L.A.R. HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

L.A.R. HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04488102

Incorporation date

17/07/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pontefract Lane, Leeds, West Yorkshire LS9 0DXCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/2002)
dot icon11/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon22/07/2025
Confirmation statement made on 2025-07-17 with no updates
dot icon05/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon18/07/2024
Confirmation statement made on 2024-07-17 with no updates
dot icon24/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon17/07/2023
Confirmation statement made on 2023-07-17 with no updates
dot icon18/07/2022
Confirmation statement made on 2022-07-17 with updates
dot icon13/07/2022
Total exemption full accounts made up to 2021-11-30
dot icon16/06/2022
Statement of capital on 2022-06-16
dot icon16/06/2022
Solvency Statement dated 07/06/22
dot icon16/06/2022
Resolutions
dot icon20/07/2021
Notification of Mark Richard Carter as a person with significant control on 2021-02-05
dot icon20/07/2021
Confirmation statement made on 2021-07-17 with updates
dot icon20/07/2021
Change of details for Barkston Group Ltd as a person with significant control on 2021-03-04
dot icon13/05/2021
Total exemption full accounts made up to 2020-11-30
dot icon17/02/2021
Memorandum and Articles of Association
dot icon17/02/2021
Resolutions
dot icon09/02/2021
Notification of Barkston Group Ltd as a person with significant control on 2021-02-05
dot icon08/02/2021
Cessation of Timothy P Kiernan as a person with significant control on 2021-02-05
dot icon08/02/2021
Termination of appointment of Timothy P Kiernan as a director on 2021-02-05
dot icon27/10/2020
Total exemption full accounts made up to 2019-11-30
dot icon23/07/2020
Confirmation statement made on 2020-07-17 with updates
dot icon03/09/2019
Total exemption full accounts made up to 2018-11-30
dot icon19/07/2019
Confirmation statement made on 2019-07-17 with no updates
dot icon04/09/2018
Total exemption full accounts made up to 2017-11-30
dot icon20/07/2018
Confirmation statement made on 2018-07-17 with no updates
dot icon05/09/2017
Total exemption small company accounts made up to 2016-11-30
dot icon21/07/2017
Confirmation statement made on 2017-07-17 with no updates
dot icon05/09/2016
Total exemption small company accounts made up to 2015-11-30
dot icon27/07/2016
Confirmation statement made on 2016-07-17 with updates
dot icon18/03/2016
Satisfaction of charge 4 in full
dot icon28/10/2015
Registration of charge 044881020006, created on 2015-10-23
dot icon16/10/2015
Satisfaction of charge 044881020005 in full
dot icon03/09/2015
Total exemption small company accounts made up to 2014-11-30
dot icon23/07/2015
Annual return made up to 2015-07-17 with full list of shareholders
dot icon27/03/2015
Registration of charge 044881020005, created on 2015-03-25
dot icon21/03/2015
Satisfaction of charge 3 in full
dot icon04/08/2014
Annual return made up to 2014-07-17 with full list of shareholders
dot icon03/07/2014
Group of companies' accounts made up to 2013-11-30
dot icon02/09/2013
Group of companies' accounts made up to 2012-11-30
dot icon01/08/2013
Annual return made up to 2013-07-17 with full list of shareholders
dot icon15/05/2013
Termination of appointment of Roy Kitchman as a director
dot icon13/05/2013
Appointment of Mr Mark Richard Carter as a director
dot icon13/05/2013
Termination of appointment of Steven Rock as a director
dot icon05/09/2012
Group of companies' accounts made up to 2011-11-30
dot icon01/08/2012
Annual return made up to 2012-07-17 with full list of shareholders
dot icon15/03/2012
Particulars of a mortgage or charge / charge no: 4
dot icon14/03/2012
Statement of capital following an allotment of shares on 2012-03-13
dot icon02/09/2011
Group of companies' accounts made up to 2010-11-30
dot icon03/08/2011
Annual return made up to 2011-07-17 with full list of shareholders
dot icon12/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon02/09/2010
Group of companies' accounts made up to 2009-11-30
dot icon19/07/2010
Annual return made up to 2010-07-17 with full list of shareholders
dot icon08/04/2010
Director's details changed for Mr Roy Kitchman on 2010-02-04
dot icon20/08/2009
Return made up to 17/07/09; full list of members
dot icon23/06/2009
Group of companies' accounts made up to 2008-11-30
dot icon02/12/2008
Auditor's resignation
dot icon01/10/2008
Group of companies' accounts made up to 2007-11-30
dot icon06/08/2008
Return made up to 17/07/08; full list of members
dot icon01/08/2008
Particulars of a mortgage or charge / charge no: 3
dot icon28/09/2007
Group of companies' accounts made up to 2006-11-30
dot icon30/08/2007
Auditor's resignation
dot icon26/07/2007
Return made up to 17/07/07; full list of members
dot icon26/09/2006
Group of companies' accounts made up to 2005-11-30
dot icon18/07/2006
Return made up to 17/07/06; full list of members
dot icon18/07/2006
Secretary's particulars changed;director's particulars changed
dot icon24/08/2005
Group of companies' accounts made up to 2004-11-30
dot icon21/07/2005
Return made up to 17/07/05; full list of members
dot icon29/07/2004
Return made up to 17/07/04; no change of members
dot icon14/05/2004
Group of companies' accounts made up to 2003-11-30
dot icon15/09/2003
Return made up to 17/07/03; full list of members
dot icon10/09/2003
Statement of affairs
dot icon10/09/2003
Ad 26/03/03--------- £ si 211434@1=211434 £ ic 50002/261436
dot icon07/05/2003
Accounting reference date extended from 31/07/03 to 30/11/03
dot icon24/04/2003
Ad 26/03/03--------- £ si 50000@1=50000 £ ic 2/50002
dot icon23/04/2003
Nc inc already adjusted 26/03/03
dot icon23/04/2003
Resolutions
dot icon23/04/2003
Resolutions
dot icon23/04/2003
Resolutions
dot icon10/04/2003
New director appointed
dot icon02/04/2003
Particulars of mortgage/charge
dot icon28/03/2003
Particulars of mortgage/charge
dot icon20/02/2003
Certificate of change of name
dot icon10/02/2003
New director appointed
dot icon10/02/2003
New director appointed
dot icon10/02/2003
New director appointed
dot icon10/02/2003
New secretary appointed
dot icon10/02/2003
Director resigned
dot icon10/02/2003
Secretary resigned
dot icon10/02/2003
Registered office changed on 10/02/03 from: first floor corporate department yorkshire house, greek street leeds west yorkshire LS1 5SX
dot icon17/07/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
17/07/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carter, Mark Richard
Director
09/05/2013 - Present
7
Duxbury, Jennifer Claire
Director
27/03/2003 - Present
6

Persons with Significant Control

2
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 L.A.R. HOLDINGS LIMITED

L.A.R. HOLDINGS LIMITED is an(a) Active company incorporated on 17/07/2002 with the registered office located at Pontefract Lane, Leeds, West Yorkshire LS9 0DX. 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 L.A.R. HOLDINGS LIMITED?

toggle

L.A.R. HOLDINGS LIMITED is currently Active. It was registered on 17/07/2002 .

Where is L.A.R. HOLDINGS LIMITED located?

toggle

L.A.R. HOLDINGS LIMITED is registered at Pontefract Lane, Leeds, West Yorkshire LS9 0DX.

What does L.A.R. HOLDINGS LIMITED do?

toggle

L.A.R. HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for L.A.R. HOLDINGS LIMITED?

toggle

The latest filing was on 11/08/2025: Total exemption full accounts made up to 2024-11-30.