CORNLARK LIMITED

Register to unlock more data on OkredoRegister

CORNLARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01156597

Incorporation date

11/01/1974

Size

Total Exemption Full

Contacts

Registered address

Registered address

67, Kendal Steps St. Georges Fields, London W2 2YECopy
copy info iconCopy
See on map
Latest events (Record since 30/07/1981)
dot icon23/02/2026
Confirmation statement made on 2026-01-03 with updates
dot icon21/11/2025
Appointment of Mr Stuart Blagden as a director on 2025-11-17
dot icon20/11/2025
Appointment of Mr Andrew Michael Blagden as a director on 2025-11-17
dot icon27/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/01/2025
Confirmation statement made on 2025-01-03 with no updates
dot icon16/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/01/2024
Confirmation statement made on 2024-01-03 with no updates
dot icon06/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/02/2023
Satisfaction of charge 011565970005 in full
dot icon05/01/2023
Confirmation statement made on 2023-01-03 with no updates
dot icon09/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/01/2022
Confirmation statement made on 2022-01-03 with no updates
dot icon08/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/07/2021
Change of details for Mrs Margaret Mary Rose as a person with significant control on 2021-07-02
dot icon05/07/2021
Director's details changed for Mrs Margaret Mary Rose on 2021-07-02
dot icon05/07/2021
Change of details for Mrs Margaret Mary Rose as a person with significant control on 2021-07-02
dot icon05/07/2021
Director's details changed for Mrs Margaret Mary Rose on 2021-07-02
dot icon05/07/2021
Change of details for Mrs Margaret Mary Rose as a person with significant control on 2021-07-02
dot icon05/07/2021
Registered office address changed from 24 Kendal Steps St. Georges Fields Albion Street London W2 2YE England to 67, Kendal Steps St. Georges Fields London W2 2YE on 2021-07-05
dot icon22/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon06/01/2021
Confirmation statement made on 2021-01-03 with no updates
dot icon14/08/2020
Director's details changed for Mrs Margaret Mary Rose on 2020-08-14
dot icon14/08/2020
Registered office address changed from 8 Caroline Place London W2 4AW to 24 Kendal Steps St. Georges Fields Albion Street London W2 2YE on 2020-08-14
dot icon21/01/2020
Confirmation statement made on 2020-01-03 with no updates
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/12/2019
Termination of appointment of Ian David Morgan as a director on 2019-12-11
dot icon16/07/2019
Registration of charge 011565970005, created on 2019-07-12
dot icon10/01/2019
Confirmation statement made on 2019-01-03 with no updates
dot icon20/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/01/2018
Confirmation statement made on 2018-01-03 with no updates
dot icon01/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/01/2017
Confirmation statement made on 2017-01-03 with updates
dot icon18/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/01/2016
Annual return made up to 2016-01-03 with full list of shareholders
dot icon14/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/01/2015
Annual return made up to 2015-01-03 with full list of shareholders
dot icon29/12/2014
Appointment of Ian David Morgan as a director on 2014-11-28
dot icon29/12/2014
Registered office address changed from C/O Veale Wasbrough Vizards 5Th Floor Barnards Inn 86 Fetter Lane London EC4A 1AD to 8 Caroline Place London W2 4AW on 2014-12-29
dot icon29/12/2014
Termination of appointment of Sandra Ann Mitchell as a secretary on 2014-11-24
dot icon11/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/04/2014
Satisfaction of charge 2 in full
dot icon05/04/2014
Satisfaction of charge 3 in full
dot icon05/04/2014
Satisfaction of charge 4 in full
dot icon28/01/2014
Annual return made up to 2014-01-03 with full list of shareholders
dot icon07/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/01/2013
Annual return made up to 2013-01-03 with full list of shareholders
dot icon07/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon13/01/2012
Annual return made up to 2012-01-03 with full list of shareholders
dot icon13/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/01/2011
Annual return made up to 2011-01-03 with full list of shareholders
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/01/2010
Annual return made up to 2010-01-03 with full list of shareholders
dot icon19/01/2010
Registered office address changed from Vizards Tweedie Fifth Floor Barnards Inn 86 Fetter Lane London EC4A 1AD on 2010-01-19
dot icon18/01/2010
Director's details changed for Mrs Margaret Mary Rose on 2010-01-02
dot icon08/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon01/04/2009
Duplicate mortgage certificatecharge no:4
dot icon28/01/2009
Return made up to 03/01/09; full list of members
dot icon23/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon27/11/2008
Appointment terminated director and secretary ian morgan
dot icon15/02/2008
Director's particulars changed
dot icon15/02/2008
Return made up to 03/01/08; full list of members
dot icon11/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon07/07/2007
Particulars of mortgage/charge
dot icon13/02/2007
Registered office changed on 13/02/07 from: barnards inn 86 fetter lane london EC4A 1AD
dot icon09/02/2007
Return made up to 03/01/07; full list of members
dot icon18/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon10/03/2006
Registered office changed on 10/03/06 from: 5 springfield road st johns wood london NW8 0QJ
dot icon26/01/2006
Return made up to 03/01/06; full list of members
dot icon01/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon14/01/2005
Return made up to 03/01/05; full list of members
dot icon16/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon13/04/2004
Accounting reference date extended from 24/03/04 to 31/03/04
dot icon13/01/2004
Return made up to 03/01/04; full list of members
dot icon07/12/2003
Total exemption small company accounts made up to 2003-03-24
dot icon07/11/2003
Declaration of satisfaction of mortgage/charge
dot icon16/01/2003
Total exemption small company accounts made up to 2002-03-24
dot icon09/01/2003
Return made up to 03/01/03; no change of members
dot icon10/01/2002
Total exemption small company accounts made up to 2001-03-24
dot icon03/01/2002
Return made up to 03/01/02; no change of members
dot icon04/01/2001
Return made up to 03/01/01; full list of members
dot icon31/10/2000
Accounts for a small company made up to 2000-03-24
dot icon25/01/2000
Accounts for a small company made up to 1999-03-24
dot icon12/01/2000
Return made up to 03/01/00; no change of members
dot icon12/11/1999
Return made up to 03/01/99; no change of members; amend
dot icon12/11/1999
Return made up to 03/01/98; full list of members; amend
dot icon12/11/1999
Return made up to 03/01/97; no change of members; amend
dot icon12/11/1999
Return made up to 03/01/96; no change of members; amend
dot icon12/11/1999
Return made up to 03/01/95; full list of members; amend
dot icon12/11/1999
Return made up to 03/01/94; full list of members; amend
dot icon12/11/1999
Return made up to 03/01/93; full list of members; amend
dot icon02/07/1999
Particulars of mortgage/charge
dot icon02/07/1999
Particulars of mortgage/charge
dot icon13/01/1999
Accounts for a small company made up to 1998-03-24
dot icon07/01/1999
Return made up to 03/01/99; no change of members
dot icon30/12/1997
Return made up to 03/01/98; full list of members
dot icon07/11/1997
Accounts for a small company made up to 1997-03-24
dot icon27/12/1996
Return made up to 03/01/97; no change of members
dot icon17/10/1996
Accounts for a small company made up to 1996-03-24
dot icon28/08/1996
New secretary appointed
dot icon16/08/1996
Particulars of mortgage/charge
dot icon17/01/1996
Return made up to 03/01/96; no change of members
dot icon15/11/1995
Accounts for a small company made up to 1995-03-24
dot icon10/01/1995
Return made up to 03/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/10/1994
Accounts for a small company made up to 1994-03-24
dot icon18/01/1994
Return made up to 03/01/94; no change of members
dot icon11/12/1993
Accounts for a small company made up to 1993-03-24
dot icon02/12/1993
Registered office changed on 02/12/93 from: 2 henstridge place london NW8 6QD
dot icon09/03/1993
Auditor's resignation
dot icon02/02/1993
Registered office changed on 02/02/93 from: 2 henstridge place london NW8 6QU
dot icon02/02/1993
Return made up to 03/01/93; no change of members
dot icon08/10/1992
Full accounts made up to 1992-03-24
dot icon28/01/1992
Full accounts made up to 1991-03-24
dot icon28/01/1992
Return made up to 03/01/92; full list of members
dot icon12/02/1991
Full accounts made up to 1990-03-24
dot icon12/02/1991
Return made up to 02/01/91; no change of members
dot icon06/02/1990
Return made up to 03/01/90; no change of members
dot icon26/01/1990
Full accounts made up to 1989-03-24
dot icon29/11/1989
Return made up to 16/01/89; full list of members
dot icon17/01/1989
Full accounts made up to 1988-03-24
dot icon17/05/1988
Return made up to 13/05/88; full list of members
dot icon13/05/1988
Return made up to 31/12/87; full list of members
dot icon17/02/1988
Full accounts made up to 1987-03-24
dot icon09/05/1987
Registered office changed on 09/05/87 from: 1 serjfants inn london EC4Y 1JD
dot icon08/01/1987
Return made up to 16/12/86; full list of members
dot icon11/12/1986
Full accounts made up to 1986-03-24
dot icon30/07/1981
Memorandum and Articles of Association
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
598.74K
-
0.00
569.65K
-
2022
1
176.87K
-
0.00
189.01K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morgan, Ian David
Director
28/11/2014 - 11/12/2019
2
Blagden, Andrew Michael
Director
17/11/2025 - Present
-
Blagden, Stuart
Director
17/11/2025 - Present
-
Mitchell, Sandra Ann
Secretary
14/08/1996 - 24/11/2014
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CORNLARK LIMITED

CORNLARK LIMITED is an(a) Active company incorporated on 11/01/1974 with the registered office located at 67, Kendal Steps St. Georges Fields, London W2 2YE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CORNLARK LIMITED?

toggle

CORNLARK LIMITED is currently Active. It was registered on 11/01/1974 .

Where is CORNLARK LIMITED located?

toggle

CORNLARK LIMITED is registered at 67, Kendal Steps St. Georges Fields, London W2 2YE.

What does CORNLARK LIMITED do?

toggle

CORNLARK LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CORNLARK LIMITED?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2026-01-03 with updates.