Active - Proposal to Strike off
Company Information for LARICHE INVESTMENTS (PORTSMOUTH) LIMITED
FFOSWEN, LLANDEILO, CARMARTHENSHIRE, SA19 6SF,
|
Company Registration Number
03535073
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
LARICHE INVESTMENTS (PORTSMOUTH) LIMITED | |
Legal Registered Office | |
FFOSWEN LLANDEILO CARMARTHENSHIRE SA19 6SF Other companies in SA19 | |
Company Number | 03535073 | |
---|---|---|
Company ID Number | 03535073 | |
Date formed | 1998-03-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 31/03/2016 | |
Return next due | 28/04/2017 | |
Type of accounts |
Last Datalog update: | 2019-12-15 11:48:56 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
LAWRENCE STANIER PINKNEY |
||
THOMAS REGINALD RICHARD MATHIAS |
||
LAWRENCE STANIER PINKNEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TRIO ESTATES (HERTFORDSHIRE) LIMITED | Company Secretary | 2005-01-20 | CURRENT | 2004-05-18 | Active - Proposal to Strike off | |
LARICHE INVESTMENTS LIMITED | Company Secretary | 1992-03-20 | CURRENT | 1988-10-06 | Active | |
LARICHE INVESTMENTS LIMITED | Director | 1992-03-20 | CURRENT | 1988-10-06 | Active | |
BERKLEIGH LTD | Director | 2017-11-22 | CURRENT | 2017-11-22 | Active | |
GROSSE UK LIMITED | Director | 2017-10-26 | CURRENT | 2017-10-26 | Active - Proposal to Strike off | |
EMPYREAN ATHENLAY LIMITED | Director | 2017-10-24 | CURRENT | 2014-02-13 | Active - Proposal to Strike off | |
MAYFAIR DEVELOPMENT FINANCE (SOUTHAMPTON) LIMITED | Director | 2017-09-15 | CURRENT | 2017-09-15 | Active - Proposal to Strike off | |
MAYFAIR DEVELOPMENT FINANCE (LEEDS) LIMITED | Director | 2017-05-11 | CURRENT | 2017-05-11 | Active - Proposal to Strike off | |
MKAMBA LTD | Director | 2017-03-09 | CURRENT | 2017-03-09 | Active | |
HALAMAR (BIRCHLANDS) LTD | Director | 2017-02-24 | CURRENT | 2013-10-01 | In Administration/Administrative Receiver | |
MAYFAIR DEVELOPMENT FINANCE (WEYMOUTH) LIMITED | Director | 2016-12-07 | CURRENT | 2016-12-07 | Active | |
MAYFAIR DEVELOPMENT FINANCE (ALTRINCHAM) LIMITED | Director | 2016-11-03 | CURRENT | 2016-11-03 | Active - Proposal to Strike off | |
MAYFAIR DEVELOPMENT FINANCE (MANSFIELD) LIMITED | Director | 2016-10-06 | CURRENT | 2016-10-06 | Active - Proposal to Strike off | |
MAYFAIR DEVELOPMENT FINANCE (BASINGSTOKE) LIMITED | Director | 2016-09-21 | CURRENT | 2016-09-21 | Active | |
MAYFAIR DEVELOPMENT FINANCE (CHICHESTER) LIMITED | Director | 2016-09-21 | CURRENT | 2016-09-21 | Active - Proposal to Strike off | |
CVS (DEVON) LIMITED | Director | 2016-08-01 | CURRENT | 2016-08-01 | Active | |
SETMINDS 1 LIMITED | Director | 2016-08-01 | CURRENT | 2003-04-22 | Active | |
SETMINDS 2 LIMITED | Director | 2016-08-01 | CURRENT | 2003-04-22 | Active | |
CVS (CHESTERFIELD) LIMITED | Director | 2016-05-13 | CURRENT | 2016-05-13 | Active - Proposal to Strike off | |
CVS (BIRMINGHAM) LIMITED | Director | 2016-03-10 | CURRENT | 2016-03-10 | Active - Proposal to Strike off | |
CVS BUSINESSES LTD | Director | 2016-03-02 | CURRENT | 2016-03-02 | Active | |
COOLPASS LIMITED | Director | 2015-12-21 | CURRENT | 2009-02-05 | Active - Proposal to Strike off | |
MAYFAIR DEVELOPMENT FINANCE LTD | Director | 2015-11-26 | CURRENT | 2015-11-26 | Active | |
CVS (MALVERN) LIMITED | Director | 2015-11-18 | CURRENT | 2015-11-18 | Active | |
CHELSEAT LTD | Director | 2015-08-12 | CURRENT | 2015-08-12 | Active - Proposal to Strike off | |
CVS PRIVATE EQUITY LIMITED | Director | 2015-07-28 | CURRENT | 2015-07-28 | Active - Proposal to Strike off | |
PLUMSTREET LIMITED | Director | 2015-06-12 | CURRENT | 2015-06-12 | Active - Proposal to Strike off | |
BUCKLERSBURY LIMITED | Director | 2015-04-07 | CURRENT | 2015-04-07 | Active - Proposal to Strike off | |
ENVIRON FRESHFORD MILL LIMITED | Director | 2014-10-01 | CURRENT | 2014-08-28 | In Administration/Administrative Receiver | |
FRESHFORD MILL MANAGEMENT COMPANY LIMITED | Director | 2014-09-02 | CURRENT | 2014-09-02 | In Administration/Administrative Receiver | |
BERRYPINK LIMITED | Director | 2014-08-28 | CURRENT | 2014-08-28 | Active | |
HILLPLATT LIMITED | Director | 2014-08-28 | CURRENT | 2014-08-28 | Active | |
SPELLTHORNE LIMITED | Director | 2014-08-22 | CURRENT | 2014-08-22 | Dissolved 2018-01-16 | |
CLANTRY LIMITED | Director | 2014-08-21 | CURRENT | 2014-08-21 | Dissolved 2018-01-16 | |
BLUEVIST LIMITED | Director | 2014-08-21 | CURRENT | 2014-08-21 | Dissolved 2018-01-16 | |
MARKET TAVERN STROUD LIMITED | Director | 2014-05-21 | CURRENT | 2014-05-21 | Active | |
ZENADU LTD | Director | 2014-04-07 | CURRENT | 2014-04-07 | Dissolved 2017-08-08 | |
SUNMIST LIMITED | Director | 2014-02-26 | CURRENT | 2014-02-26 | Active - Proposal to Strike off | |
ROSEFROST LIMITED | Director | 2014-02-26 | CURRENT | 2014-02-26 | Active - Proposal to Strike off | |
COPEDENE LIMITED | Director | 2013-11-13 | CURRENT | 2013-11-13 | Active | |
TROOPER LIMITED | Director | 2013-11-13 | CURRENT | 2013-11-13 | Active | |
STILLMEN LIMITED | Director | 2013-09-05 | CURRENT | 2003-12-09 | Active | |
WICKHAM ROAD DEVELOPMENTS LIMITED | Director | 2013-09-03 | CURRENT | 2013-09-03 | Dissolved 2017-06-06 | |
QUATTRO INVESTMENTS LIMITED | Director | 2013-06-25 | CURRENT | 2013-06-25 | Active | |
COURT HAYES HOLIDAY LETTINGS LIMITED | Director | 2012-12-10 | CURRENT | 2012-12-10 | Active | |
STROUD PROPERTY CONSULTANTS LIMITED | Director | 2011-06-24 | CURRENT | 2011-06-24 | Dissolved 2014-07-29 | |
CLIENT CONSULTANCY SERVICES LIMITED | Director | 2004-02-13 | CURRENT | 2004-02-13 | Active | |
TRIO ESTATES LIMITED | Director | 1998-07-01 | CURRENT | 1998-05-29 | Active | |
BACKEXCESS LIMITED | Director | 1997-12-15 | CURRENT | 1997-11-17 | Active - Proposal to Strike off | |
LARICHE INVESTMENTS LIMITED | Director | 1992-03-20 | CURRENT | 1988-10-06 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
LATEST SOC | 10/04/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 24/04/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/04/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Lawrence Stanier Pinkney on 2012-09-21 | |
AR01 | 31/03/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Lawrence Stanier Pinkney on 2012-03-31 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR LAWRENCE STANIER PINKNEY on 2012-03-31 | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 31/03/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Thomas Reginald Richard Mathias on 2009-10-01 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 31/03/09; full list of members | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
AUD | AUDITOR'S RESIGNATION | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 15/05/03 FROM: 9 HERTFORD ROAD TEWIN WELWYN HERTFORDSHIRE AL6 0JZ | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF ASSIGNMENT OF RENTS | Outstanding | NEWCASTLE BUILDING SOCIETY | |
DEED OF FLOATING CHARGE | Outstanding | NEWCASTLE BUILDING SOCIETY | |
MORTGAGE DEED | Outstanding | NEWCASTLE BUILDING SOCIETY |
|
|
|
|
|
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 LARICHE INVESTMENTS (PORTSMOUTH) LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as LARICHE INVESTMENTS (PORTSMOUTH) LIMITED are:
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. |