LAR PROJECTS LIMITED

Register to unlock more data on OkredoRegister

LAR PROJECTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC637892

Incorporation date

05/08/2019

Size

Small

Contacts

Registered address

Registered address

Buchan House, Enterprise Way, Dunfermline KY11 8PLCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/2019)
dot icon08/12/2025
Accounts for a small company made up to 2025-03-31
dot icon14/11/2025
Cessation of Ann Janet Leslie as a person with significant control on 2025-11-11
dot icon14/11/2025
Termination of appointment of Ann Janet Leslie as a director on 2025-11-11
dot icon14/11/2025
Appointment of Mr Andrew Stuart Cowan as a director on 2025-11-11
dot icon15/08/2025
Confirmation statement made on 2025-08-04 with no updates
dot icon09/01/2025
Accounts for a small company made up to 2024-03-31
dot icon12/11/2024
Termination of appointment of Mikko Aulis Juhani Ramstedt-Sinclair as a secretary on 2024-10-31
dot icon12/11/2024
Appointment of Mr Andrew Stuart Cowan as a secretary on 2024-10-31
dot icon12/11/2024
Appointment of Mr Peter Glenn Shepherd as a director on 2024-11-01
dot icon14/08/2024
Confirmation statement made on 2024-08-04 with updates
dot icon12/04/2024
Statement of capital following an allotment of shares on 2024-04-10
dot icon21/12/2023
Accounts for a small company made up to 2023-03-31
dot icon07/08/2023
Confirmation statement made on 2023-08-04 with no updates
dot icon12/12/2022
Accounts for a small company made up to 2022-03-31
dot icon17/11/2022
Appointment of Mr Edmund Joseph Monaghan as a director on 2022-11-01
dot icon17/11/2022
Appointment of Mr Alan Brennan as a director on 2022-11-01
dot icon06/09/2022
Registered office address changed from , F3 Buchan House Enterprise Way, Dunfermline, KY11 8PL, United Kingdom to Buchan House Enterprise Way Dunfermline KY11 8PL on 2022-09-06
dot icon03/09/2022
Registration of charge SC6378920006, created on 2022-08-26
dot icon19/08/2022
Notification of Lar Housing Trust as a person with significant control on 2019-08-05
dot icon18/08/2022
Confirmation statement made on 2022-08-04 with no updates
dot icon18/08/2022
Cessation of Philip Emanuel Rodney as a person with significant control on 2020-11-12
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/11/2021
Registration of charge SC6378920005, created on 2021-11-22
dot icon18/08/2021
Confirmation statement made on 2021-08-04 with no updates
dot icon02/04/2021
Registration of charge SC6378920002, created on 2021-03-25
dot icon02/04/2021
Registration of charge SC6378920003, created on 2021-03-25
dot icon02/04/2021
Registration of charge SC6378920004, created on 2021-03-25
dot icon31/03/2021
Notification of Philip Gordon Walker as a person with significant control on 2020-11-12
dot icon31/03/2021
Notification of Stuart John Mclaren as a person with significant control on 2020-11-12
dot icon31/03/2021
Cessation of Andrew Ogilvie Robertson as a person with significant control on 2020-11-12
dot icon31/03/2021
Withdrawal of a person with significant control statement on 2021-03-31
dot icon16/02/2021
Amended accounts for a small company made up to 2020-03-31
dot icon13/01/2021
Change of constitution by enactment
dot icon08/01/2021
Memorandum and Articles of Association
dot icon08/01/2021
Resolutions
dot icon30/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon23/11/2020
Appointment of Mr Stuart John Mclaren as a director on 2020-11-12
dot icon23/11/2020
Appointment of Mr Philip Gordon Walker as a director on 2020-11-12
dot icon23/11/2020
Termination of appointment of Philip Emanuel Rodney as a director on 2020-11-12
dot icon23/11/2020
Termination of appointment of Andrew Ogilvie Robertson as a director on 2020-11-12
dot icon19/08/2020
Notification of Philip Emanuel Rodney as a person with significant control on 2019-08-05
dot icon19/08/2020
Notification of Mikko Aulis Juhani Ramstedt-Sinclair as a person with significant control on 2019-08-05
dot icon19/08/2020
Notification of Andrew Ogilvie Robertson as a person with significant control on 2019-08-05
dot icon19/08/2020
Notification of Ann Janet Leslie as a person with significant control on 2019-08-05
dot icon18/08/2020
Confirmation statement made on 2020-08-04 with no updates
dot icon01/07/2020
Registration of charge SC6378920001, created on 2020-06-17
dot icon12/08/2019
Current accounting period shortened from 2020-08-31 to 2020-03-31
dot icon05/08/2019
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
04/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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
0
106.04K
-
0.00
95.37K
-
2022
3
160.47K
-
0.00
278.11K
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leslie, Ann Janet
Director
05/08/2019 - 11/11/2025
4
Monaghan, Edmund Joseph
Director
01/11/2022 - Present
26
Mclaren, Stuart John
Director
12/11/2020 - Present
2
Walker, Philip Gordon
Director
12/11/2020 - Present
-
Brennan, Alan
Director
01/11/2022 - Present
-

Persons with Significant Control

8
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 LAR PROJECTS LIMITED

LAR PROJECTS LIMITED is an(a) Active company incorporated on 05/08/2019 with the registered office located at Buchan House, Enterprise Way, Dunfermline KY11 8PL. There are currently 8 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 LAR PROJECTS LIMITED?

toggle

LAR PROJECTS LIMITED is currently Active. It was registered on 05/08/2019 .

Where is LAR PROJECTS LIMITED located?

toggle

LAR PROJECTS LIMITED is registered at Buchan House, Enterprise Way, Dunfermline KY11 8PL.

What does LAR PROJECTS LIMITED do?

toggle

LAR PROJECTS LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for LAR PROJECTS LIMITED?

toggle

The latest filing was on 08/12/2025: Accounts for a small company made up to 2025-03-31.