Lark (2012) Limited LONDON


Lark (2012) Limited was officially closed on 2023-09-26. Lark (2012) was a private limited company that could have been found at One, Creechurch Place, London, EC3A 5AF, UNITED KINGDOM. The company (formally formed on 2012-04-24) was run by 1 director.
Director Peter B. who was appointed on 18 September 2017.

The company was officially categorised as "activities of financial services holding companies" (64205). As stated in the official records, there was a name alteration on 2012-07-03, their previous name was Snrdco 3084. The last confirmation statement was sent on 2023-04-05 and last time the statutory accounts were sent was on 31 December 2021. 2016-04-24 is the date of the most recent annual return.

Lark (2012) Limited Address / Contact

Office Address One
Office Address2 Creechurch Place
Town London
Post code EC3A 5AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 08043688
Date of Incorporation Tue, 24th Apr 2012
Date of Dissolution Tue, 26th Sep 2023
Industry Activities of financial services holding companies
End of financial Year 30th September
Company age 11 years old
Account next due date Fri, 30th Jun 2023
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 19th Apr 2024
Last confirmation statement dated Wed, 5th Apr 2023

Company staff

Peter B.

Position: Director

Appointed: 18 September 2017

Julian M.

Position: Director

Appointed: 18 September 2017

Resigned: 02 September 2019

David T.

Position: Director

Appointed: 18 September 2017

Resigned: 02 September 2019

Timothy H.

Position: Director

Appointed: 18 September 2017

Resigned: 31 May 2022

Mark D.

Position: Director

Appointed: 13 January 2016

Resigned: 18 September 2017

Robert K.

Position: Director

Appointed: 06 January 2016

Resigned: 18 September 2017

Sally C.

Position: Director

Appointed: 11 June 2014

Resigned: 18 September 2017

David F.

Position: Director

Appointed: 06 August 2012

Resigned: 18 September 2017

Stephen L.

Position: Director

Appointed: 06 August 2012

Resigned: 23 July 2021

Carl B.

Position: Director

Appointed: 06 August 2012

Resigned: 01 January 2021

Julie W.

Position: Director

Appointed: 06 August 2012

Resigned: 18 September 2017

Mark W.

Position: Director

Appointed: 06 August 2012

Resigned: 18 September 2017

Charles H.

Position: Director

Appointed: 06 August 2012

Resigned: 11 June 2014

Carl B.

Position: Secretary

Appointed: 06 August 2012

Resigned: 15 November 2017

Graham L.

Position: Director

Appointed: 03 July 2012

Resigned: 18 September 2017

Dentons Directors Limited

Position: Corporate Director

Appointed: 24 April 2012

Resigned: 03 July 2012

Dentons Secretaries Limited

Position: Corporate Secretary

Appointed: 24 April 2012

Resigned: 03 July 2012

Andrew H.

Position: Director

Appointed: 24 April 2012

Resigned: 03 July 2012

People with significant control

Aston Lark Group Limited

One Creechurch Place, 42-47 Minories, London, Kent, EC3A 5AF, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 02845335
Notified on 23 April 2018
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Bowmark Capital Llp

One Eagle Place, London, SW1Y 6AF, England

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Notified on 24 October 2017
Ceased on 2 September 2019
Nature of control: right to appoint and remove directors

Antelope (Bidco) Limited

Malling House Town Hill, West Malling, Kent, ME19 6QL, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 09442341
Notified on 23 April 2018
Ceased on 23 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Aston Scott Group Limited

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 05639290
Notified on 23 April 2018
Ceased on 23 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Aston Lark (Bidco) Limited

One Eagle Place, London, SW1Y 6AF, England

Legal authority Companies Act 2006
Legal form Limited Liability Company
Notified on 24 October 2017
Ceased on 23 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Antelope (Topco) Limited

Malling House Town Hill, West Malling, Kent, ME19 6QL, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 09442289
Notified on 23 April 2018
Ceased on 23 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Antelope (Midco) Limited

Malling House Town Hill, West Malling, Kent, ME19 6QL, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 09442321
Notified on 23 April 2018
Ceased on 23 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Hiscox Plc

1 Great St Helens Great St. Helens, London, EC3A 6HX, England

Legal authority Uk Companies Act
Legal form Public Limited
Country registered Uk
Place registered Companies House
Registration number 02837811
Notified on 6 April 2016
Ceased on 24 October 2017
Nature of control: significiant influence or control

Stephen L.

Notified on 6 April 2016
Ceased on 24 October 2017
Nature of control: 25-50% shares

Graham L.

Notified on 6 April 2016
Ceased on 24 October 2017
Nature of control: 25-50% shares

Company previous names

Snrdco 3084 July 3, 2012

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Mortgage Officers Other Persons with significant control Resolution
Notice of cancellation of shares. Capital declared on Tue, 16th May 2023 - 1.00 GBP
filed on: 26th, May 2023
Free Download (4 pages)

Company search