Background WavePink WaveYellow Wave

LARCHWOOD HOLDINGS LIMITED (03964123)

LARCHWOOD HOLDINGS LIMITED (03964123) is an active UK company. incorporated on 4 April 2000. with registered office in Leicester. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. LARCHWOOD HOLDINGS LIMITED has been registered for 26 years. Current directors include LLOYD, Leon David.

Company Number
03964123
Status
active
Type
ltd
Incorporated
4 April 2000
Age
26 years
Address
57 New Walk, Leicester, LE1 7EA
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
LLOYD, Leon David
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LARCHWOOD HOLDINGS LIMITED

LARCHWOOD HOLDINGS LIMITED is an active company incorporated on 4 April 2000 with the registered office located in Leicester. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. LARCHWOOD HOLDINGS LIMITED was registered 26 years ago.(SIC: 96090)

Status

active

Active since 26 years ago

Company No

03964123

LTD Company

Age

26 Years

Incorporated 4 April 2000

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 days overdue

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 2 April 2025 (1 year ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026

Previous Company Names

L D L PROMOTIONS LIMITED
From: 1 December 2000To: 15 May 2024
INTROLINX LIMITED
From: 4 April 2000To: 1 December 2000
Contact
Address

57 New Walk Leicester, LE1 7EA,

Previous Addresses

, 9 University Road, Leicester, Leicestershire, LE1 7RA
From: 4 April 2000To: 12 March 2012
Timeline

2 key events • 2000 - 2014

Funding Officers Ownership
Company Founded
Apr 00
Funding Round
Jul 14
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

LLOYD, Lisa

Active
Rockingham Road, Market HarboroughLE16 8XS
Secretary
Appointed 01 Oct 2005

LLOYD, Leon David

Active
New Walk, LeicesterLE1 7EA
Born September 1977
Director
Appointed 08 Dec 2000

JACKSON, Arthur

Resigned
Cockshead Hey Farm, BollingtonSK10 5QZ
Secretary
Appointed 08 Dec 2000
Resigned 01 Oct 2005

RYDER, Andrew John

Resigned
10 Dooleys Grig, MacclesfieldSK11 9EL
Secretary
Appointed 04 May 2000
Resigned 08 Dec 2000

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 04 Apr 2000
Resigned 04 May 2000

JACKSON, Arthur

Resigned
Cockshead Hey Farm, BollingtonSK10 5QZ
Born January 1951
Director
Appointed 04 May 2000
Resigned 05 Apr 2003

WILDMAN & BATTELL LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 04 Apr 2000
Resigned 04 May 2000

Persons with significant control

1

Mr Leon David Lloyd

Active
The Oval, LeicesterLE1 7EA
Born September 1977

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Micro Entity
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 January 2025
AAAnnual Accounts
Certificate Change Of Name Company
15 May 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
10 June 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Change Person Secretary Company With Change Date
15 September 2014
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
15 September 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 September 2014
CH01Change of Director Details
Capital Allotment Shares
21 July 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
14 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
12 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 April 2009
AAAnnual Accounts
Legacy
31 March 2009
363aAnnual Return
Legacy
22 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 February 2008
AAAnnual Accounts
Legacy
21 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 May 2007
AAAnnual Accounts
Legacy
29 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 March 2006
AAAnnual Accounts
Legacy
20 October 2005
287Change of Registered Office
Legacy
20 October 2005
288bResignation of Director or Secretary
Legacy
20 October 2005
288aAppointment of Director or Secretary
Legacy
15 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 March 2005
AAAnnual Accounts
Legacy
26 May 2004
363sAnnual Return (shuttle)
Legacy
21 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 February 2004
AAAnnual Accounts
Legacy
2 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 March 2003
AAAnnual Accounts
Legacy
21 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 December 2001
AAAnnual Accounts
Legacy
10 September 2001
363sAnnual Return (shuttle)
Legacy
28 December 2000
288bResignation of Director or Secretary
Legacy
28 December 2000
288aAppointment of Director or Secretary
Legacy
12 December 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
30 November 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 May 2000
287Change of Registered Office
Legacy
9 May 2000
288bResignation of Director or Secretary
Legacy
9 May 2000
288aAppointment of Director or Secretary
Legacy
9 May 2000
288bResignation of Director or Secretary
Legacy
9 May 2000
288aAppointment of Director or Secretary
Incorporation Company
4 April 2000
NEWINCIncorporation