Larkfleet (doddington) Limited BOURNE


Larkfleet (doddington) started in year 2011 as Private Limited Company with registration number 07777736. The Larkfleet (doddington) company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Bourne at Larkfleet House Falcon Way. Postal code: PE10 0FF. Since November 25, 2015 Larkfleet (doddington) Limited is no longer carrying the name Larkfleet Homes.

At present there are 4 directors in the the company, namely Ian T., Glyn M. and Darren J. and others. In addition one secretary - Deborah B. - is with the firm. As of 6 May 2024, there were 7 ex directors - Paul W., Alastair G. and others listed below. There were no ex secretaries.

Larkfleet (doddington) Limited Address / Contact

Office Address Larkfleet House Falcon Way
Office Address2 Southfields Business Park
Town Bourne
Post code PE10 0FF
Country of origin United Kingdom

Company Information / Profile

Registration Number 07777736
Date of Incorporation Mon, 19th Sep 2011
Industry Other specialised construction activities not elsewhere classified
End of financial Year 30th September
Company age 13 years old
Account next due date Fri, 30th Jun 2023 (311 days after)
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Thu, 3rd Oct 2024 (2024-10-03)
Last confirmation statement dated Tue, 19th Sep 2023

Company staff

Ian T.

Position: Director

Appointed: 11 December 2023

Glyn M.

Position: Director

Appointed: 31 October 2022

Darren J.

Position: Director

Appointed: 30 October 2022

John A.

Position: Director

Appointed: 27 July 2020

Deborah B.

Position: Secretary

Appointed: 01 June 2015

Paul W.

Position: Director

Appointed: 14 July 2022

Resigned: 11 December 2023

Alastair G.

Position: Director

Appointed: 30 October 2021

Resigned: 24 October 2022

David R.

Position: Director

Appointed: 04 January 2016

Resigned: 04 January 2016

Daryl K.

Position: Director

Appointed: 04 January 2016

Resigned: 04 January 2016

David R.

Position: Director

Appointed: 01 December 2015

Resigned: 31 March 2016

Adrian E.

Position: Director

Appointed: 24 November 2015

Resigned: 30 June 2018

Karl H.

Position: Director

Appointed: 19 September 2011

Resigned: 30 October 2021

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As we discovered, there is Allison Homes Group Limited from Bourne, England. The abovementioned PSC is categorised as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Larkfleet Group Limited that entered Bourne, England as the address. This PSC has a legal form of "a company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Allison Homes Group Limited

Larkfleet House Falcon Way, Southfields Business Park, Bourne, PE10 0FF, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered Register Of Companies England & Wales
Registration number 10653289
Notified on 3 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Larkfleet Group Limited

Larkfleet House Falcon Way, Southfields Business Park, Bourne, PE10 0FF, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England And Wales
Place registered Registrar Of Companies England And Wales
Registration number 09610856
Notified on 6 April 2016
Ceased on 3 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Larkfleet Homes November 25, 2015
Larkfleet And Axiom Pv August 28, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-30
Balance Sheet
Cash Bank On Hand551899
Current Assets514 010394 853
Debtors513 459393 954
Net Assets Liabilities1 032-29 792
Other Debtors22 63420 872
Other
Accrued Liabilities5 209 
Amounts Owed By Related Parties490 825373 082
Amounts Owed To Related Parties376 123375 000
Creditors512 978424 645
Other Creditors89 59723 403
Taxation Social Security Payable1 163903
Trade Creditors Trade Payables40 88625 339

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Other Persons with significant control Resolution
On December 11, 2023 new director was appointed.
filed on: 19th, December 2023
Free Download (2 pages)

Company search

Advertisements