Company NameLarino Design Consultancy Limited
DirectorsJason Cass Forrester and Wiebke Forrester
Company StatusActive
Company Number04477816
CategoryPrivate Limited Company
Incorporation Date4 July 2002(21 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals
Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameJason Cass Forrester
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2002(same day as company formation)
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence Address27a High Street
Esher
Surrey
KT10 9RL
Secretary NameWiebke Forrester
NationalityGerman
StatusCurrent
Appointed04 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27a High Street
Esher
Surrey
KT10 9RL
Director NameWiebke Forrester
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityGerman
StatusCurrent
Appointed21 April 2004(1 year, 9 months after company formation)
Appointment Duration19 years, 11 months
RoleGraphic Design Interior Desi
Country of ResidenceUnited Kingdom
Correspondence Address27a High Street
Esher
Surrey
KT10 9RL
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed04 July 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed04 July 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Contact

Websitewww.larinodesign.com

Location

Registered AddressNo 5 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Jason Forrester
50.00%
Ordinary
1 at £1Wiebke Forrester
50.00%
Ordinary

Financials

Year2014
Net Worth£56,937
Cash£92,279
Current Liabilities£81,180

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return4 July 2023 (8 months, 4 weeks ago)
Next Return Due18 July 2024 (3 months, 2 weeks from now)

Filing History

27 July 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
30 March 2023Micro company accounts made up to 31 July 2022 (3 pages)
23 December 2022Notification of Jason Forrester as a person with significant control on 23 December 2022 (2 pages)
23 December 2022Cessation of Jason Forrester as a person with significant control on 23 December 2022 (1 page)
22 December 2022Change of details for Mrs Wiebke Forrester as a person with significant control on 21 December 2022 (2 pages)
21 December 2022Director's details changed for Jason Cass Forrester on 21 December 2022 (2 pages)
21 December 2022Change of details for Mrs Wiebke Forrester as a person with significant control on 21 December 2022 (2 pages)
21 December 2022Change of details for Mrs Wiebke Forrester as a person with significant control on 21 December 2022 (2 pages)
21 December 2022Director's details changed for Wiebke Forrester on 21 December 2022 (2 pages)
21 December 2022Change of details for Mr Jason Forrester as a person with significant control on 21 December 2022 (2 pages)
21 December 2022Change of details for Mrs Wiebke Forrester as a person with significant control on 21 December 2022 (2 pages)
15 December 2022Registered 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 2022Withdrawal of a person with significant control statement on 5 December 2022 (2 pages)
5 December 2022Notification of Wiebke Forrester as a person with significant control on 5 December 2022 (2 pages)
5 December 2022Notification of Jason Forrester as a person with significant control on 5 December 2022 (2 pages)
25 July 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
26 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
20 July 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
20 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
13 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
14 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
4 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
5 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
4 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
23 March 2018Micro company accounts made up to 31 July 2017 (2 pages)
5 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
7 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
7 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
12 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
21 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
21 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
24 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(4 pages)
24 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(4 pages)
24 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(4 pages)
26 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
26 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
10 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
(4 pages)
10 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
(4 pages)
10 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
(4 pages)
16 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
16 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
11 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (4 pages)
11 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (4 pages)
11 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (4 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
16 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
6 October 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
6 October 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
6 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (3 pages)
6 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (3 pages)
6 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (3 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
31 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
31 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
31 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
27 August 2010Director's details changed for Wiebke Forrester on 4 July 2010 (2 pages)
27 August 2010Secretary's details changed for Wiebke Forrester on 4 July 2010 (1 page)
27 August 2010Director's details changed for Wiebke Forrester on 4 July 2010 (2 pages)
27 August 2010Director's details changed for Jason Cass Forrester on 4 July 2010 (2 pages)
27 August 2010Secretary's details changed for Wiebke Forrester on 4 July 2010 (1 page)
27 August 2010Director's details changed for Jason Cass Forrester on 4 July 2010 (2 pages)
27 August 2010Director's details changed for Jason Cass Forrester on 4 July 2010 (2 pages)
27 August 2010Secretary's details changed for Wiebke Forrester on 4 July 2010 (1 page)
27 August 2010Director's details changed for Wiebke Forrester on 4 July 2010 (2 pages)
21 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
21 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
21 July 2009Registered office changed on 21/07/2009 from 27A high street esher surrey KT10 9RL (1 page)
21 July 2009Return made up to 04/07/09; full list of members (4 pages)
21 July 2009Location of debenture register (1 page)
21 July 2009Location of debenture register (1 page)
21 July 2009Location of register of members (1 page)
21 July 2009Registered office changed on 21/07/2009 from 27A high street esher surrey KT10 9RL (1 page)
21 July 2009Location of register of members (1 page)
21 July 2009Return made up to 04/07/09; full list of members (4 pages)
4 June 2009Registered office changed on 04/06/2009 from lamb house church street chiswick london W42PD uk (1 page)
4 June 2009Registered office changed on 04/06/2009 from lamb house church street chiswick london W42PD uk (1 page)
20 May 2009Total exemption full accounts made up to 31 July 2008 (7 pages)
20 May 2009Total exemption full accounts made up to 31 July 2008 (7 pages)
15 July 2008Return made up to 04/07/08; full list of members (4 pages)
15 July 2008Return made up to 04/07/08; full list of members (4 pages)
14 July 2008Registered office changed on 14/07/2008 from 4-21 kingsdowne road surbiton surrey KT6 6JZ (1 page)
14 July 2008Location of debenture register (1 page)
14 July 2008Location of register of members (1 page)
14 July 2008Registered office changed on 14/07/2008 from 4-21 kingsdowne road surbiton surrey KT6 6JZ (1 page)
14 July 2008Location of register of members (1 page)
14 July 2008Location of debenture register (1 page)
17 April 2008Total exemption full accounts made up to 31 July 2007 (7 pages)
17 April 2008Total exemption full accounts made up to 31 July 2007 (7 pages)
30 August 2007Return made up to 04/07/07; full list of members (2 pages)
30 August 2007Director's particulars changed (1 page)
30 August 2007Director's particulars changed (1 page)
30 August 2007Return made up to 04/07/07; full list of members (2 pages)
11 May 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
11 May 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
7 August 2006Return made up to 04/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 August 2006Return made up to 04/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 April 2006Registered office changed on 20/04/06 from: 3 st. Leger court 197 willesden lane brondsbury london NW6 7YP (1 page)
20 April 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
20 April 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
20 April 2006Registered office changed on 20/04/06 from: 3 st. Leger court 197 willesden lane brondsbury london NW6 7YP (1 page)
1 August 2005Return made up to 04/07/05; full list of members (7 pages)
1 August 2005Return made up to 04/07/05; full list of members (7 pages)
28 April 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
28 April 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
14 October 2004Secretary's particulars changed;director's particulars changed (1 page)
14 October 2004Secretary's particulars changed;director's particulars changed (1 page)
15 July 2004Return made up to 04/07/04; full list of members (7 pages)
15 July 2004Return made up to 04/07/04; full list of members (7 pages)
5 May 2004New director appointed (2 pages)
5 May 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
5 May 2004New director appointed (2 pages)
5 May 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
15 July 2003Return made up to 04/07/03; full list of members (6 pages)
15 July 2003Return made up to 04/07/03; full list of members (6 pages)
16 July 2002New secretary appointed (2 pages)
16 July 2002New director appointed (2 pages)
16 July 2002New secretary appointed (2 pages)
16 July 2002New director appointed (2 pages)
10 July 2002Registered office changed on 10/07/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
10 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 July 2002Director resigned (1 page)
10 July 2002Ad 04/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 July 2002Secretary resigned (1 page)
10 July 2002Ad 04/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 July 2002Registered office changed on 10/07/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
10 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 July 2002Secretary resigned (1 page)
10 July 2002Director resigned (1 page)
4 July 2002Incorporation (12 pages)
4 July 2002Incorporation (12 pages)