LARC DEVELOPMENT TRUST - LEOMINSTER


Company Profile Company Filings

Overview

LARC DEVELOPMENT TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LEOMINSTER ENGLAND and has the status: Active.
LARC DEVELOPMENT TRUST was incorporated 26 years ago on 15/01/1998 and has the registered number: 03493040. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

LARC DEVELOPMENT TRUST - LEOMINSTER

This company is listed in the following categories:
85520 - Cultural education
91030 - Operation of historical sites and buildings and similar visitor attractions
96090 - Other service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

GRANGE COURT
LEOMINSTER
HEREFORDSHIRE
HR6 8NW
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
LEOMINSTER AREA REGENERATION COMPANY LIMITED (until 19/05/2011)
LEOMINSTER REGENERATION COMPANY LIMITED (until 25/06/2004)

Confirmation Statements

Last Statement Next Statement Due
15/01/2024 29/01/2025

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS FELICITY MARY NORMAN Jul 1946 British Director 2014-07-02 CURRENT
MR RUSSELL DAVID SUTCLIFFE Mar 1956 British Director 2018-08-09 CURRENT
MR STEPHEN THORNHILL Aug 1960 British Director 2019-08-08 CURRENT
MR JOHN STONE Feb 1948 British Director 2016-04-01 CURRENT
MR ANDREW CHARLES SCHOLAR Mar 1969 British Director 2023-12-05 CURRENT
MRS LUCINDA JANE ROSEMARY ROWBERRY Dec 1950 British Director 2023-03-14 CURRENT
PATRICIA ANN POTHECARY Dec 1946 British Director 2022-10-05 CURRENT
MS JACQUELINE ANNE HERSCHY Jan 1954 British Director 2019-06-13 CURRENT
BRIGADIER RICHARD HARRISON TAYLOR KIRBY Nov 1945 British Director 2000-05-10 UNTIL 2005-04-13 RESIGNED
MICHAEL JOHN KIMBERY Dec 1934 British Director 1998-02-18 UNTIL 2003-05-01 RESIGNED
REV MICHAEL JOHN KNEEN Aug 1955 British Director 2009-01-01 UNTIL 2018-12-18 RESIGNED
COUNCILLOR BRIGADIER PETER JONES, CBE Aug 1938 British Director 2000-09-06 UNTIL 2016-12-15 RESIGNED
JOHN KENNETH GUNSON Jan 1947 British Director 2000-07-05 UNTIL 2006-04-19 RESIGNED
ANGELA LEGG Oct 1952 British Director 2010-03-31 UNTIL 2013-04-22 RESIGNED
GEOFFREY NORMAN LEWIN Mar 1945 British Director 2000-07-05 UNTIL 2004-01-02 RESIGNED
MR DAVID SCOTT ALCOCK Feb 1969 British Secretary 2001-07-25 UNTIL 2002-08-07 RESIGNED
GEOFFREY NORMAN LEWIN Mar 1945 British Director 1998-05-28 UNTIL 1998-06-29 RESIGNED
MR WILLIAM JAMES JACKSON Jul 1945 British Director 1999-02-10 UNTIL 2017-04-24 RESIGNED
GRAHAM HURLEY Jul 1950 British Director 1998-01-15 UNTIL 2001-05-02 RESIGNED
ROGER CHARLES HUNT Jun 1945 British Director 1998-02-18 UNTIL 2014-05-05 RESIGNED
VERONICA HELEN HOLMES Jul 1942 British Director 1998-02-18 UNTIL 2000-05-31 RESIGNED
MARK HINDLE May 1959 British Director 1999-05-12 UNTIL 2000-05-10 RESIGNED
ANDREW LESLIE HART Jun 1951 British Director 1998-02-18 UNTIL 2007-07-11 RESIGNED
BRYAN DOUGLAS HAINES Apr 1944 British Director 1998-02-18 UNTIL 2006-03-31 RESIGNED
MRS CLAIRE ELIZABETH KEETCH Jul 1963 British Director 2002-08-02 UNTIL 2007-06-28 RESIGNED
PETER MERVYN ROGERS Secretary 2002-08-07 UNTIL 2003-07-18 RESIGNED
MR MARK EDWARD RICHARDS Feb 1950 British Secretary 2003-10-08 UNTIL 2008-08-05 RESIGNED
MR MARK COOK Aug 1965 British Secretary 1998-01-15 UNTIL 2001-07-25 RESIGNED
DAVID ATHELSTAN ROMILLY MARTIN Nov 1934 British Director 2005-10-05 UNTIL 2010-08-18 RESIGNED
MR CARL BEEBEE Dec 1979 British Director 2023-06-06 UNTIL 2023-10-02 RESIGNED
CHRISTOPHER ALAN COX Dec 1968 British Director 1998-01-15 UNTIL 1999-12-01 RESIGNED
MRS WENDY COOMBEY Jan 1965 British Director 2006-06-30 UNTIL 2015-12-16 RESIGNED
CLLR MOLLY ELIZABETH COOKE Oct 1932 British Director 2000-07-05 UNTIL 2015-09-30 RESIGNED
RACHEL BULL Jun 1977 British Director 1999-12-01 UNTIL 2001-07-25 RESIGNED
RODNEY PETER BROOKE Dec 1940 British Director 2000-07-05 UNTIL 2003-10-08 RESIGNED
MRS CHRISTINA SILVIA BROMMAGE Dec 1949 British Director 2013-04-22 UNTIL 2014-08-02 RESIGNED
MICHAEL WILLIAM BROGAN Feb 1946 British Director 2007-07-11 UNTIL 2009-01-14 RESIGNED
PATRICK BROADHURST Mar 1938 British Director 1999-09-01 UNTIL 2001-07-04 RESIGNED
ANTHONY CHARLES GALLIERS-PRATT Dec 1958 British Director 2007-05-01 UNTIL 2010-03-15 RESIGNED
MRS DIANE MARGARET ALMA BOWEN Dec 1971 English Director 1999-02-10 UNTIL 2001-02-07 RESIGNED
VERNON ARTHUR LEWIS Oct 1930 British Director 1998-02-18 UNTIL 2007-01-13 RESIGNED
MS JENNY BARTLETT Apr 1960 British Director 2016-04-01 UNTIL 2018-03-07 RESIGNED
MARTIN HEREWARD BAINES Sep 1943 British Director 2000-07-05 UNTIL 2022-10-05 RESIGNED
MR CHRISTOPHER KENNETH BOOTE Mar 1957 United Kingdom Director 2002-07-24 UNTIL 2017-12-31 RESIGNED
MR PETER NORMAN GRAVILLE Apr 1935 British Director 1998-05-28 UNTIL 2007-01-15 RESIGNED
NICOLA KERRY FISHER Nov 1966 British Director 2002-02-06 UNTIL 2003-01-06 RESIGNED
MR PETER JOHN HADLEY Dec 1960 Irish Director 2017-01-23 UNTIL 2023-11-06 RESIGNED
JOYCE MARSTON Apr 1945 British Director 2006-08-22 UNTIL 2008-09-01 RESIGNED
EMMA MANSON Jan 1985 British Director 2002-07-24 UNTIL 2004-09-24 RESIGNED
STEVEN DAVID LLOYD Jun 1973 British Director 2000-07-05 UNTIL 2001-07-04 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FORBES GROUP LIMITED LEOMINSTER UNITED KINGDOM Active TOTAL EXEMPTION FULL 46410 - Wholesale of textiles
WORCESTER ARTS WORKSHOP LIMITED WORCESTER ENGLAND Dissolved... TOTAL EXEMPTION FULL 90030 - Artistic creation
81, CALEDONIAN ROAD, (FREEHOLD) LIMITED STEVENAGE Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
MEDICAL TAX (UK) LIMITED AYLESBURY ENGLAND Active MICRO ENTITY 69203 - Tax consultancy
HEREFORDSHIRE CITIZENS ADVICE BUREAUX HEREFORDSHIRE Dissolved... SMALL 63990 - Other information service activities n.e.c.
SOUTH SHROPSHIRE FURNITURE SCHEME TELFORD Dissolved... FULL 88990 - Other social work activities without accommodation n.e.c.
CITIZENS ADVICE SHROPSHIRE SHREWSBURY Active SMALL 96090 - Other service activities n.e.c.
THE WEST MIDLANDS CONSTITUTIONAL CONVENTION (2002) LIMITED BIRMINGHAM UNITED KINGDOM Dissolved... 94920 - Activities of political organizations
BUSY BEES NURSERY & PRE-SCHOOL LIMITED HEREFORD Active TOTAL EXEMPTION FULL 85100 - Pre-primary education
LEOMINSTER FESTIVAL SOCIETY LEOMINSTER UNITED KINGDOM Active MICRO ENTITY 93290 - Other amusement and recreation activities n.e.c.
SHROPSHIRE HOUSING ALLIANCE TELFORD Dissolved... FULL 88990 - Other social work activities without accommodation n.e.c.
KAIROS PARTNERSHIP LIMITED HEREFORD ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
FORBES FURNITURE LIMITED LEOMINSTER ENGLAND Active DORMANT 74990 - Non-trading company
FORBES FF&E LIMITED LEOMINSTER ENGLAND Active DORMANT 70229 - Management consultancy activities other than financial management
ROBERT OWEN FOUNDATION FOR LEARNING AND SOCIAL ECONOMIC DEVELOPMENT LEOMINSTER Dissolved... DORMANT 99999 - Dormant Company
TOURISM LEOMINSTER COMMUNITY INTEREST COMPANY LEOMINSTER Dissolved... TOTAL EXEMPTION FULL 47190 - Other retail sale in non-specialised stores
35 WEST BY THE BEEBEES LTD LEOMINSTER UNITED KINGDOM Active NO ACCOUNTS FILED 56101 - Licensed restaurants
ST. LEONARDS SCHOOL ST ANDREWS Active GROUP 85200 - Primary education
ST. LEONARDS ENTERPRISES LIMITED FIFE Active SMALL 68209 - Other letting and operating of own or leased real estate

Free Reports Available

Report Date Filed Date of Report Assets
LARC DEVELOPMENT TRUST 2023-11-21 31-03-2023 £91,403 Cash £2,886,008 equity
Micro-entity Accounts - LARC DEVELOPMENT TRUST 2022-12-21 31-03-2022 £2,878,028 equity
Micro-entity Accounts - LARC DEVELOPMENT TRUST 2021-12-31 31-03-2021 £2,549,999 equity
Micro-entity Accounts - LARC DEVELOPMENT TRUST 2020-12-10 31-03-2020 £2,471,090 equity
Micro-entity Accounts - LARC DEVELOPMENT TRUST 2019-12-10 31-03-2019 £2,438,913 equity
Micro-entity Accounts - LARC DEVELOPMENT TRUST 2018-12-15 31-03-2018 £2,404,934 equity
LARC Development Trust 2017-12-29 31-03-2017 £16,903 Cash
Abbreviated Company Accounts - LARC DEVELOPMENT TRUST 2016-11-29 31-03-2016 £23,189 Cash £2,391,075 equity
Abbreviated Company Accounts - LARC DEVELOPMENT TRUST 2015-12-15 31-03-2015 £11,101 Cash £2,392,968 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
COLEBATCH LTD LEOMINSTER ENGLAND Active NO ACCOUNTS FILED 45200 - Maintenance and repair of motor vehicles