Advanced company searchLink opens in new window

LARSEN & PARTNERS LIMITED

Company number 02786338

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)
28 Sep 2021 GAZ2 Final Gazette dissolved following liquidation
28 Jun 2021 LIQ13 Return of final meeting in a members' voluntary winding up
26 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 15 October 2020
19 Jun 2020 AD01 Registered office address changed from Regus, City South Tower 26 Elmfield Road Bromley Kent BR1 1LR to C/O Frost Group Limited, Court House the Old Police Station, South Street Ashby-De-La-Zouch Leicestershire LE65 1BS on 19 June 2020
01 Nov 2019 AD01 Registered office address changed from Heritage House 34B North Cray Road Bexley Kent DA5 3LZ to Regus, City South Tower 26 Elmfield Road Bromley Kent BR1 1LR on 1 November 2019
31 Oct 2019 LIQ01 Declaration of solvency
31 Oct 2019 600 Appointment of a voluntary liquidator
31 Oct 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-10-16
08 Feb 2019 CS01 Confirmation statement made on 3 February 2019 with no updates
05 Dec 2018 AA Total exemption full accounts made up to 31 July 2018
08 Mar 2018 AA Total exemption full accounts made up to 31 July 2017
16 Feb 2018 PSC01 Notification of Sarah Anne Larsen as a person with significant control on 6 April 2016
16 Feb 2018 CS01 Confirmation statement made on 3 February 2018 with updates
28 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
28 Apr 2017 AP01 Appointment of Sarah Anne Larsen as a director on 28 April 2017
09 Feb 2017 CS01 Confirmation statement made on 3 February 2017 with updates
08 Feb 2017 CH03 Secretary's details changed for Sarah Anne Larsen on 8 February 2017
08 Feb 2017 CH01 Director's details changed for Mr Christian Roholte Larsen on 8 February 2017
03 Feb 2017 CH01 Director's details changed for Mr Christian Roholte Larsen on 1 February 2017
28 Jun 2016 CH03 Secretary's details changed for Sarah Anne Horrell on 28 June 2016
27 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
05 Feb 2016 AR01 Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 20,000
29 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
09 Feb 2015 CH01 Director's details changed for Mr Christian Roholte Larsen on 9 February 2015
05 Feb 2015 CH03 Secretary's details changed for Sarah Anne Horrell on 30 January 2015