Advanced company searchLink opens in new window

LARKSPUR (RICHMOND) LIMITED

Company number 07177025

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 Total exemption small company 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 148,038
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
20 Oct 2014 AA Total exemption small company 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 148,038
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 148,038
07 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
25 Oct 2012 AA Total exemption small company 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 Total exemption small company accounts made up to 31 December 2010
10 Aug 2011 AR01 Annual return made up to 10 August 2011 with full list of shareholders
18 May 2011 AR01 Annual return made up to 3 March 2011 with full list of shareholders
18 May 2011 CH01 Director's details changed for Ms Gaye Dixon on 30 September 2010
18 May 2011 TM01 Termination of appointment of Bibi Ally as a director
21 Apr 2011 AA01 Previous accounting period shortened from 31 March 2011 to 31 December 2010
17 Sep 2010 AD01 Registered office address changed from 10 Norwich Street London EC4A 1BD on 17 September 2010
07 Jun 2010 AP01 Appointment of Jodi Denise Shevlin as a director
07 Jun 2010 AP01 Appointment of Skye Dixon as a director
10 May 2010 AP01 Appointment of Gaye Dixon as a director
03 Mar 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)