Esher
Surrey
KT10 9RL
Secretary Name | Wiebke Forrester |
---|---|
Nationality | German |
Status | Current |
Appointed | 04 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27a High Street Esher Surrey KT10 9RL |
Director Name | Wiebke Forrester |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | German |
Status | Current |
Appointed | 21 April 2004(1 year, 9 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Graphic Design Interior Desi |
Country of Residence | United Kingdom |
Correspondence Address | 27a High Street Esher Surrey KT10 9RL |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Website | www.larinodesign.com |
---|
Registered Address | No 5 The Heights Brooklands Weybridge Surrey KT13 0NY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Jason Forrester 50.00% Ordinary |
---|---|
1 at £1 | Wiebke Forrester 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £56,937 |
Cash | £92,279 |
Current Liabilities | £81,180 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 4 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (3 months, 2 weeks from now) |
27 July 2023 | Confirmation statement made on 4 July 2023 with no updates (3 pages) |
---|---|
30 March 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
23 December 2022 | Notification of Jason Forrester as a person with significant control on 23 December 2022 (2 pages) |
23 December 2022 | Cessation of Jason Forrester as a person with significant control on 23 December 2022 (1 page) |
22 December 2022 | Change of details for Mrs Wiebke Forrester as a person with significant control on 21 December 2022 (2 pages) |
21 December 2022 | Director's details changed for Jason Cass Forrester on 21 December 2022 (2 pages) |
21 December 2022 | Change of details for Mrs Wiebke Forrester as a person with significant control on 21 December 2022 (2 pages) |
21 December 2022 | Change of details for Mrs Wiebke Forrester as a person with significant control on 21 December 2022 (2 pages) |
21 December 2022 | Director's details changed for Wiebke Forrester on 21 December 2022 (2 pages) |
21 December 2022 | Change of details for Mr Jason Forrester as a person with significant control on 21 December 2022 (2 pages) |
21 December 2022 | Change of details for Mrs Wiebke Forrester as a person with significant control on 21 December 2022 (2 pages) |
15 December 2022 | Registered office address changed from 27a High Street Esher Surrey KT10 9RL to No 5 the Heights Brooklands Weybridge Surrey KT13 0NY on 15 December 2022 (1 page) |
5 December 2022 | Withdrawal of a person with significant control statement on 5 December 2022 (2 pages) |
5 December 2022 | Notification of Wiebke Forrester as a person with significant control on 5 December 2022 (2 pages) |
5 December 2022 | Notification of Jason Forrester as a person with significant control on 5 December 2022 (2 pages) |
25 July 2022 | Confirmation statement made on 4 July 2022 with no updates (3 pages) |
26 April 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
20 July 2021 | Confirmation statement made on 4 July 2021 with no updates (3 pages) |
20 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
13 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
14 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
4 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
5 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
4 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
23 March 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
5 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
7 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
7 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
12 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
12 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
24 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
26 March 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
26 March 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
10 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
16 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
16 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
11 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (4 pages) |
11 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (4 pages) |
11 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
16 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
6 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (3 pages) |
6 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (3 pages) |
6 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (3 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
31 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
27 August 2010 | Director's details changed for Wiebke Forrester on 4 July 2010 (2 pages) |
27 August 2010 | Secretary's details changed for Wiebke Forrester on 4 July 2010 (1 page) |
27 August 2010 | Director's details changed for Wiebke Forrester on 4 July 2010 (2 pages) |
27 August 2010 | Director's details changed for Jason Cass Forrester on 4 July 2010 (2 pages) |
27 August 2010 | Secretary's details changed for Wiebke Forrester on 4 July 2010 (1 page) |
27 August 2010 | Director's details changed for Jason Cass Forrester on 4 July 2010 (2 pages) |
27 August 2010 | Director's details changed for Jason Cass Forrester on 4 July 2010 (2 pages) |
27 August 2010 | Secretary's details changed for Wiebke Forrester on 4 July 2010 (1 page) |
27 August 2010 | Director's details changed for Wiebke Forrester on 4 July 2010 (2 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
21 July 2009 | Registered office changed on 21/07/2009 from 27A high street esher surrey KT10 9RL (1 page) |
21 July 2009 | Return made up to 04/07/09; full list of members (4 pages) |
21 July 2009 | Location of debenture register (1 page) |
21 July 2009 | Location of debenture register (1 page) |
21 July 2009 | Location of register of members (1 page) |
21 July 2009 | Registered office changed on 21/07/2009 from 27A high street esher surrey KT10 9RL (1 page) |
21 July 2009 | Location of register of members (1 page) |
21 July 2009 | Return made up to 04/07/09; full list of members (4 pages) |
4 June 2009 | Registered office changed on 04/06/2009 from lamb house church street chiswick london W42PD uk (1 page) |
4 June 2009 | Registered office changed on 04/06/2009 from lamb house church street chiswick london W42PD uk (1 page) |
20 May 2009 | Total exemption full accounts made up to 31 July 2008 (7 pages) |
20 May 2009 | Total exemption full accounts made up to 31 July 2008 (7 pages) |
15 July 2008 | Return made up to 04/07/08; full list of members (4 pages) |
15 July 2008 | Return made up to 04/07/08; full list of members (4 pages) |
14 July 2008 | Registered office changed on 14/07/2008 from 4-21 kingsdowne road surbiton surrey KT6 6JZ (1 page) |
14 July 2008 | Location of debenture register (1 page) |
14 July 2008 | Location of register of members (1 page) |
14 July 2008 | Registered office changed on 14/07/2008 from 4-21 kingsdowne road surbiton surrey KT6 6JZ (1 page) |
14 July 2008 | Location of register of members (1 page) |
14 July 2008 | Location of debenture register (1 page) |
17 April 2008 | Total exemption full accounts made up to 31 July 2007 (7 pages) |
17 April 2008 | Total exemption full accounts made up to 31 July 2007 (7 pages) |
30 August 2007 | Return made up to 04/07/07; full list of members (2 pages) |
30 August 2007 | Director's particulars changed (1 page) |
30 August 2007 | Director's particulars changed (1 page) |
30 August 2007 | Return made up to 04/07/07; full list of members (2 pages) |
11 May 2007 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
11 May 2007 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
7 August 2006 | Return made up to 04/07/06; full list of members
|
7 August 2006 | Return made up to 04/07/06; full list of members
|
20 April 2006 | Registered office changed on 20/04/06 from: 3 st. Leger court 197 willesden lane brondsbury london NW6 7YP (1 page) |
20 April 2006 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
20 April 2006 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
20 April 2006 | Registered office changed on 20/04/06 from: 3 st. Leger court 197 willesden lane brondsbury london NW6 7YP (1 page) |
1 August 2005 | Return made up to 04/07/05; full list of members (7 pages) |
1 August 2005 | Return made up to 04/07/05; full list of members (7 pages) |
28 April 2005 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
28 April 2005 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
14 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
14 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
15 July 2004 | Return made up to 04/07/04; full list of members (7 pages) |
15 July 2004 | Return made up to 04/07/04; full list of members (7 pages) |
5 May 2004 | New director appointed (2 pages) |
5 May 2004 | Total exemption full accounts made up to 31 July 2003 (8 pages) |
5 May 2004 | New director appointed (2 pages) |
5 May 2004 | Total exemption full accounts made up to 31 July 2003 (8 pages) |
15 July 2003 | Return made up to 04/07/03; full list of members (6 pages) |
15 July 2003 | Return made up to 04/07/03; full list of members (6 pages) |
16 July 2002 | New secretary appointed (2 pages) |
16 July 2002 | New director appointed (2 pages) |
16 July 2002 | New secretary appointed (2 pages) |
16 July 2002 | New director appointed (2 pages) |
10 July 2002 | Registered office changed on 10/07/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
10 July 2002 | Resolutions
|
10 July 2002 | Director resigned (1 page) |
10 July 2002 | Ad 04/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 July 2002 | Secretary resigned (1 page) |
10 July 2002 | Ad 04/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 July 2002 | Registered office changed on 10/07/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
10 July 2002 | Resolutions
|
10 July 2002 | Secretary resigned (1 page) |
10 July 2002 | Director resigned (1 page) |
4 July 2002 | Incorporation (12 pages) |
4 July 2002 | Incorporation (12 pages) |