Lars Communications Limited CARNFORTH


Lars Communications started in year 1995 as Private Limited Company with registration number 03030800. The Lars Communications company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Carnforth at Unit 1 Keer Bridge Depot. Postal code: LA5 9RQ.

The firm has 2 directors, namely Robert T., Stephen P.. Of them, Stephen P. has been with the company the longest, being appointed on 9 March 1995 and Robert T. has been with the company for the least time - from 1 December 2013. At the moment 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.

This company operates within the LA5 9RQ postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0287115 . It is located at Keer Bridge Depot, Scotland Road, Carnforth with a total of 5 carsand 3 trailers.

Lars Communications Limited Address / Contact

Office Address Unit 1 Keer Bridge Depot
Office Address2 Scotland Road
Town Carnforth
Post code LA5 9RQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03030800
Date of Incorporation Wed, 8th Mar 1995
Industry Other telecommunications activities
End of financial Year 31st March
Company age 29 years old
Account next due date Tue, 31st Dec 2024 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 25th Feb 2024 (2024-02-25)
Last confirmation statement dated Sat, 11th Feb 2023

Company staff

Robert T.

Position: Director

Appointed: 01 December 2013

Stephen P.

Position: Director

Appointed: 09 March 1995

Lisa M.

Position: Secretary

Appointed: 04 November 2011

Resigned: 22 September 2022

Michelle E.

Position: Secretary

Appointed: 14 October 2002

Resigned: 03 November 2011

Julie A.

Position: Secretary

Appointed: 12 July 2000

Resigned: 27 September 2002

Howard R.

Position: Secretary

Appointed: 01 April 1997

Resigned: 12 July 2000

Howard R.

Position: Director

Appointed: 01 April 1997

Resigned: 12 July 2000

Stephen C.

Position: Director

Appointed: 09 March 1995

Resigned: 05 January 1999

Stephen C.

Position: Secretary

Appointed: 09 March 1995

Resigned: 01 April 1997

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 08 March 1995

Resigned: 09 March 1995

Britannia Company Formations Limited

Position: Corporate Nominee Secretary

Appointed: 08 March 1995

Resigned: 09 March 1995

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As we researched, there is Lars (Holdings) Ltd from Carnforth, United Kingdom. The abovementioned PSC is classified as "a private 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. Another one in the persons with significant control register is Stephen P. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Lars (Holdings) Ltd

Unit 1 Keer Bridge Depot, Scotland Road, Carnforth, Lancashire, LA5 9RQ, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Register Of Companies (England And Wales)
Registration number 08818200
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stephen P.

Notified on 15 January 2017
Ceased on 11 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand267 961274 652468 515
Current Assets1 074 3261 476 5761 839 250
Debtors800 9981 197 0981 365 909
Net Assets Liabilities492 578673 929838 254
Property Plant Equipment132 216248 186167 976
Total Inventories5 3674 8264 826
Other
Description Principal Activities 61 90061 900
Accrued Liabilities Deferred Income174 016282 206195 875
Accumulated Depreciation Impairment Property Plant Equipment370 605317 566419 643
Amounts Owed By Group Undertakings5 946 95
Amounts Owed To Related Parties  150 000
Average Number Employees During Period303031
Creditors631 580882 0821 059 086
Depreciation Rate Used For Property Plant Equipment 3030
Disposals Decrease In Depreciation Impairment Property Plant Equipment 121 673 
Disposals Property Plant Equipment 122 089 
Finance Lease Liabilities Present Value Total31 49062 96856 650
Fixed Assets132 216248 186167 976
Increase From Depreciation Charge For Year Property Plant Equipment 68 632102 077
Net Current Assets Liabilities442 746594 494780 164
Net Deferred Tax Liability Asset6 35038 00036 500
Other Creditors58 41284 56076 341
Other Creditors Including Taxation Social Security Balance Sheet Subtotal57 554112 83156 026
Other Increase Decrease In Depreciation Impairment Property Plant Equipment 2 
Other Inventories5 3674 8264 826
Other Provisions Balance Sheet Subtotal18 48017 92017 360
Prepayments Accrued Income107 20689 889112 016
Property Plant Equipment Gross Cost502 821565 752587 619
Provisions For Liabilities Balance Sheet Subtotal24 83055 92053 860
Taxation Social Security Payable89 792136 031255 987
Total Additions Including From Business Combinations Property Plant Equipment 185 02021 867
Total Assets Less Current Liabilities574 962842 680948 140
Trade Creditors Trade Payables277 870316 317324 233
Trade Debtors Trade Receivables687 8461 107 2091 253 798
Useful Life Property Plant Equipment Years 3333

Transport Operator Data

Keer Bridge Depot
Address Scotland Road
City Carnforth
Post code LA5 9RQ
Vehicles 5
Trailers 3

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 27th, October 2023
Free Download (11 pages)

Company search

Advertisements