Company NameLarkswood Limited
DirectorsIan Michael Rabey and Stuart Clifford Rabey
Company StatusActive
Company Number10047736
CategoryPrivate Limited Company
Incorporation Date7 March 2016(8 years ago)

Business Activity

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

Directors

Director NameMr Ian Michael Rabey
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2016(2 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 St. John Street
London
EC1M 4JN
Director NameMr Stuart Clifford Rabey
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2016(2 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 St. John Street
London
EC1M 4JN
Director NameMr Dominic Traynor
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2016(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThird Floor 55 Gower Street
London
WC1E 6HQ
Secretary NameMs Suliana Set Suhara
StatusResigned
Appointed28 February 2017(11 months, 4 weeks after company formation)
Appointment Duration4 years (resigned 06 March 2021)
RoleCompany Director
Correspondence Address82 St. John Street
London
EC1M 4JN

Location

Registered Address82 St. John Street
London
EC1M 4JN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return6 March 2024 (3 weeks, 1 day ago)
Next Return Due20 March 2025 (11 months, 3 weeks from now)

Filing History

9 October 2020Previous accounting period extended from 31 March 2020 to 31 July 2020 (1 page)
9 March 2020Change of details for Mr Ian Michael Rabey as a person with significant control on 27 February 2020 (2 pages)
9 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
23 October 2019Registered office address changed from Salisbury House London Wall London EC2M 5PS United Kingdom to 82 st. John Street London EC1M 4JN on 23 October 2019 (2 pages)
26 March 2019Confirmation statement made on 6 March 2019 with updates (4 pages)
6 December 2018Accounts for a dormant company made up to 31 March 2018 (1 page)
6 April 2018Registered office address changed from Third Floor 55 Gower Street London WC1E 6HQ United Kingdom to Salisbury House London Wall London EC2M 5PS on 6 April 2018 (1 page)
13 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
13 December 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
13 December 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
24 April 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
24 April 2017Statement of capital following an allotment of shares on 28 February 2017
  • GBP 2,000
(3 pages)
24 April 2017Statement of capital following an allotment of shares on 28 February 2017
  • GBP 2,000
(3 pages)
7 April 2017Change of share class name or designation (2 pages)
7 April 2017Change of share class name or designation (2 pages)
4 April 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(23 pages)
4 April 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(23 pages)
29 March 2017Appointment of Ms Suliana Set Suhara as a secretary on 28 February 2017 (2 pages)
29 March 2017Appointment of Ms Suliana Set Suhara as a secretary on 28 February 2017 (2 pages)
9 May 2016Appointment of Mr Ian Michael Rabey as a director on 9 May 2016 (2 pages)
9 May 2016Appointment of Mr Stuart Clifford Rabey as a director on 9 May 2016 (2 pages)
9 May 2016Appointment of Mr Stuart Clifford Rabey as a director on 9 May 2016 (2 pages)
9 May 2016Termination of appointment of Dominic Traynor as a director on 9 May 2016 (1 page)
9 May 2016Appointment of Mr Ian Michael Rabey as a director on 9 May 2016 (2 pages)
9 May 2016Termination of appointment of Dominic Traynor as a director on 9 May 2016 (1 page)
7 March 2016Incorporation
Statement of capital on 2016-03-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 March 2016Incorporation
Statement of capital on 2016-03-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)