Company number 02879099
Status Active
Incorporation Date 9 December 1993
Company Type Private Limited Company
Address 59 UNION STREET, DUNSTABLE, BEDFORDSHIRE, LU6 1EX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration seventy events have happened. The last three records are Director's details changed for Joanne Chui Tzin Tan on 26 January 2017; Director's details changed for Mr Stephen George Harris on 26 January 2017; Confirmation statement made on 18 November 2016 with updates. The most likely internet sites of LARMROSE LIMITED are www.larmrose.co.uk, and www.larmrose.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. Larmrose Limited is a Private Limited Company.
The company registration number is 02879099. Larmrose Limited has been working since 09 December 1993.
The present status of the company is Active. The registered address of Larmrose Limited is 59 Union Street Dunstable Bedfordshire Lu6 1ex. . HARRIS, Stephen George is a Director of the company. TAN, Joanne Chui Tzin is a Director of the company. Secretary CROFT, Ian James has been resigned. Secretary MCLAREN, Pamela Margaret has been resigned. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 07 January 1994
Appointed Date: 09 December 1993
Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 07 January 1994
Appointed Date: 09 December 1993
Persons With Significant Control
Mr Stephen Harris
Notified on: 1 July 2016
73 years old
Nature of control: Ownership of shares – 75% or more
LARMROSE LIMITED Events
26 Jan 2017
Director's details changed for Joanne Chui Tzin Tan on 26 January 2017
26 Jan 2017
Director's details changed for Mr Stephen George Harris on 26 January 2017
21 Nov 2016
Confirmation statement made on 18 November 2016 with updates
09 Sep 2016
Total exemption small company accounts made up to 31 December 2015
20 Nov 2015
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
...
... and 60 more events
21 Jun 1994
Resolutions
-
ORES04 ‐
Ordinary resolution of increasing authorised share capital
18 Feb 1994
Registered office changed on 18/02/94 from: 5 holywell hill st albans hertfordshire AL1 1EU
31 Jan 1994
Director resigned;new director appointed
31 Jan 1994
Secretary resigned;new secretary appointed
14 July 2005
Legal charge
Delivered: 22 July 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 45 berrywood drive dustan northampton.
27 February 1998
Legal charge
Delivered: 5 March 1998
Status: Satisfied
on 22 October 2005
Persons entitled: Barclays Bank PLC
Description: 75 high street, earl shilton, leicestershire title number…
14 March 1996
Legal mortgage
Delivered: 20 March 1996
Status: Satisfied
on 22 October 2005
Persons entitled: Yorkshire Bank PLC
Description: 75 high street earl shilton leicestershire and by way of…