Advanced company searchLink opens in new window

LARKSPUR (OXFORD) LIMITED

Company number 06991574

Filter by category

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)
05 Oct 2015 AA Group of companies' accounts made up to 30 December 2014
08 Sep 2015 AR01 Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1,615,031
27 Apr 2015 AD01 Registered 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
15 Dec 2014 AA Group of companies' accounts made up to 31 December 2013
30 Sep 2014 AA01 Previous accounting period shortened from 31 December 2013 to 30 December 2013
24 Sep 2014 AR01 Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1,615,031
14 Oct 2013 AR01 Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1,615,031
07 Oct 2013 AA Group of companies' accounts made up to 31 December 2012
02 Oct 2012 AA Group of companies' accounts made up to 31 December 2011
21 Sep 2012 AR01 Annual return made up to 10 August 2012 with full list of shareholders
03 Oct 2011 AA Group of companies' accounts made up to 31 December 2010
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
10 Aug 2011 AR01 Annual return made up to 10 August 2011 with full list of shareholders
18 May 2011 AA01 Previous accounting period shortened from 14 February 2011 to 31 December 2010
13 May 2011 AA Accounts for a dormant company made up to 14 February 2010
09 May 2011 AA01 Current accounting period shortened from 31 December 2010 to 14 February 2010
21 Apr 2011 AA01 Previous accounting period extended from 31 August 2010 to 31 December 2010
15 Apr 2011 CH01 Director's details changed for Ms Jodi Denise Shevlin on 8 April 2011
15 Apr 2011 CH01 Director's details changed for Ms Skye Dixon on 8 April 2011
14 Apr 2011 CH01 Director's details changed for Ms Gaye Dixon on 8 April 2011
12 Nov 2010 CH01 Director's details changed for Ms Gaye Dixon on 10 October 2010
12 Nov 2010 CH01 Director's details changed for Ms Skye Dixon on 10 October 2010
05 Oct 2010 AR01 Annual return made up to 14 August 2010 with full list of shareholders
17 Sep 2010 AD01 Registered office address changed from 10 Norwich Street London EC4A 1BD on 17 September 2010
16 Jun 2010 AP01 Appointment of Ms Skye Dixon as a director