LAR LIMITED - STOCKPORT
Company Profile | Company Filings |
Overview
LAR LIMITED is a Private Limited Company from STOCKPORT and has the status: Active.
LAR LIMITED was incorporated 27 years ago on 07/03/1997 and has the registered number: 03332515. The accounts status is FULL and accounts are next due on 30/09/2024.
LAR LIMITED was incorporated 27 years ago on 07/03/1997 and has the registered number: 03332515. The accounts status is FULL and accounts are next due on 30/09/2024.
LAR LIMITED - STOCKPORT
This company is listed in the following categories:
38220 - Treatment and disposal of hazardous waste
38220 - Treatment and disposal of hazardous waste
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
UNIT 5 CROSSLEY PARK INDUSTRIAL ESTATE
STOCKPORT
CHESHIRE
SK4 5BF
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/03/2023 | 21/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANDREW SIMON WHITFIELD | Secretary | 2012-07-01 | CURRENT | ||
MR ROBERT CLARKE | May 1959 | British | Director | 2019-09-10 | CURRENT |
MR ANDREW SIMON WHITFIELD | Sep 1965 | British | Director | 2002-06-30 | CURRENT |
MR STEVEN EDWARD HANNAH | Sep 1980 | British | Director | 2015-01-08 | CURRENT |
MICHAEL SIDNEY PIERCE | Dec 1950 | British | Director | 2006-10-31 UNTIL 2015-12-31 | RESIGNED |
GEOFFREY DAVID WORRALL | Jan 1947 | British | Director | 1997-03-07 UNTIL 2002-06-30 | RESIGNED |
GEORGE DAVIES (NOMINEES) LIMITED | Corporate Secretary | 1997-03-07 UNTIL 1999-03-08 | RESIGNED | ||
MR ADAM PAUL HOWARD | Dec 1978 | British | Director | 2018-01-29 UNTIL 2019-09-06 | RESIGNED |
JOHN ERNEST HEWISON | Nov 1948 | British | Director | 1997-03-07 UNTIL 1997-03-07 | RESIGNED |
ROBERT CLARKE | May 1959 | British | Director | 1998-03-02 UNTIL 2019-03-15 | RESIGNED |
JOHN WILLIAM ASHTON | Mar 1961 | British | Director | 2000-10-02 UNTIL 2018-01-16 | RESIGNED |
MR MICHAEL ROY ANDERSON | Oct 1958 | British | Director | 1997-03-07 UNTIL 2004-02-20 | RESIGNED |
MR STEPHEN HOWARD BLACK | Mar 1958 | British | Secretary | 1999-03-08 UNTIL 2011-11-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Amb Holdings Ltd | 2016-04-06 | Stockport | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
LAR_LIMITED - Accounts | 2024-05-17 | 31-12-2023 | £1,168,581 Cash £4,528,001 equity |
LAR_LIMITED - Accounts | 2023-06-21 | 31-12-2022 | £663,764 Cash £4,276,807 equity |
LAR_LIMITED - Accounts | 2022-09-30 | 31-12-2021 | £1,031,883 Cash £4,182,250 equity |
LAR_LIMITED - Accounts | 2021-10-01 | 31-12-2020 | £893,066 Cash £3,876,673 equity |
LAR_LIMITED - Accounts | 2020-08-22 | 31-12-2019 | £737,825 Cash £3,870,907 equity |
LAR_LIMITED - Accounts | 2019-10-01 | 31-12-2018 | £1,154 Cash £2,895,275 equity |
LAR_LIMITED - Accounts | 2018-09-29 | 31-12-2017 | £439 Cash £2,336,032 equity |