Crossley Road
Stockport
Cheshire
SK4 5BF
Secretary Name | Andrew Simon Whitfield |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2012(9 years, 3 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Correspondence Address | Unit 5 Crossley Park Crossley Road Stockport Cheshire SK4 5BF |
Director Name | Stephen Howard Black |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(same day as company formation) |
Role | Solicitor |
Correspondence Address | 109 Oakfield Street Altrincham Cheshire WA15 8HQ |
Secretary Name | Carol Ann Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Hermitage Road Hale Altrincham Cheshire WA15 8BN |
Director Name | Robert Clarke |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2003(1 day after company formation) |
Appointment Duration | 15 years, 10 months (resigned 15 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 Crossley Park Crossley Road Stockport Cheshire SK4 5BF |
Secretary Name | Mr Stephen Howard Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2003(1 day after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Hurstdale Devisdale Road Bowdon Altrincham Cheshire WA14 2AT |
Director Name | John William Ashton |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2003(6 months, 1 week after company formation) |
Appointment Duration | 14 years, 2 months (resigned 17 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 Crossley Park Crossley Road Stockport Cheshire SK4 5BF |
Website | larltd.com |
---|
Registered Address | Unit 5 Crossley Park Crossley Road Stockport Cheshire SK4 5BF |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons North |
Built Up Area | Greater Manchester |
40k at £1 | Andrew Simon Whitfield 40.00% Ordinary |
---|---|
40k at £1 | Robert Clarke 40.00% Ordinary |
20k at £1 | John William Ashton 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £10,761,278 |
Gross Profit | £3,269,260 |
Net Worth | £511,098 |
Cash | £303,798 |
Current Liabilities | £2,099,704 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 1 May 2023 (12 months ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 3 days from now) |
15 March 2019 | Delivered on: 19 March 2019 Persons entitled: Oaknorth Bank PLC Classification: A registered charge Outstanding |
---|---|
4 November 2014 | Delivered on: 5 November 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
20 February 2004 | Delivered on: 26 February 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
18 August 2010 | Delivered on: 28 August 2010 Satisfied on: 26 March 2011 Persons entitled: Michael Anderson Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
28 December 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
---|---|
13 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
30 September 2019 | Group of companies' accounts made up to 31 December 2018 (34 pages) |
28 May 2019 | Confirmation statement made on 1 May 2019 with updates (4 pages) |
11 April 2019 | Resolutions
|
11 April 2019 | Cessation of Andrew Simon Whitfield as a person with significant control on 15 March 2019 (1 page) |
11 April 2019 | Cessation of Robert Clarke as a person with significant control on 15 March 2019 (1 page) |
11 April 2019 | Cancellation of shares. Statement of capital on 15 March 2019
|
11 April 2019 | Purchase of own shares. (3 pages) |
11 April 2019 | Notification of Lar Group Limited as a person with significant control on 15 March 2019 (2 pages) |
11 April 2019 | Termination of appointment of Robert Clarke as a director on 15 March 2019 (1 page) |
19 March 2019 | Registration of charge 047509650004, created on 15 March 2019 (10 pages) |
26 February 2019 | Purchase of own shares. (3 pages) |
26 February 2019 | Cancellation of shares. Statement of capital on 16 January 2019
|
11 January 2019 | Purchase of own shares. (3 pages) |
11 January 2019 | Cancellation of shares. Statement of capital on 1 July 2018
|
17 December 2018 | Satisfaction of charge 047509650003 in full (1 page) |
28 September 2018 | Group of companies' accounts made up to 31 December 2017 (33 pages) |
15 May 2018 | Confirmation statement made on 1 May 2018 with updates (4 pages) |
27 April 2018 | Resolutions
|
3 April 2018 | Cancellation of shares. Statement of capital on 15 January 2018
|
3 April 2018 | Purchase of own shares. (3 pages) |
30 January 2018 | Director's details changed for Robert Clarke on 30 January 2018 (2 pages) |
30 January 2018 | Termination of appointment of John William Ashton as a director on 17 January 2018 (1 page) |
7 October 2017 | Group of companies' accounts made up to 31 December 2016 (30 pages) |
7 October 2017 | Group of companies' accounts made up to 31 December 2016 (30 pages) |
15 May 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
15 May 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
9 October 2016 | Group of companies' accounts made up to 31 December 2015 (30 pages) |
9 October 2016 | Group of companies' accounts made up to 31 December 2015 (30 pages) |
3 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
9 October 2015 | Group of companies' accounts made up to 31 December 2014 (24 pages) |
9 October 2015 | Group of companies' accounts made up to 31 December 2014 (24 pages) |
1 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
5 November 2014 | Registration of charge 047509650003, created on 4 November 2014 (5 pages) |
5 November 2014 | Registration of charge 047509650003, created on 4 November 2014 (5 pages) |
5 November 2014 | Registration of charge 047509650003, created on 4 November 2014 (5 pages) |
7 October 2014 | Group of companies' accounts made up to 31 December 2013 (25 pages) |
7 October 2014 | Group of companies' accounts made up to 31 December 2013 (25 pages) |
16 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
4 October 2013 | Group of companies' accounts made up to 31 December 2012 (25 pages) |
4 October 2013 | Group of companies' accounts made up to 31 December 2012 (25 pages) |
13 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
25 October 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
25 October 2012 | Director's details changed for Robert Clarke on 30 January 2012 (2 pages) |
25 October 2012 | Director's details changed for John William Ashton on 30 January 2012 (2 pages) |
25 October 2012 | Director's details changed for Mr Andrew Simon Whitfield on 30 January 2012 (2 pages) |
25 October 2012 | Director's details changed for Robert Clarke on 30 January 2012 (2 pages) |
25 October 2012 | Director's details changed for Mr Andrew Simon Whitfield on 30 January 2012 (2 pages) |
25 October 2012 | Director's details changed for John William Ashton on 30 January 2012 (2 pages) |
25 October 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
6 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
20 September 2012 | Appointment of Andrew Simon Whitfield as a secretary (3 pages) |
20 September 2012 | Appointment of Andrew Simon Whitfield as a secretary (3 pages) |
6 September 2012 | Appointment of Andrew Simon Whitfield as a secretary (3 pages) |
6 September 2012 | Appointment of Andrew Simon Whitfield as a secretary (3 pages) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2012 | Change of share class name or designation (2 pages) |
12 April 2012 | Resolutions
|
12 April 2012 | Change of share class name or designation (2 pages) |
12 April 2012 | Resolutions
|
12 December 2011 | Termination of appointment of Stephen Black as a secretary (2 pages) |
12 December 2011 | Termination of appointment of Stephen Black as a secretary (2 pages) |
2 November 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
2 November 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
29 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
29 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
29 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
12 April 2011 | Statement of capital on 23 March 2011
|
12 April 2011 | Statement of capital on 23 March 2011
|
31 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
31 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
22 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
28 August 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 August 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
25 August 2010 | Resolutions
|
25 August 2010 | Resolutions
|
21 July 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (7 pages) |
21 July 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (7 pages) |
21 July 2010 | Registered office address changed from C/O Stephen Black Solicitors Station House Stamford New Road Altrincham Cheshire WA14 1EP on 21 July 2010 (1 page) |
21 July 2010 | Registered office address changed from C/O Stephen Black Solicitors Station House Stamford New Road Altrincham Cheshire WA14 1EP on 21 July 2010 (1 page) |
21 July 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (7 pages) |
20 July 2010 | Director's details changed for Andrew Simon Whitfield on 1 May 2010 (2 pages) |
20 July 2010 | Director's details changed for Andrew Simon Whitfield on 1 May 2010 (2 pages) |
20 July 2010 | Director's details changed for Andrew Simon Whitfield on 1 May 2010 (2 pages) |
3 November 2009 | Accounts for a medium company made up to 31 December 2008 (14 pages) |
3 November 2009 | Accounts for a medium company made up to 31 December 2008 (14 pages) |
28 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
28 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
28 October 2008 | Accounts for a medium company made up to 31 December 2007 (13 pages) |
28 October 2008 | Accounts for a medium company made up to 31 December 2007 (13 pages) |
18 June 2008 | Return made up to 01/05/08; no change of members (7 pages) |
18 June 2008 | Return made up to 01/05/08; no change of members (7 pages) |
30 October 2007 | Accounts for a medium company made up to 31 December 2006 (13 pages) |
30 October 2007 | Accounts for a medium company made up to 31 December 2006 (13 pages) |
25 June 2007 | Return made up to 01/05/07; no change of members
|
25 June 2007 | Return made up to 01/05/07; no change of members
|
3 November 2006 | Accounts for a medium company made up to 31 December 2005 (14 pages) |
3 November 2006 | Accounts for a medium company made up to 31 December 2005 (14 pages) |
27 June 2006 | Return made up to 01/05/06; full list of members (8 pages) |
27 June 2006 | Return made up to 01/05/06; full list of members (8 pages) |
12 October 2005 | Accounts for a medium company made up to 31 December 2004 (17 pages) |
12 October 2005 | Accounts for a medium company made up to 31 December 2004 (17 pages) |
12 May 2005 | Return made up to 01/05/05; full list of members
|
12 May 2005 | Return made up to 01/05/05; full list of members
|
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
24 May 2004 | Return made up to 01/05/04; full list of members
|
24 May 2004 | Return made up to 01/05/04; full list of members
|
26 April 2004 | Statement of affairs (38 pages) |
26 April 2004 | Statement of affairs (38 pages) |
26 April 2004 | Ad 20/02/04--------- £ si 33500@1=33500 £ ic 100000/133500 (3 pages) |
26 April 2004 | Ad 20/02/04--------- £ si 33500@1=33500 £ ic 100000/133500 (3 pages) |
13 March 2004 | Conve 20/02/04 (1 page) |
13 March 2004 | Conve 20/02/04 (1 page) |
13 March 2004 | Resolutions
|
13 March 2004 | Resolutions
|
26 February 2004 | Particulars of mortgage/charge (8 pages) |
26 February 2004 | Particulars of mortgage/charge (8 pages) |
24 February 2004 | Ad 18/02/04--------- £ si 20000@1=20000 £ ic 80000/100000 (2 pages) |
24 February 2004 | Ad 18/02/04--------- £ si 20000@1=20000 £ ic 80000/100000 (2 pages) |
24 February 2004 | Ad 13/02/04--------- £ si 79998@1=79998 £ ic 2/80000 (2 pages) |
24 February 2004 | Ad 13/02/04--------- £ si 79998@1=79998 £ ic 2/80000 (2 pages) |
24 February 2004 | Resolutions
|
24 February 2004 | Resolutions
|
19 November 2003 | New director appointed (2 pages) |
19 November 2003 | New director appointed (2 pages) |
21 May 2003 | New director appointed (2 pages) |
21 May 2003 | New director appointed (2 pages) |
21 May 2003 | New director appointed (2 pages) |
21 May 2003 | New director appointed (2 pages) |
21 May 2003 | Director resigned (1 page) |
21 May 2003 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
21 May 2003 | Secretary resigned (1 page) |
21 May 2003 | Director resigned (1 page) |
21 May 2003 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
21 May 2003 | New secretary appointed (2 pages) |
21 May 2003 | New secretary appointed (2 pages) |
21 May 2003 | Secretary resigned (1 page) |
1 May 2003 | Incorporation (26 pages) |
1 May 2003 | Incorporation (26 pages) |