Background WavePink WaveYellow Wave

THE LARKS AT LAVEROCK LIMITED (06969119)

THE LARKS AT LAVEROCK LIMITED (06969119) is an active UK company. incorporated on 22 July 2009. with registered office in Oxted. The company operates in the Education sector, engaged in primary education. THE LARKS AT LAVEROCK LIMITED has been registered for 16 years. Current directors include COATES, Julie Dawn, LOUW, Lindie, MOOREY, Karen May and 1 others.

Company Number
06969119
Status
active
Type
ltd
Incorporated
22 July 2009
Age
16 years
Address
Hazelwood School Wolfs Hill, Oxted, RH8 0QU
Industry Sector
Education
Business Activity
Primary education
Directors
COATES, Julie Dawn, LOUW, Lindie, MOOREY, Karen May, ROBINS, Andrew Richard
SIC Codes
85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LARKS AT LAVEROCK LIMITED

THE LARKS AT LAVEROCK LIMITED is an active company incorporated on 22 July 2009 with the registered office located in Oxted. The company operates in the Education sector, specifically engaged in primary education. THE LARKS AT LAVEROCK LIMITED was registered 16 years ago.(SIC: 85200)

Status

active

Active since 16 years ago

Company No

06969119

LTD Company

Age

16 Years

Incorporated 22 July 2009

Size

N/A

Accounts

ARD: 31/7

Up to Date

10 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 March 2026 (1 month ago)
Submitted on 2 April 2026 (Just now)

Next Due

Due by 21 March 2027
For period ending 7 March 2027
Contact
Address

Hazelwood School Wolfs Hill Limpsfield Oxted, RH8 0QU,

Timeline

25 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Jul 09
Director Joined
Nov 11
Director Left
Apr 12
Director Joined
Jul 12
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
May 13
Director Left
Jul 13
Director Left
Feb 14
Director Joined
Mar 14
Director Left
Jun 15
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Sept 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Sept 17
Director Joined
Aug 18
Director Left
May 22
Director Left
Oct 23
Director Joined
Dec 23
Loan Secured
Mar 24
Director Left
Apr 24
Director Joined
Oct 24
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

COATES, Julie Dawn

Active
Juniper Close, OxtedRH8 0RX
Born July 1966
Director
Appointed 16 Nov 2016

LOUW, Lindie

Active
Wolfs Hill, OxtedRH8 0QU
Born June 1971
Director
Appointed 06 Jun 2016

MOOREY, Karen May

Active
Wolfs Hill, OxtedRH8 0QU
Born November 1962
Director
Appointed 04 Oct 2024

ROBINS, Andrew Richard

Active
Wolfs Hill, OxtedRH8 0QU
Born April 1981
Director
Appointed 24 Nov 2023

FRATER, Stewart

Resigned
Wolfs Hill, OxtedRH8 0QU
Secretary
Appointed 28 Feb 2012
Resigned 31 Aug 2012

RUSSELL, Nigel Francis

Resigned
Dodds Bank, NutleyTN22 3LR
Secretary
Appointed 22 Jul 2009
Resigned 31 Mar 2012

TAPPIN, Nicholas David

Resigned
Church Street, EdenbridgeTN8 5BD
Secretary
Appointed 03 Sept 2012
Resigned 21 Dec 2021

BUNYAN, Lucy

Resigned
Wolfs Hill, OxtedRH8 0QU
Born February 1988
Director
Appointed 31 Aug 2018
Resigned 16 Apr 2024

CAMPBELL, James Alexander

Resigned
Wheeler Avenue, OxtedRH8 9LE
Born December 1974
Director
Appointed 16 Nov 2016
Resigned 11 Sept 2023

GODWIN, Sue

Resigned
Buckland Crescent, LondonNW3 5DX
Born February 1963
Director
Appointed 20 Mar 2014
Resigned 16 Jun 2015

HIEATT, Lorraine

Resigned
London Road, RedhillRH1 2JX
Born October 1954
Director
Appointed 01 Jul 2011
Resigned 06 Feb 2014

NAISMITH, Josephine Isabel

Resigned
Wolfs Hill, OxtedRH8 0QU
Born June 1957
Director
Appointed 01 Apr 2013
Resigned 06 Sept 2017

RUSSELL, Nigel Francis

Resigned
Gorselands, NutleyTN22 3LR
Born April 1948
Director
Appointed 22 Jul 2009
Resigned 31 Mar 2012

SHAW, Maxine

Resigned
Wolfs Hill, OxtedRH8 0QU
Born August 1969
Director
Appointed 01 Apr 2013
Resigned 31 Aug 2016

TAPPIN, Nicholas David

Resigned
Wolfs Hill, OxtedRH8 0QU
Born March 1965
Director
Appointed 01 Apr 2013
Resigned 31 Dec 2021

WEBSTER, Joanne

Resigned
Wolfs Hill, OxtedRH8 0QU
Born January 1971
Director
Appointed 21 Sept 2011
Resigned 06 Jun 2016

WHITE, Piers Adam

Resigned
41 Detillens Lane, LimpsfieldRH8 0DH
Born March 1962
Director
Appointed 22 Jul 2009
Resigned 30 Jun 2013

Persons with significant control

1

Wolfs Hill, OxtedRH8 0QU

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
2 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Accounts With Accounts Type Small
15 April 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
14 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Accounts With Accounts Type Small
17 February 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 January 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2017
TM01Termination of Director
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Accounts With Accounts Type Full
5 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Termination Director Company With Name Termination Date
22 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
17 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Appoint Person Director Company With Name
27 March 2014
AP01Appointment of Director
Termination Director Company With Name
10 February 2014
TM01Termination of Director
Accounts With Accounts Type Full
3 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Termination Director Company With Name
26 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
28 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2013
AP01Appointment of Director
Accounts With Accounts Type Full
21 January 2013
AAAnnual Accounts
Legacy
25 October 2012
MG01MG01
Appoint Person Secretary Company With Name
24 October 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
24 October 2012
TM02Termination of Secretary
Change Person Secretary Company With Change Date
1 October 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Appoint Person Director Company With Name
25 July 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
16 April 2012
AP03Appointment of Secretary
Termination Director Company With Name
16 April 2012
TM01Termination of Director
Termination Secretary Company With Name
16 April 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
12 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
18 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Change Person Director Company With Change Date
26 July 2011
CH01Change of Director Details
Accounts With Accounts Type Full
28 March 2011
AAAnnual Accounts
Legacy
21 September 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Legacy
20 August 2009
88(2)Return of Allotment of Shares
Legacy
20 August 2009
287Change of Registered Office
Resolution
8 August 2009
RESOLUTIONSResolutions
Incorporation Company
22 July 2009
NEWINCIncorporation