Advanced company searchLink opens in new window

LARK MIDCO LIMITED

Company number 08043698

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 Dec 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Sep 2023 GAZ1(A) First Gazette notice for voluntary strike-off
06 Sep 2023 DS01 Application to strike the company off the register
29 Jun 2023 AA Audit exemption subsidiary accounts made up to 30 September 2022
29 Jun 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/22
29 Jun 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/22
29 Jun 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/22
13 Jun 2023 PSC07 Cessation of Lark (2012) Limited as a person with significant control on 8 June 2023
13 Jun 2023 PSC02 Notification of Aston Lark Group Limited as a person with significant control on 8 June 2023
06 Apr 2023 CS01 Confirmation statement made on 5 April 2023 with no updates
23 Feb 2023 AD02 Register inspection address has been changed from 2 New Bailey 6 Stanley Street Salford Manchester M3 5GS United Kingdom to One Creechurch Place London EC3A 5AF
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
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
01 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with no updates
28 Mar 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 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