LARCHVIEW SERVICES LIMITED

Register to unlock more data on OkredoRegister

LARCHVIEW SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03917290

Incorporation date

01/02/2000

Size

Dormant

Contacts

Registered address

Registered address

C/O Towers + Gornall Ltd River View, 96 High Street, Garstang, Preston, Lancashire PR3 1WZCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/2000)
dot icon13/04/2026
Registered office address changed from Tulketh Hall Works Hesketh Street Ashton on Ribble Preston Lancashire PR2 2RB United Kingdom to C/O Towers + Gornall Ltd River View, 96 High Street Garstang Preston Lancashire PR3 1WZ on 2026-04-13
dot icon13/04/2026
Director's details changed for Mr Paul John Moxham on 2026-04-13
dot icon12/02/2026
Confirmation statement made on 2026-01-31 with updates
dot icon27/01/2026
Termination of appointment of Greg Davies as a director on 2026-01-10
dot icon27/01/2026
Termination of appointment of Shalet Gupta as a director on 2026-01-10
dot icon12/01/2026
Appointment of Mr Shalet Gupta as a director on 2026-01-09
dot icon09/01/2026
Registered office address changed from C/O Browne Jacobson Llp, 15th Floor, No. 1, Spinningfields 1 Hardman Square, Spinningfields Manchester M3 3EB United Kingdom to Tulketh Hall Works Hesketh Street Ashton on Ribble Preston Lancashire PR2 2RB on 2026-01-09
dot icon09/01/2026
Appointment of Mr Greg Davies as a director on 2026-01-09
dot icon23/12/2025
Accounts for a dormant company made up to 2025-07-31
dot icon21/11/2025
Registered office address changed from C/O Browne Jacobson Llp 3rd Floor, No. 1 Spinningfields 1 Hardman Square, Spinningfields Manchester M3 3EB United Kingdom to C/O Browne Jacobson Llp, 15th Floor, No. 1, Spinningfields 1 Hardman Square, Spinningfields Manchester M3 3EB on 2025-11-21
dot icon17/11/2025
Registered office address changed from Tulketh Hall Works Hesketh Street, Ashton on Ribble, Preston Lancashire PR2 2RB to C/O Browne Jacobson Llp 3rd Floor, No. 1 Spinningfields 1 Hardman Square, Spinningfields Manchester M3 3EB on 2025-11-17
dot icon17/11/2025
Termination of appointment of Jennifer Helen Mayor as a secretary on 2025-11-17
dot icon17/11/2025
Termination of appointment of Jennifer Helen Mayor as a director on 2025-11-17
dot icon17/11/2025
Appointment of Mr Paul John Moxham as a director on 2025-11-17
dot icon17/11/2025
Termination of appointment of John Moxham as a director on 2025-11-17
dot icon17/11/2025
Termination of appointment of Susan Moxham as a director on 2025-11-17
dot icon17/11/2025
Cessation of The James Mercer Group Limited as a person with significant control on 2025-10-16
dot icon17/11/2025
Notification of Tulketh Property Limited as a person with significant control on 2025-10-16
dot icon20/08/2025
Termination of appointment of Paul Catterall as a director on 2025-07-31
dot icon20/08/2025
Termination of appointment of Stephen Michael George Potter as a director on 2025-07-31
dot icon06/02/2025
Confirmation statement made on 2025-01-31 with updates
dot icon16/01/2025
Accounts for a dormant company made up to 2024-07-31
dot icon09/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon15/01/2024
Accounts for a dormant company made up to 2023-07-31
dot icon18/04/2023
Accounts for a dormant company made up to 2022-07-31
dot icon07/02/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon31/01/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon31/01/2022
Confirmation statement made on 2022-01-26 with no updates
dot icon23/12/2021
Accounts for a dormant company made up to 2021-07-31
dot icon05/02/2021
Confirmation statement made on 2021-01-26 with no updates
dot icon20/01/2021
Accounts for a dormant company made up to 2020-07-31
dot icon06/03/2020
Accounts for a dormant company made up to 2019-07-31
dot icon10/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon27/02/2019
Accounts for a dormant company made up to 2018-07-31
dot icon13/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon10/05/2018
Accounts for a dormant company made up to 2017-07-31
dot icon16/02/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon21/04/2017
Accounts for a dormant company made up to 2016-07-31
dot icon15/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon30/03/2016
Accounts for a dormant company made up to 2015-07-31
dot icon26/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon03/03/2015
Accounts for a dormant company made up to 2014-07-31
dot icon09/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon13/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon19/12/2013
Accounts for a dormant company made up to 2013-07-31
dot icon03/05/2013
Full accounts made up to 2012-07-31
dot icon01/03/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon14/03/2012
Full accounts made up to 2011-07-31
dot icon08/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon08/02/2012
Director's details changed for Stephen Michael George Potter on 2012-02-01
dot icon08/02/2012
Director's details changed for Susan Moxham on 2012-02-01
dot icon08/02/2012
Director's details changed for John Moxham on 2012-02-01
dot icon08/02/2012
Director's details changed for Mr Andrew James Moxham on 2012-02-01
dot icon20/04/2011
Full accounts made up to 2010-07-31
dot icon16/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon16/02/2011
Director's details changed for Mr Andrew James Moxham on 2010-12-09
dot icon19/04/2010
Full accounts made up to 2009-07-31
dot icon25/02/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon25/02/2010
Director's details changed for Mr Andrew James Moxham on 2010-02-25
dot icon25/02/2010
Director's details changed for John Moxham on 2010-02-25
dot icon25/02/2010
Director's details changed for Susan Moxham on 2010-02-25
dot icon25/02/2010
Director's details changed for Stephen Michael George Potter on 2010-02-25
dot icon09/10/2009
Director's details changed for Paul Catterall on 2009-10-09
dot icon09/10/2009
Director's details changed for Mrs Jennifer Helen Mayor on 2009-10-09
dot icon09/10/2009
Secretary's details changed for Mrs Jennifer Helen Mayor on 2009-10-09
dot icon23/02/2009
Full accounts made up to 2008-07-31
dot icon09/02/2009
Return made up to 01/02/09; full list of members
dot icon09/02/2009
Director appointed mr andrew james moxham
dot icon08/04/2008
Total exemption full accounts made up to 2007-07-31
dot icon13/02/2008
Return made up to 01/02/08; full list of members
dot icon15/04/2007
Full accounts made up to 2006-07-31
dot icon05/02/2007
Return made up to 01/02/07; full list of members
dot icon07/12/2006
Director resigned
dot icon19/05/2006
Full accounts made up to 2005-07-31
dot icon06/02/2006
Return made up to 01/02/06; full list of members
dot icon06/04/2005
Accounts for a small company made up to 2004-07-31
dot icon28/02/2005
Return made up to 01/02/05; full list of members
dot icon30/03/2004
Total exemption full accounts made up to 2003-07-31
dot icon18/02/2004
Return made up to 01/02/04; full list of members
dot icon10/03/2003
Total exemption small company accounts made up to 2002-07-31
dot icon05/03/2003
Return made up to 01/02/03; full list of members
dot icon28/06/2002
Auditor's resignation
dot icon20/02/2002
Return made up to 01/02/02; full list of members
dot icon26/11/2001
Total exemption full accounts made up to 2001-07-31
dot icon02/03/2001
Return made up to 01/02/01; full list of members
dot icon20/02/2001
Accounting reference date extended from 31/07/00 to 31/07/01
dot icon23/11/2000
Accounting reference date shortened from 28/02/01 to 31/07/00
dot icon16/10/2000
Secretary resigned
dot icon16/10/2000
Director resigned
dot icon12/06/2000
Registered office changed on 12/06/00 from: edbrooke house saint johns road woking surrey GU21 1SE
dot icon12/06/2000
Director resigned
dot icon12/06/2000
Secretary resigned
dot icon12/06/2000
New secretary appointed;new director appointed
dot icon12/06/2000
New director appointed
dot icon12/06/2000
New director appointed
dot icon12/06/2000
New director appointed
dot icon12/06/2000
New director appointed
dot icon12/06/2000
New director appointed
dot icon01/02/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
-
-
2022
-
1.00
-
0.00
-
-
2022
-
1.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moxham, John
Director
15/05/2000 - 17/11/2025
5
NOMINEE SECRETARIES LTD
Nominee Secretary
01/02/2000 - 15/05/2000
1396
Mayor, Jennifer Helen
Director
15/05/2000 - 17/11/2025
2
Catterall, Paul
Director
15/05/2000 - 31/07/2025
3
Curran, William
Director
15/05/2000 - 17/11/2006
1

Persons with Significant Control

3
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 LARCHVIEW SERVICES LIMITED

LARCHVIEW SERVICES LIMITED is an(a) Active company incorporated on 01/02/2000 with the registered office located at C/O Towers + Gornall Ltd River View, 96 High Street, Garstang, Preston, Lancashire PR3 1WZ. 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 LARCHVIEW SERVICES LIMITED?

toggle

LARCHVIEW SERVICES LIMITED is currently Active. It was registered on 01/02/2000 .

Where is LARCHVIEW SERVICES LIMITED located?

toggle

LARCHVIEW SERVICES LIMITED is registered at C/O Towers + Gornall Ltd River View, 96 High Street, Garstang, Preston, Lancashire PR3 1WZ.

What does LARCHVIEW SERVICES LIMITED do?

toggle

LARCHVIEW SERVICES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for LARCHVIEW SERVICES LIMITED?

toggle

The latest filing was on 13/04/2026: Registered office address changed from Tulketh Hall Works Hesketh Street Ashton on Ribble Preston Lancashire PR2 2RB United Kingdom to C/O Towers + Gornall Ltd River View, 96 High Street Garstang Preston Lancashire PR3 1WZ on 2026-04-13.