Larson Properties Limited CARNFORTH


Founded in 2006, Larson Properties, classified under reg no. 05868550 is an active company. Currently registered at Sandside Caravan Park The Shore LA5 8JS, Carnforth the company has been in the business for 18 years. Its financial year was closed on 31st July and its latest financial statement was filed on July 31, 2022.

At present there are 2 directors in the the company, namely James V. and Raymond S.. In addition one secretary - James V. - is with the firm. As of 28 May 2024, our data shows no information about any ex officers on these positions.

Larson Properties Limited Address / Contact

Office Address Sandside Caravan Park The Shore
Office Address2 Bolton Le Sands
Town Carnforth
Post code LA5 8JS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05868550
Date of Incorporation Thu, 6th Jul 2006
Industry Renting and operating of Housing Association real estate
End of financial Year 31st July
Company age 18 years old
Account next due date Tue, 30th Apr 2024 (28 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 20th Jul 2024 (2024-07-20)
Last confirmation statement dated Thu, 6th Jul 2023

Company staff

James V.

Position: Director

Appointed: 06 July 2006

James V.

Position: Secretary

Appointed: 06 July 2006

Raymond S.

Position: Director

Appointed: 06 July 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 06 July 2006

Resigned: 06 July 2006

People with significant control

The list of PSCs that own or control the company includes 3 names. As BizStats discovered, there is Raymond S. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is James V. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is James V., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Raymond S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

James V.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

James V.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth-8 2442 38323 357       
Balance Sheet
Current Assets5105 4216 8113 8521 0092 1243 9574 3804 4084 460
Net Assets Liabilities  23 35744 41765 67786 897108 606132 899156 924 
Cash Bank In Hand2905 3656 811       
Debtors22056        
Tangible Fixed Assets378 562378 562378 562       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve-8 2462 38123 355       
Shareholder Funds-8 2442 38323 357       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   4 6564 6764 7165 6155 2685 3285 339
Average Number Employees During Period    222222
Creditors  362 015337 997309 218289 073268 298244 775220 718196 834
Fixed Assets  378 562378 562378 562378 562378 562378 562378 562378 562
Net Current Assets Liabilities40-1 333-355 205-334 145-308 209-286 949-264 341-240 395-216 310 
Total Assets Less Current Liabilities378 602377 22923 35744 41770 35391 613114 221138 167162 252 
Creditors Due After One Year386 846374 846        
Creditors Due Within One Year4706 754362 016       
Number Shares Allotted 22       
Par Value Share 11       
Share Capital Allotted Called Up Paid222       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on July 31, 2023
filed on: 12th, March 2024
Free Download (4 pages)

Company search

Advertisements