Company NameLARM Limited
Company StatusDissolved
Company Number09087536
CategoryPrivate Limited Company
Incorporation Date16 June 2014(9 years, 10 months ago)
Dissolution Date22 March 2022 (2 years, 1 month ago)
Previous NameFaarm Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Ata Mubeen
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Ivy 2 Rock Place
Bury
BL9 0JX
Director NameMr Luke Rafferty
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Church Terrace
Oldham
OL1 3AT

Location

Registered AddressWest Ivy
2 Rock Place
Bury
BL9 0JX
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

50 at £0.01Ata Mubeen
50.00%
Ordinary
50 at £0.01Luke Rafferty
50.00%
Ordinary

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

30 August 2017Delivered on: 31 August 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

23 December 2020Compulsory strike-off action has been discontinued (1 page)
22 December 2020First Gazette notice for compulsory strike-off (1 page)
21 December 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
30 October 2020Compulsory strike-off action has been discontinued (1 page)
29 October 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
10 December 2019Registered office address changed from 7 Church Terrace Oldham OL1 3AT to West Ivy 2 Rock Place Bury BL9 0JX on 10 December 2019 (1 page)
4 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
4 July 2019Director's details changed for Mr Ata Mubeen on 1 July 2019 (2 pages)
4 July 2019Director's details changed for Mr Luke Rafferty on 1 July 2019 (2 pages)
12 November 2018Unaudited abridged accounts made up to 30 June 2018 (11 pages)
4 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
24 April 2018Unaudited abridged accounts made up to 30 June 2017 (11 pages)
31 August 2017Registration of charge 090875360001, created on 30 August 2017 (9 pages)
31 August 2017Registration of charge 090875360001, created on 30 August 2017 (9 pages)
14 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
24 April 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
24 April 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
1 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
1 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
16 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
16 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
26 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
(4 pages)
26 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
(4 pages)
11 June 2015Registered office address changed from 114 Grange Avenue Oldham OL8 4EJ United Kingdom to 7 Church Terrace Oldham OL1 3AT on 11 June 2015 (1 page)
11 June 2015Registered office address changed from 114 Grange Avenue Oldham OL8 4EJ United Kingdom to 7 Church Terrace Oldham OL1 3AT on 11 June 2015 (1 page)
28 January 2015Company name changed faarm LIMITED\certificate issued on 28/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-27
(3 pages)
28 January 2015Company name changed faarm LIMITED\certificate issued on 28/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-27
(3 pages)
16 June 2014Incorporation
Statement of capital on 2014-06-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
16 June 2014Incorporation
Statement of capital on 2014-06-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)