Background WavePink WaveYellow Wave

LARKSPEED LIMITED (02773485)

LARKSPEED LIMITED (02773485) is an active UK company. incorporated on 14 December 1992. with registered office in Leeds. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45320). LARKSPEED LIMITED has been registered for 33 years. Current directors include SOWERBY, Richard, WATKINS, Robert.

Company Number
02773485
Status
active
Type
ltd
Incorporated
14 December 1992
Age
33 years
Address
6 Back Austhorpe Road, Leeds, LS15 8NW
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45320)
Directors
SOWERBY, Richard, WATKINS, Robert
SIC Codes
45320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LARKSPEED LIMITED

LARKSPEED LIMITED is an active company incorporated on 14 December 1992 with the registered office located in Leeds. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45320). LARKSPEED LIMITED was registered 33 years ago.(SIC: 45320)

Status

active

Active since 33 years ago

Company No

02773485

LTD Company

Age

33 Years

Incorporated 14 December 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 December 2025 (4 months ago)
Submitted on 23 December 2025 (4 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026
Contact
Address

6 Back Austhorpe Road Leeds, LS15 8NW,

Previous Addresses

11 Park Place Leeds LS1 2RU
From: 14 December 1992To: 25 February 2022
Timeline

9 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Dec 92
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Loan Secured
Jul 15
New Owner
Jan 25
New Owner
Jan 25
Loan Cleared
Mar 26
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

SOWERBY, Richard

Active
Main Street, SelbyYO8 8QA
Born April 1986
Director
Appointed 01 Jul 2015

WATKINS, Robert

Active
Pontefract Road, PontefractWF8 3HH
Born July 1973
Director
Appointed 01 Jul 2015

LARKIN, Ellen Mary

Resigned
Collingham Wood House, WetherbyLS22 5DR
Secretary
Appointed 14 Dec 1992
Resigned 01 Jul 2015

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 14 Dec 1992
Resigned 14 Dec 1993

LARKIN, Alan

Resigned
Collingham Wood House, WetherbyLS22 5DR
Born April 1944
Director
Appointed 14 Dec 1992
Resigned 01 Jul 2015

LARKIN, Ellen Mary

Resigned
Collingham Wood House, WetherbyLS22 5DR
Born September 1946
Director
Appointed 14 Dec 1992
Resigned 01 Jul 2015

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 14 Dec 1992
Resigned 14 Dec 1993

Persons with significant control

3

Mr Richard Sowerby

Active
Back Austhorpe Road, LeedsLS15 8NW
Born April 1986

Nature of Control

Significant influence or control
Notified 14 Dec 2024

Mr Robert Watkins

Active
Back Austhorpe Road, LeedsLS15 8NW
Born July 1973

Nature of Control

Significant influence or control
Notified 14 Dec 2024
Back Austhorpe Road, LeedsLS15 8NW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

93

Mortgage Satisfy Charge Full
23 March 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 January 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 January 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
20 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
6 May 2022
CH01Change of Director Details
Change To A Person With Significant Control
14 March 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
25 February 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 February 2022
CH01Change of Director Details
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
20 June 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 July 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Memorandum Articles
23 June 2010
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Total Exemption Small
20 April 2010
AAAnnual Accounts
Capital Name Of Class Of Shares
16 April 2010
SH08Notice of Name/Rights of Class of Shares
Resolution
16 April 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
16 April 2010
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 September 2009
AAAnnual Accounts
Legacy
22 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2008
AAAnnual Accounts
Legacy
14 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 August 2007
AAAnnual Accounts
Legacy
20 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 September 2006
AAAnnual Accounts
Legacy
17 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 May 2005
AAAnnual Accounts
Legacy
30 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 April 2004
AAAnnual Accounts
Legacy
6 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 May 2003
AAAnnual Accounts
Legacy
23 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 August 2002
AAAnnual Accounts
Legacy
21 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 August 2001
AAAnnual Accounts
Legacy
22 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 May 2000
AAAnnual Accounts
Legacy
10 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 April 1999
AAAnnual Accounts
Legacy
16 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 July 1998
AAAnnual Accounts
Legacy
19 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 1997
AAAnnual Accounts
Legacy
19 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 July 1996
AAAnnual Accounts
Legacy
18 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 October 1994
AAAnnual Accounts
Legacy
26 February 1994
363b363b
Legacy
26 February 1994
88(2)R88(2)R
Legacy
15 January 1993
287Change of Registered Office
Legacy
15 January 1993
288288
Legacy
15 January 1993
288288
Legacy
15 January 1993
288288
Legacy
15 January 1993
288288
Incorporation Company
14 December 1992
NEWINCIncorporation