Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LARIMIN LIMITED
Company Information for

LARIMIN LIMITED

1 (C/O ALBION CAPITAL), BENJAMIN STREET, LONDON, EC1M 5QL,
Company Registration Number
08336826
Private Limited Company
Active

Company Overview

About Larimin Ltd
LARIMIN LIMITED was founded on 2012-12-19 and has its registered office in London. The organisation's status is listed as "Active". Larimin Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LARIMIN LIMITED
 
Legal Registered Office
1 (C/O ALBION CAPITAL)
BENJAMIN STREET
LONDON
EC1M 5QL
Other companies in NG1
 
Filing Information
Company Number 08336826
Company ID Number 08336826
Date formed 2012-12-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 19/12/2015
Return next due 16/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB168025704  
Last Datalog update: 2024-02-06 00:42:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LARIMIN LIMITED
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 LARIMIN LIMITED

Current Directors
Officer Role Date Appointed
JOHN BOYD CARSON
Director 2014-03-27
DAYRELL SHANE GALLWEY
Director 2014-03-27
Previous Officers
Officer Role Date Appointed Date Resigned
EXTERNAL OFFICER LIMITED
Company Secretary 2017-02-01 2018-05-23
KELVIN DEON GRAY
Director 2014-01-08 2014-03-27
MARTIN MICHAEL HEFFERNAN
Director 2014-01-08 2014-03-27
AFSHIN TARAZ
Director 2014-01-08 2014-03-27
KATHARINA FRANZISKA DANNER
Director 2013-04-04 2014-01-08
WALTER ALOIS DANNER
Director 2013-04-04 2014-01-08
CHARLES MICHAEL PINDER
Director 2013-04-04 2014-01-08
EDWARD LLOYD WILLIAMS
Director 2013-04-04 2014-01-08
HK NOMINEES LIMITED
Director 2012-12-19 2013-04-04
KEITH LASSMAN
Director 2012-12-19 2013-04-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN BOYD CARSON STRATEGIC LAND ADVISERS LIMITED Director 2014-06-25 CURRENT 2014-06-25 Dissolved 2016-07-12
JOHN BOYD CARSON SAPPHIRE ENERGY LIMITED Director 2013-12-20 CURRENT 2013-12-20 Active
DAYRELL SHANE GALLWEY GUINNESS SUSTAINABLE INFRASTRUCTURE LIMITED Director 2015-03-05 CURRENT 2015-03-05 Active
DAYRELL SHANE GALLWEY GREEN ENERGY TRADING LIMITED Director 2014-03-27 CURRENT 2014-01-10 Active
DAYRELL SHANE GALLWEY PINGREEN PARK LIMITED Director 2014-02-14 CURRENT 2011-10-28 Dissolved 2015-03-17
DAYRELL SHANE GALLWEY RENEWABLE ASSET LIMITED Director 2013-03-19 CURRENT 2012-11-21 Active
DAYRELL SHANE GALLWEY FREE GREEN ENERGY CORPORATION LIMITED Director 2013-03-18 CURRENT 2010-08-27 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
2024-01-08CONFIRMATION STATEMENT MADE ON 19/12/23, WITH NO UPDATES
2022-12-28CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES
2022-12-28CS01CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES
2022-08-04SH19Statement of capital on 2022-08-04 GBP 10.00
2022-08-04SH20Statement by Directors
2022-08-04CAP-SSSolvency Statement dated 26/07/22
2022-08-04RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-07-25SMALL COMPANY ACCOUNTS MADE UP TO 31/01/22
2022-07-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/22
2022-01-04CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2021-12-16SMALL COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-02-05AA01Previous accounting period extended from 31/12/20 TO 31/01/21
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 19/12/20, WITH UPDATES
2020-05-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BOYD CARSON
2020-04-17PSC02Notification of Acp Ordinary Shareco Limited as a person with significant control on 2020-03-18
2020-04-16PSC09Withdrawal of a person with significant control statement on 2020-04-16
2020-04-02AP01DIRECTOR APPOINTED MR KA WAI YU
2020-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/20 FROM Second Floor Hanover House 47 Corn Street Bristol BS1 1HT United Kingdom
2020-03-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 083368260001
2020-03-13RES13Resolutions passed:
  • That the unaudited accounts of the company 31 december 2019 be approved 06/03/2020
2020-03-13AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-24TM02Termination of appointment of External Officer Limited on 2018-05-23
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/17, WITH NO UPDATES
2017-09-25AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-14AP04Appointment of External Officer Limited as company secretary on 2017-02-01
2017-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/17 FROM 14 Clarendon Street Nottingham NG1 5HQ
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 3029466
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 3029466
2016-01-06AR0119/12/15 ANNUAL RETURN FULL LIST
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 3029466
2015-01-06AR0119/12/14 ANNUAL RETURN FULL LIST
2014-09-22AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-10RES01ADOPT ARTICLES 23/04/2014
2014-08-28SH0110/07/14 STATEMENT OF CAPITAL GBP 3029466
2014-08-28SH0103/04/14 STATEMENT OF CAPITAL GBP 2967003
2014-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/2014 FROM 35 GROSVENOR STREET LONDON W1K 4QX ENGLAND
2014-04-10AP01DIRECTOR APPOINTED MR JOHN BOYD CARSON
2014-04-10AP01DIRECTOR APPOINTED MR DAYRELL SHANE GALLWEY
2014-04-10TM01APPOINTMENT TERMINATED, DIRECTOR AFSHIN TARAZ
2014-04-10TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HEFFERNAN
2014-04-10TM01APPOINTMENT TERMINATED, DIRECTOR KELVIN GRAY
2014-01-10RES01ADOPT ARTICLES 07/01/2014
2014-01-08TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES PINDER
2014-01-08TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD WILLIAMS
2014-01-08TM01APPOINTMENT TERMINATED, DIRECTOR WALTER DANNER
2014-01-08TM01APPOINTMENT TERMINATED, DIRECTOR KATHARINA DANNER
2014-01-08AP01DIRECTOR APPOINTED MR KELVIN DEON GRAY
2014-01-08AP01DIRECTOR APPOINTED MR MARTIN MICHAEL HEFFERNAN
2014-01-08AP01DIRECTOR APPOINTED MR AFSHIN TARAZ
2014-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/2014 FROM ROBERT DENHOLM HOUSE BLETCHINGLEY ROAD NUTFIELD SURREY RH1 4HW
2013-12-29AR0119/12/13 FULL LIST
2013-09-12SH0101/08/13 STATEMENT OF CAPITAL GBP 2915804.00
2013-04-24AP01DIRECTOR APPOINTED KATHARINA FRANZISKA DANNER
2013-04-24AP01DIRECTOR APPOINTED WALTER ALOIS DANNER
2013-04-24AP01DIRECTOR APPOINTED MR EDWARD LLOYD WILLIAMS
2013-04-24AP01DIRECTOR APPOINTED MR CHARLES MICHAEL PINDER
2013-04-23TM01APPOINTMENT TERMINATED, DIRECTOR KEITH LASSMAN
2013-04-23TM01APPOINTMENT TERMINATED, DIRECTOR HK NOMINEES LIMITED
2013-04-15SH0105/04/13 STATEMENT OF CAPITAL GBP 2067329.00
2012-12-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to LARIMIN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LARIMIN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of LARIMIN LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31

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 LARIMIN LIMITED

Intangible Assets
Patents
We have not found any records of LARIMIN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LARIMIN LIMITED
Trademarks
We have not found any records of LARIMIN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LARIMIN LIMITED. 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 (35110 - Production of electricity) as LARIMIN LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LARIMIN LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LARIMIN LIMITED 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 LARIMIN LIMITED 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.