London
EC3A 5AF
Director Name | Mr Graham Robert Starling Lark |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(3 weeks, 1 day after company formation) |
Appointment Duration | 16 years, 6 months (resigned 18 September 2017) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Wigham House Wakering Road Barking Essex IG11 8PJ |
Director Name | David Michael Waters |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(3 weeks, 1 day after company formation) |
Appointment Duration | 9 years, 8 months (resigned 03 December 2010) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Wigham House Wakering Road Barking Essex IG11 8PJ |
Director Name | Mr Stephen John Starling Lark |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(3 weeks, 1 day after company formation) |
Appointment Duration | 20 years, 4 months (resigned 23 July 2021) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 8th Floor Ibex House 42-47 Minories London EC3N 1DY |
Director Name | Paul Anthony Scott |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(3 weeks, 1 day after company formation) |
Appointment Duration | 9 years, 8 months (resigned 03 December 2010) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Wigham House Wakering Road Barking Essex IG11 8PJ |
Director Name | Gillian Mary Lark |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(3 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 10 months (resigned 26 January 2006) |
Role | Insurance Broker |
Correspondence Address | 6 Knight Street Sawbridgeworth Hertfordshire CM21 9AT |
Secretary Name | Mr Carl Whitmore Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2001(3 weeks, 3 days after company formation) |
Appointment Duration | 6 years, 5 months (resigned 29 August 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Wildmarsh Farmhouse Luddenham Faversham Kent ME13 0TJ |
Director Name | Paul Anthony Anscombe |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2002(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 12 February 2004) |
Role | Insurance Broker |
Correspondence Address | 65 Hill Rise Cuffley Potters Bar Hertfordshire EN6 4RX |
Director Name | Mr Carl Whitmore Brown |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(1 year, 10 months after company formation) |
Appointment Duration | 18 years (resigned 01 January 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8th Floor Ibex House 42-47 Minories London EC3N 1DY |
Director Name | Mr Mark Robert Woodward |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(3 years, 1 month after company formation) |
Appointment Duration | 13 years, 5 months (resigned 18 September 2017) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Wigham House Wakering Road Barking Essex IG11 8PJ |
Director Name | Pierre Paul Joseph Leon Marie Ghislain Lefevre |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 29 August 2007(6 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 01 November 2007) |
Role | Insurance Co Director |
Correspondence Address | Flat 1 61 Onslow Square London SW7 3LS |
Director Name | Mr Francois-Xavier Bernard Boisseau |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 August 2007(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 August 2012) |
Role | Underwriting And Claims Dir |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, One America Square 17 Crosswall London EC3N 2LB |
Secretary Name | Rosemary Whitfield Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2007(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 March 2009) |
Role | Company Director |
Correspondence Address | Birchwood 7 Ellerton Road Wimbledon London SW20 0ER |
Director Name | Mr Roy Leonard Sampson |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 06 August 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6th Floor One America Square 17 Crosswall London EC3N 2LB |
Director Name | Mr David Frederick Foster |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(7 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months (resigned 18 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wigham House Wakering Road Barking Essex IG11 8PJ |
Director Name | Mr David Lawrence Simpson |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2008(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 06 August 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6th Floor One America Square 17 Crosswall London EC3N 2LB |
Secretary Name | Benjamin Robert Speers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2009(8 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 June 2011) |
Role | Company Director |
Correspondence Address | 6th Floor One America Square 17 Crosswall London EC3N 2LB |
Director Name | Ms Julie Dawn Whitehead |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(10 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 18 September 2017) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Wigham House Wakering Road Barking Essex IG11 8PJ |
Secretary Name | Mr Andrew Stewart Hunter |
---|---|
Status | Resigned |
Appointed | 15 August 2011(10 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 06 August 2012) |
Role | Company Director |
Correspondence Address | Wigham House Wakering Road Barking Essex IG11 8PJ |
Director Name | Mr Pierre Paul Joseph Leon Lefevre |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 07 February 2012(10 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 06 August 2012) |
Role | Insurance Company Director |
Country of Residence | France |
Correspondence Address | Wigham House Wakering Road Barking Essex IG11 8PJ |
Director Name | Mr Laurent Michel Robert Matras |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 February 2012(10 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 06 August 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Wigham House Wakering Road Barking Essex IG11 8PJ |
Director Name | Mr Paul William Picknett |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2012(10 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 06 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wigham House Wakering Road Barking Essex IG11 8PJ |
Director Name | Mr Andrew Stewart Hunter |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2012(10 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 06 August 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Wigham House Wakering Road Barking Essex IG11 8PJ |
Secretary Name | Mr Carl Whitmore Brown |
---|---|
Status | Resigned |
Appointed | 06 August 2012(11 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 15 November 2017) |
Role | Company Director |
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 | 18 September 2017(16 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Mr Julian James Lawrence Masters |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2017(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 September 2019) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | One Eagle Place London SW1Y 6AF |
Director Name | Mr David Torbet |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2017(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 September 2019) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | One Eagle Place London SW1Y 6AF |
Director Name | DWS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2001(same day as company formation) |
Correspondence Address | Five Chancery Lane Cliffords Inn London EC4A 1BU |
Secretary Name | DWS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2001(same day as company formation) |
Correspondence Address | Five Chancery Lane Cliffords Inn London EC4A 1BU |
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 |
1.3m at £0.05 | Lark Midco LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,373,296 |
Cash | £501,553 |
Current Liabilities | £6,050,505 |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
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 interst from time to time in respect of any sums payable to it pursuant to the insurance policies see image for full details. 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 |
26 April 2002 | Delivered on: 10 May 2002 Satisfied on: 16 December 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage of a life policy to secure own liabilities of a company Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All money, including bonuses, that has accrued or may become payable under the policy of life assurance for paul anthony anscombe (policy no. X73132356). the benefit of all options and rights given to the company in connection with the policy. All the company's rights and interest in the policy.. See the mortgage charge document for full details. Fully Satisfied |
26 April 2002 | Delivered on: 10 May 2002 Satisfied on: 16 December 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage of a life policy to secure own liabilities of a company Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All money, including bonuses, that has accrued or may become payable under the policy of life assurance for graham robert starling lark (policy no. X73146254). the benefit of all options and rights given to the company in connection with the policy. All the company's rights and interest in the policy.. See the mortgage charge document for full details. Fully Satisfied |
26 April 2002 | Delivered on: 10 May 2002 Satisfied on: 16 December 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage of a life policy to secure own liabilities of a company Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All money, including bonuses, that has accrued or may become payable under the policy of life assurance for stephen john starling lark (policy no. X73142630). the benefit of all options and rights given to the company in connection with the policy. All the company's rights and interests in the policy.. 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 |
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 041710390007, created on 15 November 2017 (23 pages) |
6 November 2017 | Notification of Bowmark Capital Llp as a person with significant control on 18 September 2017 (1 page) |
6 November 2017 | Change of details for Lark Midco Limited as a person with significant control on 6 April 2016 (2 pages) |
31 October 2017 | Termination of appointment of Mark Robert Woodward as a director on 18 September 2017 (1 page) |
31 October 2017 | Termination of appointment of David Frederick Foster as a director on 18 September 2017 (1 page) |
31 October 2017 | Appointment of Mr Timothy Mark Holland as a director on 18 September 2017 (2 pages) |
31 October 2017 | Termination of appointment of Graham Robert Starling Lark as a director on 18 September 2017 (1 page) |
31 October 2017 | Termination of appointment of Julie Dawn Whitehead as a director on 18 September 2017 (1 page) |
31 October 2017 | Appointment of Mr Peter William Blanc as a director on 18 September 2017 (2 pages) |
31 October 2017 | Appointment of Mr David Torbet as a director on 18 September 2017 (2 pages) |
31 October 2017 | Appointment of Mr Julian James Lawrence Masters as a director on 18 September 2017 (2 pages) |
3 October 2017 | Resolutions
|
18 August 2017 | Full accounts made up to 31 December 2016 (16 pages) |
27 June 2017 | Cessation of Stephen John Starling Lark as a person with significant control on 6 April 2016 (1 page) |
27 June 2017 | Notification of Lark Midco Limited as a person with significant control on 6 April 2016 (1 page) |
27 June 2017 | Cessation of Graham Robert Starling Lark as a person with significant control on 6 April 2016 (1 page) |
7 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
1 February 2017 | Satisfaction of charge 6 in full (4 pages) |
20 June 2016 | Full accounts made up to 31 December 2015 (15 pages) |
11 April 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
15 June 2015 | Full accounts made up to 31 December 2014 (15 pages) |
22 April 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
19 March 2014 | Full accounts made up to 31 December 2013 (14 pages) |
12 April 2013 | Group of companies' accounts made up to 31 December 2012 (14 pages) |
22 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (7 pages) |
22 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (7 pages) |
22 March 2013 | Register(s) moved to registered office address (1 page) |
22 March 2013 | Register inspection address has been changed from 6Th Floor One America Square 17 Crosswall London EC3N 2LB United Kingdom (1 page) |
3 September 2012 | Resolutions
|
22 August 2012 | Resolutions
|
21 August 2012 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
8 August 2012 | Termination of appointment of Andrew Hunter as a director (1 page) |
8 August 2012 | Appointment of Mr Carl Whitmore Brown as a secretary (1 page) |
8 August 2012 | Termination of appointment of Laurent Matras as a director (1 page) |
8 August 2012 | Termination of appointment of Andrew Hunter as a secretary (1 page) |
8 August 2012 | Termination of appointment of Francois Boisseau as a director (1 page) |
8 August 2012 | Termination of appointment of Roy Sampson as a director (1 page) |
8 August 2012 | Termination of appointment of Paul Picknett as a director (1 page) |
8 August 2012 | Termination of appointment of David Simpson as a director (1 page) |
8 August 2012 | Termination of appointment of Pierre Lefevre as a director (1 page) |
18 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
6 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (11 pages) |
6 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (11 pages) |
1 March 2012 | Appointment of Mr Laurent Michel Robert Matras as a director (2 pages) |
1 March 2012 | Appointment of Mr Paul William Picknett as a director (2 pages) |
23 February 2012 | Appointment of Mr Pierre Paul Joseph Leon Marie Ghislain Lefevre as a director (2 pages) |
23 February 2012 | Group of companies' accounts made up to 31 December 2011 (28 pages) |
22 February 2012 | Appointment of Mr Andrew Stewart Hunter as a director (2 pages) |
5 January 2012 | Memorandum and Articles of Association (33 pages) |
29 December 2011 | Company name changed lark group LIMITED\certificate issued on 29/12/11
|
23 December 2011 | Memorandum and Articles of Association (36 pages) |
16 December 2011 | Change of name notice (2 pages) |
16 December 2011 | Resolutions
|
25 August 2011 | Appointment of Mr Andrew Stewart Hunter as a secretary (1 page) |
14 July 2011 | Appointment of Ms Julie Whitehead as a director (2 pages) |
5 July 2011 | Termination of appointment of Benjamin Speers as a secretary (1 page) |
23 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (11 pages) |
23 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (11 pages) |
4 March 2011 | Group of companies' accounts made up to 31 December 2010 (28 pages) |
10 December 2010 | Termination of appointment of David Waters as a director (1 page) |
10 December 2010 | Termination of appointment of Paul Scott as a director (1 page) |
27 September 2010 | Register(s) moved to registered inspection location (1 page) |
27 September 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
27 August 2010 | Register inspection address has been changed from 28 Dingwall Road Croydon CR0 2NH United Kingdom (1 page) |
19 August 2010 | Register(s) moved to registered office address (1 page) |
19 August 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (12 pages) |
19 August 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (12 pages) |
13 July 2010 | Group of companies' accounts made up to 31 March 2010 (29 pages) |
1 March 2010 | Secretary's details changed for Benjamin Robert Speers on 16 November 2009 (1 page) |
1 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (12 pages) |
1 March 2010 | Director's details changed for Mr David Lawrence Simpson on 16 November 2009 (2 pages) |
1 March 2010 | Director's details changed for Roy Leonard Sampson on 16 November 2009 (2 pages) |
1 March 2010 | Register inspection address has been changed from Groupama House 24-26 Minories London EC3N 1DE United Kingdom (1 page) |
1 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (12 pages) |
24 February 2010 | Resolutions
|
24 February 2010 | Memorandum and Articles of Association (36 pages) |
17 December 2009 | Director's details changed for Francois Xavier Bernard Boisseau on 11 December 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr Graham Robert Starling Lark on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Francois Xavier Bernard Boisseau on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for David Michael Waters on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for David Michael Waters on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr David Lawrence Simpson on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr Stephen John Starling Lark on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Roy Leonard Sampson on 1 October 2009 (2 pages) |
10 November 2009 | Secretary's details changed for Benjamin Robert Speers on 1 October 2009 (1 page) |
10 November 2009 | Director's details changed for Carl Whitmore Brown on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr Graham Robert Starling Lark on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for David Frederick Foster on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Mark Robert Woodward on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Paul Anthony Scott on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Carl Whitmore Brown on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Francois Xavier Bernard Boisseau on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr Stephen John Starling Lark on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Paul Anthony Scott on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Mark Robert Woodward on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Roy Leonard Sampson on 1 October 2009 (2 pages) |
10 November 2009 | Secretary's details changed for Benjamin Robert Speers on 1 October 2009 (1 page) |
10 November 2009 | Director's details changed for Mr David Lawrence Simpson on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for David Frederick Foster on 1 October 2009 (2 pages) |
22 October 2009 | Register inspection address has been changed from Groupama House 24-26 Minories London EC3N 1DE (1 page) |
21 October 2009 | Register(s) moved to registered inspection location (1 page) |
7 October 2009 | Register inspection address has been changed (1 page) |
16 July 2009 | Group of companies' accounts made up to 31 March 2009 (29 pages) |
22 June 2009 | Director's change of particulars / david simpson / 09/06/2009 (1 page) |
18 March 2009 | Secretary appointed benjamin robert speers (2 pages) |
13 March 2009 | Appointment terminated secretary rosemary whitfield jones (1 page) |
2 March 2009 | Return made up to 01/03/09; full list of members (9 pages) |
2 September 2008 | Group of companies' accounts made up to 31 March 2008 (29 pages) |
26 June 2008 | Director appointed david lawrence simpson (3 pages) |
10 June 2008 | Director's change of particulars / david foster / 03/06/2008 (1 page) |
3 April 2008 | Director appointed david frederick foster (1 page) |
7 March 2008 | Return made up to 01/03/08; full list of members (8 pages) |
7 March 2008 | Location of register of members (1 page) |
7 March 2008 | Location of debenture register (1 page) |
14 November 2007 | Director resigned (1 page) |
14 November 2007 | New director appointed (3 pages) |
6 November 2007 | Resolutions
|
4 November 2007 | Location of debenture register (1 page) |
4 November 2007 | Location of register of members (1 page) |
4 November 2007 | Location - directors service contracts and memoranda (1 page) |
20 September 2007 | New director appointed (4 pages) |
20 September 2007 | New secretary appointed (2 pages) |
20 September 2007 | Ad 29/08/07--------- £ si [email protected]=5000 £ ic 64374/69374 (2 pages) |
20 September 2007 | Resolutions
|
20 September 2007 | Secretary resigned (1 page) |
20 September 2007 | New director appointed (4 pages) |
10 September 2007 | Ad 29/08/07--------- £ si [email protected]=5000 £ ic 59374/64374 (2 pages) |
7 August 2007 | Group of companies' accounts made up to 31 March 2007 (29 pages) |
30 March 2007 | Return made up to 01/03/07; full list of members (10 pages) |
16 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 2006 | Declaration of satisfaction of mortgage/charge (2 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) |
17 October 2006 | Group of companies' accounts made up to 31 March 2006 (28 pages) |
9 October 2006 | Director's particulars changed (1 page) |
14 March 2006 | Return made up to 01/03/06; full list of members (10 pages) |
9 February 2006 | Director resigned (1 page) |
20 September 2005 | Group of companies' accounts made up to 31 March 2005 (28 pages) |
16 September 2005 | Memorandum and Articles of Association (5 pages) |
16 September 2005 | Resolutions
|
16 September 2005 | S-div 22/08/05 (1 page) |
16 March 2005 | Return made up to 01/03/05; full list of members
|
22 July 2004 | Group of companies' accounts made up to 31 March 2004 (25 pages) |
6 April 2004 | New director appointed (2 pages) |
15 March 2004 | Return made up to 01/03/04; full list of members (10 pages) |
2 March 2004 | Director resigned (1 page) |
1 September 2003 | Group of companies' accounts made up to 31 March 2003 (27 pages) |
23 July 2003 | Ad 14/07/03--------- £ si [email protected]=2708 £ ic 56666/59374 (2 pages) |
23 July 2003 | Ad 15/07/03--------- £ si [email protected]=6666 £ ic 50000/56666 (2 pages) |
11 July 2003 | Resolutions
|
17 March 2003 | Return made up to 01/03/03; full list of members
|
17 January 2003 | New director appointed (2 pages) |
1 October 2002 | Company name changed libg LIMITED\certificate issued on 01/10/02 (2 pages) |
19 August 2002 | Group of companies' accounts made up to 31 March 2002 (28 pages) |
10 May 2002 | Particulars of mortgage/charge (5 pages) |
10 May 2002 | Particulars of mortgage/charge (5 pages) |
10 May 2002 | Director's particulars changed (1 page) |
10 May 2002 | Particulars of mortgage/charge (5 pages) |
7 March 2002 | Return made up to 01/03/02; full list of members (9 pages) |
27 January 2002 | New director appointed (2 pages) |
23 January 2002 | Resolutions
|
9 January 2002 | Particulars of mortgage/charge (9 pages) |
13 April 2001 | Secretary resigned (1 page) |
13 April 2001 | New secretary appointed (2 pages) |
3 April 2001 | Resolutions
|
3 April 2001 | Certificate of re-registration from Unlimited to Limited (2 pages) |
2 April 2001 | Re-registration of Memorandum and Articles (12 pages) |
2 April 2001 | Application for reregistration from UNLTD to LTD (1 page) |
28 March 2001 | Resolutions
|
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | £ nc 100/75000 23/03/01 (6 pages) |
28 March 2001 | S-div 23/03/01 (1 page) |
28 March 2001 | Registered office changed on 28/03/01 from: 5 chancery lane cliffords inn london EC4A 1BU (1 page) |
28 March 2001 | Director resigned (1 page) |
1 March 2001 | Incorporation (24 pages) |