The Larches (luton) Limited LUTON


Founded in 2004, The Larches (luton), classified under reg no. 05238679 is an active company. Currently registered at 5 Imperial Court LU4 8FE, Luton the company has been in the business for 20 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 3 directors in the the company, namely Gisela F., Russell B. and Pauline F.. In addition one secretary - Leslie J. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Larches (luton) Limited Address / Contact

Office Address 5 Imperial Court
Office Address2 Laporte Way
Town Luton
Post code LU4 8FE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05238679
Date of Incorporation Wed, 22nd Sep 2004
Industry Residents property management
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 6th Oct 2023 (2023-10-06)
Last confirmation statement dated Thu, 22nd Sep 2022

Company staff

Leslie J.

Position: Secretary

Appointed: 01 January 2021

Gisela F.

Position: Director

Appointed: 25 April 2019

Russell B.

Position: Director

Appointed: 17 November 2010

Pauline F.

Position: Director

Appointed: 22 September 2004

Gregory E.

Position: Director

Appointed: 24 October 2012

Resigned: 23 April 2014

Mary H.

Position: Director

Appointed: 24 October 2012

Resigned: 25 April 2019

Krystallia B.

Position: Director

Appointed: 12 October 2011

Resigned: 24 October 2012

Keith B.

Position: Director

Appointed: 17 November 2010

Resigned: 12 October 2011

Mary H.

Position: Secretary

Appointed: 29 February 2008

Resigned: 30 December 2020

Colin M.

Position: Director

Appointed: 14 November 2007

Resigned: 24 October 2012

Kuldip S.

Position: Director

Appointed: 14 November 2007

Resigned: 17 November 2010

Alexander A.

Position: Director

Appointed: 14 November 2007

Resigned: 12 November 2008

Mary H.

Position: Director

Appointed: 09 November 2006

Resigned: 12 October 2011

Steven A.

Position: Director

Appointed: 01 January 2006

Resigned: 13 November 2007

Trust Property Management Limited

Position: Corporate Secretary

Appointed: 01 January 2006

Resigned: 29 February 2008

Lucy B.

Position: Director

Appointed: 22 September 2004

Resigned: 13 November 2007

Gisela F.

Position: Director

Appointed: 22 September 2004

Resigned: 10 November 2005

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 22 September 2004

Resigned: 22 September 2004

Steven A.

Position: Secretary

Appointed: 22 September 2004

Resigned: 31 December 2005

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 22 September 2004

Resigned: 22 September 2004

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 22 September 2004

Resigned: 22 September 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand123 594110 225122 268139 277147 155196 798210 635133 539
Current Assets137 831124 364138 305156 876162 549214 694229 135154 947
Debtors14 23714 13916 03717 59915 39417 89618 50021 408
Other Debtors4 3135 5307 0215 0577 9355 1795 2265 509
Property Plant Equipment14 88114 88114 88114 88114 88114 88114 881 
Other
Accrued Liabilities Deferred Income3 2392 478      
Creditors27 39531 21923 15827 32828 71130 53226 54828 004
Net Current Assets Liabilities110 43693 145115 147129 548133 838184 162202 587126 943
Other Creditors 31 21923 15327 27028 60330 45026 51627 992
Other Taxation Social Security Payable  557108823212
Prepayments Accrued Income1 6281 717      
Property Plant Equipment Gross Cost14 88114 88114 88114 88114 88114 88114 881 
Total Assets Less Current Liabilities125 317108 026130 028144 429148 719199 043217 468141 824
Trade Creditors Trade Payables   1    
Trade Debtors Trade Receivables8 2968 6099 01612 5427 45912 71713 27415 899

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 27th, September 2023
Free Download (7 pages)

Company search

Advertisements