Company NameLarru Limited
DirectorMartin John Hughes
Company StatusActive
Company Number06083411
CategoryPrivate Limited Company
Incorporation Date5 February 2007(17 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Martin John Hughes
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2007(1 month, 2 weeks after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2
17 Folgate Street
London
E1 6BX
Secretary NameMrs Anne Elizabeth Hughes
StatusCurrent
Appointed21 June 2013(6 years, 4 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Correspondence Address17 Folgate Street
London
E1 6BX
Director NameMr Andrew David Bell
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2007(1 month, 2 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 20 June 2013)
RoleProperty Development
Country of ResidenceUnited Kingdom
Correspondence Address502 Cascades
4 Westferry Road
London
E14 8JL
Secretary NameMr Andrew David Bell
NationalityBritish
StatusResigned
Appointed22 March 2007(1 month, 2 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 20 June 2013)
RoleProperty Development
Country of ResidenceUnited Kingdom
Correspondence Address502 Cascades
4 Westferry Road
London
E14 8JL
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed05 February 2007(same day as company formation)
Correspondence Address17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed05 February 2007(same day as company formation)
Correspondence Address17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address17 Folgate Street
London
E1 6BX
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Anne Elizabeth Hughes
50.00%
Ordinary
50 at £1Martin John Hughes
50.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return5 February 2024 (3 months ago)
Next Return Due19 February 2025 (9 months, 2 weeks from now)

Filing History

5 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
7 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
5 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
2 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(3 pages)
14 April 2015Accounts for a dormant company made up to 3 August 2014 (2 pages)
14 April 2015Accounts for a dormant company made up to 3 August 2014 (2 pages)
24 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(3 pages)
24 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(3 pages)
7 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
10 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(3 pages)
10 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(3 pages)
21 June 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
21 June 2013Termination of appointment of Andrew Bell as a secretary (1 page)
21 June 2013Termination of appointment of Andrew Bell as a director (1 page)
21 June 2013Registered office address changed from First Floor 114 Curtain Road London EC2A 3AH on 21 June 2013 (1 page)
21 June 2013Appointment of Mrs Anne Elizabeth Hughes as a secretary (1 page)
28 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
28 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
30 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
21 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
18 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
28 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
1 June 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
2 March 2010Director's details changed for Martin John Hughes on 1 February 2010 (2 pages)
2 March 2010Director's details changed for Martin John Hughes on 1 February 2010 (2 pages)
2 March 2010Director's details changed for Martin John Hughes on 1 February 2010 (2 pages)
2 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Andrew David Bell on 1 February 2010 (2 pages)
2 March 2010Director's details changed for Martin John Hughes on 1 February 2010 (2 pages)
2 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Andrew David Bell on 1 February 2010 (2 pages)
2 March 2010Director's details changed for Andrew David Bell on 1 February 2010 (2 pages)
2 March 2010Director's details changed for Andrew David Bell on 1 February 2010 (2 pages)
13 March 2009Return made up to 05/02/09; full list of members (4 pages)
8 December 2008Accounts for a dormant company made up to 31 July 2008 (5 pages)
20 October 2008Return made up to 04/03/08; full list of members (5 pages)
20 February 2008Registered office changed on 20/02/08 from: chelco house 39 camberwell church street london SE5 8TR (1 page)
9 July 2007Accounting reference date extended from 29/02/08 to 31/07/08 (1 page)
27 June 2007New director appointed (2 pages)
27 June 2007Ad 22/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 June 2007New secretary appointed;new director appointed (2 pages)
18 February 2007Secretary resigned (1 page)
18 February 2007Director resigned (1 page)
5 February 2007Incorporation (18 pages)