LARH HOLDINGS LTD.

Register to unlock more data on OkredoRegister

LARH HOLDINGS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09689712

Incorporation date

16/07/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lonsdale Chambers, Lonsdale Street, Stoke-On-Trent ST4 4BTCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/2015)
dot icon18/03/2026
Certificate of change of name
dot icon04/02/2026
Appointment of Dr Kevin Paul Ruane as a director on 2026-02-03
dot icon30/01/2026
Termination of appointment of Kevin Paul Ruane as a director on 2026-01-28
dot icon28/01/2026
Appointment of Dr Kevin Paul Ruane as a director on 2026-01-28
dot icon14/01/2026
Total exemption full accounts made up to 2025-12-31
dot icon30/09/2025
Amended total exemption full accounts made up to 2024-12-31
dot icon18/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon15/07/2025
Confirmation statement made on 2025-07-15 with no updates
dot icon10/06/2025
Director's details changed for Mr Alan Brodie Robb on 2025-03-07
dot icon10/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon28/08/2024
Confirmation statement made on 2024-07-15 with no updates
dot icon27/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon26/07/2023
Confirmation statement made on 2023-07-15 with no updates
dot icon06/10/2022
Accounts for a small company made up to 2021-12-31
dot icon30/08/2022
Confirmation statement made on 2022-07-15 with no updates
dot icon02/10/2021
Accounts for a small company made up to 2020-12-31
dot icon02/08/2021
Confirmation statement made on 2021-07-15 with updates
dot icon04/05/2021
Notification of Albr Holdings Ltd as a person with significant control on 2021-04-04
dot icon04/05/2021
Cessation of Benx Limited as a person with significant control on 2021-04-04
dot icon04/05/2021
Termination of appointment of Lyndon Meirion Jones as a director on 2021-04-04
dot icon04/05/2021
Termination of appointment of Ian Patrick Joseph Wilson as a director on 2021-04-04
dot icon17/12/2020
Accounts for a small company made up to 2019-12-31
dot icon21/07/2020
Confirmation statement made on 2020-07-15 with no updates
dot icon25/09/2019
Accounts for a small company made up to 2018-12-31
dot icon30/07/2019
Director's details changed for Mr Ian Patrick Wilson on 2019-07-19
dot icon17/07/2019
Confirmation statement made on 2019-07-15 with no updates
dot icon20/05/2019
Registered office address changed from Dalton Industrial Estate Dalton Thirsk North Yorkshire YO7 3HE United Kingdom to Lonsdale Chambers Lonsdale Street Stoke-on-Trent ST4 4BT on 2019-05-20
dot icon08/10/2018
Accounts for a small company made up to 2017-12-31
dot icon24/07/2018
Confirmation statement made on 2018-07-15 with no updates
dot icon06/10/2017
Accounts for a small company made up to 2016-12-31
dot icon21/08/2017
Second filing of Confirmation Statement dated 15/07/2016
dot icon28/07/2017
Confirmation statement made on 2017-07-15 with updates
dot icon10/07/2017
Cessation of Benx Holdings Ltd as a person with significant control on 2017-01-26
dot icon10/07/2017
Notification of Benx Limited as a person with significant control on 2017-01-26
dot icon10/07/2017
Notification of Benx Holdings Ltd as a person with significant control on 2017-01-26
dot icon10/07/2017
Cessation of Lyndon Meirion Jones as a person with significant control on 2017-01-26
dot icon10/07/2017
Cessation of Alan Brodie Robb as a person with significant control on 2017-01-26
dot icon16/02/2017
Resolutions
dot icon11/02/2017
Change of share class name or designation
dot icon11/02/2017
Particulars of variation of rights attached to shares
dot icon17/08/2016
Accounts for a small company made up to 2015-12-31
dot icon19/07/2016
Confirmation statement made on 2016-07-15 with updates
dot icon27/06/2016
Change of share class name or designation
dot icon27/06/2016
Resolutions
dot icon10/11/2015
Current accounting period shortened from 2016-07-31 to 2015-12-31
dot icon04/09/2015
Statement of capital following an allotment of shares on 2015-08-20
dot icon02/09/2015
Resolutions
dot icon02/09/2015
Particulars of variation of rights attached to shares
dot icon02/09/2015
Change of share class name or designation
dot icon02/09/2015
Resolutions
dot icon16/07/2015
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
31/12/2025
dot iconNext confirmation date
15/07/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Lyndon Meirion
Director
16/07/2015 - 04/04/2021
39
Wilson, Ian Patrick Joseph
Director
16/07/2015 - 04/04/2021
21
Robb, Alan Brodie
Director
16/07/2015 - Present
46
Ruane, Kevin Paul, Dr
Director
28/01/2026 - 28/01/2026
3
Ruane, Kevin Paul, Dr
Director
03/02/2026 - Present
3

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 LARH HOLDINGS LTD.

LARH HOLDINGS LTD. is an(a) Active company incorporated on 16/07/2015 with the registered office located at Lonsdale Chambers, Lonsdale Street, Stoke-On-Trent ST4 4BT. 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 LARH HOLDINGS LTD.?

toggle

LARH HOLDINGS LTD. is currently Active. It was registered on 16/07/2015 .

Where is LARH HOLDINGS LTD. located?

toggle

LARH HOLDINGS LTD. is registered at Lonsdale Chambers, Lonsdale Street, Stoke-On-Trent ST4 4BT.

What does LARH HOLDINGS LTD. do?

toggle

LARH HOLDINGS LTD. operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for LARH HOLDINGS LTD.?

toggle

The latest filing was on 18/03/2026: Certificate of change of name.