Larrer Limited MINSTERLEY


Larrer started in year 2014 as Private Limited Company with registration number 09238754. The Larrer company has been functioning successfully for ten years now and its status is active. The firm's office is based in Minsterley at Lower Brookshill Shelve. Postal code: SY5 0JW.

At present there are 2 directors in the the company, namely Stephen O. and Rebecca O.. In addition one secretary - Stephen O. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Ross O. who worked with the the company until 3 July 2017.

Larrer Limited Address / Contact

Office Address Lower Brookshill Shelve
Office Address2 Shelve
Town Minsterley
Post code SY5 0JW
Country of origin United Kingdom

Company Information / Profile

Registration Number 09238754
Date of Incorporation Mon, 29th Sep 2014
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 10 years old
Account next due date Sun, 30th Jun 2024 (55 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 13th Oct 2024 (2024-10-13)
Last confirmation statement dated Fri, 29th Sep 2023

Company staff

Stephen O.

Position: Director

Appointed: 29 November 2023

Stephen O.

Position: Secretary

Appointed: 03 July 2017

Rebecca O.

Position: Director

Appointed: 02 July 2017

Douglas O.

Position: Director

Appointed: 03 July 2017

Resigned: 29 November 2023

Ross O.

Position: Director

Appointed: 02 July 2017

Resigned: 29 November 2023

Ross O.

Position: Secretary

Appointed: 21 December 2016

Resigned: 03 July 2017

Stephen O.

Position: Director

Appointed: 26 October 2015

Resigned: 27 October 2015

Stephen O.

Position: Director

Appointed: 26 October 2015

Resigned: 03 July 2017

Patricia O.

Position: Director

Appointed: 24 October 2015

Resigned: 03 July 2017

David I.

Position: Director

Appointed: 10 June 2015

Resigned: 24 October 2015

Wincham Accountants

Position: Corporate Secretary

Appointed: 29 September 2014

Resigned: 21 December 2016

Mark R.

Position: Director

Appointed: 29 September 2014

Resigned: 24 October 2015

Malcolm R.

Position: Director

Appointed: 29 September 2014

Resigned: 06 July 2015

Maria N.

Position: Director

Appointed: 29 September 2014

Resigned: 06 July 2015

People with significant control

The list of persons with significant control that own or control the company is made up of 7 names. As we established, there is Stephen O. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Patricia O. This PSC owns 25-50% shares. Then there is Rebecca O., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

Stephen O.

Notified on 3 July 2017
Nature of control: 25-50% shares

Patricia O.

Notified on 3 July 2017
Nature of control: 25-50% shares

Rebecca O.

Notified on 3 July 2017
Ceased on 29 November 2023
Nature of control: 25-50% shares

Douglas O.

Notified on 3 July 2017
Ceased on 29 November 2023
Nature of control: 25-50% shares

Ross O.

Notified on 3 July 2017
Ceased on 29 November 2023
Nature of control: 25-50% shares

Patricia O.

Notified on 6 April 2016
Ceased on 3 July 2017
Nature of control: significiant influence or control

Stephen O.

Notified on 6 April 2016
Ceased on 3 July 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-30
Net Worth2-9 796
Balance Sheet
Net Assets Liabilities Including Pension Asset Liability2-9 796
Tangible Fixed Assets 270 461
Reserves/Capital
Called Up Share Capital 2
Profit Loss Account Reserve -9 798
Shareholder Funds2-9 796
Other
Creditors Due After One Year 272 171
Creditors Due Within One Year 8 086
Fixed Assets 270 461
Number Shares Allotted22
Par Value Share11
Called Up Share Capital Not Paid Not Expressed As Current Asset2 
Share Capital Allotted Called Up Paid2 
Total Assets Less Current Liabilities 262 375
Value Shares Allotted 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates November 30, 2023
filed on: 3rd, December 2023
Free Download (4 pages)

Company search

Advertisements