Advanced company searchLink opens in new window

LARK GROUP (HOLDINGS) LIMITED

Company number 04171039

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Sep 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jul 2023 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jun 2023 DS01 Application to strike the company off the register
31 May 2023 PSC07 Cessation of Lark Midco Limited as a person with significant control on 30 May 2023
31 May 2023 PSC02 Notification of Aston Lark Group Limited as a person with significant control on 30 May 2023
23 Feb 2023 AD02 Register inspection address has been changed from 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom to One Creechurch Place London EC3A 5AF
11 Jan 2023 CS01 Confirmation statement made on 11 January 2023 with no updates
06 Oct 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
06 Oct 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
06 Oct 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
06 Oct 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
12 Sep 2022 AA01 Current accounting period shortened from 31 December 2022 to 30 September 2022
27 Jun 2022 TM01 Termination of appointment of Timothy Mark Holland as a director on 31 May 2022
20 May 2022 PSC05 Change of details for Lark Midco Limited as a person with significant control on 12 May 2022
12 May 2022 AD01 Registered office address changed from 8th Floor Ibex House 42-47 Minories London EC3N 1DY United Kingdom to One Creechurch Place London EC3A 5AF on 12 May 2022
11 Jan 2022 CS01 Confirmation statement made on 11 January 2022 with no updates
11 Jan 2022 AD02 Register inspection address has been changed from Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS
10 Sep 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
10 Sep 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
10 Sep 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
10 Sep 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
17 Aug 2021 TM01 Termination of appointment of Stephen John Starling Lark as a director on 23 July 2021
25 Mar 2021 CS01 Confirmation statement made on 24 March 2021 with updates
29 Jan 2021 TM01 Termination of appointment of Carl Whitmore Brown as a director on 1 January 2021
10 Jan 2021 AA Audit exemption subsidiary accounts made up to 31 December 2019