Larc Development Trust LEOMINSTER


Founded in 1998, Larc Development Trust, classified under reg no. 03493040 is an active company. Currently registered at Grange Court HR6 8NL, Leominster the company has been in the business for twenty six years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022. Since May 19, 2011 Larc Development Trust is no longer carrying the name Leominster Area Regeneration Company.

The company has 8 directors, namely Andrew S., Lucinda R. and Patricia P. and others. Of them, Felicity N. has been with the company the longest, being appointed on 2 July 2014 and Andrew S. has been with the company for the least time - from 5 December 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Larc Development Trust Address / Contact

Office Address Grange Court
Office Address2 Pinsley Road
Town Leominster
Post code HR6 8NL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03493040
Date of Incorporation Thu, 15th Jan 1998
Industry Cultural education
Industry Operation of historical sites and buildings and similar visitor attractions
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 29th Jan 2024 (2024-01-29)
Last confirmation statement dated Sun, 15th Jan 2023

Company staff

Andrew S.

Position: Director

Appointed: 05 December 2023

Lucinda R.

Position: Director

Appointed: 14 March 2023

Patricia P.

Position: Director

Appointed: 05 October 2022

Stephen T.

Position: Director

Appointed: 08 August 2019

Jacqueline H.

Position: Director

Appointed: 13 June 2019

Russell S.

Position: Director

Appointed: 09 August 2018

John S.

Position: Director

Appointed: 01 April 2016

Felicity N.

Position: Director

Appointed: 02 July 2014

Carl B.

Position: Director

Appointed: 06 June 2023

Resigned: 02 October 2023

Jonathan P.

Position: Director

Appointed: 23 January 2017

Resigned: 12 July 2018

Peter H.

Position: Director

Appointed: 23 January 2017

Resigned: 06 November 2023

Roger P.

Position: Director

Appointed: 12 September 2016

Resigned: 30 November 2018

Angela P.

Position: Director

Appointed: 12 September 2016

Resigned: 07 March 2018

Jenny B.

Position: Director

Appointed: 01 April 2016

Resigned: 07 March 2018

Teresa T.

Position: Director

Appointed: 27 November 2014

Resigned: 06 June 2016

Christopher P.

Position: Director

Appointed: 02 July 2014

Resigned: 09 May 2016

Christina B.

Position: Director

Appointed: 22 April 2013

Resigned: 02 August 2014

Angela L.

Position: Director

Appointed: 31 March 2010

Resigned: 22 April 2013

Michael K.

Position: Director

Appointed: 01 January 2009

Resigned: 18 December 2018

Michael B.

Position: Director

Appointed: 11 July 2007

Resigned: 14 January 2009

Anthony G.

Position: Director

Appointed: 01 May 2007

Resigned: 15 March 2010

Joyce M.

Position: Director

Appointed: 22 August 2006

Resigned: 01 September 2008

Wendy C.

Position: Director

Appointed: 30 June 2006

Resigned: 16 December 2015

David M.

Position: Director

Appointed: 05 October 2005

Resigned: 18 August 2010

John T.

Position: Director

Appointed: 08 October 2003

Resigned: 31 December 2017

Philippa M.

Position: Director

Appointed: 08 October 2003

Resigned: 21 June 2005

Mark R.

Position: Secretary

Appointed: 08 October 2003

Resigned: 05 August 2008

Mark R.

Position: Director

Appointed: 06 November 2002

Resigned: 31 March 2010

Peter R.

Position: Secretary

Appointed: 07 August 2002

Resigned: 18 July 2003

Claire K.

Position: Director

Appointed: 02 August 2002

Resigned: 28 June 2007

Jane S.

Position: Director

Appointed: 24 July 2002

Resigned: 08 October 2003

Christopher B.

Position: Director

Appointed: 24 July 2002

Resigned: 31 December 2017

Emma M.

Position: Director

Appointed: 24 July 2002

Resigned: 24 September 2004

Nicola F.

Position: Director

Appointed: 06 February 2002

Resigned: 06 January 2003

David A.

Position: Secretary

Appointed: 25 July 2001

Resigned: 07 August 2002

Linda M.

Position: Director

Appointed: 04 July 2001

Resigned: 31 March 2010

Michael T.

Position: Director

Appointed: 08 November 2000

Resigned: 05 September 2016

CBE J.

Position: Director

Appointed: 06 September 2000

Resigned: 15 December 2016

John G.

Position: Director

Appointed: 05 July 2000

Resigned: 19 April 2006

Molly C.

Position: Director

Appointed: 05 July 2000

Resigned: 30 September 2015

Peter S.

Position: Director

Appointed: 05 July 2000

Resigned: 27 June 2005

Geoffrey L.

Position: Director

Appointed: 05 July 2000

Resigned: 02 January 2004

Martin B.

Position: Director

Appointed: 05 July 2000

Resigned: 05 October 2022

Steven L.

Position: Director

Appointed: 05 July 2000

Resigned: 04 July 2001

Rodney B.

Position: Director

Appointed: 05 July 2000

Resigned: 08 October 2003

Richard K.

Position: Director

Appointed: 10 May 2000

Resigned: 13 April 2005

Richard T.

Position: Director

Appointed: 02 February 2000

Resigned: 06 February 2002

Rachel B.

Position: Director

Appointed: 01 December 1999

Resigned: 25 July 2001

Patrick B.

Position: Director

Appointed: 01 September 1999

Resigned: 04 July 2001

Mark H.

Position: Director

Appointed: 12 May 1999

Resigned: 10 May 2000

William J.

Position: Director

Appointed: 10 February 1999

Resigned: 24 April 2017

Diane B.

Position: Director

Appointed: 10 February 1999

Resigned: 07 February 2001

Nicola S.

Position: Director

Appointed: 28 May 1998

Resigned: 19 September 1998

Geoffrey L.

Position: Director

Appointed: 28 May 1998

Resigned: 29 June 1998

Leanne M.

Position: Director

Appointed: 28 May 1998

Resigned: 12 May 1999

Penelope S.

Position: Director

Appointed: 28 May 1998

Resigned: 01 September 1999

Barbara P.

Position: Director

Appointed: 28 May 1998

Resigned: 06 February 2002

Peter G.

Position: Director

Appointed: 28 May 1998

Resigned: 15 January 2007

Christopher W.

Position: Director

Appointed: 18 February 1998

Resigned: 05 March 2004

Bernard W.

Position: Director

Appointed: 18 February 1998

Resigned: 05 July 2000

Heather W.

Position: Director

Appointed: 18 February 1998

Resigned: 26 January 1999

Susan W.

Position: Director

Appointed: 18 February 1998

Resigned: 25 September 2013

Victoria M.

Position: Director

Appointed: 18 February 1998

Resigned: 07 February 2001

Vernon L.

Position: Director

Appointed: 18 February 1998

Resigned: 13 January 2007

Michael K.

Position: Director

Appointed: 18 February 1998

Resigned: 01 May 2003

Bryan H.

Position: Director

Appointed: 18 February 1998

Resigned: 31 March 2006

Veronica H.

Position: Director

Appointed: 18 February 1998

Resigned: 31 May 2000

Peter M.

Position: Director

Appointed: 18 February 1998

Resigned: 05 July 2000

Andrew H.

Position: Director

Appointed: 18 February 1998

Resigned: 11 July 2007

Roger H.

Position: Director

Appointed: 18 February 1998

Resigned: 05 May 2014

Graham H.

Position: Director

Appointed: 15 January 1998

Resigned: 02 May 2001

Mark C.

Position: Secretary

Appointed: 15 January 1998

Resigned: 25 July 2001

Christopher C.

Position: Director

Appointed: 15 January 1998

Resigned: 01 December 1999

Company previous names

Leominster Area Regeneration Company May 19, 2011
Leominster Regeneration Company June 25, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth2 388 3312 392 9682 391 075       
Balance Sheet
Cash Bank On Hand        94 95991 403
Current Assets14 31013 25525 38338 20916 11241 76860 793144 29199 339100 423
Debtors552 1041 704     4 3809 020
Net Assets Liabilities   2 393 6062 404 9342 438 9132 471 0902 549 9992 878 0282 886 008
Property Plant Equipment        2 809 2512 820 323
Cash Bank In Hand14 25511 10123 189       
Net Assets Liabilities Including Pension Asset Liability2 388 3312 392 9682 391 075       
Stocks Inventory 50490       
Tangible Fixed Assets2 815 2812 812 6542 810 027       
Reserves/Capital
Profit Loss Account Reserve-405 358-409 690-405 150       
Shareholder Funds2 388 3312 392 9682 391 075       
Other
Accrued Liabilities Deferred Income        22 43514 951
Accumulated Depreciation Impairment Property Plant Equipment        17 29820 240
Administrative Expenses        22 92231 029
Average Number Employees During Period     34479
Cost Sales        91 957144 822
Creditors   26 9224 2217 9278 317395 91930 56234 738
Fixed Assets2 815 2812 812 6542 810 0272 807 4002 804 9832 803 2012 802 2772 801 6272 809 2512 820 323
Gross Profit Loss        51 42739 009
Increase From Depreciation Charge For Year Property Plant Equipment         2 942
Interest Payable Similar Charges Finance Costs        9 899 
Net Current Assets Liabilities35 02632 73723 18811 28711 89133 84152 476251 62868 77765 685
Operating Profit Loss        28 5057 980
Other Creditors        6048 492
Prepayments Accrued Income        9761 462
Profit Loss On Ordinary Activities After Tax        18 6067 980
Profit Loss On Ordinary Activities Before Tax        18 6067 980
Property Plant Equipment Gross Cost        2 826 5492 840 563
Taxation Social Security Payable        2 0681 288
Total Additions Including From Business Combinations Property Plant Equipment         14 014
Total Assets Less Current Liabilities2 850 3072 845 3912 833 2152 818 6872 816 8742 837 0422 854 7532 549 9992 878 0282 886 008
Trade Creditors Trade Payables        5 45510 007
Trade Debtors Trade Receivables        3 4047 558
Turnover Revenue        143 384183 831
Accruals Deferred Income1 0803 0044 557       
Creditors Due After One Year460 896449 419437 583       
Creditors Due Within One Year5 6734 1732 367       
Other Aggregate Reserves 8 9692 536       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal26 38925 667172       
Revaluation Reserve2 793 6892 793 6892 793 689       
Tangible Fixed Assets Cost Or Valuation2 818 2752 818 2752 818 275       
Tangible Fixed Assets Depreciation2 9945 6218 248       
Tangible Fixed Assets Depreciation Charged In Period 2 6272 627       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 19th, November 2023
Free Download (12 pages)

Company search

Advertisements