RICHARD LARRINGTON LIMITED

Register to unlock more data on OkredoRegister

RICHARD LARRINGTON LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02706072

Incorporation date

12/04/1992

Size

Total Exemption Small

Contacts

Registered address

Registered address

Central Square 5th Floor, 29 Wellington Street, Leeds, West Yorkshire LS1 4DLCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/1992)
dot icon01/10/2018
Final Gazette dissolved following liquidation
dot icon01/07/2018
Administrator's progress report
dot icon01/07/2018
Notice of move from Administration to Dissolution
dot icon09/01/2018
Administrator's progress report
dot icon12/10/2017
Registered office address changed from 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY to Central Square 5th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 2017-10-13
dot icon11/07/2017
Administrator's progress report
dot icon11/06/2017
Notice of extension of period of Administration
dot icon17/01/2017
Administrator's progress report to 2016-12-06
dot icon28/06/2016
Administrator's progress report to 2016-06-06
dot icon28/06/2016
Notice of extension of period of Administration
dot icon26/01/2016
Administrator's progress report to 2015-12-24
dot icon12/11/2015
Registered office address changed from Baker Tilly Restructing and Recovery Llp 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY to 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY on 2015-11-13
dot icon15/10/2015
Statement of affairs with form 2.14B
dot icon25/08/2015
Notice of deemed approval of proposals
dot icon16/08/2015
Statement of administrator's proposal
dot icon08/07/2015
Registered office address changed from Great Fen Road, Boardsides Boston Lincolnshire PE21 7NY to Baker Tilly Restructing and Recovery Llp 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY on 2015-07-09
dot icon07/07/2015
Appointment of an administrator
dot icon25/05/2015
Annual return made up to 2015-04-13 with full list of shareholders
dot icon14/05/2015
Cancellation of shares. Statement of capital on 2015-03-25
dot icon14/05/2015
Statement of capital following an allotment of shares on 2015-03-25
dot icon04/05/2015
Statement of capital following an allotment of shares on 2015-03-25
dot icon31/03/2015
Termination of appointment of Yvonne Ann Epton as a secretary on 2015-03-13
dot icon31/03/2015
Termination of appointment of Yvonne Ann Epton as a director on 2015-03-13
dot icon04/03/2015
Statement of capital following an allotment of shares on 2014-10-29
dot icon08/01/2015
Statement of capital following an allotment of shares on 2014-10-29
dot icon08/01/2015
Resolutions
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/04/2014
Annual return made up to 2014-04-13 with full list of shareholders
dot icon02/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/04/2013
Annual return made up to 2013-04-13 with full list of shareholders
dot icon20/11/2012
Change of share class name or designation
dot icon20/11/2012
Resolutions
dot icon20/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/05/2012
Annual return made up to 2012-04-13 with full list of shareholders
dot icon29/05/2012
Register(s) moved to registered inspection location
dot icon29/05/2012
Secretary's details changed for Mrs Yvonne Ann Epton on 2012-04-13
dot icon29/05/2012
Register inspection address has been changed
dot icon29/05/2012
Director's details changed for Mrs Yvonne Ann Epton on 2012-04-13
dot icon23/05/2012
Previous accounting period extended from 2011-10-31 to 2012-03-31
dot icon19/04/2011
Annual return made up to 2011-04-13 with full list of shareholders
dot icon17/01/2011
Total exemption small company accounts made up to 2010-10-31
dot icon28/06/2010
Annual return made up to 2010-04-13 with full list of shareholders
dot icon27/06/2010
Director's details changed for Yvonne Ann Epton on 2010-01-31
dot icon27/06/2010
Director's details changed for Mr Richard Larrington on 2010-01-31
dot icon04/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon30/04/2010
Particulars of a mortgage or charge / charge no: 8
dot icon22/03/2010
Particulars of a mortgage or charge / charge no: 7
dot icon09/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon09/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon04/02/2010
Total exemption small company accounts made up to 2009-10-31
dot icon25/06/2009
Return made up to 13/04/09; full list of members
dot icon14/01/2009
Total exemption small company accounts made up to 2008-10-31
dot icon04/12/2008
Return made up to 13/04/08; full list of members
dot icon14/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon05/06/2007
Return made up to 13/04/07; full list of members
dot icon05/06/2007
Director's particulars changed
dot icon05/06/2007
Secretary's particulars changed
dot icon05/06/2007
Director's particulars changed
dot icon29/03/2007
Total exemption small company accounts made up to 2006-10-31
dot icon17/08/2006
Voluntary arrangement supervisor's abstract of receipts and payments to 2006-07-20
dot icon17/08/2006
Voluntary arrangement supervisor's abstract of receipts and payments to 2006-05-04
dot icon17/08/2006
Notice of completion of voluntary arrangement
dot icon25/06/2006
Total exemption small company accounts made up to 2005-10-31
dot icon07/06/2006
New director appointed
dot icon30/05/2006
Return made up to 13/04/06; full list of members
dot icon30/08/2005
Total exemption small company accounts made up to 2004-10-31
dot icon19/07/2005
Voluntary arrangement supervisor's abstract of receipts and payments to 2005-05-04
dot icon25/04/2005
Return made up to 13/04/05; full list of members
dot icon22/12/2004
Voluntary arrangement supervisor's abstract of receipts and payments to 2004-05-04
dot icon12/12/2004
Return made up to 13/04/04; full list of members
dot icon12/12/2004
New secretary appointed
dot icon18/08/2004
Total exemption small company accounts made up to 2003-10-31
dot icon02/09/2003
Total exemption small company accounts made up to 2002-10-31
dot icon10/07/2003
Voluntary arrangement supervisor's abstract of receipts and payments to 2003-05-04
dot icon06/05/2003
Secretary resigned
dot icon06/05/2003
Director resigned
dot icon21/04/2003
Return made up to 13/04/03; full list of members
dot icon11/10/2002
Particulars of mortgage/charge
dot icon27/08/2002
Total exemption small company accounts made up to 2001-10-31
dot icon16/08/2002
New director appointed
dot icon15/07/2002
Declaration of satisfaction of mortgage/charge
dot icon07/07/2002
Voluntary arrangement supervisor's abstract of receipts and payments to 2002-05-04
dot icon18/06/2002
Particulars of mortgage/charge
dot icon17/06/2002
Return made up to 13/04/02; full list of members
dot icon20/08/2001
Voluntary arrangement supervisor's abstract of receipts and payments to 2001-05-04
dot icon19/08/2001
Accounts for a small company made up to 2000-10-31
dot icon26/04/2001
Return made up to 13/04/01; full list of members
dot icon25/02/2001
New secretary appointed
dot icon25/02/2001
Secretary resigned
dot icon29/08/2000
Accounts for a small company made up to 1999-10-31
dot icon29/05/2000
Declaration of satisfaction of mortgage/charge
dot icon11/05/2000
Notice to Registrar of companies voluntary arrangement taking effect
dot icon17/04/2000
Return made up to 13/04/00; full list of members
dot icon27/04/1999
Return made up to 13/04/99; full list of members
dot icon01/03/1999
Accounts for a small company made up to 1998-10-31
dot icon18/08/1998
Accounts for a small company made up to 1997-10-31
dot icon23/05/1998
Return made up to 13/04/98; no change of members
dot icon23/03/1998
Particulars of mortgage/charge
dot icon02/03/1998
Particulars of mortgage/charge
dot icon21/08/1997
Accounts for a small company made up to 1996-10-31
dot icon10/06/1997
Return made up to 13/04/97; no change of members
dot icon05/02/1997
Declaration of satisfaction of mortgage/charge
dot icon26/06/1996
Particulars of mortgage/charge
dot icon23/05/1996
New secretary appointed
dot icon23/05/1996
Secretary resigned
dot icon12/05/1996
Return made up to 13/04/96; full list of members
dot icon10/02/1996
Accounts for a small company made up to 1995-10-31
dot icon31/08/1995
Accounts for a small company made up to 1994-10-31
dot icon04/04/1995
Return made up to 13/04/95; 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 icon24/07/1994
Accounts for a small company made up to 1993-10-31
dot icon28/04/1994
Registered office changed on 29/04/94 from: building no 2 witham works boardsides wyberton fen boston lincolnshire
dot icon28/04/1994
Return made up to 13/04/94; no change of members
dot icon11/07/1993
Return made up to 13/04/93; full list of members
dot icon26/04/1993
Accounts for a small company made up to 1992-10-31
dot icon24/04/1993
Return made up to 13/04/92; full list of members
dot icon18/04/1993
Registered office changed on 19/04/93 from: the bungalow north forty foot bank brothertoft boston, lincs. PE20 3SU
dot icon11/03/1993
Particulars of mortgage/charge
dot icon17/02/1993
Secretary resigned;new secretary appointed
dot icon29/10/1992
Accounting reference date shortened from 30/06 to 31/10
dot icon02/06/1992
Ad 01/05/92--------- £ si 998@1=998 £ ic 2/1000
dot icon02/06/1992
Accounting reference date notified as 30/06
dot icon25/05/1992
Memorandum and Articles of Association
dot icon20/05/1992
Director resigned;new director appointed
dot icon20/05/1992
Secretary resigned;new director appointed
dot icon20/05/1992
New secretary appointed;director resigned
dot icon20/05/1992
Registered office changed on 21/05/92 from: 2 baches street london N1 6UB
dot icon18/05/1992
Certificate of change of name
dot icon12/04/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2014
dot iconLast change occurred
30/03/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2014
dot iconNext account date
30/03/2015
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Larrington, Richard
Director
30/04/1992 - Present
8
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
12/04/1992 - 30/04/1992
99600
INSTANT COMPANIES LIMITED
Nominee Director
12/04/1992 - 30/04/1992
43699
Epton, Yvonne Ann
Secretary
29/09/2004 - 12/03/2015
1
Epton, Yvonne Ann
Secretary
18/02/2001 - 17/03/2003
1

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 RICHARD LARRINGTON LIMITED

RICHARD LARRINGTON LIMITED is an(a) Dissolved company incorporated on 12/04/1992 with the registered office located at Central Square 5th Floor, 29 Wellington Street, Leeds, West Yorkshire LS1 4DL. 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 RICHARD LARRINGTON LIMITED?

toggle

RICHARD LARRINGTON LIMITED is currently Dissolved. It was registered on 12/04/1992 and dissolved on 01/10/2018.

Where is RICHARD LARRINGTON LIMITED located?

toggle

RICHARD LARRINGTON LIMITED is registered at Central Square 5th Floor, 29 Wellington Street, Leeds, West Yorkshire LS1 4DL.

What does RICHARD LARRINGTON LIMITED do?

toggle

RICHARD LARRINGTON LIMITED operates in the Manufacture of agricultural and forestry machinery other than tractors (28.30/2 - SIC 2007) sector.

What is the latest filing for RICHARD LARRINGTON LIMITED?

toggle

The latest filing was on 01/10/2018: Final Gazette dissolved following liquidation.