London
EC3A 5AF
Director Name | Mr Mark John Daines |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2016(22 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Lee David Scott |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2019(25 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Executive Director, Head Of Commercial Schemes |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Mr Warren Paul Dickson |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2021(28 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Md Uk Retail |
Country of Residence | England |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Mr Andrew James Galbraith |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2022(29 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Mr Andrew Simon Wilson Hall |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2022(29 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Chief Risk Officer |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Secretary Name | Mr Graeme Robert Manning |
---|---|
Status | Current |
Appointed | 06 April 2023(29 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Company Director |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Mr John David King |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2023(29 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Mr Carl Anthony Shuker |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2023(29 years, 11 months after company formation) |
Appointment Duration | 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Mr James Maxwell Carruthers |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2023(30 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Paul Anthony Anscombe |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(3 days after company formation) |
Appointment Duration | 8 years, 6 months (resigned 04 January 2002) |
Role | Insurance Broker |
Correspondence Address | 65 Hill Rise Cuffley Potters Bar Hertfordshire EN6 4RX |
Secretary Name | Mr Peter Wilson Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(3 days after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 18 January 1994) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 7 Mason Road Woodford Green Essex IG8 9SX |
Director Name | David Kuper |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 21 January 1994(6 months, 3 weeks after company formation) |
Appointment Duration | 5 months (resigned 21 June 1994) |
Role | Company Director |
Correspondence Address | Caroway Lane 103 Linden Road Sandton |
Secretary Name | Susan Christine Richings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1994(6 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 03 November 1994) |
Role | Personnel Officer |
Correspondence Address | 5 Ivy Walk Rickmansworth Road Northwood Middlesex HA6 2QQ |
Director Name | Mr Reginald Charles Buckland |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 08 April 1994(9 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 16 February 2000) |
Role | Company Director |
Correspondence Address | 20 Bromhouse Road Fulham London SW6 3QX |
Director Name | Bastiaan Kardol |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 08 April 1994(9 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 21 June 1994) |
Role | Company Director |
Correspondence Address | Engweg 19b 1251 Lk Laren Netherlands |
Secretary Name | Sophie Marie Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1994(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 April 1996) |
Role | Company Director |
Correspondence Address | 49 Ravensdale Avenue Finchley London N12 9HR |
Director Name | David George Knowles |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1995(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 November 1996) |
Role | Insurance Broker |
Correspondence Address | 7 Glade House High Street Sunninghill Berkshire SL5 9PU |
Director Name | Kevin Bruce Christie |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1995(2 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 10 March 2000) |
Role | Banker |
Correspondence Address | White Cottage 22 Adelaide Road Walton On Thames Surrey KT12 1NA |
Secretary Name | Mr Richard John Vardy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1996(3 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 04 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Court Cottage Headley Road Grayshott Surrey GU26 6DL |
Director Name | Mark Timothy Jenner |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1996(3 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 14 October 1997) |
Role | Insurance Broker |
Correspondence Address | Hunscot Abingdon Road Sutton Courtenay Oxfordshire OX14 4NF |
Director Name | Barry Kevin Archibald Kalkhoven |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 10 March 1997(3 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 16 February 1998) |
Role | Banker |
Correspondence Address | 7 Kenwood Drive Walton On Thames Surrey KT12 5AU |
Director Name | Gerald John Coetzee |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 26 September 2000(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 January 2002) |
Role | Insurance Broker |
Correspondence Address | 4 Stag Lane Putney London SW15 3DZ |
Director Name | Graham Donald Cook |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2000(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 January 2002) |
Role | Insurance Broker |
Correspondence Address | 38 Stirling Close Victoria Grange Rayleigh Essex SS6 9GT |
Director Name | Mr Robert Victor Cohen |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2001(7 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 04 January 2002) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 12a Ellington Road Muswell Hill London N10 3DG |
Secretary Name | Mr Carl Whitmore Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2002(8 years, 6 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 15 November 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Wigham House Wakering Road Barking Essex IG11 8PJ |
Director Name | Mr Carl Whitmore Brown |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(9 years, 6 months after company formation) |
Appointment Duration | 18 years (resigned 01 January 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8th Floor Ibex House 42-47 Minories London EC3N 1DY |
Director Name | Mr David Frederick Foster |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(14 years, 9 months after company formation) |
Appointment Duration | 11 years (resigned 01 April 2019) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 8th Floor Ibex House 42-47 Minories London EC3N 1DY |
Director Name | Viscount Charles William Harley Hay Dupplin |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2012(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wigham House Wakering Road Barking Essex IG11 8PJ |
Director Name | Miss Sally Victoria Campbell |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2014(20 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 September 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Wigham House Wakering Road Barking Essex IG11 8PJ |
Director Name | Mr Timothy Mark Holland |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2017(24 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Mr Peter William Blanc |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2017(24 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 08 May 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Bethan Louise Jones |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2019(25 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 October 2023) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Mr Ian Theodorus Jacob |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2020(27 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | larkinsurance.co.uk |
---|---|
Telephone | 020 75432800 |
Telephone region | London |
Registered Address | One Creechurch Place London EC3A 5AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1.000k at £1 | Lark Group (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £22,885,453 |
Net Worth | £6,111,625 |
Cash | £11,840,221 |
Current Liabilities | £22,529,296 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 30 September 2023 (6 months ago) |
---|---|
Next Return Due | 14 October 2024 (6 months, 2 weeks from now) |
8 February 2021 | Delivered on: 12 February 2021 Persons entitled: Ares Management Limited Classification: A registered charge Outstanding |
---|---|
9 November 2020 | Delivered on: 10 November 2020 Persons entitled: Ares Management Limited Classification: A registered charge Outstanding |
20 December 2019 | Delivered on: 24 December 2019 Persons entitled: Ares Management Limited Classification: A registered charge Outstanding |
15 November 2017 | Delivered on: 21 November 2017 Persons entitled: Glas Trust Corporation Limited as Agent and Trustee for the Beneficiaries. Classification: A registered charge Particulars: All current and future land (except for any restricted land) and intellectual property (except for any restricted ip) owned by the company, in each case as specified (and defined) in the deed of accession and charge registered by this form MR01. Outstanding |
6 August 2012 | Delivered on: 21 August 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of accession and charge Secured details: All monies due or to become due from each company to all or any of the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All secured sums the charging company with full title guarantee assigned absolutely to the security agent all of its rights title and interest from time to time in respect of any sums payable to it pursuant to the insurance policies see image for full details. Outstanding |
1 July 2022 | Delivered on: 6 July 2022 Persons entitled: Morgan Stanley Senior Funding, Inc. Classification: A registered charge Particulars: Nil. Outstanding |
1 July 2022 | Delivered on: 6 July 2022 Persons entitled: Wilmington Trust, National Association Classification: A registered charge Particulars: N/A. Outstanding |
13 December 2021 | Delivered on: 15 December 2021 Persons entitled: Ares Management Limited Classification: A registered charge Outstanding |
7 December 2006 | Delivered on: 9 December 2006 Satisfied on: 11 April 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
4 January 2002 | Delivered on: 9 January 2002 Satisfied on: 16 December 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
27 August 1997 | Delivered on: 2 September 1997 Satisfied on: 28 December 2001 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitqable charge over all plant machinery vehicles computers and office and other equipment and the full benefit of all warranties all stocks shares and other securities its goodwill and the benefit of any licences and all patents patent applications inventions trade-marks and a floating charge over the undertaking and all other property and assets. Fully Satisfied |
11 November 1993 | Delivered on: 17 November 1993 Satisfied on: 30 October 2001 Persons entitled: Allied Trust Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
6 November 2023 | Appointment of Mr James Maxwell Carruthers as a director on 3 November 2023 (2 pages) |
---|---|
2 November 2023 | Notification of Howden Uk&I Holdings Limited as a person with significant control on 26 October 2023 (2 pages) |
2 November 2023 | Cessation of Aston Lark Group Limited as a person with significant control on 26 October 2023 (1 page) |
4 October 2023 | Termination of appointment of Stuart Paul Rootham as a director on 1 October 2023 (1 page) |
4 October 2023 | Termination of appointment of Stephen John Starling Lark as a director on 1 October 2023 (1 page) |
4 October 2023 | Termination of appointment of Bethan Louise Jones as a director on 1 October 2023 (1 page) |
4 October 2023 | Termination of appointment of Michael Raymond Millar as a director on 1 October 2023 (1 page) |
3 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
29 September 2023 | Company name changed aston lark LIMITED\certificate issued on 29/09/23
|
15 July 2023 | Full accounts made up to 30 September 2022 (36 pages) |
12 July 2023 | Confirmation statement made on 11 July 2023 with no updates (3 pages) |
8 June 2023 | Appointment of Mr Carl Anthony Shuker as a director on 2 June 2023 (2 pages) |
10 May 2023 | Termination of appointment of Peter William Blanc as a director on 8 May 2023 (1 page) |
26 April 2023 | Appointment of Mr John David King as a director on 26 April 2023 (2 pages) |
6 April 2023 | Appointment of Mr Graeme Robert Manning as a secretary on 6 April 2023 (2 pages) |
23 February 2023 | Register inspection address has been changed from Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS United Kingdom to One Creechurch Place London EC3A 5AF (1 page) |
15 December 2022 | Appointment of Mr Andrew Simon Wilson Hall as a director on 12 December 2022 (2 pages) |
22 November 2022 | Termination of appointment of Ian Theodorus Jacob as a director on 11 November 2022 (1 page) |
7 October 2022 | Full accounts made up to 31 December 2021 (34 pages) |
4 October 2022 | Appointment of Mr Andrew James Galbraith as a director on 27 September 2022 (2 pages) |
23 September 2022 | Current accounting period shortened from 31 December 2022 to 30 September 2022 (1 page) |
2 August 2022 | Appointment of Mr Michael Raymond Millar as a director on 21 July 2022 (2 pages) |
7 July 2022 | Confirmation statement made on 7 July 2022 with updates (5 pages) |
6 July 2022 | Registration of charge 028310100011, created on 1 July 2022 (19 pages) |
6 July 2022 | Registration of charge 028310100012, created on 1 July 2022 (19 pages) |
27 June 2022 | Termination of appointment of Timothy Mark Holland as a director on 31 May 2022 (1 page) |
16 June 2022 | Register inspection address has been changed from Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS (1 page) |
15 June 2022 | Director's details changed for Mr Warren Paul Dickson on 12 May 2022 (2 pages) |
10 June 2022 | Satisfaction of charge 028310100007 in full (4 pages) |
10 June 2022 | Satisfaction of charge 028310100009 in full (4 pages) |
10 June 2022 | Satisfaction of charge 028310100008 in full (4 pages) |
10 June 2022 | Satisfaction of charge 028310100010 in full (4 pages) |
26 May 2022 | Resolutions
|
23 May 2022 | Statement of capital following an allotment of shares on 23 May 2022
|
20 May 2022 | Change of details for Aston Lark Group Limited as a person with significant control on 16 May 2022 (2 pages) |
12 May 2022 | Registered office address changed from 8th Floor Ibex House 42-47 Minories London EC3N 1DY United Kingdom to One Creechurch Place London EC3A 5AF on 12 May 2022 (1 page) |
2 April 2022 | Resolutions
|
1 April 2022 | Statement of capital following an allotment of shares on 29 March 2022
|
1 April 2022 | Statement of capital following an allotment of shares on 29 March 2022
|
11 March 2022 | Resolutions
|
8 March 2022 | Statement of capital following an allotment of shares on 7 March 2022
|
7 March 2022 | Resolutions
|
28 February 2022 | Statement of capital following an allotment of shares on 21 February 2022
|
8 February 2022 | Resolutions
|
7 February 2022 | Statement of capital following an allotment of shares on 28 January 2022
|
4 January 2022 | Resolutions
|
21 December 2021 | Statement of capital following an allotment of shares on 16 December 2021
|
15 December 2021 | Registration of charge 028310100010, created on 13 December 2021 (18 pages) |
10 November 2021 | Resolutions
|
10 November 2021 | Resolutions
|
1 November 2021 | Statement of capital following an allotment of shares on 22 October 2021
|
6 October 2021 | Statement of capital following an allotment of shares on 5 October 2021
|
16 August 2021 | Appointment of Mr Warren Paul Dickson as a director on 21 July 2021 (2 pages) |
10 August 2021 | Resolutions
|
29 July 2021 | Full accounts made up to 31 December 2020 (34 pages) |
29 July 2021 | Statement of capital following an allotment of shares on 27 July 2021
|
23 July 2021 | Confirmation statement made on 12 July 2021 with updates (4 pages) |
18 June 2021 | Resolutions
|
4 June 2021 | Statement of capital following an allotment of shares on 1 June 2021
|
18 March 2021 | Resolutions
|
8 March 2021 | Statement of capital following an allotment of shares on 1 March 2021
|
12 February 2021 | Registration of charge 028310100009, created on 8 February 2021 (19 pages) |
29 January 2021 | Termination of appointment of Carl Whitmore Brown as a director on 1 January 2021 (1 page) |
10 November 2020 | Registration of charge 028310100008, created on 9 November 2020 (16 pages) |
24 September 2020 | Resolutions
|
22 September 2020 | Second filing of a statement of capital following an allotment of shares on 1 September 2020
|
15 September 2020 | Statement of capital following an allotment of shares on 1 September 2020
|
11 September 2020 | Full accounts made up to 31 December 2019 (35 pages) |
22 July 2020 | Confirmation statement made on 12 July 2020 with updates (4 pages) |
10 July 2020 | Resolutions
|
3 July 2020 | Appointment of Ian Theodorus Jacob as a director on 1 July 2020 (2 pages) |
30 June 2020 | Statement of capital following an allotment of shares on 29 May 2020
|
21 May 2020 | Termination of appointment of Andrew David Scola as a director on 24 April 2020 (1 page) |
28 April 2020 | Resolutions
|
17 April 2020 | Statement of capital following an allotment of shares on 2 March 2020
|
24 December 2019 | Registration of charge 028310100007, created on 20 December 2019 (54 pages) |
18 December 2019 | Statement of capital following an allotment of shares on 2 December 2019
|
16 December 2019 | Appointment of Andrew David Scola as a director on 12 November 2019 (2 pages) |
10 December 2019 | Resolutions
|
27 November 2019 | Satisfaction of charge 028310100006 in full (1 page) |
5 November 2019 | Resolutions
|
29 October 2019 | Statement of capital following an allotment of shares on 23 September 2019
|
30 September 2019 | Resolutions
|
24 September 2019 | Statement of capital following an allotment of shares on 7 May 2019
|
18 September 2019 | Cessation of Bowmark Capital Llp as a person with significant control on 2 September 2019 (1 page) |
26 July 2019 | Director's details changed for Mr Timothy Mark Holland on 2 July 2018 (2 pages) |
26 July 2019 | Full accounts made up to 31 December 2018 (29 pages) |
26 July 2019 | Director's details changed for Mr Stuart Paul Rootham on 2 July 2018 (2 pages) |
26 July 2019 | Director's details changed for Mr Peter William Blanc on 2 July 2018 (2 pages) |
26 July 2019 | Director's details changed for Mr Mark John Daines on 1 September 2016 (2 pages) |
24 July 2019 | Confirmation statement made on 12 July 2019 with updates (5 pages) |
2 July 2019 | Termination of appointment of David Frederick Foster as a director on 1 April 2019 (1 page) |
15 April 2019 | Resolutions
|
3 April 2019 | Statement of capital following an allotment of shares on 15 March 2019
|
26 March 2019 | Appointment of Lee David Scott as a director on 1 January 2019 (2 pages) |
25 March 2019 | Appointment of Bethan Louise Jones as a director on 1 January 2019 (2 pages) |
16 November 2018 | Resolutions
|
9 November 2018 | Statement of capital following an allotment of shares on 31 October 2018
|
7 November 2018 | Change of details for Aston Lark Group Limited as a person with significant control on 7 November 2018 (2 pages) |
2 November 2018 | Change of details for Asg Risk Management Limited as a person with significant control on 2 November 2018 (2 pages) |
10 September 2018 | Full accounts made up to 31 December 2017 (31 pages) |
10 August 2018 | Resolutions
|
24 July 2018 | Confirmation statement made on 12 July 2018 with updates (5 pages) |
24 July 2018 | Statement of capital following an allotment of shares on 1 July 2018
|
5 July 2018 | Notification of Asg Risk Management Limited as a person with significant control on 14 June 2018 (4 pages) |
5 July 2018 | Cessation of Lark Group (Holdings) Limited as a person with significant control on 14 June 2018 (3 pages) |
28 June 2018 | Resolutions
|
26 June 2018 | Resolutions
|
18 June 2018 | Termination of appointment of Mark Robert Woodward as a director on 14 June 2018 (1 page) |
18 June 2018 | Termination of appointment of Julie Dawn Whitehead as a director on 13 June 2018 (1 page) |
21 March 2018 | Registered office address changed from Wigham House Wakering Road Barking Essex IG11 8PJ to 8th Floor Ibex House 42-47 Minories London EC3N 1DY on 21 March 2018 (1 page) |
21 March 2018 | Change of details for Lark Group (Holdings) Limited as a person with significant control on 21 March 2018 (2 pages) |
16 February 2018 | Register(s) moved to registered inspection location Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES (1 page) |
15 February 2018 | Register inspection address has been changed to Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES (1 page) |
16 January 2018 | Statement of capital following an allotment of shares on 1 January 2018
|
4 December 2017 | Termination of appointment of Carl Whitmore Brown as a secretary on 15 November 2017 (1 page) |
4 December 2017 | Termination of appointment of Carl Whitmore Brown as a secretary on 15 November 2017 (1 page) |
21 November 2017 | Registration of charge 028310100006, created on 15 November 2017 (23 pages) |
21 November 2017 | Registration of charge 028310100006, created on 15 November 2017 (23 pages) |
20 November 2017 | Appointment of Mr Peter William Blanc as a director on 13 November 2017 (2 pages) |
20 November 2017 | Appointment of Mr Peter William Blanc as a director on 13 November 2017 (2 pages) |
20 November 2017 | Appointment of Mr Stuart Paul Rootham as a director on 9 October 2017 (2 pages) |
20 November 2017 | Appointment of Mr Timothy Mark Holland as a director on 10 October 2017 (2 pages) |
20 November 2017 | Appointment of Mr Timothy Mark Holland as a director on 10 October 2017 (2 pages) |
20 November 2017 | Appointment of Mr Stuart Paul Rootham as a director on 9 October 2017 (2 pages) |
16 November 2017 | Termination of appointment of Graham Robert Starling Lark as a director on 18 September 2017 (1 page) |
16 November 2017 | Termination of appointment of Sally Victoria Campbell as a director on 18 September 2017 (1 page) |
16 November 2017 | Termination of appointment of Sally Victoria Campbell as a director on 18 September 2017 (1 page) |
16 November 2017 | Termination of appointment of Graham Robert Starling Lark as a director on 18 September 2017 (1 page) |
6 November 2017 | Notification of Bowmark Capital Llp as a person with significant control on 18 September 2017 (1 page) |
6 November 2017 | Notification of Bowmark Capital Llp as a person with significant control on 18 September 2017 (1 page) |
3 October 2017 | Resolutions
|
3 October 2017 | Resolutions
|
18 August 2017 | Full accounts made up to 31 December 2016 (26 pages) |
18 August 2017 | Full accounts made up to 31 December 2016 (26 pages) |
13 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
26 June 2017 | Cessation of Stephen John Starling Lark as a person with significant control on 6 April 2016 (1 page) |
26 June 2017 | Cessation of Stephen John Starling Lark as a person with significant control on 6 April 2016 (1 page) |
26 June 2017 | Cessation of Graham Robert Starling Lark as a person with significant control on 6 April 2016 (1 page) |
26 June 2017 | Cessation of Graham Robert Starling Lark as a person with significant control on 6 April 2016 (1 page) |
1 February 2017 | Satisfaction of charge 5 in full (4 pages) |
1 February 2017 | Satisfaction of charge 5 in full (4 pages) |
12 July 2016 | Confirmation statement made on 12 July 2016 with updates (7 pages) |
12 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders (9 pages) |
12 July 2016 | Confirmation statement made on 12 July 2016 with updates (7 pages) |
12 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders (9 pages) |
17 June 2016 | Full accounts made up to 31 December 2015 (28 pages) |
17 June 2016 | Full accounts made up to 31 December 2015 (28 pages) |
22 January 2016 | Appointment of Mr Mark John Daines as a director on 13 January 2016 (2 pages) |
22 January 2016 | Appointment of Mr Mark John Daines as a director on 13 January 2016 (2 pages) |
12 January 2016 | Appointment of Mr Robert John Keene as a director on 6 January 2016 (2 pages) |
12 January 2016 | Appointment of Mr Robert John Keene as a director on 6 January 2016 (2 pages) |
8 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
15 June 2015 | Full accounts made up to 31 December 2014 (23 pages) |
15 June 2015 | Full accounts made up to 31 December 2014 (23 pages) |
3 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
12 June 2014 | Termination of appointment of Charles Dupplin as a director (1 page) |
12 June 2014 | Termination of appointment of Charles Dupplin as a director (1 page) |
12 June 2014 | Appointment of Sally Victoria Campbell as a director (2 pages) |
12 June 2014 | Appointment of Sally Victoria Campbell as a director (2 pages) |
19 March 2014 | Full accounts made up to 31 December 2013 (23 pages) |
19 March 2014 | Full accounts made up to 31 December 2013 (23 pages) |
4 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (6 pages) |
4 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (6 pages) |
12 April 2013 | Full accounts made up to 31 December 2012 (21 pages) |
12 April 2013 | Full accounts made up to 31 December 2012 (21 pages) |
24 August 2012 | Duplicate mortgage certificatecharge no:5 (11 pages) |
24 August 2012 | Duplicate mortgage certificatecharge no:5 (11 pages) |
22 August 2012 | Resolutions
|
22 August 2012 | Resolutions
|
21 August 2012 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
21 August 2012 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
9 August 2012 | Appointment of Viscount Charles William Harley Hay Dupplin as a director (2 pages) |
9 August 2012 | Appointment of Viscount Charles William Harley Hay Dupplin as a director (2 pages) |
23 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (6 pages) |
23 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (6 pages) |
18 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
18 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
23 February 2012 | Full accounts made up to 31 December 2011 (21 pages) |
23 February 2012 | Full accounts made up to 31 December 2011 (21 pages) |
12 January 2012 | Memorandum and Articles of Association (33 pages) |
12 January 2012 | Memorandum and Articles of Association (33 pages) |
9 January 2012 | Company name changed libg LIMITED\certificate issued on 09/01/12
|
9 January 2012 | Company name changed libg LIMITED\certificate issued on 09/01/12
|
9 January 2012 | Change of name notice (2 pages) |
9 January 2012 | Change of name notice (2 pages) |
30 December 2011 | Change of name notice (2 pages) |
30 December 2011 | Resolutions
|
30 December 2011 | Resolutions
|
30 December 2011 | Change of name notice (2 pages) |
11 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Appointment of Ms Julie Whitehead as a director (2 pages) |
11 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Appointment of Ms Julie Whitehead as a director (2 pages) |
4 March 2011 | Full accounts made up to 31 December 2010 (20 pages) |
4 March 2011 | Full accounts made up to 31 December 2010 (20 pages) |
8 December 2010 | Termination of appointment of David Waters as a director (1 page) |
8 December 2010 | Termination of appointment of David Waters as a director (1 page) |
8 December 2010 | Termination of appointment of Paul Scott as a director (1 page) |
8 December 2010 | Termination of appointment of Paul Scott as a director (1 page) |
27 September 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
27 September 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
13 July 2010 | Full accounts made up to 31 March 2010 (20 pages) |
13 July 2010 | Full accounts made up to 31 March 2010 (20 pages) |
5 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (7 pages) |
5 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (7 pages) |
23 November 2009 | Director's details changed for David Frederick Foster on 23 November 2009 (2 pages) |
23 November 2009 | Secretary's details changed for Carl Whitmore Brown on 23 November 2009 (1 page) |
23 November 2009 | Director's details changed for Paul Anthony Scott on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Paul Anthony Scott on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for David Michael Waters on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mark Robert Woodward on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Stephen John Starling Lark on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Stephen John Starling Lark on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Graham Robert Starling Lark on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Carl Whitmore Brown on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for David Frederick Foster on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for David Michael Waters on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Carl Whitmore Brown on 23 November 2009 (2 pages) |
23 November 2009 | Secretary's details changed for Carl Whitmore Brown on 23 November 2009 (1 page) |
23 November 2009 | Director's details changed for Mark Robert Woodward on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Graham Robert Starling Lark on 23 November 2009 (2 pages) |
16 July 2009 | Full accounts made up to 31 March 2009 (21 pages) |
16 July 2009 | Full accounts made up to 31 March 2009 (21 pages) |
13 July 2009 | Return made up to 28/06/09; full list of members (5 pages) |
13 July 2009 | Director's change of particulars / david waters / 01/04/2009 (1 page) |
13 July 2009 | Return made up to 28/06/09; full list of members (5 pages) |
13 July 2009 | Director's change of particulars / david waters / 01/04/2009 (1 page) |
2 September 2008 | Full accounts made up to 31 March 2008 (21 pages) |
2 September 2008 | Full accounts made up to 31 March 2008 (21 pages) |
14 July 2008 | Return made up to 28/06/08; full list of members (5 pages) |
14 July 2008 | Return made up to 28/06/08; full list of members (5 pages) |
30 April 2008 | Director appointed david frederick foster (2 pages) |
30 April 2008 | Director appointed david frederick foster (2 pages) |
9 October 2007 | Resolutions
|
9 October 2007 | Resolutions
|
25 July 2007 | Full accounts made up to 31 March 2007 (21 pages) |
25 July 2007 | Full accounts made up to 31 March 2007 (21 pages) |
23 July 2007 | Return made up to 28/06/07; no change of members (9 pages) |
23 July 2007 | Return made up to 28/06/07; no change of members (9 pages) |
16 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 December 2006 | Particulars of mortgage/charge (10 pages) |
9 December 2006 | Particulars of mortgage/charge (10 pages) |
9 October 2006 | Director's particulars changed (1 page) |
9 October 2006 | Director's particulars changed (1 page) |
2 August 2006 | Return made up to 28/06/06; full list of members (9 pages) |
2 August 2006 | Return made up to 28/06/06; full list of members (9 pages) |
27 July 2006 | Full accounts made up to 31 March 2006 (20 pages) |
27 July 2006 | Full accounts made up to 31 March 2006 (20 pages) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
7 September 2005 | Return made up to 28/06/05; full list of members
|
7 September 2005 | Return made up to 28/06/05; full list of members
|
15 August 2005 | Full accounts made up to 31 March 2005 (20 pages) |
15 August 2005 | Full accounts made up to 31 March 2005 (20 pages) |
19 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
19 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
13 January 2005 | Resolutions
|
13 January 2005 | Resolutions
|
2 August 2004 | Amending 88(2) dated 04/01/2002 (2 pages) |
2 August 2004 | Amending 88(2) dated 04/01/2002 (2 pages) |
2 August 2004 | Return made up to 28/06/04; full list of members (9 pages) |
2 August 2004 | Return made up to 28/06/04; full list of members (9 pages) |
9 July 2004 | Full accounts made up to 31 March 2004 (19 pages) |
9 July 2004 | Full accounts made up to 31 March 2004 (19 pages) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | New director appointed (2 pages) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | Director resigned (1 page) |
1 September 2003 | Full accounts made up to 31 March 2003 (19 pages) |
1 September 2003 | Full accounts made up to 31 March 2003 (19 pages) |
28 July 2003 | Return made up to 28/06/03; full list of members (9 pages) |
28 July 2003 | Return made up to 28/06/03; full list of members (9 pages) |
17 January 2003 | New director appointed (2 pages) |
17 January 2003 | New director appointed (2 pages) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | New director appointed (2 pages) |
1 October 2002 | Company name changed lark (london) LIMITED\certificate issued on 01/10/02 (2 pages) |
1 October 2002 | Company name changed lark (london) LIMITED\certificate issued on 01/10/02 (2 pages) |
19 August 2002 | Full accounts made up to 31 March 2002 (16 pages) |
19 August 2002 | Full accounts made up to 31 March 2002 (16 pages) |
2 August 2002 | Ad 04/01/02--------- £ si 50000@1 (2 pages) |
2 August 2002 | Ad 04/01/02--------- £ si 50000@1 (2 pages) |
31 July 2002 | Return made up to 28/06/02; full list of members (7 pages) |
31 July 2002 | Return made up to 28/06/02; full list of members (7 pages) |
24 January 2002 | New secretary appointed (2 pages) |
24 January 2002 | New secretary appointed (2 pages) |
14 January 2002 | Company name changed investec insurance (uk) LIMITED\certificate issued on 14/01/02 (2 pages) |
14 January 2002 | Company name changed investec insurance (uk) LIMITED\certificate issued on 14/01/02 (2 pages) |
11 January 2002 | New director appointed (3 pages) |
11 January 2002 | Director resigned (1 page) |
11 January 2002 | Registered office changed on 11/01/02 from: 2 gresham street london EC2V 7QP (1 page) |
11 January 2002 | Director resigned (1 page) |
11 January 2002 | New director appointed (3 pages) |
11 January 2002 | Director resigned (1 page) |
11 January 2002 | Director resigned (1 page) |
11 January 2002 | New director appointed (3 pages) |
11 January 2002 | Director resigned (1 page) |
11 January 2002 | Director resigned (1 page) |
11 January 2002 | Director resigned (1 page) |
11 January 2002 | New director appointed (3 pages) |
11 January 2002 | Director resigned (1 page) |
11 January 2002 | Director resigned (1 page) |
11 January 2002 | Registered office changed on 11/01/02 from: 2 gresham street london EC2V 7QP (1 page) |
11 January 2002 | Director resigned (1 page) |
11 January 2002 | Director resigned (1 page) |
11 January 2002 | Director resigned (1 page) |
11 January 2002 | Secretary resigned (1 page) |
11 January 2002 | Secretary resigned (1 page) |
9 January 2002 | Declaration of assistance for shares acquisition (5 pages) |
9 January 2002 | Declaration of assistance for shares acquisition (5 pages) |
9 January 2002 | Declaration of assistance for shares acquisition (5 pages) |
9 January 2002 | Declaration of assistance for shares acquisition (5 pages) |
9 January 2002 | Particulars of mortgage/charge (9 pages) |
9 January 2002 | Particulars of mortgage/charge (9 pages) |
28 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
28 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 October 2001 | Group of companies' accounts made up to 31 March 2001 (18 pages) |
15 October 2001 | Group of companies' accounts made up to 31 March 2001 (18 pages) |
18 July 2001 | Return made up to 28/06/01; full list of members (7 pages) |
18 July 2001 | Return made up to 28/06/01; full list of members (7 pages) |
3 May 2001 | New director appointed (2 pages) |
3 May 2001 | New director appointed (2 pages) |
6 December 2000 | Director resigned (1 page) |
6 December 2000 | Director resigned (1 page) |
31 October 2000 | Director's particulars changed (1 page) |
31 October 2000 | Director's particulars changed (1 page) |
12 October 2000 | New director appointed (2 pages) |
12 October 2000 | New director appointed (2 pages) |
12 October 2000 | New director appointed (3 pages) |
12 October 2000 | New director appointed (2 pages) |
12 October 2000 | New director appointed (2 pages) |
12 October 2000 | New director appointed (2 pages) |
12 October 2000 | New director appointed (2 pages) |
12 October 2000 | New director appointed (3 pages) |
25 August 2000 | Full group accounts made up to 31 March 2000 (24 pages) |
25 August 2000 | Full group accounts made up to 31 March 2000 (24 pages) |
25 July 2000 | Director resigned (1 page) |
25 July 2000 | Director resigned (1 page) |
19 July 2000 | Return made up to 28/06/00; full list of members
|
19 July 2000 | Return made up to 28/06/00; full list of members
|
10 April 2000 | Director resigned (1 page) |
10 April 2000 | Director resigned (1 page) |
24 March 2000 | Director resigned (1 page) |
24 March 2000 | Director resigned (1 page) |
26 January 2000 | Full group accounts made up to 31 March 1999 (20 pages) |
26 January 2000 | Full group accounts made up to 31 March 1999 (20 pages) |
6 July 1999 | Return made up to 28/06/99; no change of members
|
6 July 1999 | Return made up to 28/06/99; no change of members
|
19 February 1999 | Registered office changed on 19/02/99 from: cannon bridge 25 dowgate hill london EC4R 2AT (1 page) |
19 February 1999 | Registered office changed on 19/02/99 from: cannon bridge 25 dowgate hill london EC4R 2AT (1 page) |
22 January 1999 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
22 January 1999 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
8 January 1999 | Director's particulars changed (1 page) |
8 January 1999 | Director's particulars changed (1 page) |
29 December 1998 | Company name changed integro insurance services limit ed\certificate issued on 29/12/98 (2 pages) |
29 December 1998 | Company name changed integro insurance services limit ed\certificate issued on 29/12/98 (2 pages) |
8 July 1998 | Return made up to 28/06/98; no change of members (11 pages) |
8 July 1998 | Return made up to 28/06/98; no change of members (11 pages) |
6 April 1998 | Full group accounts made up to 31 December 1997 (26 pages) |
6 April 1998 | Full group accounts made up to 31 December 1997 (26 pages) |
6 March 1998 | Director resigned (1 page) |
6 March 1998 | Director resigned (1 page) |
12 November 1997 | Director resigned (1 page) |
12 November 1997 | Director resigned (1 page) |
29 October 1997 | Full group accounts made up to 31 December 1996 (21 pages) |
29 October 1997 | Full group accounts made up to 31 December 1996 (21 pages) |
2 September 1997 | Particulars of mortgage/charge (3 pages) |
2 September 1997 | Particulars of mortgage/charge (3 pages) |
13 July 1997 | Return made up to 28/06/97; full list of members (9 pages) |
13 July 1997 | Return made up to 28/06/97; full list of members (9 pages) |
14 March 1997 | New director appointed (2 pages) |
14 March 1997 | New director appointed (2 pages) |
10 March 1997 | Director resigned (1 page) |
10 March 1997 | Director resigned (1 page) |
31 January 1997 | Ad 31/12/96--------- £ si 300000@1=300000 £ ic 650000/950000 (2 pages) |
31 January 1997 | Ad 31/12/96--------- £ si 300000@1=300000 £ ic 650000/950000 (2 pages) |
2 December 1996 | New director appointed (1 page) |
2 December 1996 | New director appointed (1 page) |
28 November 1996 | Full accounts made up to 31 December 1995 (14 pages) |
28 November 1996 | Full accounts made up to 31 December 1995 (14 pages) |
15 November 1996 | Director resigned (1 page) |
15 November 1996 | Director resigned (1 page) |
23 July 1996 | Return made up to 28/06/96; full list of members (9 pages) |
23 July 1996 | Return made up to 28/06/96; full list of members (9 pages) |
16 July 1996 | New secretary appointed (1 page) |
16 July 1996 | New secretary appointed (1 page) |
16 July 1996 | Secretary resigned (1 page) |
16 July 1996 | Secretary resigned (1 page) |
24 April 1996 | Secretary resigned (1 page) |
24 April 1996 | Secretary resigned (1 page) |
1 February 1996 | Resolutions
|
1 February 1996 | Resolutions
|
1 February 1996 | Ad 22/12/95--------- £ si 450000@1=450000 £ ic 200000/650000 (2 pages) |
1 February 1996 | Resolutions
|
1 February 1996 | Nc inc already adjusted 22/12/95 (1 page) |
1 February 1996 | Resolutions
|
1 February 1996 | Nc inc already adjusted 22/12/95 (1 page) |
1 February 1996 | Ad 22/12/95--------- £ si 450000@1=450000 £ ic 200000/650000 (2 pages) |
20 September 1995 | Full accounts made up to 31 December 1994 (13 pages) |
20 September 1995 | Full accounts made up to 31 December 1994 (13 pages) |
19 July 1995 | Director resigned (2 pages) |
19 July 1995 | Director resigned (2 pages) |
19 July 1995 | Return made up to 28/06/95; full list of members
|
19 July 1995 | Return made up to 28/06/95; full list of members
|
19 July 1995 | New director appointed (2 pages) |
19 July 1995 | New director appointed (2 pages) |
30 April 1995 | New director appointed (2 pages) |
30 April 1995 | New director appointed (2 pages) |
30 April 1995 | New director appointed (2 pages) |
30 April 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (48 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (5 pages) |
23 June 1994 | Resolutions
|
23 June 1994 | Resolutions
|
17 November 1993 | Particulars of mortgage/charge (5 pages) |
17 November 1993 | Particulars of mortgage/charge (5 pages) |
3 November 1993 | £ nc 100/150000 28/09/93 (1 page) |
3 November 1993 | Resolutions
|
3 November 1993 | £ nc 100/150000 28/09/93 (1 page) |
3 November 1993 | Resolutions
|
28 October 1993 | Company name changed eastcross LIMITED\certificate issued on 29/10/93 (3 pages) |
28 October 1993 | Company name changed eastcross LIMITED\certificate issued on 29/10/93 (3 pages) |
28 June 1993 | Incorporation (13 pages) |
28 June 1993 | Incorporation (13 pages) |