LARCOMES FINANCIAL SERVICES LIMITED
PORTSMOUTH CHANGING-HOMES.COM LIMITED REP (247) LIMITED LARCOMES LIMITED

Hellopages » Hampshire » Portsmouth » PO2 9DN

Company number 02663780
Status Active
Incorporation Date 18 November 1991
Company Type Private Limited Company
Address 168 LONDON ROAD, NORTH END, PORTSMOUTH, PO2 9DN
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 April 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 18,750 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of LARCOMES FINANCIAL SERVICES LIMITED are www.larcomesfinancialservices.co.uk, and www.larcomes-financial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eleven months. Larcomes Financial Services Limited is a Private Limited Company. The company registration number is 02663780. Larcomes Financial Services Limited has been working since 18 November 1991. The present status of the company is Active. The registered address of Larcomes Financial Services Limited is 168 London Road North End Portsmouth Po2 9dn. . HOPGOOD, Richard Paul is a Director of the company. LEACH, Michael Russell Crispin is a Director of the company. MOORE, Lisa Jane is a Director of the company. QUARTERMAIN, Julian Mark is a Director of the company. TOOLEY, Mark is a Director of the company. WARD, Janice Suzanne is a Director of the company. Secretary TISDALL, Miles has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director DAVISON, Lynn has been resigned. Director GATES, Christopher John has been resigned. Director HACKMAN, Michael Ian Christopher has been resigned. Director TURNER, Andrew Charles Robert has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director
HOPGOOD, Richard Paul
Appointed Date: 30 January 2014
53 years old

Director
LEACH, Michael Russell Crispin
Appointed Date: 01 April 2014
58 years old

Director
MOORE, Lisa Jane
Appointed Date: 30 January 2014
44 years old

Director
QUARTERMAIN, Julian Mark
Appointed Date: 30 January 2014
64 years old

Director
TOOLEY, Mark
Appointed Date: 30 January 2014
63 years old

Director
WARD, Janice Suzanne
Appointed Date: 30 January 2014
62 years old

Resigned Directors

Secretary
TISDALL, Miles
Resigned: 30 January 2014
Appointed Date: 20 December 1991

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 20 December 1991
Appointed Date: 18 November 1991

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 20 December 1991
Appointed Date: 18 November 1991
35 years old

Director
DAVISON, Lynn
Resigned: 27 October 2014
Appointed Date: 30 January 2014
61 years old

Director
GATES, Christopher John
Resigned: 21 October 2014
Appointed Date: 30 January 2014
63 years old

Director
HACKMAN, Michael Ian Christopher
Resigned: 30 January 2014
Appointed Date: 20 December 1991
89 years old

Director
TURNER, Andrew Charles Robert
Resigned: 30 January 2014
Appointed Date: 20 December 1991
76 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 20 December 1991
Appointed Date: 18 November 1991

LARCOMES FINANCIAL SERVICES LIMITED Events

24 Nov 2016
Total exemption small company accounts made up to 31 March 2016
04 May 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 18,750

30 Nov 2015
Total exemption small company accounts made up to 31 March 2015
06 May 2015
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 18,750

04 Dec 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 78 more events
07 Feb 1992
Director resigned;new director appointed

07 Feb 1992
Director resigned;new director appointed

07 Feb 1992
Secretary resigned;new secretary appointed;director resigned

06 Jan 1992
Company name changed morblight LIMITED\certificate issued on 07/01/92

18 Nov 1991
Incorporation