DARKLAWN LIMITED

Register to unlock more data on OkredoRegister

DARKLAWN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02573122

Incorporation date

11/01/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

Summit House, 170 Finchley Road, London NW3 6BPCopy
copy info iconCopy
See on map
Latest events (Record since 11/01/1991)
dot icon21/01/2026
Confirmation statement made on 2026-01-11 with no updates
dot icon12/01/2026
Termination of appointment of Peter George Webster as a director on 2025-12-31
dot icon30/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/01/2025
Confirmation statement made on 2025-01-11 with no updates
dot icon31/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/01/2024
Confirmation statement made on 2024-01-11 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/01/2023
Confirmation statement made on 2023-01-11 with no updates
dot icon18/01/2023
Termination of appointment of Linda Elizabeth Collins as a secretary on 2023-01-01
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon24/01/2022
Confirmation statement made on 2022-01-11 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/01/2021
Confirmation statement made on 2021-01-11 with no updates
dot icon22/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon17/01/2020
Confirmation statement made on 2020-01-11 with no updates
dot icon29/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/01/2019
Confirmation statement made on 2019-01-11 with updates
dot icon25/01/2019
Director's details changed for Mr Peter George Webster on 2019-01-25
dot icon25/01/2019
Cessation of Peter George Webster as a person with significant control on 2018-04-07
dot icon25/01/2019
Notification of Anna Catherine Hull as a person with significant control on 2018-04-07
dot icon25/01/2019
Notification of Richard George Webster as a person with significant control on 2018-04-07
dot icon25/01/2019
Notification of Bruce Alexander Webster as a person with significant control on 2018-04-07
dot icon10/10/2018
Appointment of Mrs Anna Catherine Hull as a director on 2018-08-15
dot icon10/10/2018
Appointment of Mr Bruce Alexander Webster as a director on 2018-08-15
dot icon10/10/2018
Appointment of Mr Richard George Webster as a director on 2018-08-15
dot icon25/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/08/2018
Change of details for Mr Peter George Webster as a person with significant control on 2018-03-30
dot icon30/08/2018
Cessation of Helen Louise Webster (Deceased) as a person with significant control on 2018-03-30
dot icon02/07/2018
Statement of capital following an allotment of shares on 2018-03-31
dot icon02/07/2018
Resolutions
dot icon02/07/2018
Statement of company's objects
dot icon25/01/2018
Confirmation statement made on 2018-01-11 with updates
dot icon25/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/07/2017
Change of details for Mrs Helen Louise Webster as a person with significant control on 2017-05-26
dot icon19/07/2017
Change of details for Mr Peter George Webster as a person with significant control on 2017-04-06
dot icon19/07/2017
Change of details for Mrs Helen Louise Webster as a person with significant control on 2017-04-06
dot icon06/06/2017
Termination of appointment of Helen Louise Webster as a director on 2017-05-26
dot icon20/02/2017
Confirmation statement made on 2017-01-11 with updates
dot icon15/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/02/2016
Annual return made up to 2016-01-11 with full list of shareholders
dot icon04/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/01/2015
Annual return made up to 2015-01-11 with full list of shareholders
dot icon21/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/01/2014
Annual return made up to 2014-01-11 with full list of shareholders
dot icon27/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/02/2013
Annual return made up to 2013-01-11 with full list of shareholders
dot icon05/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/09/2012
Termination of appointment of Helen Webster as a secretary
dot icon04/09/2012
Appointment of Linda Elizabeth Collins as a secretary
dot icon18/01/2012
Annual return made up to 2012-01-11 with full list of shareholders
dot icon12/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/02/2011
Annual return made up to 2011-01-11 with full list of shareholders
dot icon11/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/01/2010
Annual return made up to 2010-01-11 with full list of shareholders
dot icon18/01/2010
Director's details changed for Mr Peter George Webster on 2010-01-11
dot icon18/01/2010
Director's details changed for Mrs Helen Louise Webster on 2010-01-11
dot icon20/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon12/02/2009
Return made up to 11/01/09; full list of members
dot icon18/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon24/01/2008
Return made up to 11/01/08; full list of members
dot icon22/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon16/03/2007
Return made up to 11/01/07; full list of members
dot icon05/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon27/01/2006
Return made up to 11/01/06; full list of members
dot icon16/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon26/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon19/01/2005
Return made up to 11/01/05; full list of members
dot icon27/01/2004
Return made up to 11/01/04; full list of members
dot icon04/08/2003
Accounts for a small company made up to 2003-03-31
dot icon14/03/2003
Return made up to 11/01/03; full list of members
dot icon16/10/2002
Accounts for a small company made up to 2002-03-31
dot icon21/02/2002
Return made up to 11/01/02; full list of members
dot icon26/09/2001
Full accounts made up to 2001-03-31
dot icon30/01/2001
Return made up to 11/01/01; full list of members
dot icon26/09/2000
Full accounts made up to 2000-03-31
dot icon26/01/2000
Return made up to 11/01/00; full list of members
dot icon02/11/1999
Full accounts made up to 1999-03-31
dot icon18/02/1999
Return made up to 11/01/99; no change of members
dot icon24/09/1998
Full accounts made up to 1998-03-31
dot icon26/02/1998
Return made up to 11/01/98; full list of members
dot icon23/07/1997
Full accounts made up to 1997-03-31
dot icon31/01/1997
Full accounts made up to 1996-03-31
dot icon31/01/1997
Return made up to 11/01/97; no change of members
dot icon06/02/1996
Return made up to 11/01/96; no change of members
dot icon02/08/1995
Accounts for a small company made up to 1995-03-31
dot icon24/01/1995
Return made up to 11/01/95; full list of members
dot icon03/09/1994
Full accounts made up to 1994-03-31
dot icon21/02/1994
Return made up to 11/01/94; no change of members
dot icon07/11/1993
Full accounts made up to 1993-03-31
dot icon19/01/1993
Return made up to 11/01/93; no change of members
dot icon31/07/1992
Full accounts made up to 1992-03-31
dot icon06/03/1992
Return made up to 11/01/92; full list of members
dot icon09/05/1991
Ad 29/03/91--------- £ si 98@1=98 £ ic 2/100
dot icon13/02/1991
Resolutions
dot icon13/02/1991
Registered office changed on 13/02/91 from: 120 east road london N1 6AA
dot icon13/02/1991
Director resigned;new director appointed
dot icon13/02/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon13/02/1991
Accounting reference date notified as 31/03
dot icon11/01/1991
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/01/2027
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
4
98.55K
-
0.00
-
-
2022
4
98.42K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Webster, Richard George
Director
15/08/2018 - Present
6
Webster, Bruce Alexander
Director
15/08/2018 - Present
9
Hull, Anna Catherine
Director
15/08/2018 - Present
2
Collins, Linda Elizabeth
Secretary
29/07/2012 - 31/12/2022
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DARKLAWN LIMITED

DARKLAWN LIMITED is an(a) Active company incorporated on 11/01/1991 with the registered office located at Summit House, 170 Finchley Road, London NW3 6BP. There are currently 3 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 DARKLAWN LIMITED?

toggle

DARKLAWN LIMITED is currently Active. It was registered on 11/01/1991 .

Where is DARKLAWN LIMITED located?

toggle

DARKLAWN LIMITED is registered at Summit House, 170 Finchley Road, London NW3 6BP.

What does DARKLAWN LIMITED do?

toggle

DARKLAWN LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for DARKLAWN LIMITED?

toggle

The latest filing was on 21/01/2026: Confirmation statement made on 2026-01-11 with no updates.