Larch Boss LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 7, 2014)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
CANNON CAPITAL BOSS LIMITED
LR BOSS LIMITED
Company type Private Limited Company , Active Company Number 05085790 Record last updated Sunday, January 21, 2024 8:10:42 AM UTC Official Address 6 Quadrant House Floor 4 Thomas More Square St Katharine's And Wapping There are 654 companies registered at this street
Postal Code E1W1YW Sector Renting and operating of Housing Association real estate
Visits Document Type Publication date Download link Registry Jun 29, 2021 Appointment of a person as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Registry Jun 29, 2021 Resignation of one Shareholder (Above 75%) Registry Jan 1, 2019 Appointment of a person as Shareholder (Above 75%) Registry May 17, 2017 Two appointments: 2 men Financials Jul 7, 2014 Annual accounts Registry Apr 2, 2014 Annual return Registry Dec 3, 2013 Registration of a charge / charge code Registry Dec 2, 2013 Registration of a charge / charge code 5085... Registry Dec 2, 2013 Registration of a charge / charge code Registry Nov 27, 2013 Registration of a charge / charge code 5085... Financials Sep 24, 2013 Annual accounts Registry Sep 17, 2013 Resignation of one Director Registry Sep 16, 2013 Appointment of a man as Director Registry Sep 16, 2013 Resignation of one Director Registry Sep 13, 2013 Appointment of a man as Director and Surveyor Registry Apr 3, 2013 Annual return Registry Jan 5, 2013 Notice of striking-off action discontinued Financials Jan 2, 2013 Annual accounts Registry Dec 14, 2012 Appointment of a man as Director Registry Dec 14, 2012 Resignation of one Director Registry Dec 13, 2012 Resignation of one Director (a man) Registry Dec 13, 2012 Appointment of a man as Group Managing And Legal Director and Director Registry Nov 24, 2012 Compulsory strike off suspended Registry Nov 20, 2012 Change of name certificate Registry Nov 20, 2012 Notice of change of name nm01 - resolution Registry Nov 20, 2012 Company name change Registry Oct 2, 2012 First notification of strike-off action in london gazette Registry Apr 4, 2012 Annual return Registry Mar 28, 2011 Annual return 5085... Financials Jan 24, 2011 Annual accounts Financials Jul 5, 2010 Annual accounts 5085... Registry Mar 29, 2010 Annual return Registry Oct 27, 2009 Change of particulars for director Registry Oct 27, 2009 Change of particulars for secretary Registry Oct 27, 2009 Change of particulars for director Registry Oct 13, 2009 Appointment of a man as Director Registry Sep 30, 2009 Change in situation or address of registered office Registry Sep 24, 2009 Resignation of a director Registry Aug 21, 2009 Resignation of one Company Director and one Director (a man) Registry Aug 21, 2009 Appointment of a man as Director Financials Aug 1, 2009 Annual accounts Registry Mar 30, 2009 Annual return Registry Mar 13, 2009 Notice of change of directors or secretaries or in their particulars Financials Jul 31, 2008 Annual accounts Registry Mar 27, 2008 Annual return Registry Jan 17, 2008 Auditor's letter of resignation Registry Jan 9, 2008 Change in situation or address of registered office Financials Aug 2, 2007 Annual accounts Registry Mar 27, 2007 Annual return Registry Dec 21, 2006 Notice of change of directors or secretaries or in their particulars Registry Sep 25, 2006 Change of accounting reference date Registry Apr 4, 2006 Annual return Financials Mar 13, 2006 Annual accounts Financials Mar 13, 2006 Annual accounts 5085... Registry Nov 17, 2005 Particulars of a mortgage or charge Registry Nov 17, 2005 Particulars of a mortgage or charge 5085... Registry Nov 14, 2005 Particulars of a mortgage or charge Registry Nov 14, 2005 Particulars of a mortgage or charge 5085... Registry Nov 11, 2005 Change of accounting reference date Registry Oct 28, 2005 Appointment of a director Registry Oct 28, 2005 Resignation of a director Registry Oct 28, 2005 Appointment of a director Registry Oct 28, 2005 Change in situation or address of registered office Registry Oct 28, 2005 Change of name certificate Registry Oct 28, 2005 Resignation of a director Registry Oct 28, 2005 Resignation of a secretary Registry Oct 28, 2005 Resignation of a director Registry Oct 28, 2005 Resignation of a director 5085... Registry Oct 28, 2005 Company name change Registry Oct 21, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Registry Oct 21, 2005 Declaration of satisfaction in full or in part of a mortgage or charge 5085... Registry Oct 21, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Registry Oct 21, 2005 Declaration of satisfaction in full or in part of a mortgage or charge 5085... Registry Oct 21, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Registry Oct 21, 2005 Declaration of satisfaction in full or in part of a mortgage or charge 5085... Registry Oct 21, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Registry Oct 21, 2005 Declaration of satisfaction in full or in part of a mortgage or charge 5085... Registry Oct 21, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Registry Oct 21, 2005 Declaration of satisfaction in full or in part of a mortgage or charge 5085... Registry Oct 21, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Registry Oct 21, 2005 Declaration of satisfaction in full or in part of a mortgage or charge 5085... Registry Oct 21, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Registry Oct 21, 2005 Particulars of a mortgage or charge Registry Oct 21, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Registry Oct 18, 2005 Section 175 comp act 06 08 Registry Oct 13, 2005 Two appointments: 2 men Registry Oct 13, 2005 Resignation of one Director (a man) Registry Jul 20, 2005 Particulars of a mortgage or charge Registry Jul 20, 2005 Particulars of a mortgage or charge 5085... Registry May 20, 2005 Particulars of a mortgage or charge Registry May 20, 2005 Particulars of a mortgage or charge 5085... Registry May 20, 2005 Particulars of a mortgage or charge Registry Apr 28, 2005 Annual return Registry Mar 23, 2005 Particulars of a mortgage or charge subject to which property has been acquired Registry Feb 24, 2005 Particulars of a mortgage or charge subject to which property has been acquired 5085... Financials Feb 21, 2005 Annual accounts Registry Feb 16, 2005 Particulars of a mortgage or charge Registry Feb 16, 2005 Particulars of a mortgage or charge 5085... Registry Feb 16, 2005 Particulars of a mortgage or charge Registry Dec 22, 2004 Particulars of a mortgage or charge 5085...