Company NameLarkspur (Richmond) Limited
Company StatusActive
Company Number07177025
CategoryPrivate Limited Company
Incorporation Date3 March 2010(14 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMs Gaye Lorraine Dixon
Date of BirthJune 1955 (Born 68 years ago)
NationalityAustralian
StatusCurrent
Appointed05 March 2010(2 days after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Great Chapel Street
London
W1F 8FS
Director NameMs Georgina Mary Sandland Collier
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2016(6 years, 1 month after company formation)
Appointment Duration8 years
RoleAdministration Manager
Country of ResidenceUnited Kingdom
Correspondence Address24 Great Chapel Street
London
W1F 8FS
Director NameMr Christopher Nagle
Date of BirthApril 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2018(7 years, 11 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Great Chapel Street
London
W1F 8FS
Director NameMs Bibi Rahima Ally
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMs Jodi Denise Shevlin
Date of BirthOctober 1986 (Born 37 years ago)
NationalityAustralian
StatusResigned
Appointed05 March 2010(2 days after company formation)
Appointment Duration6 years, 1 month (resigned 19 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 7/10 Chandos Street
Cavendish Square
London
W1G 9DQ
Director NameMs Skye Dixon
Date of BirthJuly 1987 (Born 36 years ago)
NationalityAustralian
StatusResigned
Appointed05 March 2010(2 days after company formation)
Appointment Duration7 years, 11 months (resigned 29 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 7/10 Chandos Street
Cavendish Square
London
W1G 9DQ

Contact

Websiterlt.co.uk
Telephone020 75809785
Telephone regionLondon

Location

Registered Address24 Great Chapel Street
London
W1F 8FS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

148k at £1Trustee Of Liberty Education Group Pty LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£86,998
Current Liabilities£2,156

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return1 August 2023 (9 months, 1 week ago)
Next Return Due15 August 2024 (3 months, 1 week from now)

Filing History

2 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
23 August 2017Confirmation statement made on 10 August 2017 with updates (4 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Termination of appointment of Jodi Denise Shevlin as a director on 19 April 2016 (1 page)
14 September 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
5 October 2015Total exemption small company accounts made up to 30 December 2014 (5 pages)
8 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 148,038
(5 pages)
27 April 2015Registered office address changed from 19 Fitzroy Square London W1T 6EQ to 4Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ on 27 April 2015 (1 page)
20 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
24 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 148,038
(4 pages)
14 October 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 148,038
(4 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
25 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
21 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
10 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
18 May 2011Director's details changed for Ms Gaye Dixon on 30 September 2010 (2 pages)
18 May 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
18 May 2011Termination of appointment of Bibi Ally as a director (1 page)
18 May 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
21 April 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
17 September 2010Registered office address changed from 10 Norwich Street London EC4A 1BD on 17 September 2010 (2 pages)
7 June 2010Appointment of Jodi Denise Shevlin as a director (3 pages)
7 June 2010Appointment of Skye Dixon as a director (3 pages)
10 May 2010Appointment of Gaye Dixon as a director (3 pages)
3 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
3 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)