Laroque Limited LONDON


Founded in 1999, Laroque, classified under reg no. 03818302 is an active company. Currently registered at 20 Conduit Place W2 1HS, London the company has been in the business for 25 years. Its financial year was closed on Friday 23rd August and its latest financial statement was filed on 2022/02/25. Since 2000/07/28 Laroque Limited is no longer carrying the name The Delta Business Partnership.

The firm has 2 directors, namely Andrew M., Neil M.. Of them, Andrew M., Neil M. have been with the company the longest, being appointed on 4 August 2020. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Laroque Limited Address / Contact

Office Address 20 Conduit Place
Office Address2 Paddington
Town London
Post code W2 1HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03818302
Date of Incorporation Mon, 2nd Aug 1999
Industry Retail sale of clothing in specialised stores
End of financial Year 23rd August
Company age 25 years old
Account next due date Thu, 23rd May 2024 (34 days left)
Account last made up date Fri, 25th Feb 2022
Next confirmation statement due date Fri, 16th Aug 2024 (2024-08-16)
Last confirmation statement dated Wed, 2nd Aug 2023

Company staff

Andrew M.

Position: Director

Appointed: 04 August 2020

Neil M.

Position: Director

Appointed: 04 August 2020

Gavin U.

Position: Director

Appointed: 26 May 2017

Resigned: 04 August 2020

Malcolm M.

Position: Secretary

Appointed: 09 March 2009

Resigned: 30 December 2022

James B.

Position: Secretary

Appointed: 02 August 2008

Resigned: 09 March 2009

Louise C.

Position: Secretary

Appointed: 19 May 2003

Resigned: 02 August 2008

Iain M.

Position: Director

Appointed: 04 February 2003

Resigned: 11 January 2021

Matthew M.

Position: Director

Appointed: 04 February 2003

Resigned: 26 May 2017

Matthew M.

Position: Secretary

Appointed: 04 February 2003

Resigned: 19 May 2003

Paul V.

Position: Director

Appointed: 04 February 2003

Resigned: 24 March 2005

Mark B.

Position: Director

Appointed: 23 March 2001

Resigned: 04 February 2003

Cornel B.

Position: Director

Appointed: 06 September 2000

Resigned: 04 February 2003

Heinrich B.

Position: Director

Appointed: 06 September 2000

Resigned: 23 March 2001

Bernard B.

Position: Director

Appointed: 16 December 1999

Resigned: 29 August 2000

David B.

Position: Director

Appointed: 16 December 1999

Resigned: 06 September 2000

John D.

Position: Secretary

Appointed: 16 December 1999

Resigned: 04 February 2003

John D.

Position: Director

Appointed: 16 December 1999

Resigned: 06 September 2000

Karma C.

Position: Director

Appointed: 23 August 1999

Resigned: 16 December 1999

Office Organization & Services Limited

Position: Corporate Secretary

Appointed: 19 August 1999

Resigned: 16 December 1999

Clare W.

Position: Director

Appointed: 02 August 1999

Resigned: 16 December 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 02 August 1999

Resigned: 19 August 1999

Diane P.

Position: Director

Appointed: 02 August 1999

Resigned: 23 August 1999

People with significant control

The register of PSCs that own or control the company includes 1 name. As we identified, there is Mackays Stores Group Limited from Renfrew, Scotland. The abovementioned PSC is categorised as "a limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Mackays Stores Group Limited

5 Inchinnan Drive, Inchinnan, Renfrew, PA4 9AF, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc223864
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

The Delta Business Partnership July 28, 2000
Precis (1793) September 20, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-02-232020-02-212021-02-262022-02-25
Balance Sheet
Net Assets Liabilities119119175 002175 002
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset119119175 002175 002
Number Shares Allotted 119 175 002
Par Value Share 1 1

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounting reference date changed from 2023/02/25 to 2023/08/23
filed on: 11th, October 2023
Free Download (1 page)

Company search

Advertisements