LARCHIA HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

LARCHIA HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02189880

Incorporation date

05/11/1987

Size

Full

Contacts

Registered address

Registered address

7 More London Riverside, London SE1 2RTCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/1987)
dot icon12/12/2011
Final Gazette dissolved following liquidation
dot icon20/10/2011
Termination of appointment of Christopher Paul Littlemore as a director on 2011-10-18
dot icon12/09/2011
Notice of move from Administration to Dissolution on 2011-09-07
dot icon17/05/2011
Registered office address changed from 12 Plumtree Court London EC4A 4HT England on 2011-05-18
dot icon02/05/2011
Administrator's progress report to 2011-03-20
dot icon15/12/2010
Notice of deemed approval of proposals
dot icon30/11/2010
Statement of affairs with form 2.15B/2.14B
dot icon25/11/2010
Statement of administrator's proposal
dot icon02/11/2010
Certificate of change of name
dot icon02/11/2010
Change of name notice
dot icon18/10/2010
Registered office address changed from Tennyson House 2nd Floor 159-165 Great Portland Street London W1W 5PA United Kingdom on 2010-10-19
dot icon29/09/2010
Appointment of an administrator
dot icon04/02/2010
Statement of capital following an allotment of shares on 2010-01-29
dot icon04/02/2010
Sub-division of shares on 2010-01-29
dot icon04/02/2010
Particulars of variation of rights attached to shares
dot icon04/02/2010
Change of share class name or designation
dot icon04/02/2010
Resolutions
dot icon25/01/2010
Certificate of change of name
dot icon25/01/2010
Change of name notice
dot icon03/01/2010
Statement by Directors
dot icon03/01/2010
Statement of capital on 2010-01-04
dot icon03/01/2010
Solvency Statement dated 21/12/09
dot icon03/01/2010
Resolutions
dot icon16/11/2009
Annual return made up to 2009-11-09 with full list of shareholders
dot icon16/11/2009
Director's details changed for Mr Christopher Paul Littlemore on 2009-10-01
dot icon16/11/2009
Director's details changed for John James Taylor on 2009-10-01
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon05/06/2009
Appointment Terminated Secretary nicholas wills
dot icon05/06/2009
Director and secretary appointed john james taylor
dot icon07/05/2009
Appointment Terminated Director and Secretary robert boardman
dot icon06/05/2009
Secretary appointed nicholas kenneth spencer wills
dot icon03/02/2009
Full accounts made up to 2007-12-31
dot icon08/01/2009
Certificate of change of name
dot icon04/01/2009
Appointment Terminated Director david griffin
dot icon04/01/2009
Appointment Terminated Director roger penrose
dot icon04/01/2009
Appointment Terminated Director ian hodder
dot icon04/01/2009
Appointment Terminated Director jonathan morgan
dot icon01/12/2008
Return made up to 09/11/08; full list of members
dot icon01/12/2008
Director's Change of Particulars / robert boardman / 10/04/2008 / HouseName/Number was: , now: luccombe; Street was: 81 mysore road, now: ockham road south; Area was: , now: east horsley; Post Town was: london, now: leatherhead; Region was: , now: surrey; Post Code was: SW11 5RZ, now: KT24 6SL; Country was: , now: united kingdom
dot icon30/11/2008
Appointment Terminated Director catherine wood
dot icon10/08/2008
Director appointed mr ian hodder
dot icon01/06/2008
Appointment Terminated Director janet penrose
dot icon05/05/2008
Registered office changed on 06/05/2008 from tennyson house 2ND floor great portland street london W1W 5PA united kingdom
dot icon05/05/2008
Registered office changed on 06/05/2008 from 33 davies street mayfair london W1K 4LR
dot icon14/04/2008
Secretary appointed robert boardman
dot icon17/03/2008
Director appointed jonathan morgan
dot icon24/02/2008
Appointment Terminated Secretary caroline godfrey
dot icon24/02/2008
Director appointed christopher paul littlemore
dot icon09/01/2008
Return made up to 09/11/07; full list of members
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon30/05/2007
Director resigned
dot icon23/03/2007
Resolutions
dot icon06/12/2006
Return made up to 09/11/06; full list of members
dot icon06/12/2006
New secretary appointed
dot icon06/12/2006
New director appointed
dot icon06/12/2006
Director resigned
dot icon06/12/2006
Secretary resigned
dot icon04/07/2006
New secretary appointed
dot icon04/07/2006
Secretary resigned
dot icon23/03/2006
New director appointed
dot icon19/03/2006
New director appointed
dot icon13/03/2006
Secretary resigned
dot icon13/03/2006
Accounting reference date extended from 30/06/06 to 31/12/06
dot icon13/03/2006
Registered office changed on 14/03/06 from: 1 colleton crescent exeter devon EX2 4DG
dot icon12/03/2006
Declaration of assistance for shares acquisition
dot icon28/02/2006
Total exemption small company accounts made up to 2005-06-30
dot icon23/02/2006
New secretary appointed
dot icon23/02/2006
Resolutions
dot icon23/02/2006
Declaration of assistance for shares acquisition
dot icon23/02/2006
Resolutions
dot icon13/02/2006
Certificate of change of name
dot icon08/02/2006
Particulars of mortgage/charge
dot icon18/01/2006
Declaration of satisfaction of mortgage/charge
dot icon07/12/2005
Return made up to 09/11/05; full list of members
dot icon07/12/2005
Director's particulars changed
dot icon27/04/2005
Secretary's particulars changed;director's particulars changed
dot icon27/04/2005
Director's particulars changed
dot icon07/03/2005
Total exemption small company accounts made up to 2004-06-30
dot icon24/11/2004
Return made up to 09/11/04; full list of members
dot icon08/03/2004
Total exemption small company accounts made up to 2003-06-30
dot icon16/01/2004
Return made up to 09/11/03; full list of members
dot icon17/03/2003
Total exemption small company accounts made up to 2002-06-30
dot icon14/11/2002
Return made up to 09/11/02; full list of members
dot icon01/10/2002
New director appointed
dot icon23/04/2002
Total exemption small company accounts made up to 2001-06-30
dot icon23/12/2001
Director resigned
dot icon23/12/2001
Return made up to 09/11/01; full list of members
dot icon23/12/2001
Director's particulars changed;director resigned
dot icon10/07/2001
Resolutions
dot icon10/07/2001
£ ic 50000/47867 03/06/01 £ sr 2133@1=2133
dot icon03/04/2001
Accounts for a small company made up to 2000-06-30
dot icon16/11/2000
Return made up to 09/11/00; full list of members
dot icon16/11/2000
Director's particulars changed
dot icon26/03/2000
Accounts for a small company made up to 1999-06-30
dot icon29/11/1999
Return made up to 09/11/99; full list of members
dot icon04/05/1999
Accounts for a small company made up to 1998-06-30
dot icon12/11/1998
Return made up to 09/11/98; no change of members
dot icon17/04/1998
Accounts for a small company made up to 1997-06-30
dot icon16/12/1997
Return made up to 09/11/97; full list of members
dot icon16/12/1997
Director's particulars changed
dot icon25/03/1997
Accounts for a small company made up to 1996-06-30
dot icon15/12/1996
Return made up to 09/11/96; no change of members
dot icon15/12/1996
Director's particulars changed
dot icon21/03/1996
Accounts for a small company made up to 1995-06-30
dot icon09/11/1995
Return made up to 09/11/95; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Accounts for a small company made up to 1994-06-30
dot icon27/11/1994
Return made up to 09/11/94; full list of members
dot icon27/11/1994
Director's particulars changed
dot icon15/11/1994
Declaration of satisfaction of mortgage/charge
dot icon10/08/1994
Particulars of mortgage/charge
dot icon12/03/1994
Accounts for a small company made up to 1993-06-30
dot icon13/01/1994
Return made up to 09/11/93; no change of members
dot icon13/01/1994
Director's particulars changed
dot icon03/04/1993
Director resigned
dot icon11/03/1993
Accounts for a small company made up to 1992-06-30
dot icon08/02/1993
Return made up to 09/11/92; no change of members
dot icon08/02/1993
Secretary resigned;director resigned
dot icon16/11/1992
New director appointed
dot icon16/11/1992
Director's particulars changed
dot icon16/11/1992
Secretary's particulars changed;director's particulars changed
dot icon20/04/1992
Accounts for a small company made up to 1991-06-30
dot icon03/01/1992
Director's particulars changed
dot icon17/11/1991
Return made up to 09/11/91; full list of members
dot icon19/12/1990
Particulars of mortgage/charge
dot icon18/12/1990
Ad 27/11/90--------- £ si 49900@1=49900 £ ic 100/50000
dot icon09/12/1990
Return made up to 09/11/90; full list of members
dot icon03/12/1990
Nc inc already adjusted 27/11/90
dot icon03/12/1990
Resolutions
dot icon03/12/1990
Resolutions
dot icon08/11/1990
Accounts for a small company made up to 1990-06-30
dot icon04/12/1989
Accounts for a small company made up to 1989-06-30
dot icon04/12/1989
Return made up to 27/11/89; full list of members
dot icon09/04/1989
Accounts for a small company made up to 1988-06-30
dot icon18/01/1989
Return made up to 19/12/88; full list of members
dot icon18/04/1988
Accounting reference date notified as 30/06
dot icon06/03/1988
Memorandum and Articles of Association
dot icon15/02/1988
New director appointed
dot icon10/02/1988
Certificate of change of name
dot icon03/12/1987
Registered office changed on 04/12/87 from: 2 baches street london N1 6UB
dot icon03/12/1987
Secretary resigned;new secretary appointed
dot icon03/12/1987
Director resigned;new director appointed
dot icon01/12/1987
Resolutions
dot icon05/11/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hodder, Ian
Director
01/08/2008 - 31/12/2008
1
Pedley, David Andrew
Director
02/02/2006 - 30/06/2006
21
Littlemore, Christopher Paul
Director
01/02/2008 - 18/10/2011
20
Boardman, Robert Philip
Director
30/06/2006 - 23/04/2009
60
Taylor, John James
Director
01/06/2009 - Present
77

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LARCHIA HOLDINGS LIMITED

LARCHIA HOLDINGS LIMITED is an(a) Dissolved company incorporated on 05/11/1987 with the registered office located at 7 More London Riverside, London SE1 2RT. 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 LARCHIA HOLDINGS LIMITED?

toggle

LARCHIA HOLDINGS LIMITED is currently Dissolved. It was registered on 05/11/1987 and dissolved on 12/12/2011.

Where is LARCHIA HOLDINGS LIMITED located?

toggle

LARCHIA HOLDINGS LIMITED is registered at 7 More London Riverside, London SE1 2RT.

What does LARCHIA HOLDINGS LIMITED do?

toggle

LARCHIA HOLDINGS LIMITED operates in the Architectural and engineering activities and related technical consultancy (74.20 - SIC 2003) sector.

What is the latest filing for LARCHIA HOLDINGS LIMITED?

toggle

The latest filing was on 12/12/2011: Final Gazette dissolved following liquidation.