LARCH ASSOCIATES LIMITED
KESH


Company number NI041673
Status Active
Incorporation Date 3 October 2001
Company Type Private Limited Company
Address NORTHERN BANK HOUSE, MAIN STREET, KESH, FERMANAGH, BT93 1TF
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 3 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 3 October 2015 with full list of shareholders Statement of capital on 2015-11-06 GBP 3 . The most likely internet sites of LARCH ASSOCIATES LIMITED are www.larchassociates.co.uk, and www.larch-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Larch Associates Limited is a Private Limited Company. The company registration number is NI041673. Larch Associates Limited has been working since 03 October 2001. The present status of the company is Active. The registered address of Larch Associates Limited is Northern Bank House Main Street Kesh Fermanagh Bt93 1tf. . THOMPSON, Stephanie Florence is a Secretary of the company. ADAIR, Melvin Robert is a Director of the company. COPES, David Andrew is a Director of the company. MAHON, David Albert is a Director of the company. Secretary MAHON, David Albert has been resigned. Director HARRISON, Malcolm Joseph has been resigned. Director KANE, Dorothy May has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
THOMPSON, Stephanie Florence
Appointed Date: 31 August 2007

Director
ADAIR, Melvin Robert
Appointed Date: 25 October 2001
62 years old

Director
COPES, David Andrew
Appointed Date: 25 October 2001
58 years old

Director
MAHON, David Albert
Appointed Date: 23 October 2001
69 years old

Resigned Directors

Secretary
MAHON, David Albert
Resigned: 12 September 2007
Appointed Date: 03 October 2001

Director
HARRISON, Malcolm Joseph
Resigned: 23 October 2001
Appointed Date: 03 October 2001
51 years old

Director
KANE, Dorothy May
Resigned: 23 October 2001
Appointed Date: 03 October 2001
89 years old

Persons With Significant Control

Mr David Andrew Copes
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Melvyn Robert Adair
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Erne Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

LARCH ASSOCIATES LIMITED Events

24 Oct 2016
Confirmation statement made on 3 October 2016 with updates
02 Jun 2016
Total exemption small company accounts made up to 31 October 2015
06 Nov 2015
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 3

06 Nov 2015
Director's details changed for Mr Melvin Robert Adair on 3 October 2015
10 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 49 more events
02 Nov 2001
Resolutions
  • RES(NI) ‐ Special/extra resolution
  • RES(NI) ‐ Special/extra resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

03 Oct 2001
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

03 Oct 2001
Articles
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

03 Oct 2001
Memorandum
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

03 Oct 2001
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

LARCH ASSOCIATES LIMITED Charges

13 September 2007
Mortgage or charge
Delivered: 24 September 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies legal mortgage. Units 7 and 8, dunsbury business…
13 September 2007
Debenture
Delivered: 19 September 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies debenture. The company as beneficial owner…
15 November 2001
Mortgage or charge
Delivered: 27 November 2001
Status: Satisfied on 10 September 2007
Persons entitled: Ulster Bank Limited BT74 7ER
Description: Legal mortgage - all monies the freehold property known as…
14 November 2001
Mortgage or charge
Delivered: 16 November 2001
Status: Satisfied on 10 September 2007
Persons entitled: Ulster Bank Limited
Description: Solicitor's undertaking - all monies the company's property…