Company Information for LARRAINZAR CONSULTING SOLUTIONS LIMITED
33 THE CLARENDON CENTRE, SALISBURY BUSINESS PARK DAIRY, MEADOW LANE SALISBURY, WILTSHIRE, SP1 2TJ,
|
Company Registration Number
04444070
Private Limited Company
Active |
Company Name | |
---|---|
LARRAINZAR CONSULTING SOLUTIONS LIMITED | |
Legal Registered Office | |
33 THE CLARENDON CENTRE SALISBURY BUSINESS PARK DAIRY MEADOW LANE SALISBURY WILTSHIRE SP1 2TJ Other companies in SP1 | |
Company Number | 04444070 | |
---|---|---|
Company ID Number | 04444070 | |
Date formed | 2002-05-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 21/05/2016 | |
Return next due | 18/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB786245201 |
Last Datalog update: | 2023-09-05 14:34:34 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MOORE STEPHENS (SOUTH) LLP |
||
JOHN CHARLES LARRAINZAR MEDHURST |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MOORE SECRETARIES LIMITED |
Company Secretary | ||
CBSOUTHERN LIMITED |
Company Secretary | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KEY PRODUCTION EQUIPMENT LIMITED | Company Secretary | 2010-10-20 | CURRENT | 2009-08-25 | Active | |
TRANS BERCKX UK LIMITED | Company Secretary | 2010-10-13 | CURRENT | 2005-01-27 | Dissolved 2018-06-19 | |
RAMMAN UK LIMITED | Company Secretary | 2010-10-13 | CURRENT | 2008-01-07 | Active | |
G.BUSINESS CONSULTING LIMITED | Company Secretary | 2010-09-23 | CURRENT | 2001-09-18 | Active - Proposal to Strike off | |
WOODSIDE (PORTSWOOD) RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2010-09-22 | CURRENT | 1979-06-07 | Active | |
LRM HOLDINGS LIMITED | Company Secretary | 2010-09-20 | CURRENT | 2002-02-01 | Active | |
MARSHALL ROLFE LIMITED | Company Secretary | 2010-09-20 | CURRENT | 2004-04-15 | Active - Proposal to Strike off | |
MW (MH) LIMITED | Company Secretary | 2010-09-20 | CURRENT | 1966-06-21 | Active | |
SYNPHARMA INTERNATIONAL LIMITED | Company Secretary | 2010-09-16 | CURRENT | 1988-12-23 | Dissolved 2018-02-06 | |
MARSHALL'S INTERNATIONAL LIMITED | Company Secretary | 2010-09-14 | CURRENT | 1994-10-06 | Active | |
NORTHCOURT INTERNATIONAL LIMITED | Company Secretary | 2010-09-09 | CURRENT | 2003-07-11 | Active | |
CONSTRUCTION & MARINE SERVICES LIMITED | Company Secretary | 2010-09-09 | CURRENT | 2004-11-09 | Active | |
THINKSILVER LIMITED | Company Secretary | 2010-09-09 | CURRENT | 2006-10-23 | Active | |
ASSET INTERTECH, LTD | Company Secretary | 2010-09-01 | CURRENT | 1997-05-20 | Active - Proposal to Strike off | |
WESTBOURNE ROAD MANAGEMENT COMPANY LIMITED | Company Secretary | 2010-09-01 | CURRENT | 1986-08-13 | Active | |
HORSLEY DESIGN LIMITED | Company Secretary | 2010-08-16 | CURRENT | 2007-08-08 | Active - Proposal to Strike off | |
ENGA LIMITED | Company Secretary | 2007-05-25 | CURRENT | 1989-12-15 | Active |
Date | Document Type | Document Description |
---|---|---|
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 21/05/23, WITH NO UPDATES | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/22, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr John Charles Larrainzar Medhurst on 2021-05-18 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR MOORE (SOUTH) LLP on 2021-03-02 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR MOORE STEPHENS (SOUTH) LLP on 2020-12-21 | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 21/05/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 02/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/05/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 16/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for John Charles Larrainzar Medhurst on 2011-07-01 | |
AR01 | 21/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY MOORE SECRETARIES LIMITED | |
AP04 | Appointment of corporate company secretary Moore Stephens (South) Llp | |
AR01 | 21/05/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 21/05/09; full list of members | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED MOORE SECRETARIES LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY CBSOUTHERN LIMITED | |
363s | RETURN MADE UP TO 21/05/07; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/07/07 FROM: OLD BRUNEL HOUSE, FISHERTON STREET, SALISBURY WILTSHIRE SP2 7RL | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 17/06/02--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 8 |
MortgagesNumMortOutstanding | 0.14 | 5 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.13 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 84220 - Defence activities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LARRAINZAR CONSULTING SOLUTIONS LIMITED
LARRAINZAR CONSULTING SOLUTIONS LIMITED owns 1 domain names.
larrainzar.co.uk
The top companies supplying to UK government with the same SIC code (84220 - Defence activities) as LARRAINZAR CONSULTING SOLUTIONS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |