Company number 06024160
Status Active
Incorporation Date 11 December 2006
Company Type Private Limited Company
Address SUITE 1 CHRISTCHURCH HOUSE, SIR THOMAS LONGLEY ROAD, ROCHESTER, KENT, ENGLAND, ME2 4FX
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc
Since the company registration forty-four events have happened. The last three records are Previous accounting period extended from 30 June 2016 to 31 December 2016; Confirmation statement made on 11 December 2016 with updates; Registered office address changed from C/O Sable Accounting Castlewood House 77/91 New Oxford Street London WC1A 1DG to Suite 1 Christchurch House Sir Thomas Longley Road Rochester Kent ME2 4FX on 8 July 2016. The most likely internet sites of LARKSPUR ONE LIMITED are www.larkspurone.co.uk, and www.larkspur-one.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. Larkspur One Limited is a Private Limited Company.
The company registration number is 06024160. Larkspur One Limited has been working since 11 December 2006.
The present status of the company is Active. The registered address of Larkspur One Limited is Suite 1 Christchurch House Sir Thomas Longley Road Rochester Kent England Me2 4fx. . MAICH, David is a Director of the company. Secretary QUOTIENT FINANCIAL SOLUTIONS LTD has been resigned. Secretary SABLE ACCOUNTING LTD has been resigned. Secretary SABLE SECRETARIES LIMITED has been resigned. Director BROWN, Scott James has been resigned. Director MAICH, David has been resigned. Director PHILLIPS, Roderick John has been resigned. Director ROBERTSON, Kevin has been resigned. The company operates in "Licensed restaurants".
Current Directors
Resigned Directors
Secretary
QUOTIENT FINANCIAL SOLUTIONS LTD
Resigned: 16 October 2010
Appointed Date: 11 December 2006
Secretary
SABLE ACCOUNTING LTD
Resigned: 23 April 2012
Appointed Date: 03 January 2012
Secretary
SABLE SECRETARIES LIMITED
Resigned: 01 July 2016
Appointed Date: 23 April 2012
Director
MAICH, David
Resigned: 01 March 2016
Appointed Date: 03 January 2012
53 years old
Director
ROBERTSON, Kevin
Resigned: 03 January 2012
Appointed Date: 01 March 2010
59 years old
Persons With Significant Control
Mr David Maich
Notified on: 1 July 2016
53 years old
Nature of control: Ownership of shares – 75% or more
LARKSPUR ONE LIMITED Events
24 Feb 2017
Previous accounting period extended from 30 June 2016 to 31 December 2016
18 Jan 2017
Confirmation statement made on 11 December 2016 with updates
08 Jul 2016
Registered office address changed from C/O Sable Accounting Castlewood House 77/91 New Oxford Street London WC1A 1DG to Suite 1 Christchurch House Sir Thomas Longley Road Rochester Kent ME2 4FX on 8 July 2016
08 Jul 2016
Termination of appointment of Scott James Brown as a director on 1 July 2016
08 Jul 2016
Appointment of Mr David Maich as a director on 1 July 2016
...
... and 34 more events
04 Jan 2008
Return made up to 11/12/07; full list of members
23 Oct 2007
Registered office changed on 23/10/07 from: 17 heathmans road, parsons green london united kingdom SW6 4TJ
04 Aug 2007
Ad 15/06/07--------- £ si 89@1=89 £ ic 1/90
27 Feb 2007
Accounting reference date shortened from 31/12/07 to 30/06/07
11 Dec 2006
Incorporation