Larimin Limited LONDON


Larimin started in year 2012 as Private Limited Company with registration number 08336826. The Larimin company has been functioning successfully for twelve years now and its status is active. The firm's office is based in London at 1 (c/o Albion Capital). Postal code: EC1M 5QL.

The company has 2 directors, namely Ka Y., David G.. Of them, Ka Y., David G. have been with the company the longest, being appointed on 18 March 2020. As of 9 June 2024, there were 10 ex directors - Dayrell G., John C. and others listed below. There were no ex secretaries.

Larimin Limited Address / Contact

Office Address 1 (c/o Albion Capital)
Office Address2 Benjamin Street
Town London
Post code EC1M 5QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 08336826
Date of Incorporation Wed, 19th Dec 2012
Industry Production of electricity
End of financial Year 31st January
Company age 12 years old
Account next due date Thu, 31st Oct 2024 (144 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 2nd Jan 2024 (2024-01-02)
Last confirmation statement dated Mon, 19th Dec 2022

Company staff

Ka Y.

Position: Director

Appointed: 18 March 2020

David G.

Position: Director

Appointed: 18 March 2020

External Officer Limited

Position: Corporate Secretary

Appointed: 01 February 2017

Resigned: 23 May 2018

Dayrell G.

Position: Director

Appointed: 27 March 2014

Resigned: 18 March 2020

John C.

Position: Director

Appointed: 27 March 2014

Resigned: 18 March 2020

Martin H.

Position: Director

Appointed: 08 January 2014

Resigned: 27 March 2014

Afshin T.

Position: Director

Appointed: 08 January 2014

Resigned: 27 March 2014

Kelvin G.

Position: Director

Appointed: 08 January 2014

Resigned: 27 March 2014

Katharina D.

Position: Director

Appointed: 04 April 2013

Resigned: 08 January 2014

Walter D.

Position: Director

Appointed: 04 April 2013

Resigned: 08 January 2014

Edward W.

Position: Director

Appointed: 04 April 2013

Resigned: 08 January 2014

Charles P.

Position: Director

Appointed: 04 April 2013

Resigned: 08 January 2014

Hk Nominees Limited

Position: Corporate Director

Appointed: 19 December 2012

Resigned: 04 April 2013

Keith L.

Position: Director

Appointed: 19 December 2012

Resigned: 04 April 2013

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats identified, there is Acp Ordinary Shareco Limited from London, England. This PSC is categorised as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Acp Ordinary Shareco Limited

1 Benjamin Street, London, EC1M 5QL, England

Legal authority Companies Act
Legal form Private Limited Company
Notified on 18 March 2020
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-31
Net Worth2 817 5082 791 8082 714 493 
Balance Sheet
Cash Bank On Hand  1 687 362536 560
Current Assets2 818 3082 822 2951 710 192672 291
Debtors96513 30622 830135 731
Net Assets Liabilities  2 714 4932 696 532
Other Debtors  22 830 
Property Plant Equipment  1 927 8622 082 036
Cash Bank In Hand2 817 3432 808 9891 687 362 
Tangible Fixed Assets 36 4311 927 862 
Reserves/Capital
Called Up Share Capital2 915 8043 029 4663 029 466 
Profit Loss Account Reserve-98 296-237 658-314 973 
Shareholder Funds2 817 5082 791 8082 714 493 
Other
Accrued Liabilities Deferred Income   13 187
Accumulated Depreciation Impairment Property Plant Equipment   129 279
Creditors  923 56157 795
Fixed Assets  1 927 8622 082 036
Increase Decrease In Depreciation Impairment Property Plant Equipment   129 279
Increase From Depreciation Charge For Year Property Plant Equipment   129 279
Net Current Assets Liabilities2 817 5082 755 377786 631614 496
Other Creditors  843 896 
Other Taxation Social Security Payable   1 327
Prepayments Accrued Income   123 853
Property Plant Equipment Gross Cost   2 211 315
Total Additions Including From Business Combinations Property Plant Equipment   283 453
Total Assets Less Current Liabilities2 817 5082 791 8082 714 4932 696 532
Trade Creditors Trade Payables  79 66543 281
Trade Debtors Trade Receivables   11 878
Creditors Due Within One Year80066 918923 561 
Number Shares Allotted 1 0001 000 
Par Value Share 00 
Tangible Fixed Assets Additions 36 4311 891 431 
Tangible Fixed Assets Cost Or Valuation 36 4311 927 862 
Value Shares Allotted101010 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to January 31, 2023
filed on: 26th, October 2023
Free Download (19 pages)

Company search