LARKIN’S BARS LIMITED

46/48 Beak Street, London, W1F 9RJ, England
StatusACTIVE
Company No.09919177
CategoryPrivate Limited Company
Incorporated16 Dec 2015
Age8 years, 6 months, 16 days
JurisdictionEngland Wales

SUMMARY

LARKIN’S BARS LIMITED is an active private limited company with number 09919177. It was incorporated 8 years, 6 months, 16 days ago, on 16 December 2015. The company address is 46/48 Beak Street, London, W1F 9RJ, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 29 Sep 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2023

Action Date: 18 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2022

Action Date: 23 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-23

Documents

View document PDF

Certificate change of name company

Date: 22 Aug 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed newry property investments LIMITED\certificate issued on 22/08/22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2022

Action Date: 05 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-05

Old address: C/O: Wright Hassall Llp Olympus Avenue Leamington Spa Warwickshire CV34 6BF United Kingdom

New address: 46/48 Beak Street London W1F 9RJ

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Aug 2021

Action Date: 23 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 May 2021

Action Date: 27 Apr 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099191770007

Charge creation date: 2021-04-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2021

Action Date: 01 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-01

Old address: 80 New Bond Street London W1S 1SB England

New address: C/O: Wright Hassall Llp Olympus Avenue Leamington Spa Warwickshire CV34 6BF

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Patrick Mc Gowan

Appointment date: 2020-10-01

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2020

Action Date: 20 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-20

Officer name: Mr Laurence Gerard Howard

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2020

Action Date: 22 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-22

Old address: Olympus House Oiympus Avenue Leamington Spa Warwickshire CV34 6BF United Kingdom

New address: 80 New Bond Street London W1S 1SB

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2020

Action Date: 23 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-23

Documents

View document PDF

Change to a person with significant control

Date: 28 Aug 2020

Action Date: 31 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-03-31

Psc name: Amcomri Entertainment Group Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Mar 2020

Action Date: 16 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Myles Alexander Scullion

Cessation date: 2019-05-16

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Mar 2020

Action Date: 16 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Laurence Howard

Cessation date: 2019-04-16

Documents

View document PDF

Notification of a person with significant control

Date: 11 Mar 2020

Action Date: 10 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Amcomri Entertainment Group Limited

Notification date: 2020-03-10

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Mar 2020

Action Date: 10 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Patrick Mcgowan

Cessation date: 2020-03-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Sep 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2019

Action Date: 23 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-23

Documents

View document PDF

Capital allotment shares

Date: 20 May 2019

Action Date: 16 Apr 2019

Category: Capital

Type: SH01

Date: 2019-04-16

Capital : 200.001 GBP

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Mar 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099191770003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Dec 2018

Action Date: 06 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099191770006

Charge creation date: 2018-12-06

Documents

View document PDF

Resolution

Date: 10 Dec 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Nov 2018

Action Date: 23 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099191770005

Charge creation date: 2018-11-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2018

Action Date: 23 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-23

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2018

Action Date: 15 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-15

Documents

View document PDF

Notification of a person with significant control

Date: 25 May 2018

Action Date: 30 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Patrick Mcgowan

Notification date: 2016-12-30

Documents

View document PDF

Notification of a person with significant control

Date: 25 May 2018

Action Date: 01 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Myles Scullion

Notification date: 2017-10-01

Documents

View document PDF

Notification of a person with significant control

Date: 25 May 2018

Action Date: 29 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Laurence Howard

Notification date: 2016-11-29

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 25 May 2018

Action Date: 25 May 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-05-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Jul 2017

Action Date: 06 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099191770002

Charge creation date: 2017-07-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Jul 2017

Action Date: 06 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099191770003

Charge creation date: 2017-07-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Jul 2017

Action Date: 06 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099191770004

Charge creation date: 2017-07-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Jul 2017

Action Date: 04 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099191770001

Charge creation date: 2017-07-04

Documents

View document PDF

Resolution

Date: 22 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2017

Action Date: 15 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-15

Documents

View document PDF

Resolution

Date: 21 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 15 Dec 2016

Action Date: 22 Nov 2016

Category: Capital

Type: SH02

Date: 2016-11-22

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2016

Action Date: 22 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert James Lee

Termination date: 2016-11-22

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2016

Action Date: 22 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Ainsworth

Termination date: 2016-11-22

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2016

Action Date: 22 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Laurence Gerard Howard

Appointment date: 2016-11-22

Documents

View document PDF

Incorporation company

Date: 16 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EATII LIMITED

17 OVERDALE AVENUE,NEW MALDEN,KT3 3UE

Number:11409086
Status:ACTIVE
Category:Private Limited Company

KALEA VISUAL LIMITED

GIANT GROUP PLC,LONDON,E14 9TQ

Number:11176791
Status:ACTIVE
Category:Private Limited Company

PROFITAMPLE LIMITED

7 7, HIGH GARTH,ESHER,KT10 9DN

Number:03078404
Status:ACTIVE
Category:Private Limited Company

REFLECTION CARE LIMITED

17F NEW ABBEY ROAD,GLASGOW,G69 8DN

Number:SC588999
Status:ACTIVE
Category:Private Limited Company

REGENCY AUTOS LIMITED

120 CHURCH END,CAMBRIDGE,CB1 3LB

Number:06388595
Status:ACTIVE
Category:Private Limited Company

ROCKTECH GROUP LIMITED

108 BEDE CRESCENT,WALLSEND,NE28 7HL

Number:10692351
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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