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.
Office Address | One |
Office Address2 | Creechurch Place |
Town | London |
Post code | EC3A 5AF |
Country of origin | United Kingdom |
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 |
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 |
Snrdco 3084 | July 3, 2012 |
Type | Category | Free download | |
---|---|---|---|
SH06 |
Notice of cancellation of shares. Capital declared on Tue, 16th May 2023 - 1.00 GBP filed on: 26th, May 2023 |
capital | Free Download (4 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy