L.A.R. HOLDINGS LIMITED

04488102
PONTEFRACT LANE LEEDS WEST YORKSHIRE LS9 0DX

Documents

Documents
Date Category Description Pages
05 Aug 2024 accounts Annual Accounts 8 Buy now
18 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Aug 2023 accounts Annual Accounts 9 Buy now
17 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jul 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Jul 2022 accounts Annual Accounts 10 Buy now
16 Jun 2022 capital Statement of capital (Section 108) 3 Buy now
16 Jun 2022 insolvency Solvency Statement dated 07/06/22 1 Buy now
16 Jun 2022 resolution Resolution 2 Buy now
20 Jul 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Jul 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Jul 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 May 2021 accounts Annual Accounts 9 Buy now
17 Feb 2021 incorporation Memorandum Articles 8 Buy now
17 Feb 2021 resolution Resolution 2 Buy now
09 Feb 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Feb 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Feb 2021 officers Termination of appointment of director (Timothy P Kiernan) 1 Buy now
27 Oct 2020 accounts Annual Accounts 8 Buy now
23 Jul 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Sep 2019 accounts Annual Accounts 9 Buy now
19 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Sep 2018 accounts Annual Accounts 9 Buy now
20 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2017 accounts Annual Accounts 6 Buy now
21 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2016 accounts Annual Accounts 6 Buy now
27 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Mar 2016 mortgage Statement of satisfaction of a charge 1 Buy now
28 Oct 2015 mortgage Registration of a charge 24 Buy now
16 Oct 2015 mortgage Statement of satisfaction of a charge 1 Buy now
03 Sep 2015 accounts Annual Accounts 6 Buy now
23 Jul 2015 annual-return Annual Return 6 Buy now
27 Mar 2015 mortgage Registration of a charge 56 Buy now
21 Mar 2015 mortgage Statement of satisfaction of a charge 4 Buy now
04 Aug 2014 annual-return Annual Return 6 Buy now
03 Jul 2014 accounts Annual Accounts 23 Buy now
02 Sep 2013 accounts Annual Accounts 25 Buy now
01 Aug 2013 annual-return Annual Return 6 Buy now
15 May 2013 officers Termination of appointment of director (Roy Kitchman) 1 Buy now
13 May 2013 officers Appointment of director (Mr Mark Richard Carter) 2 Buy now
13 May 2013 officers Termination of appointment of director (Steven Rock) 1 Buy now
05 Sep 2012 accounts Annual Accounts 25 Buy now
01 Aug 2012 annual-return Annual Return 8 Buy now
15 Mar 2012 mortgage Particulars of a mortgage or charge 6 Buy now
14 Mar 2012 capital Return of Allotment of shares 3 Buy now
02 Sep 2011 accounts Annual Accounts 25 Buy now
03 Aug 2011 annual-return Annual Return 7 Buy now
12 Nov 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
12 Nov 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
02 Sep 2010 accounts Annual Accounts 25 Buy now
19 Jul 2010 annual-return Annual Return 7 Buy now
08 Apr 2010 officers Change of particulars for director (Mr Roy Kitchman) 2 Buy now
20 Aug 2009 annual-return Return made up to 17/07/09; full list of members 4 Buy now
23 Jun 2009 accounts Annual Accounts 24 Buy now
02 Dec 2008 auditors Auditors Resignation Company 1 Buy now
01 Oct 2008 accounts Annual Accounts 23 Buy now
06 Aug 2008 annual-return Return made up to 17/07/08; full list of members 4 Buy now
01 Aug 2008 mortgage Particulars of a mortgage or charge / charge no: 3 10 Buy now
28 Sep 2007 accounts Annual Accounts 22 Buy now
30 Aug 2007 auditors Auditors Resignation Company 2 Buy now
26 Jul 2007 annual-return Return made up to 17/07/07; full list of members 3 Buy now
26 Sep 2006 accounts Annual Accounts 21 Buy now
18 Jul 2006 annual-return Return made up to 17/07/06; full list of members 3 Buy now
18 Jul 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
24 Aug 2005 accounts Annual Accounts 22 Buy now
21 Jul 2005 annual-return Return made up to 17/07/05; full list of members 4 Buy now
29 Jul 2004 annual-return Return made up to 17/07/04; no change of members 8 Buy now
14 May 2004 accounts Annual Accounts 22 Buy now
15 Sep 2003 annual-return Return made up to 17/07/03; full list of members 8 Buy now
10 Sep 2003 miscellaneous Statement Of Affairs 51 Buy now
10 Sep 2003 capital Ad 26/03/03--------- £ si 211434@1=211434 £ ic 50002/261436 2 Buy now
07 May 2003 accounts Accounting reference date extended from 31/07/03 to 30/11/03 1 Buy now
24 Apr 2003 capital Ad 26/03/03--------- £ si 50000@1=50000 £ ic 2/50002 2 Buy now
23 Apr 2003 capital Nc inc already adjusted 26/03/03 1 Buy now
23 Apr 2003 resolution Resolution 2 Buy now
23 Apr 2003 resolution Resolution 2 Buy now
23 Apr 2003 resolution Resolution 1 Buy now
10 Apr 2003 officers New director appointed 2 Buy now
02 Apr 2003 mortgage Particulars of mortgage/charge 7 Buy now
28 Mar 2003 mortgage Particulars of mortgage/charge 3 Buy now
20 Feb 2003 change-of-name Certificate Change Of Name Company 3 Buy now
10 Feb 2003 officers New director appointed 2 Buy now
10 Feb 2003 officers New director appointed 2 Buy now
10 Feb 2003 officers New director appointed 2 Buy now
10 Feb 2003 officers New secretary appointed 2 Buy now
10 Feb 2003 officers Director resigned 1 Buy now
10 Feb 2003 officers Secretary resigned 1 Buy now
10 Feb 2003 address Registered office changed on 10/02/03 from: first floor corporate department yorkshire house, greek street leeds west yorkshire LS1 5SX 1 Buy now
17 Jul 2002 incorporation Incorporation Company 19 Buy now