Menu

Larc Properties Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 30, 2024)
  • original incorporation documents (if available)
  • 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

Financials

Last balance sheet date2024-06-30

MIDLEX ONE HUNDRED AND FORTY EIGHT LIMITED
LARC PROPERTIES LIMITED

Details

Company type Private Limited Company, Active
Company Number 12125306
Universal Entity Code7049-6350-3313-9809
Record last updated Saturday, July 27, 2019 12:58:25 PM UTC
Official Address 43 Broadfields Avenue Winchmore Hill London United Kingdom N211ag
There are 17 companies registered at this street
Locality Winchmore Hilllondon
Region EnfieldLondon, England
Postal Code N211AG
Sector Other letting and operating of own or leased real estate

Charts

Visits

LARC PROPERTIES LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-12025-22025-501234

Directors

Doc. Type Publication date Download link
Registry Jul 26, 2019 Two appointments: a man and a woman Two appointments: a man and a woman
Notices May 16, 2017 Winding-up orders Winding-up orders
Notices Apr 25, 2017 Petitions to wind up Petitions to wind up
Registry Apr 16, 2015 Compulsory strike off suspended Compulsory strike off suspended
Registry Feb 3, 2015 First notification of strike - off in london gazette First notification of strike - off in london gazette
Registry Jul 18, 2014 Compulsory strike off suspended Compulsory strike off suspended
Registry May 13, 2014 First notification of strike - off in london gazette First notification of strike - off in london gazette
Registry Oct 30, 2013 Compulsory strike off suspended Compulsory strike off suspended
Registry Sep 10, 2013 First notification of strike - off in london gazette First notification of strike - off in london gazette
Registry Feb 22, 2013 Compulsory strike off suspended Compulsory strike off suspended
Registry Jan 8, 2013 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Aug 1, 2012 Appointment of a man as Director Appointment of a man as Director
Registry Aug 1, 2012 Resignation of one Director Resignation of one Director
Registry Jun 29, 2012 Compulsory strike off suspended Compulsory strike off suspended
Registry Jun 7, 2012 Resignation of one Accountant and one Director (a man) Resignation of one Accountant and one Director (a man)
Registry Jun 6, 2012 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry May 1, 2012 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Oct 28, 2011 Annual return Annual return
Registry Aug 9, 2011 Notice of striking-off action discontinued Notice of striking-off action discontinued
Financials Aug 8, 2011 Annual accounts Annual accounts
Registry May 25, 2011 Compulsory strike off suspended Compulsory strike off suspended
Registry May 10, 2011 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Oct 8, 2010 Annual return Annual return
Registry Jun 21, 2010 Change of accounting reference date Change of accounting reference date
Registry Jan 7, 2010 Resignation of one Director Resignation of one Director
Financials Nov 1, 2009 Annual accounts Annual accounts
Registry Oct 15, 2009 Annual return Annual return
Registry Oct 14, 2009 Change of location of company records to the single alternative inspection location Change of location of company records to the single alternative inspection location
Registry Oct 14, 2009 Notification of single alternative inspection location Notification of single alternative inspection location
Registry Oct 14, 2009 Change of particulars for director Change of particulars for director
Registry Oct 14, 2009 Change of particulars for director 5954... Change of particulars for director 5954...
Registry Oct 14, 2009 Change of particulars for corporate secretary Change of particulars for corporate secretary
Registry Oct 9, 2009 Resignation of one Co Director and one Director (a man) Resignation of one Co Director and one Director (a man)
Registry Aug 26, 2009 Notice of striking-off action discontinued Notice of striking-off action discontinued
Financials Aug 25, 2009 Annual accounts Annual accounts
Registry Aug 4, 2009 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Nov 13, 2008 Annual return Annual return
Registry Jul 21, 2008 Appointment of a director Appointment of a director
Registry Apr 4, 2008 Appointment of a man as Director and Co Director Appointment of a man as Director and Co Director
Registry Oct 5, 2007 Annual return Annual return
Registry Oct 5, 2007 Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place
Registry Oct 5, 2007 Register of members Register of members
Registry Oct 5, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 20, 2007 Resignation of a secretary Resignation of a secretary
Registry Jul 20, 2007 Appointment of a secretary Appointment of a secretary
Registry Jun 27, 2007 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Jun 27, 2007 Resignation of one Solicitor and one Secretary (a man) Resignation of one Solicitor and one Secretary (a man)
Registry Feb 22, 2007 Memorandum of association Memorandum of association
Registry Feb 22, 2007 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Feb 20, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 20, 2007 Particulars of a mortgage or charge 5954... Particulars of a mortgage or charge 5954...
Registry Feb 20, 2007 Appointment of a director Appointment of a director
Registry Feb 20, 2007 Appointment of a secretary Appointment of a secretary
Registry Feb 20, 2007 Resignation of a secretary Resignation of a secretary
Registry Feb 20, 2007 Resignation of a director Resignation of a director
Registry Feb 2, 2007 Appointment of a man as Secretary and Solicitor Appointment of a man as Secretary and Solicitor
Registry Feb 2, 2007 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Jan 19, 2007 Resignation of one Solicitor and one Director (a man) Resignation of one Solicitor and one Director (a man)
Registry Jan 19, 2007 Appointment of a man as Accountant and Director Appointment of a man as Accountant and Director
Registry Jan 16, 2007 Company name change Company name change
Registry Jan 16, 2007 Change of name certificate Change of name certificate
Registry Oct 3, 2006 Two appointments: 2 men Two appointments: 2 men
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)