Company NameLarry Walshe Ltd
DirectorsLarry Walshe and Timothy Alan Walshe
Company StatusActive
Company Number08988717
CategoryPrivate Limited Company
Incorporation Date9 April 2014(10 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Larry Walshe
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11 Boundary Business Court
Church Road
Mitcham
CR4 3TD
Secretary NameMr Larry Walshe
StatusCurrent
Appointed09 April 2014(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 11 Boundary Business Court
Church Road
Mitcham
CR4 3TD
Director NameMr Timothy Alan Walshe
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2024(10 years after company formation)
Appointment Duration4 days
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11 Boundary Business Court
Church Road
Mitcham
CR4 3TD
Director NameMr Timothy Alan Walshe
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2016(1 year, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 November 2022)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Boundary Business Court
Church Road
Mitcham
CR4 3TD

Contact

Websitelarrywalshe.com

Location

Registered AddressUnit 11 Boundary Business Court
Church Road
Mitcham
CR4 3TD
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardCricket Green
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Lawrence Somers-yeates
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,076
Current Liabilities£16,553

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return9 April 2024 (1 week, 4 days ago)
Next Return Due23 April 2025 (1 year from now)

Charges

19 May 2023Delivered on: 22 May 2023
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Unit 3 tait road. Croyden. Surrey. CR0 2DP. Title number SGL526611.
Outstanding
19 June 2020Delivered on: 2 July 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding

Filing History

25 August 2017Director's details changed for Mr Larry Walshe on 23 August 2017 (2 pages)
24 August 2017Director's details changed for Mr Lawrence Somers-Yeates on 23 August 2017 (2 pages)
24 August 2017Change of details for Mr Lawrence Somers Yeates as a person with significant control on 23 August 2017 (2 pages)
24 August 2017Secretary's details changed for Lawrence Somers-Yeates on 23 August 2017 (1 page)
5 May 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
10 November 2016Registered office address changed from Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ United Kingdom to Unit 11 Broadfield Close Croydon Surrey CR0 4XR on 10 November 2016 (1 page)
26 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(4 pages)
4 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
4 January 2016Appointment of Mr Timothy Alan Walshe as a director on 4 January 2016 (2 pages)
4 January 2016Appointment of Mr Timothy Alan Walshe as a director on 4 January 2016 (2 pages)
10 December 2015Registered office address changed from 23 Medfield Street London SW15 4JY to Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ on 10 December 2015 (1 page)
25 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-25
  • GBP 1
(4 pages)
25 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-25
  • GBP 1
(4 pages)
9 April 2014Incorporation
Statement of capital on 2014-04-09
  • GBP 1
(37 pages)