-07-28

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2014

Action Date: 29 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-29

Officer name: Mr. Andrew Hackeson

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2014

Action Date: 29 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Andrew Hackeson

Appointment date: 2014-07-29

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2014

Action Date: 18 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laura Durrant

Termination date: 2014-05-18

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2014

Action Date: 24 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kyra Archibald

Termination date: 2014-07-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jun 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2013

Action Date: 05 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-05

Documents

View document PDF

Termination director company with name

Date: 16 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Clayton

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2012

Action Date: 05 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-05

Documents

View document PDF

Appoint person director company with name

Date: 16 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Geoffrey Clayton

Documents

View document PDF

Appoint person director company with name

Date: 15 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Shepherd

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Appoint person director company with name

Date: 14 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Laura Durrant

Documents

View document PDF

Termination director company with name

Date: 14 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Long

Documents

View document PDF

Appoint person director company with name

Date: 14 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Kyra Archibald

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2012

Action Date: 05 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Appoint person director company with name

Date: 03 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Long

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2011

Action Date: 05 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-05

Documents

View document PDF

Termination director company with name

Date: 03 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Petrina Thompson

Documents

View document PDF

Termination director company with name

Date: 03 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kathryn Scott

Documents

View document PDF

Termination director company with name

Date: 03 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jagroop Purewal

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Aug 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2010

Action Date: 05 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-05

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2010

Action Date: 05 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-05

Officer name: Petrina Thompson

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2010

Action Date: 05 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-05

Officer name: Jagroop Purewal

Documents

View document PDF

Termination secretary company with name

Date: 15 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jennifer Elkeles

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2010

Action Date: 05 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-05

Officer name: Kathryn Scott

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Sep 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/11/08; full list of members

Documents

View document PDF

Legacy

Date: 02 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 02/01/2009 from bowood commercial 1 bowood road battersea london SW11 6PE

Documents

View document PDF

Legacy

Date: 01 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/11/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 22 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 05/11/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Feb 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Feb 2007

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 30 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 05/11/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 16 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 05/11/04; full list of members

Documents

View document PDF

Legacy

Date: 16 Nov 2004

Category: Address

Type: 287

Description: Registered office changed on 16/11/04 from: the quadrant 118 london road kingston surrey KT2 6QJ

Documents

View document PDF

Legacy

Date: 16 Nov 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 May 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Feb 2004

Category: Annual-return

Type: 363a

Description: Return made up to 05/11/03; full list of members

Documents

View document PDF

Legacy

Date: 12 Feb 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 12 Feb 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jan 2004

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2003

Action Date: 30 Nov 2002

Category: Accounts

Type: AA

Made up date: 2002-11-30

Documents

View document PDF

Legacy

Date: 23 Dec 2002

Category: Annual-return

Type: 363a

Description: Return made up to 05/11/02; full list of members

Documents

View document PDF

Legacy

Date: 23 Dec 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 11 Dec 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Dec 2002

Category: Address

Type: 287

Description: Registered office changed on 10/12/02 from: the glassmill 1 battersea bridge road london SW11 3BG

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jun 2002

Action Date: 30 Nov 2001

Category: Accounts

Type: AA

Made up date: 2001-11-30

Documents

View document PDF

Legacy

Date: 24 Jun 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jun 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jun 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Dec 2001

Category: Annual-return

Type: 363a

Description: Return made up to 05/11/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jul 2001

Action Date: 30 Nov 2000

Category: Accounts

Type: AA

Made up date: 2000-11-30

Documents

View document PDF

Legacy

Date: 28 Dec 2000

Category: Annual-return

Type: 363a

Description: Return made up to 05/11/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jul 2000

Action Date: 30 Nov 1999

Category: Accounts

Type: AA

Made up date: 1999-11-30

Documents

View document PDF

Legacy

Date: 05 Dec 1999

Category: Annual-return

Type: 363a

Description: Return made up to 05/11/99; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Feb 1999

Action Date: 30 Nov 1998

Category: Accounts

Type: AA

Made up date: 1998-11-30

Documents

View document PDF

Resolution

Date: 08 Feb 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Nov 1998

Category: Annual-return

Type: 363a

Description: Return made up to 05/11/98; full list of members

Documents

View document PDF

Resolution

Date: 17 Sep 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Jun 1998

Category: Capital

Type: 88(2)R

Description: Ad 31/03/98--------- £ si 1@1=1 £ ic 11/12

Documents

View document PDF

Resolution

Date: 08 Jun 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Apr 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Mar 1998

Category: Capital

Type: 88(2)R

Description: Ad 26/02/98--------- £ si 1@1=1 £ ic 10/11

Documents

View document PDF

Legacy

Date: 12 Feb 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Feb 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Feb 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Feb 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Feb 1998

Category: Capital

Type: 88(2)R

Description: Ad 05/11/97--------- £ si 9@1=9 £ ic 1/10

Documents

View document PDF

Incorporation company

Date: 05 Nov 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTOMATIC RESPONSE TELEPHONE SERVICES LIMITED

153 MARINE DRIVE,BRIGHTON,BN2 8AA

Number:06575769
Status:ACTIVE
Category:Private Limited Company

CORDERS CLOSE MANAGEMENT COMPANY LIMITED

C/O TAYLER & FLETCHER THE SQUARE,CHELTENHAM,GL54 1BL

Number:02929088
Status:ACTIVE
Category:Private Limited Company

INTELLIGENT GELS LIMITED

PMAC HOUSE GREENHOLE PLACE,ABERDEEN,AB23 8EU

Number:SC368007
Status:ACTIVE
Category:Private Limited Company

INTERENT SUPPLY LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11868586
Status:ACTIVE
Category:Private Limited Company

STOCKBRIDGE (NOTTINGHAM) LIMITED

3 HANSARD MEWS,LONDON,W14 8BJ

Number:09699526
Status:ACTIVE
Category:Private Limited Company

THE DRYLINING COMPANY LIMITED

205 OUTGANG LANE,SHEFFIELD,S25 3QY

Number:09974037
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