Advanced company searchLink opens in new window

LARK (2012) LIMITED

Company number 08043688

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)
10 Jan 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
07 May 2020 CS01 Confirmation statement made on 24 April 2020 with no updates
23 Apr 2020 CH01 Director's details changed for Mr Timothy Mark Holland on 21 March 2018
23 Apr 2020 CH01 Director's details changed for Mr Peter William Blanc on 21 March 2018
27 Nov 2019 MR04 Satisfaction of charge 080436880002 in full
09 Oct 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
09 Oct 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
09 Oct 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
09 Oct 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
18 Sep 2019 PSC07 Cessation of Bowmark Capital Llp as a person with significant control on 2 September 2019
12 Sep 2019 TM01 Termination of appointment of David Torbet as a director on 2 September 2019
12 Sep 2019 TM01 Termination of appointment of Julian James Lawrence Masters as a director on 2 September 2019
15 May 2019 CS01 Confirmation statement made on 24 April 2019 with updates
15 May 2019 PSC05 Change of details for Aston Lark Group Limited as a person with significant control on 14 June 2018
07 Nov 2018 PSC05 Change of details for Aston Lark Group Limited as a person with significant control on 7 November 2018
02 Nov 2018 PSC05 Change of details for Asg Risk Management Limited as a person with significant control on 2 November 2018
10 Sep 2018 AA Group of companies' accounts made up to 31 December 2017
14 Jun 2018 SH20 Statement by Directors
14 Jun 2018 SH19 Statement of capital on 14 June 2018
  • GBP 2,483,517
14 Jun 2018 CAP-SS Solvency Statement dated 14/06/18
14 Jun 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
10 May 2018 CS01 Confirmation statement made on 24 April 2018 with updates
09 May 2018 PSC07 Cessation of Aston Scott Group Limited as a person with significant control on 23 April 2018
09 May 2018 PSC02 Notification of Asg Risk Management Limited as a person with significant control on 23 April 2018
09 May 2018 PSC02 Notification of Aston Scott Group Limited as a person with significant control on 23 April 2018