Larma Ltd MANCHESTER


Larma started in year 2007 as Private Limited Company with registration number 06210672. The Larma company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Manchester at C/o Beever And Struthers One Express. Postal code: M4 5DL.

The company has one director. Stephen F., appointed on 19 April 2007. There are currently no secretaries appointed. As of 29 May 2024, there was 1 ex secretary - Amanda C.. There were no ex directors.

Larma Ltd Address / Contact

Office Address C/o Beever And Struthers One Express
Office Address2 1 George Leigh Street
Town Manchester
Post code M4 5DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 06210672
Date of Incorporation Thu, 12th Apr 2007
Industry Other business support service activities not elsewhere classified
End of financial Year 30th April
Company age 17 years old
Account next due date Wed, 31st Jan 2024 (119 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 26th Apr 2024 (2024-04-26)
Last confirmation statement dated Wed, 12th Apr 2023

Company staff

Stephen F.

Position: Director

Appointed: 19 April 2007

Amanda C.

Position: Secretary

Appointed: 19 April 2007

Resigned: 02 July 2014

Brighton Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 12 April 2007

Resigned: 12 April 2007

Brighton Director Ltd

Position: Corporate Nominee Director

Appointed: 12 April 2007

Resigned: 12 April 2007

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we identified, there is Stephen F. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Stephen F.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth5 1035 4544 6619 0979 9508 988       
Balance Sheet
Cash Bank In Hand19 84918 14823 97529 20926 60942 281       
Cash Bank On Hand     42 28137 17380 92196 646100 988169 144218 106264 646
Current Assets21 72420 36825 50637 11735 16347 59542 27388 758109 652106 990176 022224 984271 835
Debtors1 8752 2201 5317 9088 5545 3145 1007 83713 0066 0026 8786 8787 189
Other Debtors       2 5842 5002 5002 5002 5002 500
Property Plant Equipment     207139774519646433290194
Tangible Fixed Assets1 130648167462310207       
Reserves/Capital
Called Up Share Capital222222       
Profit Loss Account Reserve5 1015 4524 6599 0959 9488 986       
Shareholder Funds5 1035 4544 6619 0979 9508 988       
Other
Accumulated Depreciation Impairment Property Plant Equipment     2 7782 8463 2113 4663 6553 8684 0114 107
Average Number Employees During Period      1111111
Creditors     38 81441 22964 42280 37386 82295 85269 40179 010
Creditors Due Within One Year17 75115 56221 01228 48225 52338 814       
Increase From Depreciation Charge For Year Property Plant Equipment      6836525518921314396
Net Current Assets Liabilities3 9734 8064 4948 6359 6408 7811 04424 33629 27920 16880 170155 583192 825
Number Shares Allotted 11111       
Other Creditors     10 05816 30927 55436 97249 13249 05424 76631 385
Other Taxation Social Security Payable     28 75624 92036 86842 15137 69046 79844 63547 625
Par Value Share 11111       
Property Plant Equipment Gross Cost     2 9852 9853 9853 9854 3014 3014 301 
Share Capital Allotted Called Up Paid111111       
Tangible Fixed Assets Additions   410         
Tangible Fixed Assets Cost Or Valuation2 5752 5752 5752 9852 985        
Tangible Fixed Assets Depreciation1 4451 9272 4082 5232 6752 778       
Tangible Fixed Assets Depreciation Charged In Period 482481115152103       
Total Additions Including From Business Combinations Property Plant Equipment       1 000 316   
Total Assets Less Current Liabilities5 1035 4544 6619 0979 9508 9881 18325 11029 79820 81480 603155 873193 019
Trade Creditors Trade Payables        1 250    
Trade Debtors Trade Receivables     5 3145 1005 25310 5063 5024 3784 3784 689
Advances Credits Directors  1 531          
Advances Credits Made In Period Directors  1 531          

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Confirmation statement with updates April 12, 2024
filed on: 22nd, April 2024
Free Download (4 pages)

Company search