Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LARCH LIFE NO.1 (UK) LTD
Company Information for

LARCH LIFE NO.1 (UK) LTD

One, Glass Wharf, Bristol, BS2 0ZX,
Company Registration Number
05139897
Private Limited Company
Active

Company Overview

About Larch Life No.1 (uk) Ltd
LARCH LIFE NO.1 (UK) LTD was founded on 2004-05-27 and has its registered office in Bristol. The organisation's status is listed as "Active". Larch Life No.1 (uk) Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LARCH LIFE NO.1 (UK) LTD
 
Legal Registered Office
One
Glass Wharf
Bristol
BS2 0ZX
Other companies in E1W
 
Previous Names
LR LIFE NO. 1 (UK) LIMITED20/11/2012
CANNON LIFE NO.1 (UK) LIMITED28/10/2005
Filing Information
Company Number 05139897
Company ID Number 05139897
Date formed 2004-05-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-02-28
Account next due 2024-11-30
Latest return 2023-05-11
Return next due 2024-05-25
Type of accounts SMALL
Last Datalog update: 2024-04-16 17:43:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LARCH LIFE NO.1 (UK) LTD
Is this data useful to you?
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.

Company Officers of LARCH LIFE NO.1 (UK) LTD

Current Directors
Officer Role Date Appointed
STUART DAVID MADDISON
Company Secretary 2017-05-17
MARK ANDREW CALVERT
Director 2017-05-17
STUART DAVID MADDISON
Director 2017-05-17
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD NIGEL LUCK
Company Secretary 2005-10-13 2017-05-17
LEONARD KEVIN SEBASTIAN
Director 2017-05-09 2017-05-17
GUY MASSON BIGNELL
Director 2013-09-13 2017-05-09
RICHARD NIGEL LUCK
Director 2005-10-13 2013-09-13
LEONARD KEVIN CHANDRAN SEBASTIAN
Director 2012-12-13 2013-09-13
RICHARD JOHN LIVINGSTONE
Director 2009-08-21 2012-12-13
CHRISTOPHER KING
Director 2005-10-13 2009-08-21
SEAN THOMAS KIME
Company Secretary 2004-05-27 2005-10-13
JAMES PAUL FLAHERTY
Director 2004-05-27 2005-10-13
MARK DAVID GOSLING
Director 2004-05-27 2005-10-13
CHEE MIAU JAP
Director 2004-05-27 2005-10-13
JOHN STOREY
Director 2004-05-27 2005-10-13
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-05-27 2004-05-27
INSTANT COMPANIES LIMITED
Director 2004-05-27 2004-05-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ANDREW CALVERT LARCH BOSS LTD Director 2017-05-17 CURRENT 2004-03-26 Active
MARK ANDREW CALVERT DOWNHAM CONSULTANCY LIMITED Director 2015-06-15 CURRENT 2015-06-15 Active
STUART DAVID MADDISON LARCH BOSS LTD Director 2017-05-17 CURRENT 2004-03-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-05CESSATION OF LARCH PROPERTY HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-07-05Notification of The Crown as a person with significant control on 2021-06-29
2023-01-04SMALL COMPANY ACCOUNTS MADE UP TO 28/02/22
2023-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/22
2022-11-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 49
2022-07-05MR05
2022-05-12CS01CONFIRMATION STATEMENT MADE ON 11/05/22, WITH NO UPDATES
2022-03-01AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/21
2022-01-05REGISTERED OFFICE CHANGED ON 05/01/22 FROM 30 Finsbury Square London EC2A 1AG
2022-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/22 FROM 30 Finsbury Square London EC2A 1AG
2021-07-03AAFULL ACCOUNTS MADE UP TO 24/09/19
2021-06-23AA01Previous accounting period extended from 24/09/20 TO 28/02/21
2021-05-28CS01CONFIRMATION STATEMENT MADE ON 11/05/21, WITH NO UPDATES
2020-09-24AA01Current accounting period shortened from 25/09/19 TO 24/09/19
2020-08-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 051398970065
2020-06-25AA01Previous accounting period shortened from 27/09/19 TO 25/09/19
2020-06-01AAFULL ACCOUNTS MADE UP TO 27/09/18
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 11/05/20, WITH NO UPDATES
2019-09-27AA01Current accounting period shortened from 28/09/18 TO 27/09/18
2019-06-28AA01Previous accounting period shortened from 29/09/18 TO 28/09/18
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 11/05/19, WITH NO UPDATES
2019-03-13PSC02Notification of Larch Property Holdings Limited as a person with significant control on 2019-01-01
2019-03-13PSC09Withdrawal of a person with significant control statement on 2019-03-13
2019-03-13CH03SECRETARY'S DETAILS CHNAGED FOR STUART DAVID MADDISON on 2019-03-13
2019-03-13CH01Director's details changed for Mr Mark Andrew Calvert on 2019-03-13
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 11/05/18, WITH NO UPDATES
2018-06-08AAFULL ACCOUNTS MADE UP TO 29/09/17
2018-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/18 FROM Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW
2017-11-21AAFULL ACCOUNTS MADE UP TO 29/09/16
2017-07-06AA01Previous accounting period shortened from 30/09/16 TO 29/09/16
2017-07-04AP01DIRECTOR APPOINTED STUART DAVID MADDISON
2017-06-09AP03Appointment of Stuart David Maddison as company secretary on 2017-05-17
2017-06-07TM01APPOINTMENT TERMINATED, DIRECTOR LEONARD KEVIN SEBASTIAN
2017-06-07AP01DIRECTOR APPOINTED MR MARK ANDREW CALVERT
2017-06-07TM02Termination of appointment of Richard Nigel Luck on 2017-05-17
2017-05-17LATEST SOC17/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-17CS01CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2017-05-11TM01APPOINTMENT TERMINATED, DIRECTOR GUY MASSON BIGNELL
2017-05-11AP01DIRECTOR APPOINTED LEONARD KEVIN SEBASTIAN
2016-08-05AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-05-11LATEST SOC11/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-11AR0111/05/16 ANNUAL RETURN FULL LIST
2015-10-20DISS40Compulsory strike-off action has been discontinued
2015-10-19AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-09-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-05-20LATEST SOC20/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-20AR0111/05/15 FULL LIST
2014-09-03AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/09/13
2014-07-07AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-13AR0111/05/14 FULL LIST
2013-12-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 051398970064
2013-12-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 051398970059
2013-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 051398970060
2013-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 051398970061
2013-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 051398970062
2013-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 051398970063
2013-11-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 051398970058
2013-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 051398970057
2013-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 051398970056
2013-09-24AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-09-17TM01APPOINTMENT TERMINATED, DIRECTOR LEONARD SEBASTIAN
2013-09-16AP01DIRECTOR APPOINTED GUY MASSON BIGNELL
2013-09-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LUCK
2013-05-16AR0111/05/13 FULL LIST
2013-01-05DISS40DISS40 (DISS40(SOAD))
2013-01-02AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-12-14AP01DIRECTOR APPOINTED LEONARD KEVIN SEBASTIAN
2012-12-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LIVINGSTONE
2012-11-20RES15CHANGE OF NAME 31/10/2012
2012-11-20CERTNMCOMPANY NAME CHANGED LR LIFE NO. 1 (UK) LIMITED CERTIFICATE ISSUED ON 20/11/12
2012-11-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-11-15DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2012-10-02GAZ1FIRST GAZETTE
2012-05-23AR0111/05/12 FULL LIST
2011-05-13AR0111/05/11 FULL LIST
2011-04-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-01-24AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-07-05AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-05-20AR0111/05/10 FULL LIST
2009-10-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD LUCK / 01/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD NIGEL LUCK / 01/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN LIVINGSTONE / 01/10/2009
2009-10-13AP01DIRECTOR APPOINTED MR RICHARD JOHN LIVINGSTONE
2009-09-30287REGISTERED OFFICE CHANGED ON 30/09/2009 FROM QUADRANT HOUSE, FLOOR 6 17 THOMAS MORE STREET THOMAS MORE SQUARE LONDON E1W 1YW
2009-09-24288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER KING
2009-08-01AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-05-11363aRETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS
2009-03-13288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD LUCK / 23/01/2009
2008-07-31AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-05-15363aRETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS
2008-01-17AUDAUDITOR'S RESIGNATION
2008-01-09287REGISTERED OFFICE CHANGED ON 09/01/08 FROM: 4TH FLOOR ST ALPHAGE HOUSE 2 FORE STREET LONDON EC2Y 5DH
2007-08-02AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-05-14363aRETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS
2006-12-21288cDIRECTOR'S PARTICULARS CHANGED
2006-09-25225ACC. REF. DATE SHORTENED FROM 13/10/06 TO 30/09/06
2006-05-12363aRETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS
2006-03-17AAFULL ACCOUNTS MADE UP TO 13/10/04
2006-03-13AAFULL ACCOUNTS MADE UP TO 13/10/05
2005-12-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-17395PARTICULARS OF MORTGAGE/CHARGE
2005-11-17395PARTICULARS OF MORTGAGE/CHARGE
2005-11-17395PARTICULARS OF MORTGAGE/CHARGE
2005-11-17395PARTICULARS OF MORTGAGE/CHARGE
2005-11-17395PARTICULARS OF MORTGAGE/CHARGE
2005-11-17395PARTICULARS OF MORTGAGE/CHARGE
2005-11-17395PARTICULARS OF MORTGAGE/CHARGE
2005-11-17395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to LARCH LIFE NO.1 (UK) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-10-02
Fines / Sanctions
No fines or sanctions have been issued against LARCH LIFE NO.1 (UK) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 64
Mortgages/Charges outstanding 24
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 40
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY TRUSTEE)
2013-12-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY TRUSTEE)
2013-12-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY TRUSTEE)
2013-12-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY TRUSTEE)
2013-12-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY TRUSTEE)
2013-12-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY TRUSTEE)
2013-11-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY TRUSTEE)
2013-11-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC (AND ITS SUCCESSORS IN TITLE AND PERMITTED TRANSFEREES)
2013-11-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC (AND ITS SUCCCESSORS IN TITLE AND PERMITTED TRANSFEREES)
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 1 NOVEMBER 2005 AND 2005-11-17 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 1 NOVEMBER 2005 AND 2005-11-17 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 1 NOVEMBER 2005 AND 2005-11-17 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 1 NOVEMBER 2005 AND 2005-11-17 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 1 NOVEMBER 2005 AND 2005-11-17 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 1 NOVEMBER 2005 AND 2005-11-17 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 1 NOVEMBER 2005 AND 2005-11-17 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 1 NOVEMBER 2005 AND 2005-11-17 Outstanding THE ROYAL BANK OF SCOTLAND PLC
ASSIGNATION OF RENTS INTIMATED 1 NOVEMBER 2005 AND 2005-11-14 Outstanding THE ROYAL BANK OF SCOTLAND PLC
ASSIGNATION OF RENTS INTIMATED 1 NOVEMBER 2005 AND 2005-11-14 Outstanding THE ROYAL BANK OF SCOTLAND PLC
ASSIGNATION OF RENTS INTIMATED 1 NOVEMBER 2005 AND 2005-11-14 Outstanding THE ROYAL BANK OF SCOTLAND PLC
ASSIGNATION OF RENTS INTIMATED 1 NOVEMBER 2005 AND 2005-11-14 Outstanding THE ROYAL BANK OF SCOTLAND PLC
ASSIGNATION OF RENTS INTIMATED 1 NOVEMBER 2005 AND 2005-11-14 Outstanding THE ROYAL BANK OF SCOTLAND PLC
ASSIGNATION OF RENTS INTIMATED 1 NOVEMBER 2005 AND 2005-11-14 Outstanding THE ROYAL BANK OF SCOTLAND PLC
ASSIGNATION OF RENTS INTIMATED 1 NOVEMBER 2005 AND 2005-11-14 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2005-10-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC IN ITS CAPACITY AS SECURITY TRUSTEE
MORTGAGE 2005-10-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2005-04-01 Satisfied DEUTSCHE BANK AG (THE SECURITY TRUSTEE)
ASSIGNATION OF RENTS 2005-02-22 Satisfied DEUTSCHE BANK AG, AS SECURITY TRUSTEE FOR THE BANKS
ASSIGNATION OF RENTS 2005-02-22 Satisfied DEUTSCHE BANK AG, AS SECURITY TRUSTEE FOR THE BANKS
CHARGE 2005-02-09 Satisfied DEUTSCHE BANK AG (THE SECURITY TRUSTEE)
SUBORDINATION AGREEMENT 2005-02-08 Satisfied DUETSCHE BANK AG (SECURITY TRUSTEE)
SUBORDINATION AGREEMENT 2005-02-08 Satisfied DUETSCHE BANK AG (SECURITY TRUSTEE)
SUBORDINATION AGREEMENT 2005-02-08 Satisfied DUETSCHE BANK AG (SECURITY TRUSTEE)
SUBORDINATION AGREEMENT 2005-02-08 Satisfied DUETSCHE BANK AG (SECURITY TRUSTEE)
SUBORDINATION AGREEMENT 2005-02-08 Satisfied DUETSCHE BANK AG (SECURITY TRUSTEE)
SUBORDINATION AGREEMENT 2005-02-08 Satisfied DUETSCHE BANK AG (SECURITY TRUSTEE)
DEBENTURE 2005-02-08 Satisfied DEUTSCHE BANK AG (THE SECURITY TRUSTEE)
DEBENTURE 2005-02-08 Satisfied DEUTSCHE BANK AG (THE SECURITY TRUSTEE)
GENERAL SECURITY ASSIGNMENT 2005-02-08 Satisfied DEUTSCHE BANK AG (THE SECURITY TRUSTEE)
SUBORDINATION AGREEMENT 2005-02-04 Satisfied DEUTSCHE BANK AG
ASSIGNATION OF RENTS 2005-02-04 Satisfied DEUTSCHE BANK AG AS SECURITY TRUSTEE FOR THE BANKS
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 14 FEBRUARY 2005 AND 2005-02-04 Satisfied DEUTSCHE BANK AG, AS SECURITY TRUSTEE FOR THE BANKS
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 14 FEBRUARY 2005 AND 2005-02-04 Satisfied DEUTSCHE BANK AG, AS SECURITY TRUSTEE FOR THE BANKS
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 14 FEBRUARY 2005 AND 2005-02-04 Satisfied DEUTSCHE BANK AG, AS SECURITY TRUSTEE FOR THE BANKS
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 14 FEBRUARY 2005 AND 2005-02-04 Satisfied DEUTSCHE BANK AG, AS SECURITY TRUSTEE FOR THE BANKS
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 14 FEBRUARY 2005 AND 2005-02-04 Satisfied DEUTSCHE BANK AG, AS SECURITY TRUSTEE FOR THE BANKS
CHARGE 2004-10-25 Satisfied DEUTSCHE BANK AG (THE SECURITY TRUSTEE)
ASSIGNATION OF RENTS 2004-06-18 Satisfied DEUTSCHE BANK AG ACTING AS SECURITY TRUSTEE FOR THE BANKS
CHARGE 2004-06-11 Satisfied DEUTSCHE BANK AG (THE SECURITY TRUSTEE)
DEBENTURE 2004-06-10 Satisfied DEUTSCHE BANK AG (THE SECURITY TRUSTEE)
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 15TH JUNE 2004 AND 2004-06-10 Satisfied DUETSCHE BANK AG AS AGENT AND SECURITY TRUSTEE FOR THE BANKS
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 15 JUNE 2004 AND 2004-06-10 Satisfied DEUTSCHE BANK AG AS AGENT AND SECURITY TRUSTEE FOR THE BANKS (THE SECURITY TRUSTEE)
FLOATING CHARGE 2004-06-10 Satisfied DEUTSCHE BANK AG AS AGENT AND SECURITY TRUSTEE FOR THE BANKS (THE SECURITY TRUSTEE)
DEBENTURE 2004-06-03 Satisfied DEUTSCHE BANK AG (THE SECURITY TRUSTEE)
CHARGE 2004-06-03 Satisfied DEUTSCHE BANK AG (THE SECURITY TRUSTEE)
DEBENTURE 2004-06-03 Satisfied DEUTSCHE BANK AG (THE SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of LARCH LIFE NO.1 (UK) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for LARCH LIFE NO.1 (UK) LTD
Trademarks
We have not found any records of LARCH LIFE NO.1 (UK) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LARCH LIFE NO.1 (UK) LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68201 - Renting and operating of Housing Association real estate) as LARCH LIFE NO.1 (UK) LTD are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where LARCH LIFE NO.1 (UK) LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyLARCH LIFE NO.1 (UK) LTDEvent Date2012-10-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LARCH LIFE NO.1 (UK) LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LARCH LIFE NO.1 (UK) LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.