Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LARCHLEIGH DEVELOPMENTS LIMITED
Company Information for

LARCHLEIGH DEVELOPMENTS LIMITED

20 THE SERPENTINE SOUTH, BLUNDELLSANDS, LIVERPOOL, MERSEYSIDE, L23 6UQ,
Company Registration Number
01835102
Private Limited Company
Active

Company Overview

About Larchleigh Developments Ltd
LARCHLEIGH DEVELOPMENTS LIMITED was founded on 1984-07-23 and has its registered office in Liverpool. The organisation's status is listed as "Active". Larchleigh Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LARCHLEIGH DEVELOPMENTS LIMITED
 
Legal Registered Office
20 THE SERPENTINE SOUTH
BLUNDELLSANDS
LIVERPOOL
MERSEYSIDE
L23 6UQ
Other companies in L23
 
Filing Information
Company Number 01835102
Company ID Number 01835102
Date formed 1984-07-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 05/12/2015
Return next due 02/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 09:59:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LARCHLEIGH DEVELOPMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LARCHLEIGH DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
KATHLEEN ELIZABETH MORRISSEY
Company Secretary 1991-11-07
PAUL JOSEPH MORRISSEY
Director 1984-09-20
Previous Officers
Officer Role Date Appointed Date Resigned
KATHLEEN ELIZABETH MORRISSEY
Director 1991-11-07 2005-05-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATHLEEN ELIZABETH MORRISSEY TUBEDALE SERVICES LIMITED Company Secretary 2005-10-24 CURRENT 2005-10-07 Liquidation
PAUL JOSEPH MORRISSEY FUTURE STATE CO-FOUNDERY LTD Director 2018-06-11 CURRENT 2016-12-21 Active - Proposal to Strike off
PAUL JOSEPH MORRISSEY LINIGHAN LIMITED Director 2018-05-30 CURRENT 2016-12-21 Liquidation
PAUL JOSEPH MORRISSEY VERNAZZA LTD Director 2018-05-30 CURRENT 2016-12-21 Liquidation
PAUL JOSEPH MORRISSEY NOVA GROUP HOLDINGS LIMITED Director 2017-09-18 CURRENT 2016-05-19 In Administration
PAUL JOSEPH MORRISSEY SUKER LIMITED Director 2017-09-18 CURRENT 2016-05-19 Liquidation
PAUL JOSEPH MORRISSEY ASTRONAUTS LTD Director 2017-09-18 CURRENT 2016-05-19 Liquidation
PAUL JOSEPH MORRISSEY WE ARE NOVA LTD Director 2017-05-15 CURRENT 2014-03-07 Liquidation
PAUL JOSEPH MORRISSEY POLE STAR DATA ANALYTICS LIMITED Director 2016-12-19 CURRENT 2016-11-17 Active
PAUL JOSEPH MORRISSEY FOOT IN THE DOOR FILMS COMMUNITY INTEREST COMPANY Director 2016-11-11 CURRENT 2014-11-11 Active - Proposal to Strike off
PAUL JOSEPH MORRISSEY POLE STAR SPACE APPLICATIONS LIMITED Director 2016-03-02 CURRENT 1998-02-05 Active
PAUL JOSEPH MORRISSEY TALGARTH HOUSE LIMITED Director 2015-05-01 CURRENT 2014-03-07 Dissolved 2017-08-08
PAUL JOSEPH MORRISSEY BEES MAKE HONEY FILM LIMITED Director 2014-11-14 CURRENT 2014-11-14 Active - Proposal to Strike off
PAUL JOSEPH MORRISSEY SCRIPT DOT MEDIA LTD Director 2014-11-07 CURRENT 2014-03-06 Active - Proposal to Strike off
PAUL JOSEPH MORRISSEY TUBEDALE GLOBAL SERVICES LIMITED Director 2014-07-17 CURRENT 2014-03-07 Active - Proposal to Strike off
PAUL JOSEPH MORRISSEY ST MARY'S INN LIMITED Director 2014-01-27 CURRENT 2014-01-27 In Administration/Administrative Receiver
PAUL JOSEPH MORRISSEY BIG HEARTED HOSPITALITY COMPANY LIMITED Director 2014-01-24 CURRENT 2014-01-24 In Administration/Administrative Receiver
PAUL JOSEPH MORRISSEY STAGEREEL LIMITED Director 2013-07-31 CURRENT 2005-08-09 Active
PAUL JOSEPH MORRISSEY HOTEL OPERATIONS LIMITED Director 2013-06-10 CURRENT 2004-07-09 Active
PAUL JOSEPH MORRISSEY PRICKLE BANG LIMITED Director 2013-06-01 CURRENT 2012-05-08 Active
PAUL JOSEPH MORRISSEY SYNERGY MERCHANDISE LIMITED Director 2012-06-28 CURRENT 2012-06-28 Dissolved 2014-01-21
PAUL JOSEPH MORRISSEY LUCID APPS LIMITED Director 2011-12-09 CURRENT 2011-12-09 Active
PAUL JOSEPH MORRISSEY LUCID DIGITAL LIMITED Director 2011-12-09 CURRENT 2011-12-09 Active
PAUL JOSEPH MORRISSEY MUFFIN GAMES LIMITED Director 2011-01-24 CURRENT 2011-01-24 Active
PAUL JOSEPH MORRISSEY APP GAMES LIMITED Director 2011-01-19 CURRENT 2011-01-19 Active
PAUL JOSEPH MORRISSEY LUCID GAMES LIMITED Director 2011-01-19 CURRENT 2011-01-19 Active
PAUL JOSEPH MORRISSEY BLOOM INTERACTIVE LIMITED Director 2011-01-19 CURRENT 2011-01-19 Active - Proposal to Strike off
PAUL JOSEPH MORRISSEY GALVANIZE DIGITAL MEDIA LTD Director 2010-12-01 CURRENT 2010-12-01 Dissolved 2015-03-16
PAUL JOSEPH MORRISSEY LIVEWIRE DIGITAL SOLUTIONS LTD Director 2010-12-01 CURRENT 2010-12-01 Dissolved 2016-02-11
PAUL JOSEPH MORRISSEY LIVEWIRE DIGITAL ENTERPRISE 08 LTD Director 2010-12-01 CURRENT 2010-12-01 Dissolved 2016-05-03
PAUL JOSEPH MORRISSEY LIVEWIRE DIGITAL ENTERPRISE 06 LTD Director 2010-12-01 CURRENT 2010-12-01 Active - Proposal to Strike off
PAUL JOSEPH MORRISSEY LIVEWIRE DIGITAL ENTERPRISE 07 LTD Director 2010-12-01 CURRENT 2010-12-01 Active - Proposal to Strike off
PAUL JOSEPH MORRISSEY BOLGIATEN LIMITED Director 2010-12-01 CURRENT 2010-12-01 Active
PAUL JOSEPH MORRISSEY LIVEWIRE DIGITAL ENTERPRISE 05 LTD Director 2010-12-01 CURRENT 2010-12-01 Active - Proposal to Strike off
PAUL JOSEPH MORRISSEY XENPLAN LTD Director 2010-12-01 CURRENT 2010-12-01 Active - Proposal to Strike off
PAUL JOSEPH MORRISSEY SOCIAL GIFTING LTD Director 2010-12-01 CURRENT 2010-12-01 Active - Proposal to Strike off
PAUL JOSEPH MORRISSEY LIVEWIRE NOMINEES LIMITED Director 2010-12-01 CURRENT 2010-12-01 Active - Proposal to Strike off
PAUL JOSEPH MORRISSEY CONNECTED SOFTWARE LIMITED Director 2010-12-01 CURRENT 2010-12-01 Active - Proposal to Strike off
PAUL JOSEPH MORRISSEY FORSIGS LTD. Director 2008-12-20 CURRENT 2008-09-18 Dissolved 2013-09-03
PAUL JOSEPH MORRISSEY SLEEPYHEAD LIMITED Director 2008-09-01 CURRENT 2008-06-18 Active
PAUL JOSEPH MORRISSEY BE ALL FILMS LIMITED Director 2008-05-05 CURRENT 2008-03-10 Dissolved 2016-06-14
PAUL JOSEPH MORRISSEY THE POOL (LIVERPOOL) LIMITED Director 2007-07-19 CURRENT 2007-07-03 Dissolved 2016-12-13
PAUL JOSEPH MORRISSEY TUBEDALE SERVICES LIMITED Director 2005-10-24 CURRENT 2005-10-07 Liquidation
PAUL JOSEPH MORRISSEY TUBEDALE FILMS (LIVERPOOL) LIMITED Director 2004-11-03 CURRENT 2004-08-18 Dissolved 2016-12-13
PAUL JOSEPH MORRISSEY TUBEDALE COMMUNICATIONS HOLDINGS LIMITED Director 2002-04-30 CURRENT 2002-04-15 Active
PAUL JOSEPH MORRISSEY TUBEDALE FILMS LTD Director 1999-09-01 CURRENT 1999-07-27 Dissolved 2017-06-06
PAUL JOSEPH MORRISSEY TUBEDALE COMMUNICATIONS LIMITED Director 1991-11-16 CURRENT 1989-11-16 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-26MICRO ENTITY ACCOUNTS MADE UP TO 31/07/23
2024-02-02CONFIRMATION STATEMENT MADE ON 05/12/23, WITH NO UPDATES
2023-04-15MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2023-03-01Compulsory strike-off action has been discontinued
2023-02-28FIRST GAZETTE notice for compulsory strike-off
2023-02-26CONFIRMATION STATEMENT MADE ON 05/12/22, WITH NO UPDATES
2022-04-29MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2022-04-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2022-03-02DISS40Compulsory strike-off action has been discontinued
2022-03-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 05/12/21, WITH NO UPDATES
2021-06-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2021-03-18PSC04Change of details for Mrs Kathleen Elizabeth Morrissey as a person with significant control on 2021-03-18
2021-03-16PSC04Change of details for Mr Paul Joseph Morrissey as a person with significant control on 2016-12-14
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 05/12/20, WITH NO UPDATES
2021-02-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHLEEN ELIZABETH MORRISSEY
2020-04-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2019-12-15CS01CONFIRMATION STATEMENT MADE ON 05/12/19, WITH NO UPDATES
2019-05-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 05/12/18, WITH NO UPDATES
2018-04-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 05/12/17, WITH NO UPDATES
2017-05-05AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES
2016-04-22AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-04AR0105/12/15 ANNUAL RETURN FULL LIST
2015-05-01AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-09AR0105/12/14 ANNUAL RETURN FULL LIST
2014-05-15AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-10AR0105/12/13 ANNUAL RETURN FULL LIST
2013-05-09AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-13AR0105/12/12 ANNUAL RETURN FULL LIST
2012-04-16AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-23AR0105/12/11 ANNUAL RETURN FULL LIST
2011-09-03DISS40Compulsory strike-off action has been discontinued
2011-09-02AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-02-01AR0105/12/10 ANNUAL RETURN FULL LIST
2010-06-07AA31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-14AR0105/12/09 ANNUAL RETURN FULL LIST
2009-08-08AA31/07/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-02-08363aReturn made up to 05/12/08; full list of members
2008-03-07AA31/07/07 ACCOUNTS TOTAL EXEMPTION SMALL
2008-01-07363sRETURN MADE UP TO 07/11/07; NO CHANGE OF MEMBERS
2007-08-22363sRETURN MADE UP TO 07/11/06; NO CHANGE OF MEMBERS
2007-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-06-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-01-16363sRETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS
2005-06-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-06-09288bDIRECTOR RESIGNED
2005-06-04395PARTICULARS OF MORTGAGE/CHARGE
2004-11-24363sRETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS
2004-05-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-11-06363sRETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS
2003-06-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2003-01-02363sRETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS
2002-05-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-11-19363sRETURN MADE UP TO 07/11/01; FULL LIST OF MEMBERS
2001-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-11-17363sRETURN MADE UP TO 07/11/00; FULL LIST OF MEMBERS
2000-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
2000-05-08363sRETURN MADE UP TO 07/11/99; FULL LIST OF MEMBERS
1999-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-11-23363sRETURN MADE UP TO 07/11/98; NO CHANGE OF MEMBERS
1998-10-28287REGISTERED OFFICE CHANGED ON 28/10/98 FROM: HAINES WATTS TRIDENT HOUSE 31/33 DALE STREET LIVERPOOL L2 2HF
1998-08-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1998-01-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-01-23363sRETURN MADE UP TO 07/11/97; FULL LIST OF MEMBERS
1997-06-04AAFULL ACCOUNTS MADE UP TO 31/07/96
1996-12-12363(288)DIRECTOR'S PARTICULARS CHANGED
1996-12-12363sRETURN MADE UP TO 07/11/96; NO CHANGE OF MEMBERS
1996-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95
1995-11-22363(288)SECRETARY'S PARTICULARS CHANGED
1995-11-22363sRETURN MADE UP TO 07/11/95; NO CHANGE OF MEMBERS
1995-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94
1994-11-22363(287)REGISTERED OFFICE CHANGED ON 22/11/94
1994-11-22363sRETURN MADE UP TO 07/11/94; FULL LIST OF MEMBERS
1994-09-22395PARTICULARS OF MORTGAGE/CHARGE
1994-09-19395PARTICULARS OF MORTGAGE/CHARGE
1994-06-12ELRESS252 DISP LAYING ACC 27/05/94
1994-06-12ELRESS386 DISP APP AUDS 27/05/94
1994-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93
1993-12-02363sRETURN MADE UP TO 07/11/93; NO CHANGE OF MEMBERS
1993-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92
1992-11-12363sRETURN MADE UP TO 07/11/92; NO CHANGE OF MEMBERS
1992-06-22395PARTICULARS OF MORTGAGE/CHARGE
1992-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91
1991-12-04363bRETURN MADE UP TO 07/11/91; FULL LIST OF MEMBERS
1990-11-12AAFULL ACCOUNTS MADE UP TO 31/07/90
1990-11-12363RETURN MADE UP TO 02/10/90; FULL LIST OF MEMBERS
1990-09-26288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1990-01-11AAFULL ACCOUNTS MADE UP TO 31/07/89
1990-01-11363RETURN MADE UP TO 07/11/89; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to LARCHLEIGH DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-08-02
Fines / Sanctions
No fines or sanctions have been issued against LARCHLEIGH DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2005-06-04 Outstanding THE MORTGAGE WORKS (UK) PLC
LEGAL MORTGAGE 1994-09-22 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1994-09-19 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE REGISTERED PURSUANT TO AN ORDER OF COURT DATED 17TH JUNE 1992 1992-06-22 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-07-31
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2008-07-31
Annual Accounts
2007-07-31
Annual Accounts
2006-07-31
Annual Accounts
2005-07-31
Annual Accounts
2004-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LARCHLEIGH DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of LARCHLEIGH DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LARCHLEIGH DEVELOPMENTS LIMITED
Trademarks
We have not found any records of LARCHLEIGH DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LARCHLEIGH DEVELOPMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as LARCHLEIGH DEVELOPMENTS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where LARCHLEIGH DEVELOPMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyLARCHLEIGH DEVELOPMENTS LIMITEDEvent Date2011-08-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LARCHLEIGH DEVELOPMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LARCHLEIGH DEVELOPMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.