Company NameLarkin Contracts Ltd
Company StatusDissolved
Company Number05198627
CategoryPrivate Limited Company
Incorporation Date5 August 2004(19 years, 9 months ago)
Dissolution Date16 April 2019 (5 years ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Ivan Daniel Larkin
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2004(1 day after company formation)
Appointment Duration14 years, 8 months (closed 16 April 2019)
RoleBuilder
Country of ResidenceEngland
Correspondence Address79 Hillside
Banstead
Surrey
SM7 1EZ
Secretary NameJacqueline Larkin
NationalityBritish
StatusResigned
Appointed06 August 2004(1 day after company formation)
Appointment Duration6 years, 7 months (resigned 31 March 2011)
RoleBank Clerk
Correspondence Address79 Hillside
Banstead
Surrey
SM7 1EZ
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed05 August 2004(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed05 August 2004(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websitelarkincontracts.com
Email address[email protected]
Telephone0800 0199055
Telephone regionFreephone

Location

Registered Address79 Hillside
Banstead
Surrey
SM7 1EZ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardNork
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Ivan Larkin
100.00%
Ordinary

Financials

Year2014
Net Worth£340
Current Liabilities£35,473

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

27 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
25 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
15 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
10 December 2016Compulsory strike-off action has been discontinued (1 page)
7 December 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 November 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(3 pages)
4 November 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(3 pages)
31 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 January 2015Compulsory strike-off action has been discontinued (1 page)
15 January 2015Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(3 pages)
15 January 2015Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(3 pages)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
7 May 2014Amended accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 November 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
(3 pages)
19 November 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
(3 pages)
21 March 2013Amended accounts made up to 31 March 2012 (3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 November 2012Annual return made up to 5 August 2012 with a full list of shareholders (3 pages)
1 November 2012Annual return made up to 5 August 2012 with a full list of shareholders (3 pages)
8 February 2012Amended accounts made up to 31 March 2011 (3 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 November 2011Termination of appointment of Jacqueline Larkin as a secretary (1 page)
1 November 2011Annual return made up to 5 August 2011 with a full list of shareholders (3 pages)
1 November 2011Annual return made up to 5 August 2011 with a full list of shareholders (3 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 August 2010Director's details changed for Ivan Larkin on 1 April 2010 (2 pages)
10 August 2010Director's details changed for Ivan Larkin on 1 April 2010 (2 pages)
10 August 2010Registered office address changed from 100 Warwick Road Thornton Heath Surrey CR7 7NG on 10 August 2010 (1 page)
10 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (3 pages)
10 August 2010Secretary's details changed for Jacqueline Larkin on 1 October 2009 (1 page)
10 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (3 pages)
10 August 2010Secretary's details changed for Jacqueline Larkin on 1 October 2009 (1 page)
28 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 September 2009Return made up to 05/08/09; full list of members (3 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 January 2009Return made up to 05/08/08; full list of members (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 September 2007Return made up to 05/08/07; full list of members (2 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 September 2006Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
31 August 2006Return made up to 05/08/06; full list of members (2 pages)
13 July 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
20 September 2005Return made up to 05/08/05; full list of members (2 pages)
20 September 2005Location of register of members (1 page)
27 August 2004New director appointed (2 pages)
16 August 2004Registered office changed on 16/08/04 from: 134/136 whitehorse road croydon surrey CR0 2LA (1 page)
16 August 2004New secretary appointed (2 pages)
13 August 2004Secretary resigned (1 page)
13 August 2004Director resigned (1 page)
5 August 2004Incorporation (13 pages)