LARK GROUP (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

LARK GROUP (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04171039

Incorporation date

01/03/2001

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

One, Creechurch Place, London EC3A 5AFCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/2001)
dot icon26/09/2023
Final Gazette dissolved via voluntary strike-off
dot icon11/07/2023
First Gazette notice for voluntary strike-off
dot icon30/06/2023
Application to strike the company off the register
dot icon31/05/2023
Cessation of Lark Midco Limited as a person with significant control on 2023-05-30
dot icon31/05/2023
Notification of Aston Lark Group Limited as a person with significant control on 2023-05-30
dot icon23/02/2023
Register inspection address has been changed from 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom to One Creechurch Place London EC3A 5AF
dot icon11/01/2023
Confirmation statement made on 2023-01-11 with no updates
dot icon06/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon06/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon06/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon06/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon12/09/2022
Current accounting period shortened from 2022-12-31 to 2022-09-30
dot icon27/06/2022
Termination of appointment of Timothy Mark Holland as a director on 2022-05-31
dot icon20/05/2022
Change of details for Lark Midco Limited as a person with significant control on 2022-05-12
dot icon12/05/2022
Registered office address changed from 8th Floor Ibex House 42-47 Minories London EC3N 1DY United Kingdom to One Creechurch Place London EC3A 5AF on 2022-05-12
dot icon11/01/2022
Confirmation statement made on 2022-01-11 with no updates
dot icon11/01/2022
Register inspection address has been changed from Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS
dot icon10/09/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon10/09/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon10/09/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon10/09/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon17/08/2021
Termination of appointment of Stephen John Starling Lark as a director on 2021-07-23
dot icon25/03/2021
Confirmation statement made on 2021-03-24 with updates
dot icon29/01/2021
Termination of appointment of Carl Whitmore Brown as a director on 2021-01-01
dot icon10/01/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon10/01/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon10/01/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon10/01/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon12/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon06/03/2020
Director's details changed for Mr Timothy Mark Holland on 2018-03-21
dot icon06/03/2020
Director's details changed for Mr Peter William Blanc on 2018-03-21
dot icon27/11/2019
Satisfaction of charge 041710390007 in full
dot icon09/10/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon09/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon09/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon09/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon18/09/2019
Cessation of Bowmark Capital Llp as a person with significant control on 2019-09-02
dot icon12/09/2019
Termination of appointment of David Torbet as a director on 2019-09-02
dot icon12/09/2019
Termination of appointment of Julian James Lawrence Masters as a director on 2019-09-02
dot icon13/03/2019
Confirmation statement made on 2019-03-01 with updates
dot icon11/09/2018
Full accounts made up to 2017-12-31
dot icon27/07/2018
Consolidation of shares on 2018-06-14
dot icon14/06/2018
Statement by Directors
dot icon14/06/2018
Statement of capital on 2018-06-14
dot icon14/06/2018
Solvency Statement dated 14/06/18
dot icon14/06/2018
Resolutions
dot icon21/03/2018
Change of details for Lark Midco Limited as a person with significant control on 2018-03-21
dot icon21/03/2018
Registered office address changed from Wigham House Wakering Road Barking Essex IG11 8PJ to 8th Floor Ibex House 42-47 Minories London EC3N 1DY on 2018-03-21
dot icon05/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon16/02/2018
Register(s) moved to registered inspection location Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES
dot icon15/02/2018
Register inspection address has been changed to Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES
dot icon04/12/2017
Termination of appointment of Carl Whitmore Brown as a secretary on 2017-11-15
dot icon21/11/2017
Registration of charge 041710390007, created on 2017-11-15
dot icon06/11/2017
Notification of Bowmark Capital Llp as a person with significant control on 2017-09-18
dot icon06/11/2017
Change of details for Lark Midco Limited as a person with significant control on 2016-04-06
dot icon31/10/2017
Appointment of Mr Timothy Mark Holland as a director on 2017-09-18
dot icon31/10/2017
Termination of appointment of David Frederick Foster as a director on 2017-09-18
dot icon31/10/2017
Termination of appointment of Graham Robert Starling Lark as a director on 2017-09-18
dot icon31/10/2017
Termination of appointment of Julie Dawn Whitehead as a director on 2017-09-18
dot icon31/10/2017
Termination of appointment of Mark Robert Woodward as a director on 2017-09-18
dot icon31/10/2017
Appointment of Mr Peter William Blanc as a director on 2017-09-18
dot icon31/10/2017
Appointment of Mr David Torbet as a director on 2017-09-18
dot icon31/10/2017
Appointment of Mr Julian James Lawrence Masters as a director on 2017-09-18
dot icon03/10/2017
Resolutions
dot icon18/08/2017
Full accounts made up to 2016-12-31
dot icon27/06/2017
Cessation of Graham Robert Starling Lark as a person with significant control on 2016-04-06
dot icon27/06/2017
Cessation of Stephen John Starling Lark as a person with significant control on 2016-04-06
dot icon27/06/2017
Notification of Lark Midco Limited as a person with significant control on 2016-04-06
dot icon07/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon01/02/2017
Satisfaction of charge 6 in full
dot icon20/06/2016
Full accounts made up to 2015-12-31
dot icon11/04/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon15/06/2015
Full accounts made up to 2014-12-31
dot icon22/04/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon22/04/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon19/03/2014
Full accounts made up to 2013-12-31
dot icon12/04/2013
Group of companies' accounts made up to 2012-12-31
dot icon22/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon22/03/2013
Register(s) moved to registered office address
dot icon22/03/2013
Register inspection address has been changed from 6Th Floor One America Square 17 Crosswall London EC3N 2LB United Kingdom
dot icon03/09/2012
Resolutions
dot icon22/08/2012
Resolutions
dot icon21/08/2012
Particulars of a mortgage or charge / charge no: 6
dot icon08/08/2012
Termination of appointment of David Simpson as a director
dot icon08/08/2012
Termination of appointment of Roy Sampson as a director
dot icon08/08/2012
Termination of appointment of Paul Picknett as a director
dot icon08/08/2012
Termination of appointment of Pierre Lefevre as a director
dot icon08/08/2012
Termination of appointment of Laurent Matras as a director
dot icon08/08/2012
Termination of appointment of Andrew Hunter as a director
dot icon08/08/2012
Termination of appointment of Francois Boisseau as a director
dot icon08/08/2012
Appointment of Mr Carl Whitmore Brown as a secretary
dot icon08/08/2012
Termination of appointment of Andrew Hunter as a secretary
dot icon18/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon06/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon01/03/2012
Appointment of Mr Paul William Picknett as a director
dot icon01/03/2012
Appointment of Mr Laurent Michel Robert Matras as a director
dot icon23/02/2012
Group of companies' accounts made up to 2011-12-31
dot icon23/02/2012
Appointment of Mr Pierre Paul Joseph Leon Marie Ghislain Lefevre as a director
dot icon22/02/2012
Appointment of Mr Andrew Stewart Hunter as a director
dot icon05/01/2012
Memorandum and Articles of Association
dot icon29/12/2011
Certificate of change of name
dot icon23/12/2011
Memorandum and Articles of Association
dot icon16/12/2011
Resolutions
dot icon16/12/2011
Change of name notice
dot icon25/08/2011
Appointment of Mr Andrew Stewart Hunter as a secretary
dot icon14/07/2011
Appointment of Ms Julie Whitehead as a director
dot icon05/07/2011
Termination of appointment of Benjamin Speers as a secretary
dot icon23/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon04/03/2011
Group of companies' accounts made up to 2010-12-31
dot icon10/12/2010
Termination of appointment of David Waters as a director
dot icon10/12/2010
Termination of appointment of Paul Scott as a director
dot icon27/09/2010
Register(s) moved to registered inspection location
dot icon27/09/2010
Current accounting period shortened from 2011-03-31 to 2010-12-31
dot icon27/08/2010
Register inspection address has been changed from 28 Dingwall Road Croydon CR0 2NH United Kingdom
dot icon19/08/2010
Annual return made up to 2010-03-02 with full list of shareholders
dot icon19/08/2010
Register(s) moved to registered office address
dot icon13/07/2010
Group of companies' accounts made up to 2010-03-31
dot icon01/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon01/03/2010
Director's details changed for Mr David Lawrence Simpson on 2009-11-16
dot icon01/03/2010
Secretary's details changed for Benjamin Robert Speers on 2009-11-16
dot icon01/03/2010
Register inspection address has been changed from Groupama House 24-26 Minories London EC3N 1DE United Kingdom
dot icon01/03/2010
Director's details changed for Roy Leonard Sampson on 2009-11-16
dot icon24/02/2010
Memorandum and Articles of Association
dot icon24/02/2010
Resolutions
dot icon17/12/2009
Director's details changed for Francois Xavier Bernard Boisseau on 2009-12-11
dot icon10/11/2009
Director's details changed for Roy Leonard Sampson on 2009-10-01
dot icon10/11/2009
Director's details changed for Mr Graham Robert Starling Lark on 2009-10-01
dot icon10/11/2009
Director's details changed for David Frederick Foster on 2009-10-01
dot icon10/11/2009
Director's details changed for Mark Robert Woodward on 2009-10-01
dot icon10/11/2009
Director's details changed for Mr David Lawrence Simpson on 2009-10-01
dot icon10/11/2009
Director's details changed for David Michael Waters on 2009-10-01
dot icon10/11/2009
Director's details changed for Paul Anthony Scott on 2009-10-01
dot icon10/11/2009
Director's details changed for Mr Stephen John Starling Lark on 2009-10-01
dot icon10/11/2009
Director's details changed for Carl Whitmore Brown on 2009-10-01
dot icon10/11/2009
Director's details changed for Francois Xavier Bernard Boisseau on 2009-10-01
dot icon10/11/2009
Secretary's details changed for Benjamin Robert Speers on 2009-10-01
dot icon22/10/2009
Register inspection address has been changed from Groupama House 24-26 Minories London EC3N 1DE
dot icon21/10/2009
Register(s) moved to registered inspection location
dot icon07/10/2009
Register inspection address has been changed
dot icon16/07/2009
Group of companies' accounts made up to 2009-03-31
dot icon22/06/2009
Director's change of particulars / david simpson / 09/06/2009
dot icon18/03/2009
Secretary appointed benjamin robert speers
dot icon13/03/2009
Appointment terminated secretary rosemary whitfield jones
dot icon02/03/2009
Return made up to 01/03/09; full list of members
dot icon02/09/2008
Group of companies' accounts made up to 2008-03-31
dot icon26/06/2008
Director appointed david lawrence simpson
dot icon10/06/2008
Director's change of particulars / david foster / 03/06/2008
dot icon03/04/2008
Director appointed david frederick foster
dot icon07/03/2008
Return made up to 01/03/08; full list of members
dot icon07/03/2008
Location of debenture register
dot icon07/03/2008
Location of register of members
dot icon14/11/2007
New director appointed
dot icon14/11/2007
Director resigned
dot icon06/11/2007
Resolutions
dot icon04/11/2007
Location of register of members
dot icon04/11/2007
Location - directors service contracts and memoranda
dot icon04/11/2007
Location of debenture register
dot icon20/09/2007
New director appointed
dot icon20/09/2007
New director appointed
dot icon20/09/2007
Secretary resigned
dot icon20/09/2007
New secretary appointed
dot icon20/09/2007
Ad 29/08/07--------- £ si [email protected]=5000 £ ic 64374/69374
dot icon20/09/2007
Resolutions
dot icon20/09/2007
Resolutions
dot icon10/09/2007
Ad 29/08/07--------- £ si [email protected]=5000 £ ic 59374/64374
dot icon07/08/2007
Group of companies' accounts made up to 2007-03-31
dot icon30/03/2007
Return made up to 01/03/07; full list of members
dot icon16/12/2006
Declaration of satisfaction of mortgage/charge
dot icon16/12/2006
Declaration of satisfaction of mortgage/charge
dot icon16/12/2006
Declaration of satisfaction of mortgage/charge
dot icon16/12/2006
Declaration of satisfaction of mortgage/charge
dot icon09/12/2006
Particulars of mortgage/charge
dot icon17/10/2006
Group of companies' accounts made up to 2006-03-31
dot icon09/10/2006
Director's particulars changed
dot icon14/03/2006
Return made up to 01/03/06; full list of members
dot icon09/02/2006
Director resigned
dot icon20/09/2005
Group of companies' accounts made up to 2005-03-31
dot icon16/09/2005
Memorandum and Articles of Association
dot icon16/09/2005
S-div 22/08/05
dot icon16/09/2005
Resolutions
dot icon16/09/2005
Resolutions
dot icon16/03/2005
Return made up to 01/03/05; full list of members
dot icon22/07/2004
Group of companies' accounts made up to 2004-03-31
dot icon06/04/2004
New director appointed
dot icon15/03/2004
Return made up to 01/03/04; full list of members
dot icon02/03/2004
Director resigned
dot icon01/09/2003
Group of companies' accounts made up to 2003-03-31
dot icon23/07/2003
Ad 14/07/03--------- £ si [email protected]=2708 £ ic 56666/59374
dot icon23/07/2003
Ad 15/07/03--------- £ si [email protected]=6666 £ ic 50000/56666
dot icon11/07/2003
Resolutions
dot icon11/07/2003
Resolutions
dot icon17/03/2003
Return made up to 01/03/03; full list of members
dot icon17/01/2003
New director appointed
dot icon01/10/2002
Certificate of change of name
dot icon19/08/2002
Group of companies' accounts made up to 2002-03-31
dot icon10/05/2002
Particulars of mortgage/charge
dot icon10/05/2002
Particulars of mortgage/charge
dot icon10/05/2002
Particulars of mortgage/charge
dot icon10/05/2002
Director's particulars changed
dot icon07/03/2002
Return made up to 01/03/02; full list of members
dot icon27/01/2002
New director appointed
dot icon23/01/2002
Resolutions
dot icon23/01/2002
Resolutions
dot icon23/01/2002
Resolutions
dot icon09/01/2002
Particulars of mortgage/charge
dot icon13/04/2001
New secretary appointed
dot icon13/04/2001
Secretary resigned
dot icon03/04/2001
Certificate of re-registration from Unlimited to Limited
dot icon03/04/2001
Resolutions
dot icon03/04/2001
Resolutions
dot icon02/04/2001
Re-registration of Memorandum and Articles
dot icon02/04/2001
Application for reregistration from UNLTD to LTD
dot icon28/03/2001
Registered office changed on 28/03/01 from: 5 chancery lane cliffords inn london EC4A 1BU
dot icon28/03/2001
Director resigned
dot icon28/03/2001
New director appointed
dot icon28/03/2001
New director appointed
dot icon28/03/2001
New director appointed
dot icon28/03/2001
New director appointed
dot icon28/03/2001
New director appointed
dot icon28/03/2001
Resolutions
dot icon28/03/2001
Resolutions
dot icon28/03/2001
Resolutions
dot icon28/03/2001
Resolutions
dot icon28/03/2001
Resolutions
dot icon28/03/2001
£ nc 100/75000 23/03/01
dot icon28/03/2001
S-div 23/03/01
dot icon01/03/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Masters, Julian James Lawrence
Director
18/09/2017 - 02/09/2019
74
Blanc, Peter William
Director
18/09/2017 - Present
68
Torbet, David
Director
18/09/2017 - 02/09/2019
31
Sampson, Roy Leonard
Director
01/11/2007 - 06/08/2012
29
Anscombe, Paul Anthony
Director
15/01/2002 - 12/02/2004
33

Persons with Significant Control

5
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 LARK GROUP (HOLDINGS) LIMITED

LARK GROUP (HOLDINGS) LIMITED is an(a) Active company incorporated on 01/03/2001 with the registered office located at One, Creechurch Place, London EC3A 5AF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LARK GROUP (HOLDINGS) LIMITED?

toggle

LARK GROUP (HOLDINGS) LIMITED is currently Active. It was registered on 01/03/2001 and dissolved on 26/09/2023.

Where is LARK GROUP (HOLDINGS) LIMITED located?

toggle

LARK GROUP (HOLDINGS) LIMITED is registered at One, Creechurch Place, London EC3A 5AF.

What does LARK GROUP (HOLDINGS) LIMITED do?

toggle

LARK GROUP (HOLDINGS) LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for LARK GROUP (HOLDINGS) LIMITED?

toggle

The latest filing was on 26/09/2023: Final Gazette dissolved via voluntary strike-off.