Company NameLarsen G11N Limited
DirectorsInger Larsen and Lucia Josefine Larsen Victor
Company StatusActive
Company Number04362224
CategoryPrivate Limited Company
Incorporation Date28 January 2002(22 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Inger Larsen
Date of BirthApril 1959 (Born 65 years ago)
NationalityNorwegian
StatusCurrent
Appointed28 January 2002(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House 64 Nile Street
London
N1 7SR
Director NameMiss Lucia Josefine Larsen Victor
Date of BirthMarch 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2015(13 years, 6 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInternational House 64 Nile Street
London
N1 7SR
Secretary NameDeborah Ann Searle
NationalityBritish
StatusResigned
Appointed28 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address62 Saxon Road
South Norwood
London
SE25 5EH
Secretary NamePeter Victor
NationalityBritish
StatusResigned
Appointed30 January 2002(2 days after company formation)
Appointment Duration7 years, 10 months (resigned 12 December 2009)
RoleCompany Director
Correspondence Address47 Conifer Gardens
London
Sw16
Director NameLivia Stephenson
Date of BirthMay 1986 (Born 38 years ago)
NationalitySlovak
StatusResigned
Appointed28 July 2021(19 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 January 2024)
RoleManaging Partner & Client Manager
Country of ResidenceEngland
Correspondence AddressInternational House 64 Nile Street
London
N1 7SR

Contact

Websitelarseng11n.com
Email address[email protected]
Telephone020 72749028
Telephone regionLondon

Location

Registered AddressInternational House
64 Nile Street
London
N1 7SR
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

1 at £1Inger Larsen
100.00%
Ordinary

Financials

Year2014
Net Worth£742
Cash£16,947
Current Liabilities£35,184

Accounts

Latest Accounts31 March 2024 (4 weeks ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Filing History

7 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 May 2016Director's details changed for Ms Inger Larsen on 10 May 2016 (2 pages)
22 March 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
(4 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 August 2015Appointment of Miss Lucia Josefine Larsen Victor as a director on 10 August 2015 (2 pages)
6 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(3 pages)
17 November 2014Registered office address changed from 90 Brixton Hill London SW2 1QN to Unit 83 49 Effra Road Brixton London SW2 1BZ on 17 November 2014 (1 page)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
13 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (3 pages)
5 October 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
31 January 2012Annual return made up to 28 January 2012 with a full list of shareholders (3 pages)
22 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
10 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (3 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
26 June 2010Compulsory strike-off action has been discontinued (1 page)
25 June 2010Director's details changed for Inger Larsen on 1 January 2010 (2 pages)
25 June 2010Director's details changed for Inger Larsen on 1 January 2010 (2 pages)
25 June 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
25 June 2010Registered office address changed from Eurolink Business Centre Office Suite 83 49 Effra Road London SW2 1BZ on 25 June 2010 (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
3 February 2010Termination of appointment of Peter Victor as a secretary (1 page)
2 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
26 November 2009Annual return made up to 28 January 2009 with a full list of shareholders (3 pages)
17 November 2009Annual return made up to 28 January 2008 with a full list of shareholders (3 pages)
6 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
31 August 2007Return made up to 28/01/07; full list of members (2 pages)
26 February 2007Secretary's particulars changed (1 page)
26 February 2007Director's particulars changed (1 page)
26 February 2007Secretary's particulars changed (1 page)
11 November 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
8 March 2006Return made up to 28/01/06; full list of members (6 pages)
8 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 April 2005Registered office changed on 11/04/05 from: 9 brockwell park row london SW2 2YH (1 page)
14 February 2005Return made up to 28/01/05; full list of members (5 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 February 2005Registered office changed on 02/02/05 from: 121 park hill london SW4 9NX (1 page)
2 February 2005Director's particulars changed (1 page)
2 February 2005Secretary's particulars changed (1 page)
2 February 2005Registered office changed on 02/02/05 from: 4 romola road london SE24 9AZ (1 page)
2 February 2005Director's particulars changed (1 page)
28 April 2004Total exemption small company accounts made up to 31 January 2003 (6 pages)
6 April 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
2 March 2004Return made up to 28/01/04; full list of members (6 pages)
4 March 2003Return made up to 28/01/03; full list of members (5 pages)
11 October 2002New secretary appointed (2 pages)
6 February 2002Secretary resigned (1 page)
28 January 2002Incorporation (20 pages)