Advanced company searchLink opens in new window

LARTON LIVERY LIMITED

Company number 03562056

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)
03 May 2024 PSC01 Notification of William Charles Titley as a person with significant control on 21 March 2024
03 May 2024 PSC01 Notification of Peter Thomas Quinlan-Sinclare as a person with significant control on 21 March 2024
03 May 2024 PSC01 Notification of Christine Ada Dean as a person with significant control on 21 March 2024
23 Mar 2024 AA Unaudited abridged accounts made up to 30 June 2023
11 Sep 2023 CS01 Confirmation statement made on 6 September 2023 with no updates
30 Mar 2023 AA Unaudited abridged accounts made up to 30 June 2022
07 Sep 2022 CS01 Confirmation statement made on 6 September 2022 with updates
01 Jun 2022 RP04CS01 Second filing of Confirmation Statement dated 6 September 2021
19 May 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 May 2022 SH01 Statement of capital following an allotment of shares on 24 April 2022
  • GBP 1,900,003
28 Mar 2022 AA Unaudited abridged accounts made up to 30 June 2021
09 Sep 2021 CS01 Confirmation statement made on 6 September 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 01/06/2022.
14 Mar 2021 AA Unaudited abridged accounts made up to 30 June 2020
15 Dec 2020 RP04TM01 Second filing for the termination of Christine Ada Dean as a director
27 Nov 2020 ANNOTATION Rectified The form TM01 was removed from the public register on the 18/01/2021 because the information was done without authority of the company, information was factually inaccurate or was derived from something factually inaccurate.
28 Oct 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 19 June 2019
  • GBP 1,440,003
06 Oct 2020 SH01 Statement of capital following an allotment of shares on 10 September 2020
  • GBP 1,700,003
06 Oct 2020 AP01 Appointment of Mrs Christine Ada Dean as a director on 19 June 2019
25 Sep 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
21 Sep 2020 MA Memorandum and Articles of Association
21 Sep 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Re: trust deed 19/06/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Sep 2020 PSC07 Cessation of William Charles Titley as a person with significant control on 19 June 2019
14 Sep 2020 AP01 Appointment of Mr Peter Thomas Quinlan-Sinclair as a director on 10 September 2020
06 Sep 2020 CS01 Confirmation statement made on 6 September 2020 with updates
06 Sep 2020 CS01 Confirmation statement made on 3 September 2020 with updates