Advanced company searchLink opens in new window

LARSEN NEWCO 3 LIMITED

Company number NI057367

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)
07 Dec 2023 CS01 Confirmation statement made on 30 November 2023 with no updates
21 Nov 2023 AD01 Registered office address changed from C/O Jackson Andrews Andras House 60 Great Victoria Street Belfast BT2 7ET to Alfred House 19 Alfred Street Belfast BT2 8EQ on 21 November 2023
10 Oct 2023 AA Full accounts made up to 31 December 2022
13 Dec 2022 CS01 Confirmation statement made on 30 November 2022 with no updates
03 Oct 2022 AA Full accounts made up to 31 December 2021
08 Dec 2021 CS01 Confirmation statement made on 30 November 2021 with no updates
05 Oct 2021 AA Full accounts made up to 31 December 2020
01 Dec 2020 MA Memorandum and Articles of Association
01 Dec 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Nov 2020 CS01 Confirmation statement made on 30 November 2020 with updates
27 Nov 2020 CS01 Confirmation statement made on 27 November 2020 with updates
27 Nov 2020 PSC02 Notification of Larsen Newco 5 Limited as a person with significant control on 30 October 2020
27 Nov 2020 PSC07 Cessation of Declan Joseph Wright as a person with significant control on 30 October 2020
27 Nov 2020 CS01 Confirmation statement made on 26 November 2020 with updates
25 Nov 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of shares 30/10/2020
25 Nov 2020 SH10 Particulars of variation of rights attached to shares
25 Nov 2020 SH08 Change of share class name or designation
25 Nov 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
06 Nov 2020 AA Accounts for a small company made up to 31 December 2019
06 Nov 2020 MR01 Registration of charge NI0573670001, created on 30 October 2020
06 Nov 2020 MR01 Registration of charge NI0573670002, created on 30 October 2020
02 Nov 2020 PSC07 Cessation of Peter Thomas Mcgill as a person with significant control on 30 October 2020
02 Nov 2020 TM01 Termination of appointment of Peter Thomas Mcgill as a director on 30 October 2020
13 Dec 2019 CS01 Confirmation statement made on 29 November 2019 with no updates
03 Oct 2019 AA Accounts for a small company made up to 31 December 2018