Company NameLardon Developments Limited
DirectorsDaniel Coyle and Larry George Frankum
Company StatusActive
Company Number08464445
CategoryPrivate Limited Company
Incorporation Date27 March 2013(11 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameDaniel Coyle
Date of BirthDecember 1966 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed27 March 2013(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address6 Wendell Road
London
W12 9RT
Director NameMr Larry George Frankum
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2013(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address6 Wendell Road
London
W12 9RT

Location

Registered Address6 Wendell Road
London
W12 9RT
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAskew
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

600 at £1Daniel Coyle
50.00%
Ordinary
600 at £1Larry Frankum
50.00%
Ordinary

Financials

Year2014
Net Worth-£12,091
Cash£2,148
Current Liabilities£933,657

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return20 March 2024 (1 week, 2 days ago)
Next Return Due3 April 2025 (1 year from now)

Charges

25 October 2016Delivered on: 1 November 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
25 October 2016Delivered on: 1 November 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Bridge street day centre, bridge street, london, W4 5UF.
Outstanding
19 November 2014Delivered on: 4 December 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: F/H land known as plots 7, 8 and 9 bridge street day centre, bridge street, london t/no AGL295251.
Outstanding
5 September 2014Delivered on: 9 September 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

11 April 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
6 December 2022Total exemption full accounts made up to 31 August 2022 (9 pages)
30 May 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
26 May 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
2 June 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
2 June 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
22 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
8 November 2019Total exemption full accounts made up to 31 August 2019 (7 pages)
29 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
25 October 2018Total exemption full accounts made up to 31 August 2018 (7 pages)
10 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 August 2017 (7 pages)
7 April 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
7 April 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
13 December 2016Total exemption full accounts made up to 31 August 2016 (7 pages)
13 December 2016Total exemption full accounts made up to 31 August 2016 (7 pages)
1 November 2016Satisfaction of charge 084644450002 in full (4 pages)
1 November 2016Satisfaction of charge 084644450001 in full (4 pages)
1 November 2016Registration of charge 084644450004, created on 25 October 2016 (17 pages)
1 November 2016Satisfaction of charge 084644450001 in full (4 pages)
1 November 2016Registration of charge 084644450003, created on 25 October 2016 (15 pages)
1 November 2016Registration of charge 084644450004, created on 25 October 2016 (17 pages)
1 November 2016Satisfaction of charge 084644450002 in full (4 pages)
1 November 2016Registration of charge 084644450003, created on 25 October 2016 (15 pages)
23 August 2016Amended total exemption full accounts made up to 31 August 2015 (8 pages)
23 August 2016Amended total exemption full accounts made up to 31 August 2015 (8 pages)
18 May 2016Total exemption full accounts made up to 31 August 2015 (7 pages)
18 May 2016Total exemption full accounts made up to 31 August 2015 (7 pages)
21 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1,200
(3 pages)
21 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1,200
(3 pages)
8 June 2015Registered office address changed from Botley Mills Botley Southampton SO30 2GB to 6 Wendell Road London W12 9RT on 8 June 2015 (1 page)
8 June 2015Registered office address changed from Botley Mills Botley Southampton SO30 2GB to 6 Wendell Road London W12 9RT on 8 June 2015 (1 page)
8 June 2015Registered office address changed from Botley Mills Botley Southampton SO30 2GB to 6 Wendell Road London W12 9RT on 8 June 2015 (1 page)
15 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1,200
(3 pages)
15 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1,200
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
4 December 2014Registration of charge 084644450002, created on 19 November 2014 (9 pages)
4 December 2014Registration of charge 084644450002, created on 19 November 2014 (9 pages)
9 October 2014Previous accounting period extended from 31 March 2014 to 31 August 2014 (4 pages)
9 October 2014Previous accounting period extended from 31 March 2014 to 31 August 2014 (4 pages)
9 September 2014Registration of charge 084644450001, created on 5 September 2014 (5 pages)
9 September 2014Registration of charge 084644450001, created on 5 September 2014 (5 pages)
9 September 2014Registration of charge 084644450001, created on 5 September 2014 (5 pages)
20 June 2014Registered office address changed from 15 New Broadway Worthing West Sussex BN11 4HP on 20 June 2014 (1 page)
20 June 2014Registered office address changed from 15 New Broadway Worthing West Sussex BN11 4HP on 20 June 2014 (1 page)
2 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1,200
(3 pages)
2 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1,200
(3 pages)
20 January 2014Registered office address changed from 399 Brighton Road Lancing West Sussex BN15 8JX United Kingdom on 20 January 2014 (1 page)
20 January 2014Registered office address changed from 399 Brighton Road Lancing West Sussex BN15 8JX United Kingdom on 20 January 2014 (1 page)
27 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)