LARK (2012) LIMITED
BARKING SNRDCO 3084 LIMITED

Hellopages » Greater London » Barking and Dagenham » IG11 8PJ
Company number 08043688
Status Active
Incorporation Date 24 April 2012
Company Type Private Limited Company
Address WIGHAM HOUSE, WAKERING ROAD, BARKING, ESSEX, IG11 8PJ
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Satisfaction of charge 1 in full; Group of companies' accounts made up to 31 December 2015; Annual return made up to 24 April 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 14,984,092 . The most likely internet sites of LARK (2012) LIMITED are www.lark2012.co.uk, and www.lark-2012.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and ten months. The distance to to Blackhorse Road Rail Station is 6.1 miles; to Bethnal Green Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 9 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lark 2012 Limited is a Private Limited Company. The company registration number is 08043688. Lark 2012 Limited has been working since 24 April 2012. The present status of the company is Active. The registered address of Lark 2012 Limited is Wigham House Wakering Road Barking Essex Ig11 8pj. . BROWN, Carl Whitmore is a Secretary of the company. BROWN, Carl Whitmore is a Director of the company. CAMPBELL, Sally Victoria is a Director of the company. DAINES, Mark John is a Director of the company. FOSTER, David Frederick is a Director of the company. KEENE, Robert John is a Director of the company. LARK, Graham Robert Starling is a Director of the company. LARK, Stephen John Starling is a Director of the company. WHITEHEAD, Julie Dawn is a Director of the company. WOODWARD, Mark Robert is a Director of the company. Secretary SNR DENTON SECRETARIES LIMITED has been resigned. Director DUPPLIN, Charles William Harley Hay, Viscount has been resigned. Director HARRIS, Andrew David has been resigned. Director SNR DENTON DIRECTORS LIMITED has been resigned. The company operates in "Activities of financial services holding companies".


Current Directors

Secretary
BROWN, Carl Whitmore
Appointed Date: 06 August 2012

Director
BROWN, Carl Whitmore
Appointed Date: 06 August 2012
59 years old

Director
CAMPBELL, Sally Victoria
Appointed Date: 11 June 2014
48 years old

Director
DAINES, Mark John
Appointed Date: 13 January 2016
47 years old

Director
FOSTER, David Frederick
Appointed Date: 06 August 2012
61 years old

Director
KEENE, Robert John
Appointed Date: 06 January 2016
55 years old

Director
LARK, Graham Robert Starling
Appointed Date: 03 July 2012
66 years old

Director
LARK, Stephen John Starling
Appointed Date: 06 August 2012
59 years old

Director
WHITEHEAD, Julie Dawn
Appointed Date: 06 August 2012
60 years old

Director
WOODWARD, Mark Robert
Appointed Date: 06 August 2012
60 years old

Resigned Directors

Secretary
SNR DENTON SECRETARIES LIMITED
Resigned: 03 July 2012
Appointed Date: 24 April 2012

Director
DUPPLIN, Charles William Harley Hay, Viscount
Resigned: 11 June 2014
Appointed Date: 06 August 2012
63 years old

Director
HARRIS, Andrew David
Resigned: 03 July 2012
Appointed Date: 24 April 2012
61 years old

Director
SNR DENTON DIRECTORS LIMITED
Resigned: 03 July 2012
Appointed Date: 24 April 2012

LARK (2012) LIMITED Events

01 Feb 2017
Satisfaction of charge 1 in full
25 May 2016
Group of companies' accounts made up to 31 December 2015
25 Apr 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 14,984,092

22 Jan 2016
Appointment of Mr Mark John Daines as a director on 13 January 2016
12 Jan 2016
Appointment of Mr Robert John Keene as a director on 6 January 2016
...
... and 26 more events
03 Jul 2012
Appointment of Mr Graham Robert Starling Lark as a director on 3 July 2012
03 Jul 2012
Company name changed snrdco 3084 LIMITED\certificate issued on 03/07/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-07-03

03 Jul 2012
Termination of appointment of Snr Denton Directors Limited as a director on 3 July 2012
03 Jul 2012
Registered office address changed from One Fleet Place London EC4M 7WS on 3 July 2012
24 Apr 2012
Incorporation

LARK (2012) LIMITED Charges

6 August 2012
Share charge
Delivered: 21 August 2012
Status: Satisfied on 1 February 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: The shares and the derivative assets and includes all…