Company NameLarkshall Investments Limited
DirectorsRichard John Coyle and Kevin Francis Brown
Company StatusActive
Company Number04074429
CategoryPrivate Limited Company
Incorporation Date19 September 2000(23 years, 7 months ago)
Previous NameElmcrest Property Ltd

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Richard John Coyle
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2000(2 weeks, 3 days after company formation)
Appointment Duration23 years, 7 months
RoleRoofing Materials Merchant
Country of ResidenceEngland
Correspondence Address15 Rye Hill Road
Harlow
CM18 7JE
Director NameMr Kevin Francis Brown
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2000(2 weeks, 3 days after company formation)
Appointment Duration23 years, 7 months
RoleRoofing Materials Merchant
Country of ResidenceEngland
Correspondence Address15 Rye Hill Road
Harlow
CM18 7JE
Director NameIan Meathrel
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2000(2 weeks, 3 days after company formation)
Appointment Duration15 years, 5 months (resigned 01 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite D, The Business Centre Faringdon Avenue
Romford
Essex
RM3 8EN
Secretary NameSusan Ann Meathrel
NationalityBritish
StatusResigned
Appointed06 October 2000(2 weeks, 3 days after company formation)
Appointment Duration15 years, 5 months (resigned 01 March 2016)
RoleCompany Director
Correspondence AddressSuite D, The Business Centre Faringdon Avenue
Romford
Essex
RM3 8EN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 September 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 September 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address15 Rye Hill Road
Harlow
CM18 7JE
RegionEast of England
ConstituencyHarlow
CountyEssex
WardSumners and Kingsmoor
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

30 at £1Amanda Coyle & Mr Richard John Coyle
33.33%
Ordinary
30 at £1Lynn Carol Brown & Kevin Francis Brown
33.33%
Ordinary
30 at £1Susan Anne Meathrel & Ian Meathrel
33.33%
Ordinary

Financials

Year2014
Net Worth£439,889
Cash£73,624
Current Liabilities£20,160

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return19 September 2023 (7 months, 1 week ago)
Next Return Due3 October 2024 (5 months from now)

Charges

15 December 2000Delivered on: 16 December 2000
Satisfied on: 4 December 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of this charge.
Particulars: Premises lying on the east side of larkshall road chingford london E4.
Fully Satisfied

Filing History

25 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
16 November 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
6 October 2016Confirmation statement made on 19 September 2016 with updates (9 pages)
13 July 2016Director's details changed for Mr Kevin Francis Brown on 13 July 2016 (2 pages)
24 March 2016Termination of appointment of Susan Ann Meathrel as a secretary on 1 March 2016 (1 page)
24 March 2016Termination of appointment of Ian Meathrel as a director on 1 March 2016 (1 page)
12 October 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
23 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 90
(5 pages)
23 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
1 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 90
(5 pages)
10 December 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
4 December 2013Satisfaction of charge 1 in full (4 pages)
26 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 90
(5 pages)
26 March 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
27 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
29 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
3 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
8 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
22 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (4 pages)
22 September 2010Secretary's details changed for Susan Ann Meathrel on 19 September 2010 (1 page)
22 September 2010Director's details changed for Mr Kevin Francis Brown on 19 September 2010 (2 pages)
22 September 2010Director's details changed for Mr Richard John Coyle on 19 September 2010 (2 pages)
22 September 2010Director's details changed for Ian Meathrel on 19 September 2010 (2 pages)
15 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
28 September 2009Return made up to 19/09/09; full list of members (4 pages)
29 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
6 October 2008Return made up to 19/09/08; full list of members (4 pages)
28 August 2008Registered office changed on 28/08/2008 from doric house 132 station road london E4 6AB (1 page)
13 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
29 October 2007Return made up to 19/09/07; full list of members (3 pages)
11 April 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
20 March 2007Ad 12/01/07--------- £ si 87@1=87 £ ic 3/90 (2 pages)
28 September 2006Return made up to 19/09/06; full list of members (3 pages)
16 December 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
28 September 2005Return made up to 19/09/05; full list of members (3 pages)
18 March 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
9 September 2004Return made up to 19/09/04; full list of members (7 pages)
21 April 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
3 October 2003Return made up to 19/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 May 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
6 October 2002Return made up to 19/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 May 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
9 May 2002Ad 17/04/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
8 October 2001Return made up to 19/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 December 2000Particulars of mortgage/charge (3 pages)
8 November 2000New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
8 November 2000Accounting reference date shortened from 30/09/01 to 31/07/01 (1 page)
8 November 2000Company name changed elmcrest property LTD\certificate issued on 09/11/00 (2 pages)
8 November 2000New secretary appointed (2 pages)
16 October 2000Registered office changed on 16/10/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
13 October 2000Director resigned (1 page)
13 October 2000Secretary resigned (1 page)
19 September 2000Incorporation (12 pages)