Background WavePink WaveYellow Wave

LARK VALLEY PROJECTS LIMITED (06253236)

LARK VALLEY PROJECTS LIMITED (06253236) is an active UK company. incorporated on 21 May 2007. with registered office in Bury St. Edmunds. The company operates in the Construction sector, engaged in other building completion and finishing and 1 other business activities. LARK VALLEY PROJECTS LIMITED has been registered for 18 years. Current directors include DENNY, Barry Douglas, DENNY, Matthew James, DENNY, Susan Elizabeth.

Company Number
06253236
Status
active
Type
ltd
Incorporated
21 May 2007
Age
18 years
Address
Metcalfe Arms Lawshall Road, Bury St. Edmunds, IP29 5NR
Industry Sector
Construction
Business Activity
Other building completion and finishing
Directors
DENNY, Barry Douglas, DENNY, Matthew James, DENNY, Susan Elizabeth
SIC Codes
43390, 47640

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LARK VALLEY PROJECTS LIMITED

LARK VALLEY PROJECTS LIMITED is an active company incorporated on 21 May 2007 with the registered office located in Bury St. Edmunds. The company operates in the Construction sector, specifically engaged in other building completion and finishing and 1 other business activity. LARK VALLEY PROJECTS LIMITED was registered 18 years ago.(SIC: 43390, 47640)

Status

active

Active since 18 years ago

Company No

06253236

LTD Company

Age

18 Years

Incorporated 21 May 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months 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

6 weeks left

Last Filed

Made up to 21 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026

Previous Company Names

BARRY DENNY LIMITED
From: 21 May 2007To: 7 April 2008
Contact
Address

Metcalfe Arms Lawshall Road Hawstead Bury St. Edmunds, IP29 5NR,

Previous Addresses

Highfields Little Whelnetham Bury St Edmunds IP30 0DA
From: 21 May 2007To: 30 October 2019
Timeline

8 key events • 2007 - 2019

Funding Officers Ownership
Company Founded
May 07
Loan Secured
Sept 13
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

DENNY, Susan Elizabeth

Active
Highfields, Bury St EdmundsIP30 0DA
Secretary
Appointed 21 May 2007

DENNY, Barry Douglas

Active
Highfields, Bury St EdmundsIP30 0DA
Born January 1949
Director
Appointed 21 May 2007

DENNY, Matthew James

Active
Lt Whelnetham, Bury St EdmundsIP30 0DA
Born June 1973
Director
Appointed 12 Mar 2008

DENNY, Susan Elizabeth

Active
Highfields, Bury St EdmundsIP30 0DA
Born December 1949
Director
Appointed 21 May 2007

Persons with significant control

2

Mr Barry Douglas Denny

Active
Lawshall Road, Bury St. EdmundsIP29 5NR
Born January 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016

Mr Matthew Denny

Active
Lawshall Road, Bury St. EdmundsIP29 5NR
Born June 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2019
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
30 October 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
11 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 September 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
31 August 2017
AAAnnual Accounts
Gazette Notice Compulsory
1 August 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 September 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 September 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
31 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Change Account Reference Date Company Previous Extended
10 February 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
1 October 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Legacy
12 May 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Legacy
5 May 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
28 February 2011
AAAnnual Accounts
Legacy
22 October 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Legacy
11 March 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
26 February 2010
AAAnnual Accounts
Legacy
1 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 March 2009
AAAnnual Accounts
Legacy
16 September 2008
395Particulars of Mortgage or Charge
Legacy
11 September 2008
363sAnnual Return (shuttle)
Legacy
9 April 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
3 April 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 May 2007
NEWINCIncorporation