Company NameLares Services Limited
Company StatusActive
Company Number11454018
CategoryPrivate Limited Company
Incorporation Date9 July 2018(5 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Richard Arthur Fenton
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
Director NameMr Jonathan Charles May
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
Director NameMr Stephen Peter Verrall
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2023(5 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
Director NameStephen Jones
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2023(5 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
Director NameMr Andrew John Squires
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
Director NameMs Maria Ann Mayhew
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Springfield Road
Chelmsford
Essex
CM2 6JB

Location

Registered Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 400 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return1 March 2024 (1 month, 2 weeks ago)
Next Return Due15 March 2025 (10 months, 4 weeks from now)

Filing History

5 January 2024Notification of a person with significant control statement (2 pages)
31 December 2023Cessation of Jonathan Charles May as a person with significant control on 31 August 2023 (1 page)
31 December 2023Cessation of Michael Richard Arthur Fenton as a person with significant control on 31 August 2023 (1 page)
3 November 2023Memorandum and Articles of Association (24 pages)
3 November 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
31 October 2023Appointment of Stephen Jones as a director on 30 August 2023 (2 pages)
16 October 2023Memorandum and Articles of Association (28 pages)
16 October 2023Appointment of Mr Stephen Peter Verrall as a director on 30 August 2023 (2 pages)
16 October 2023Statement of capital following an allotment of shares on 30 August 2023
  • GBP 260
(7 pages)
16 October 2023Statement of capital following an allotment of shares on 31 August 2023
  • GBP 420
(8 pages)
13 July 2023Confirmation statement made on 8 July 2023 with updates (5 pages)
28 February 2023Micro company accounts made up to 31 July 2022 (5 pages)
23 February 2023Amended micro company accounts made up to 31 July 2021 (4 pages)
8 July 2022Confirmation statement made on 8 July 2022 with updates (5 pages)
14 March 2022Statement of capital following an allotment of shares on 10 March 2022
  • GBP 220
(3 pages)
16 February 2022Statement of capital following an allotment of shares on 15 February 2022
  • GBP 200
(3 pages)
21 December 2021Micro company accounts made up to 31 July 2021 (5 pages)
20 July 2021Confirmation statement made on 8 July 2021 with no updates (3 pages)
10 November 2020Micro company accounts made up to 31 July 2020 (5 pages)
10 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
28 November 2019Termination of appointment of Maria Ann Mayhew as a director on 15 November 2019 (1 page)
25 October 2019Micro company accounts made up to 31 July 2019 (5 pages)
9 July 2019Termination of appointment of Andrew John Squires as a director on 1 December 2018 (1 page)
9 July 2019Confirmation statement made on 8 July 2019 with updates (5 pages)
9 July 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-07-09
  • GBP 120
(38 pages)